About

Registered Number: 05141701
Date of Incorporation: 01/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 1 The Cart Lodge Warners Craft & Business Centre, Main Road, Chelmsford, Essex, CM3 1BL,

 

Having been setup in 2004, Phoenix Holistic, Beauty & Nail Training Ltd are based in Chelmsford, Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There is one director listed as Byatt, Alan James for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BYATT, Alan James 01 June 2006 31 August 2014 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 09 November 2017
AD01 - Change of registered office address 24 September 2017
AD01 - Change of registered office address 24 September 2017
AD01 - Change of registered office address 31 August 2017
CS01 - N/A 29 May 2017
AD01 - Change of registered office address 09 March 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 04 June 2015
TM02 - Termination of appointment of secretary 04 June 2015
AA - Annual Accounts 20 January 2015
AD01 - Change of registered office address 30 August 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 02 July 2010
AA01 - Change of accounting reference date 30 March 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
AA - Annual Accounts 14 March 2008
287 - Change in situation or address of Registered Office 27 June 2007
363a - Annual Return 25 June 2007
287 - Change in situation or address of Registered Office 25 June 2007
CERTNM - Change of name certificate 07 June 2007
AA - Annual Accounts 07 December 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
363a - Annual Return 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 26 July 2005
225 - Change of Accounting Reference Date 08 July 2005
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.