PHOENIX HEALTHCARE (N.I.) LIMITED
Status | ACTIVE |
Company No. | NI045768 |
Category | Private Limited Company |
Incorporated | 11 Mar 2003 |
Age | 21 years, 3 months, 4 days |
Jurisdiction | Northern Ireland |
SUMMARY
PHOENIX HEALTHCARE (N.I.) LIMITED is an active private limited company with number NI045768. It was incorporated 21 years, 3 months, 4 days ago, on 11 March 2003. The company address is 1 Lansdowne Road, Newtownards, BT23 4NT, Down, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Appoint person director company with name date
Date: 08 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Alexander Mccartney
Appointment date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Cessation of a person with significant control
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-27
Psc name: Iain Mccartney
Documents
Notification of a person with significant control
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-02-27
Psc name: Phoenix Healthcare Holdings Ltd
Documents
Accounts with accounts type unaudited abridged
Date: 09 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type unaudited abridged
Date: 04 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type unaudited abridged
Date: 10 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person secretary company with change date
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Iain Mc Cartney
Change date: 2018-09-17
Documents
Change person director company with change date
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-17
Officer name: Mr Iain Mccartney
Documents
Change person director company with change date
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia Mc Cartney
Change date: 2018-09-17
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
New address: 1 Lansdowne Road Newtownards Down BT23 4NT
Old address: 1a Landsdowne Road Newtownards Co Down BT23 4NT
Change date: 2018-09-17
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 11 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-11
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 11 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-11
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-11
Officer name: Mc Cartney Iain
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-11
Officer name: Patricia Mc Cartney
Documents
Particulars of a mortgage charge
Date: 18 Aug 2009
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 30 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/09 annual accts
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 11/03/09 annual return shuttle
Documents
Legacy
Date: 25 Jun 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 371S(NI)
Description: 11/03/08 annual return shuttle
Documents
Legacy
Date: 05 Sep 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 371S(NI)
Description: 11/03/07 annual return shuttle
Documents
Legacy
Date: 03 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 06 Apr 2006
Category: Annual-return
Type: 371S(NI)
Description: 11/03/06 annual return shuttle
Documents
Legacy
Date: 22 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 13 Jan 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 371S(NI)
Description: 11/03/04 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 07 Jan 2004
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 07 Jan 2004
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 09 Dec 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Resolution
Date: 12 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Apr 2003
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 12 Apr 2003
Category: Capital
Type: 133(NI)
Description: Not of incr in nom cap
Documents
Legacy
Date: 02 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 02 Apr 2003
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 31 Mar 2003
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 31 Mar 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Mar 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Mar 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Mar 2003
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 11 Mar 2003
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 11 Mar 2003
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 11 Mar 2003
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
11 WELSH HOUSE,LONDON,E1W 2RP
Number: | 10287139 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 CAMBUS ROAD,LONDON,E16 4AU
Number: | 11432293 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAYSI FASHIONS AND JEWELLERY LIMITED
78 GREENWAY,TUNBRIDGE WELLS,TN2 3JN
Number: | 11302681 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY PARK HOUSE,WAKEFIELD,WF2 8EE
Number: | 01803101 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 COLD HESLEDON INDUSTRIAL ESTATE,SEAHAM,SR7 8ST
Number: | 10358936 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAND & MARINE PUBLICATIONS LIMITED
1 KINGS COURT,COLCHESTER,CO4 9RA
Number: | 02704200 |
Status: | ACTIVE |
Category: | Private Limited Company |