About

Registered Number: 07899184
Date of Incorporation: 05/01/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: The Hub, Seckington Cross, Winkleigh, Devon, EX19 8EY,

 

Phoenix Learning & Care Holdings Ltd was registered on 05 January 2012 and has its registered office in Winkleigh. We don't currently know the number of employees at Phoenix Learning & Care Holdings Ltd. Phoenix Learning & Care Holdings Ltd has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKINGHAM, Michael 26 March 2012 - 1
DELBAERE, Francois Hr 17 September 2013 - 1
MASSIE, Tom 01 September 2020 - 1
PAIN, Jonathan Hugh 16 July 2015 - 1
BURLEY, Keith George 26 March 2012 05 December 2017 1
PARKER, Mark 26 March 2012 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
DELBAERE, Francois Hr 17 September 2013 - 1
CANN, Paul Robert 26 March 2012 02 July 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 September 2020
CH01 - Change of particulars for director 21 September 2020
AP01 - Appointment of director 21 September 2020
AP01 - Appointment of director 21 September 2020
AA - Annual Accounts 03 September 2020
CS01 - N/A 23 April 2020
AD01 - Change of registered office address 22 November 2019
AD01 - Change of registered office address 22 November 2019
AA - Annual Accounts 08 July 2019
DISS40 - Notice of striking-off action discontinued 05 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 20 August 2018
DISS40 - Notice of striking-off action discontinued 01 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 21 March 2018
TM01 - Termination of appointment of director 06 December 2017
AA - Annual Accounts 07 September 2017
SH01 - Return of Allotment of shares 24 April 2017
MR01 - N/A 18 April 2017
MR04 - N/A 13 April 2017
MR04 - N/A 13 April 2017
MR04 - N/A 13 April 2017
MR04 - N/A 13 April 2017
MR04 - N/A 13 April 2017
MR01 - N/A 06 April 2017
CS01 - N/A 07 March 2017
TM01 - Termination of appointment of director 12 January 2017
SH01 - Return of Allotment of shares 09 October 2016
RESOLUTIONS - N/A 30 August 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 30 March 2016
SH01 - Return of Allotment of shares 02 February 2016
AP01 - Appointment of director 20 July 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 28 January 2015
SH01 - Return of Allotment of shares 24 September 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 14 January 2014
AP03 - Appointment of secretary 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
AP01 - Appointment of director 18 October 2013
TM02 - Termination of appointment of secretary 18 October 2013
DISS40 - Notice of striking-off action discontinued 16 October 2013
AA - Annual Accounts 15 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 07 March 2013
AA01 - Change of accounting reference date 26 July 2012
AP01 - Appointment of director 13 April 2012
AP01 - Appointment of director 13 April 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
RESOLUTIONS - N/A 02 April 2012
AP03 - Appointment of secretary 02 April 2012
SH01 - Return of Allotment of shares 02 April 2012
AP01 - Appointment of director 02 April 2012
AP01 - Appointment of director 02 April 2012
AP01 - Appointment of director 02 April 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 March 2012
AD01 - Change of registered office address 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AA01 - Change of accounting reference date 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
NEWINC - New incorporation documents 05 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2017 Outstanding

N/A

A registered charge 03 April 2017 Outstanding

N/A

Debenture 26 March 2012 Fully Satisfied

N/A

Assignment of keyman insurance 26 March 2012 Fully Satisfied

N/A

Assignment of keyman insurance 26 March 2012 Fully Satisfied

N/A

Debenture 26 March 2012 Fully Satisfied

N/A

Debenture 26 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.