About

Registered Number: 03136932
Date of Incorporation: 12/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: Phoenix Arts Association, 10-14 Waterloo Place, Brighton, East Sussex, BN2 9NB

 

Established in 1995, The Phoenix Arts Association Ltd are based in Brighton, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 30 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Peter James 03 September 2019 - 1
EDWARDS, Michael Alan 10 June 2018 - 1
EVANS, Stig 27 July 2014 - 1
LORD, Christopher Andrew 08 December 2016 - 1
MCMORROW, Jane Fiona 12 December 2015 - 1
MEREDITH-GARCIA, David Scott 15 December 2015 - 1
MURRAY, Allan George 10 June 2018 - 1
STRACHAN, Kate Harriet 14 June 2015 - 1
WALTERS, Juliet 08 September 2020 - 1
BRISTOW, Louise 11 March 2012 14 June 2015 1
HODGSON, Guy 11 March 2012 27 July 2014 1
KELLY, John 12 December 1995 10 October 2011 1
KNIGHT, Matthew James 08 July 2015 26 June 2016 1
MOSS, Richard 16 March 2008 10 October 2011 1
NAYLOR, Phillip 16 March 2008 31 December 2010 1
O'HAIRE, Suzanne 10 June 2018 08 September 2020 1
PACKER, John Edward 16 March 2008 11 March 2012 1
REYBURN, Rosalind Gillies 12 December 1995 14 June 2015 1
RICHARDSON, Mark Nelson 16 March 2008 27 July 2014 1
SWIFT, Claire 11 March 2012 25 February 2013 1
THOMSON, Ben 10 October 2011 10 December 2015 1
URE, Ms Christina 11 March 2012 10 June 2018 1
VARAH, John 12 December 1995 10 June 2018 1
WILLIAMS, Ray 16 March 2008 10 October 2011 1
Secretary Name Appointed Resigned Total Appointments
BARRY, Michael Robert 23 October 2014 - 1
CLEWLOW, James 01 April 1999 13 February 2006 1
GREENHALGH, Belinda 11 March 2012 07 April 2013 1
KENNEDY, Amy 10 October 2011 11 March 2012 1
THOMSON, Ben 07 April 2013 22 October 2014 1
TURRELL, Christopher Philip 12 December 1995 01 April 1999 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 September 2020
MA - Memorandum and Articles 16 September 2020
AP01 - Appointment of director 11 September 2020
TM01 - Termination of appointment of director 09 September 2020
CH01 - Change of particulars for director 26 August 2020
CS01 - N/A 09 December 2019
AP01 - Appointment of director 16 September 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 10 December 2018
RESOLUTIONS - N/A 16 July 2018
AA - Annual Accounts 03 July 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 12 June 2018
CS01 - N/A 09 December 2017
AA - Annual Accounts 24 July 2017
TM01 - Termination of appointment of director 13 June 2017
TM01 - Termination of appointment of director 13 June 2017
CS01 - N/A 15 December 2016
AP01 - Appointment of director 14 December 2016
AA - Annual Accounts 03 October 2016
AP01 - Appointment of director 16 August 2016
AP01 - Appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
AR01 - Annual Return 12 December 2015
TM01 - Termination of appointment of director 12 December 2015
AA - Annual Accounts 14 November 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 22 July 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AR01 - Annual Return 12 December 2014
AP01 - Appointment of director 26 October 2014
TM01 - Termination of appointment of director 26 October 2014
TM01 - Termination of appointment of director 26 October 2014
AP03 - Appointment of secretary 23 October 2014
TM02 - Termination of appointment of secretary 22 October 2014
AA - Annual Accounts 03 June 2014
AP01 - Appointment of director 14 January 2014
AR01 - Annual Return 07 January 2014
AP03 - Appointment of secretary 19 August 2013
TM02 - Termination of appointment of secretary 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
AA - Annual Accounts 17 June 2013
TM01 - Termination of appointment of director 11 February 2013
CH01 - Change of particulars for director 08 February 2013
CH01 - Change of particulars for director 08 February 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 29 May 2012
AP03 - Appointment of secretary 18 April 2012
AP01 - Appointment of director 04 April 2012
AP01 - Appointment of director 03 April 2012
AP01 - Appointment of director 03 April 2012
AP01 - Appointment of director 03 April 2012
AP01 - Appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM02 - Termination of appointment of secretary 03 April 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
AR01 - Annual Return 12 December 2011
AP01 - Appointment of director 10 October 2011
AP03 - Appointment of secretary 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
AA - Annual Accounts 06 April 2011
TM01 - Termination of appointment of director 07 March 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
225 - Change of Accounting Reference Date 12 June 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 23 December 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 18 December 2006
353 - Register of members 18 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 December 2006
287 - Change in situation or address of Registered Office 18 December 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
AA - Annual Accounts 25 April 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 28 February 2005
363s - Annual Return 29 January 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 19 May 2004
AA - Annual Accounts 10 April 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 22 May 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 28 March 2000
395 - Particulars of a mortgage or charge 18 March 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 03 August 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
288b - Notice of resignation of directors or secretaries 15 May 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 03 July 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 07 March 1997
395 - Particulars of a mortgage or charge 10 February 1997
395 - Particulars of a mortgage or charge 09 January 1997
395 - Particulars of a mortgage or charge 08 January 1997
395 - Particulars of a mortgage or charge 08 January 1997
363s - Annual Return 07 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 March 1996
288 - N/A 20 December 1995
NEWINC - New incorporation documents 12 December 1995

Mortgages & Charges

Description Date Status Charge by
Deed of charge 14 March 2000 Outstanding

N/A

Legal charge 25 January 1997 Outstanding

N/A

Legal charge 20 December 1996 Outstanding

N/A

Deed of charge 20 December 1996 Outstanding

N/A

Legal charge 20 December 1996 Outstanding

N/A

Legal charge 20 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.