PHOENIX HEALTHCARE (N.I.) LIMITED

1 Lansdowne Road, Newtownards, BT23 4NT, Down, Northern Ireland
StatusACTIVE
Company No.NI045768
CategoryPrivate Limited Company
Incorporated11 Mar 2003
Age21 years, 3 months, 4 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Particulars of a mortgage charge

Date: 18 Aug 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/09 annual accts

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 11/03/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 371S(NI)

Description: 11/03/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 11/03/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Annual-return

Type: 371S(NI)

Description: 11/03/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 371S(NI)

Description: 11/03/04 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 07 Jan 2004

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 07 Jan 2004

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

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

View document PDF

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

View document PDF

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

Incorporation company

Date: 11 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF

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

ADALANTE LTD

11 WELSH HOUSE,LONDON,E1W 2RP

Number:10287139
Status:ACTIVE
Category:Private Limited Company

B M NEWTON HAULAGE LTD

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

HORTONWOOD BAKERIES LIMITED

TRINITY PARK HOUSE,WAKEFIELD,WF2 8EE

Number:01803101
Status:ACTIVE
Category:Private Limited Company

KRAFTWERX LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source