Company NamePhoenix Healthcare Consulting Ltd
DirectorsSe Li and Mingxing Hu
Company StatusActive
Company Number09665271
CategoryPrivate Limited Company
Incorporation Date1 July 2015(8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Se Li
Date of BirthOctober 1979 (Born 44 years ago)
NationalityChinese
StatusCurrent
Appointed01 July 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Treen Avenue
London
SW13 0JT
Director NameMr Mingxing Hu
Date of BirthNovember 1975 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed07 December 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Treen Avenue
London
SW13 0JT

Location

Registered Address38 Treen Avenue
London
SW13 0JT
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 April 2024 (4 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

18 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
18 April 2023Registered office address changed from 16 Rainham Road London NW10 5DJ England to 38 Treen Avenue London SW13 0JT on 18 April 2023 (1 page)
8 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
25 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
25 April 2021Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to 16 Rainham Road London NW10 5DJ on 25 April 2021 (1 page)
16 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
15 August 2019Director's details changed for Mr Mingxing Hu on 15 August 2019 (2 pages)
15 August 2019Change of details for Mrs Se Li as a person with significant control on 15 August 2019 (2 pages)
15 August 2019Director's details changed for Mrs Se Li on 15 August 2019 (2 pages)
5 July 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
4 July 2019Director's details changed for Mr Mingxing Hu on 30 June 2019 (2 pages)
4 July 2019Director's details changed for Mrs Se Li on 30 June 2019 (2 pages)
4 July 2019Change of details for Mrs Se Li as a person with significant control on 30 June 2019 (2 pages)
9 April 2019Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page)
30 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
2 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
7 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
7 December 2016Appointment of Mr Mingxing Hu as a director on 7 December 2016 (2 pages)
7 December 2016Appointment of Mr Mingxing Hu as a director on 7 December 2016 (2 pages)
5 December 2016Registered office address changed from 24a Grosvenor Road London N10 2DS United Kingdom to Grand Union House 20 Kentish Town Road London NW1 9NX on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 24a Grosvenor Road London N10 2DS United Kingdom to Grand Union House 20 Kentish Town Road London NW1 9NX on 5 December 2016 (1 page)
17 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2015Incorporation
Statement of capital on 2015-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 July 2015Incorporation
Statement of capital on 2015-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)