About

Registered Number: 05560068
Date of Incorporation: 09/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Barn A Hendra, Tremethick Cross, Penzance, Cornwall, TR20 8UD

 

Phoenix Care Cornwall Ltd was registered on 09 September 2005 and has its registered office in Penzance, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Catherine Margaret 09 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Philip Andrew 10 February 2011 - 1
PEARCE, Elizabeth Mary Esther 09 September 2005 10 February 2011 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 17 June 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 01 October 2018
MR01 - N/A 01 March 2018
MR04 - N/A 24 February 2018
CS01 - N/A 15 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 September 2017
AA - Annual Accounts 30 June 2017
MR01 - N/A 21 December 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 02 October 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 07 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2011
AA - Annual Accounts 01 April 2011
AP03 - Appointment of secretary 11 February 2011
TM02 - Termination of appointment of secretary 10 February 2011
AR01 - Annual Return 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
AA - Annual Accounts 27 August 2008
287 - Change in situation or address of Registered Office 18 September 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 06 November 2006
NEWINC - New incorporation documents 09 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2018 Outstanding

N/A

A registered charge 21 December 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.