Company NamePhoenix Community Care Limited
Company StatusActive
Company Number03798480
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 June 1999(24 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adrian Leslie Hawkes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(same day as company formation)
RoleCharity Consultant
Country of ResidenceEngland
Correspondence Address72 Palmerston Road
London
N22 8RF
Director NameMr Gareth Illya James Hawkes
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
47 St Pauls Road
London
N17 0ND
Director NameMrs Angela Kelly
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(3 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address26 Spencer Avenue
London
N13 4TR
Director NameMrs Carla Suzanne Mayer
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(3 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleCare Home Man
Country of ResidenceEngland
Correspondence Address88a Palmerston Road
London
N22 8RF
Secretary NameMrs Angela Kelly
NationalityBritish
StatusCurrent
Appointed28 May 2003(3 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Spencer Avenue
London
N13 4TR
Director NameMrs Pauline Ann Hawkes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2004(5 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressPhoenix House 72 Palmerston Road
Wood Green
London
N22 8RF
Director NameMr Jeffrey Alan Coates
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(15 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Shotton Lane
Plessey Hall Farm
Cramlington
Northumberland
NE23 1JH
Director NameMrs Miri Burnett
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(20 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address55 Canning Square
Enfield
EN1 4BH
Director NameAnna Coraine Day
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleArts Director
Correspondence Address108 Arcadian Gardens
Wood Green
London
N22 5AD
Secretary NameMrs Pauline Ann Hawkes
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House 72 Palmerston Road
Wood Green
London
N22 8RF

Contact

Websitephoenixcommunity.org
Telephone07 365597929
Telephone regionMobile

Location

Registered AddressThe Trampery
639 High Road
London
N17 8AA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£728,083
Net Worth-£32,997
Cash£38,084
Current Liabilities£303,130

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

12 May 2014Delivered on: 28 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 May 2011Delivered on: 7 May 2011
Satisfied on: 20 March 2014
Persons entitled: Triodos Bank Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
5 July 2023Termination of appointment of Miri Burnett as a director on 24 May 2023 (1 page)
17 May 2023Registered office address changed from Room 41/42 the Trampery High Road London N17 8AA England to The Trampery 639 High Road London N17 8AA on 17 May 2023 (1 page)
20 December 2022Full accounts made up to 31 March 2022 (28 pages)
27 July 2022Registered office address changed from Room 41-42 639 Enterprise Centre High Road London N17 8AA England to Room 41/42 the Trampery High Road London N17 8AA on 27 July 2022 (1 page)
5 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
20 December 2021Full accounts made up to 31 March 2021 (27 pages)
7 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
3 February 2021Full accounts made up to 31 March 2020 (25 pages)
8 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
1 June 2020Director's details changed for Mrs Miri Burnett on 1 June 2020 (2 pages)
28 April 2020Appointment of Mrs Miri Burnett as a director on 30 January 2020 (2 pages)
3 December 2019Full accounts made up to 31 March 2019 (28 pages)
8 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 31 March 2018 (26 pages)
12 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (24 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (24 pages)
7 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 July 2017Notification of Pauline Ann Hawkes as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Pauline Ann Hawkes as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Adrian Leslie Hawkes as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Adrian Leslie Hawkes as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Registered office address changed from 21-23 Bath Road London N9 0JX to Room 41-42 639 Enterprise Centre High Road London N17 8AA on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 21-23 Bath Road London N9 0JX to Room 41-42 639 Enterprise Centre High Road London N17 8AA on 31 March 2017 (1 page)
26 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
26 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
10 August 2016Annual return made up to 28 June 2016 no member list (6 pages)
10 August 2016Annual return made up to 28 June 2016 no member list (6 pages)
10 August 2016Appointment of Mr Jeffrey Alan Coates as a director on 30 January 2015 (2 pages)
10 August 2016Appointment of Mr Jeffrey Alan Coates as a director on 30 January 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 July 2015Annual return made up to 28 June 2015 no member list (7 pages)
6 July 2015Annual return made up to 28 June 2015 no member list (7 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
9 July 2014Annual return made up to 28 June 2014 no member list (7 pages)
9 July 2014Annual return made up to 28 June 2014 no member list (7 pages)
28 May 2014Registration of charge 037984800002 (18 pages)
28 May 2014Registration of charge 037984800002 (18 pages)
20 March 2014Satisfaction of charge 1 in full (1 page)
20 March 2014Satisfaction of charge 1 in full (1 page)
23 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
15 July 2013Annual return made up to 28 June 2013 no member list (7 pages)
15 July 2013Annual return made up to 28 June 2013 no member list (7 pages)
4 June 2013Amended accounts made up to 31 March 2012 (16 pages)
4 June 2013Amended accounts made up to 31 March 2012 (16 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Annual return made up to 28 June 2012 no member list (7 pages)
15 August 2012Annual return made up to 28 June 2012 no member list (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Annual return made up to 28 June 2011 no member list (7 pages)
19 July 2011Annual return made up to 28 June 2011 no member list (7 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 March 2011Registered office address changed from 85 Bounces Road London N9 8LD on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 85 Bounces Road London N9 8LD on 22 March 2011 (1 page)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2011Statement of company's objects (2 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2011Statement of company's objects (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Annual return made up to 28 June 2010 no member list (5 pages)
7 July 2010Annual return made up to 28 June 2010 no member list (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Annual return made up to 28/06/09 (3 pages)
14 July 2009Annual return made up to 28/06/09 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 July 2008Annual return made up to 28/06/08 (3 pages)
17 July 2008Annual return made up to 28/06/08 (3 pages)
28 May 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
28 May 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
28 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
28 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
12 July 2007Annual return made up to 28/06/07 (5 pages)
12 July 2007Annual return made up to 28/06/07 (5 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
26 July 2006Annual return made up to 30/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 July 2006Annual return made up to 30/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
24 April 2006Registered office changed on 24/04/06 from: 72 palmerston road london N22 8RF (1 page)
24 April 2006Registered office changed on 24/04/06 from: 72 palmerston road london N22 8RF (1 page)
20 July 2005Annual return made up to 30/06/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 July 2005Annual return made up to 30/06/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
15 July 2004Annual return made up to 30/06/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 July 2004Annual return made up to 30/06/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
16 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
15 September 2003Annual return made up to 30/06/03 (5 pages)
15 September 2003Annual return made up to 30/06/03 (5 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003New director appointed (2 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
29 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
9 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
27 September 2001Annual return made up to 30/06/01 (4 pages)
27 September 2001Annual return made up to 30/06/01 (4 pages)
2 May 2001Full accounts made up to 30 June 2000 (8 pages)
2 May 2001Full accounts made up to 30 June 2000 (8 pages)
1 September 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1999Incorporation (28 pages)
30 June 1999Incorporation (28 pages)