About

Registered Number: 07508521
Date of Incorporation: 27/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: The Phoenix Centre 36 Salters Road, Haylands, Ryde, Isle Of Wight, PO33 3HU

 

The Phoenix Project (Iow) was registered on 27 January 2011 and are based in Ryde, Isle Of Wight, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 13 directors listed as Ellis, Robert Edward, Ives, David, Kendall, Gordon Sutherland, Marks, Robert Edward, Sellers, Amanda, Bryan, Margaret Frances, Burden, Lynsey Karen, Dench, Patricia Mary Crofts, Dolby, Geoffry Hugh, Roberts, Susan Elizabeth, Salih, Jane Grace Beatrice, Dr, Wendes, Constance, Whittingham, Samantha for The Phoenix Project (Iow).

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Robert Edward 06 December 2017 - 1
IVES, David 24 January 2013 - 1
KENDALL, Gordon Sutherland 04 July 2017 - 1
MARKS, Robert Edward 04 December 2013 - 1
SELLERS, Amanda 13 November 2019 - 1
BRYAN, Margaret Frances 25 May 2011 23 July 2014 1
BURDEN, Lynsey Karen 25 May 2011 09 September 2015 1
DENCH, Patricia Mary Crofts 25 May 2011 20 September 2017 1
DOLBY, Geoffry Hugh 11 May 2017 13 September 2017 1
ROBERTS, Susan Elizabeth 08 June 2012 02 October 2019 1
SALIH, Jane Grace Beatrice, Dr 25 May 2011 20 September 2017 1
WENDES, Constance 25 May 2011 24 May 2018 1
WHITTINGHAM, Samantha 27 January 2011 25 May 2011 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AP01 - Appointment of director 13 November 2019
AA - Annual Accounts 13 October 2019
TM01 - Termination of appointment of director 04 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 18 October 2018
TM01 - Termination of appointment of director 08 June 2018
TM01 - Termination of appointment of director 07 June 2018
CS01 - N/A 29 January 2018
AP01 - Appointment of director 07 December 2017
AA - Annual Accounts 07 October 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 13 September 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 11 May 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 20 October 2016
AP01 - Appointment of director 09 March 2016
AR01 - Annual Return 27 January 2016
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 18 August 2014
TM01 - Termination of appointment of director 30 July 2014
CH01 - Change of particulars for director 21 February 2014
AR01 - Annual Return 29 January 2014
AP01 - Appointment of director 29 January 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 08 February 2013
AP01 - Appointment of director 08 February 2013
TM01 - Termination of appointment of director 24 January 2013
AA - Annual Accounts 30 October 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 27 February 2012
AR01 - Annual Return 08 February 2012
AD01 - Change of registered office address 08 February 2012
AA01 - Change of accounting reference date 28 June 2011
AP01 - Appointment of director 23 June 2011
AP01 - Appointment of director 23 June 2011
TM01 - Termination of appointment of director 10 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
NEWINC - New incorporation documents 27 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.