About

Registered Number: 03586426
Date of Incorporation: 24/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: The Hub, Seckington Cross, Winkleigh, Devon, EX19 8EY,

 

Established in 1998, Phoenix Learning & Care Ltd has its registered office in Winkleigh in Devon, it's status at Companies House is "Active". The companies directors are listed as Delbaere, Francois Hr, Brown, Lesley Patricia, Stewart, Ian Charles, Grisdale, Arthur, Loft, Jeremy Francis. We don't currently know the number of employees at Phoenix Learning & Care Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRISDALE, Arthur 24 June 1998 30 May 2002 1
LOFT, Jeremy Francis 24 June 1998 04 April 2008 1
Secretary Name Appointed Resigned Total Appointments
DELBAERE, Francois Hr 17 September 2013 - 1
BROWN, Lesley Patricia 25 May 2002 31 December 2007 1
STEWART, Ian Charles 01 January 2008 04 April 2008 1

Filing History

Document Type Date
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
AD01 - Change of registered office address 22 November 2019
CS01 - N/A 22 November 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 23 November 2018
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
TM01 - Termination of appointment of director 06 December 2017
CS01 - N/A 30 November 2017
AA - Annual Accounts 30 August 2017
MR04 - N/A 13 April 2017
MR04 - N/A 13 April 2017
MR04 - N/A 13 April 2017
MR01 - 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
MR04 - N/A 13 April 2017
MR01 - N/A 06 April 2017
MR01 - N/A 06 April 2017
TM01 - Termination of appointment of director 12 January 2017
CS01 - N/A 29 December 2016
MR04 - N/A 22 June 2016
AA - Annual Accounts 08 June 2016
MR01 - N/A 04 February 2016
AR01 - Annual Return 26 November 2015
AP01 - Appointment of director 20 July 2015
AA - Annual Accounts 24 June 2015
TM01 - Termination of appointment of director 12 February 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 14 November 2013
AP01 - Appointment of director 18 October 2013
AP03 - Appointment of secretary 18 October 2013
TM02 - Termination of appointment of secretary 18 October 2013
TM01 - Termination of appointment of director 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 01 November 2012
RESOLUTIONS - N/A 11 September 2012
RESOLUTIONS - N/A 11 September 2012
MG01 - Particulars of a mortgage or charge 11 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
AR01 - Annual Return 29 June 2012
CH01 - Change of particulars for director 29 June 2012
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 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 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 04 April 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 01 March 2011
MG01 - Particulars of a mortgage or charge 24 November 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AD01 - Change of registered office address 29 June 2010
AA - Annual Accounts 02 June 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 18 August 2009
287 - Change in situation or address of Registered Office 18 August 2009
363a - Annual Return 29 January 2009
CERTNM - Change of name certificate 07 July 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
RESOLUTIONS - N/A 15 April 2008
RESOLUTIONS - N/A 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
AA - Annual Accounts 12 March 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
363a - Annual Return 03 July 2007
353 - Register of members 03 July 2007
AA - Annual Accounts 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
287 - Change in situation or address of Registered Office 15 February 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 07 July 2005
395 - Particulars of a mortgage or charge 11 May 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 14 July 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 07 July 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 03 August 1999
225 - Change of Accounting Reference Date 15 May 1999
395 - Particulars of a mortgage or charge 07 August 1998
395 - Particulars of a mortgage or charge 05 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
NEWINC - New incorporation documents 24 June 1998

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

A registered charge 03 April 2017 Outstanding

N/A

A registered charge 28 January 2016 Fully Satisfied

N/A

Legal charge 03 September 2012 Fully Satisfied

N/A

Rent deposit deed 26 March 2012 Outstanding

N/A

Rent deposit deed 26 March 2012 Outstanding

N/A

Legal charge 26 March 2012 Fully Satisfied

N/A

Legal charge 26 March 2012 Fully Satisfied

N/A

Legal charge 26 March 2012 Fully Satisfied

N/A

Legal charge 26 March 2012 Fully Satisfied

N/A

Debenture 26 March 2012 Fully Satisfied

N/A

Debenture 26 March 2012 Fully Satisfied

N/A

Debenture 26 March 2012 Fully Satisfied

N/A

Legal charge 19 November 2010 Fully Satisfied

N/A

Debenture 04 April 2008 Fully Satisfied

N/A

Legal charge 04 April 2008 Fully Satisfied

N/A

Legal charge 04 April 2008 Fully Satisfied

N/A

Legal charge 04 April 2008 Fully Satisfied

N/A

Legal charge 04 April 2008 Fully Satisfied

N/A

Legal charge 04 May 2005 Fully Satisfied

N/A

Debenture 21 July 1998 Fully Satisfied

N/A

Legal charge 21 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.