Company NamePhoenix Care Home Services Limited
DirectorMohammed Zaheer Din
Company StatusActive
Company Number06747972
CategoryPrivate Limited Company
Incorporation Date12 November 2008(15 years, 5 months ago)
Previous NamePhoenix Property Investment Co. (UK) Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Mohammed Zaheer Din
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(2 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address204 Tomswood Hill
Ilford
Essex
IG6 2QS
Director NameMiss Louise Goldstein
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(same day as company formation)
RoleModelling
Country of ResidenceUnited Kingdom
Correspondence Address204 Tomswood Hill
Ilford
Essex
IG6 2QS
Secretary NameMiss Louise Goldstein
NationalityBritish
StatusResigned
Appointed12 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Tomswood Hill
Ilford
Essex
IG6 2QS

Location

Registered Address555-557 Cranbrook Road
Ilford
Essex
IG2 6HE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Louise Goldstein
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

9 September 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
9 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
17 October 2022Confirmation statement made on 19 August 2022 with updates (4 pages)
26 July 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
30 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
20 August 2021Confirmation statement made on 19 August 2021 with updates (5 pages)
20 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-19
(3 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates (5 pages)
13 August 2020Confirmation statement made on 13 August 2020 with updates (5 pages)
15 April 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (5 pages)
29 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
29 October 2018Confirmation statement made on 22 October 2018 with updates (5 pages)
6 April 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
15 March 2018Registered office address changed from 427 Lea Bridge Road Leyton E10 7EA to 555-557 Cranbrook Road Ilford Essex IG2 6HE on 15 March 2018 (1 page)
26 January 2018Accounts for a dormant company made up to 30 November 2016 (2 pages)
26 January 2018Confirmation statement made on 22 October 2017 with no updates (3 pages)
13 November 2017Registered office address changed from C/O Goodmen 10 Crawford Place London W1H 5NF to 427 Lea Bridge Road Leyton E10 7EA on 13 November 2017 (1 page)
13 November 2017Registered office address changed from C/O Goodmen 10 Crawford Place London W1H 5NF to 427 Lea Bridge Road Leyton E10 7EA on 13 November 2017 (1 page)
22 December 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
15 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
15 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
2 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
27 March 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
13 November 2012Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road, a7 Ilford Essex IG1 4TG England on 13 November 2012 (1 page)
13 November 2012Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road, a7 Ilford Essex IG1 4TG England on 13 November 2012 (1 page)
25 September 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
20 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012Compulsory strike-off action has been discontinued (1 page)
19 March 2012Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2011Registered office address changed from Jr Accounts Compilations 164-166 High Road Ilford IG1 1LL United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from Jr Accounts Compilations 164-166 High Road Ilford IG1 1LL United Kingdom on 21 December 2011 (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
23 November 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
23 November 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
2 August 2011Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 2 August 2011 (1 page)
1 August 2011Termination of appointment of Louise Goldstein as a secretary (1 page)
1 August 2011Termination of appointment of Louise Goldstein as a director (1 page)
1 August 2011Appointment of Mr Mohammed Zaheer Din as a director (2 pages)
1 August 2011Termination of appointment of Louise Goldstein as a secretary (1 page)
1 August 2011Appointment of Mr Mohammed Zaheer Din as a director (2 pages)
1 August 2011Termination of appointment of Louise Goldstein as a director (1 page)
22 November 2010Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 22 November 2010 (1 page)
22 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
22 November 2010Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 22 November 2010 (1 page)
22 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
7 June 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
7 June 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
12 November 2009Director's details changed for Miss Louise Goldstein on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Miss Louise Goldstein on 2 October 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
12 November 2009Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 12 November 2009 (1 page)
12 November 2009Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 12 November 2009 (1 page)
12 November 2009Director's details changed for Miss Louise Goldstein on 2 October 2009 (2 pages)
12 November 2009Secretary's details changed for Ms Louise Goldstein on 2 October 2009 (1 page)
12 November 2009Secretary's details changed for Ms Louise Goldstein on 2 October 2009 (1 page)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
12 November 2009Secretary's details changed for Ms Louise Goldstein on 2 October 2009 (1 page)
12 November 2008Incorporation (13 pages)
12 November 2008Incorporation (13 pages)