Phoenix Care & Domiciliary Service Ltd was registered on 21 March 2001, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this organisation. This business has 3 directors listed as Mcnally, Katherine Jane, Foxon, Peter George, Hall, Edith Annie in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCNALLY, Katherine Jane | 04 April 2003 | - | 1 |
FOXON, Peter George | 04 April 2003 | 13 November 2004 | 1 |
HALL, Edith Annie | 04 April 2003 | 26 November 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 March 2020 | |
CVA4 - N/A | 25 November 2019 | |
COCOMP - Order to wind up | 24 October 2019 | |
CVA3 - N/A | 16 September 2019 | |
CS01 - N/A | 26 March 2019 | |
CVA3 - N/A | 24 September 2018 | |
AA - Annual Accounts | 14 September 2018 | |
CS01 - N/A | 21 March 2018 | |
CVA1 - N/A | 02 August 2017 | |
AA - Annual Accounts | 17 May 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 07 October 2016 | |
AR01 - Annual Return | 06 April 2016 | |
CH01 - Change of particulars for director | 06 April 2016 | |
CH01 - Change of particulars for director | 06 April 2016 | |
AAMD - Amended Accounts | 18 March 2016 | |
AA - Annual Accounts | 06 January 2016 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 20 March 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 09 April 2013 | |
MG01 - Particulars of a mortgage or charge | 21 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 August 2012 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 19 May 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 24 August 2010 | |
AR01 - Annual Return | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
AA - Annual Accounts | 26 January 2010 | |
TM01 - Termination of appointment of director | 30 November 2009 | |
TM02 - Termination of appointment of secretary | 30 November 2009 | |
395 - Particulars of a mortgage or charge | 11 September 2009 | |
AA - Annual Accounts | 08 April 2009 | |
363a - Annual Return | 19 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2009 | |
363a - Annual Return | 31 March 2008 | |
AA - Annual Accounts | 31 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2007 | |
363a - Annual Return | 01 May 2007 | |
353 - Register of members | 01 May 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363s - Annual Return | 22 March 2006 | |
395 - Particulars of a mortgage or charge | 27 January 2006 | |
AA - Annual Accounts | 23 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2005 | |
AA - Annual Accounts | 15 April 2005 | |
363s - Annual Return | 24 March 2005 | |
288b - Notice of resignation of directors or secretaries | 29 November 2004 | |
395 - Particulars of a mortgage or charge | 12 June 2004 | |
363s - Annual Return | 30 April 2004 | |
AA - Annual Accounts | 10 January 2004 | |
287 - Change in situation or address of Registered Office | 29 June 2003 | |
363s - Annual Return | 15 April 2003 | |
288a - Notice of appointment of directors or secretaries | 15 April 2003 | |
288a - Notice of appointment of directors or secretaries | 15 April 2003 | |
288a - Notice of appointment of directors or secretaries | 15 April 2003 | |
288b - Notice of resignation of directors or secretaries | 10 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 January 2003 | |
AA - Annual Accounts | 20 November 2002 | |
395 - Particulars of a mortgage or charge | 28 September 2002 | |
363s - Annual Return | 07 May 2002 | |
288b - Notice of resignation of directors or secretaries | 17 October 2001 | |
RESOLUTIONS - N/A | 02 August 2001 | |
MEM/ARTS - N/A | 02 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 2001 | |
288b - Notice of resignation of directors or secretaries | 14 April 2001 | |
288a - Notice of appointment of directors or secretaries | 14 April 2001 | |
288a - Notice of appointment of directors or secretaries | 14 April 2001 | |
288b - Notice of resignation of directors or secretaries | 14 April 2001 | |
NEWINC - New incorporation documents | 21 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 August 2012 | Outstanding |
N/A |
All assets debenture | 08 September 2009 | Fully Satisfied |
N/A |
Debenture | 12 January 2006 | Fully Satisfied |
N/A |
Debenture | 07 June 2004 | Fully Satisfied |
N/A |
Charge on debts | 27 September 2002 | Fully Satisfied |
N/A |