Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHOENIX CUSTOMER CARE LIMITED
Company Information for

PHOENIX CUSTOMER CARE LIMITED

1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, WEST MIDLANDS, B47 6WG,
Company Registration Number
03315193
Private Limited Company
Active

Company Overview

About Phoenix Customer Care Ltd
PHOENIX CUSTOMER CARE LIMITED was founded on 1997-02-07 and has its registered office in Birmingham. The organisation's status is listed as "Active". Phoenix Customer Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PHOENIX CUSTOMER CARE LIMITED
 
Legal Registered Office
1 WYTHALL GREEN WAY
WYTHALL
BIRMINGHAM
WEST MIDLANDS
B47 6WG
Other companies in B47
 
Previous Names
BRITANNIC LIMITED18/12/2006
BRITANNIC NUMBER 1 LIMITED01/09/2004
Filing Information
Company Number 03315193
Company ID Number 03315193
Date formed 1997-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 10:16:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX CUSTOMER CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PHOENIX CUSTOMER CARE LIMITED
The following companies were found which have the same name as PHOENIX CUSTOMER CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHOENIX CUSTOMER CARE PRIVATE LIMITED C-14 BLOCK A VRAJ VIHAR APPARTMENT CADILA ROAD GHODASAR AHMEDABAD Gujarat 380050 ACTIVE Company formed on the 2008-04-22

Company Officers of PHOENIX CUSTOMER CARE LIMITED

Current Directors
Officer Role Date Appointed
PEARL GROUP SECRETARIAT SERVICES LIMITED
Company Secretary 2006-09-01
ANDREW BRIAN GUEST
Director 2008-11-27
DAVID NICHOLAS WOOLLETT
Director 2018-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN DAVIDSON MCINNES
Director 2010-02-25 2018-03-11
DAVID CHARLES HUNTLEY
Director 2008-10-01 2009-12-23
MICHAEL JOHN EATON
Director 2008-10-01 2009-09-28
ADAM JAMES WALTON
Director 2007-02-07 2008-11-27
GRAHAM LLOYD SINGLETON
Director 2008-05-01 2008-09-30
GAVIN MACNEILL STEWART
Director 2007-02-07 2008-05-01
WADHAM ST JOHN DOWNING
Director 2005-12-31 2007-02-07
BRENDAN JOSEPH MEEHAN
Director 2005-12-31 2007-02-07
PHILIP BERNARD GRIFFIN-SMITH
Company Secretary 2004-11-01 2006-09-01
BERNARD GEORGE BROWN
Director 2004-08-25 2005-12-31
GRAHAM LLOYD SINGLETON
Director 2004-08-25 2005-12-31
ANNA EAST
Company Secretary 2004-08-25 2004-10-31
PHILIP BERNARD GRIFFIN-SMITH
Company Secretary 2003-07-18 2004-08-25
ANNA EAST
Director 2003-07-18 2004-08-25
ANNA EAST
Company Secretary 2000-02-23 2003-07-18
HAROLD COTTAM
Director 2002-01-01 2003-07-18
PAUL KENNETH HOLLAND
Director 1997-04-16 2003-07-18
ROBIN THOMAS TREMAINE
Director 1999-04-28 2003-04-28
BRYAN HENRY PORTMAN
Director 2001-06-28 2003-01-31
NICHOLAS ANTHONY WRIGHT
Director 2001-07-17 2003-01-31
BRIAN HAMILTON SHAW
Director 1997-04-16 2001-12-31
BEVERLEY JUDITH GREAVES
Director 1998-08-13 2001-07-17
MARIA LUISA CASSONI
Director 1998-06-15 2000-12-31
GILLIAN MARYJOY WHITE
Company Secretary 1997-03-18 2000-02-23
DAVID JOHN PETT
Director 1997-04-16 1998-11-11
RUTH MARY SCOTT
Director 1997-06-20 1998-08-13
DAVID BARNES
Director 1997-04-16 1998-06-15
ROBERT HENDRY
Director 1997-04-16 1997-06-20
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1997-02-07 1997-04-16
PINSENT MASONS SECRETARIAL LIMITED
Nominated Secretary 1997-02-07 1997-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL GROUP HOLDINGS (NO. 1) LIMITED Company Secretary 2008-05-01 CURRENT 1998-03-10 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL PENSION FUNDS INVESTMENT LIMITED Company Secretary 2007-05-16 CURRENT 1976-12-16 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL CUSTOMER CARE LIMITED Company Secretary 2007-01-23 CURRENT 2007-01-23 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PROLIFIC PROPERTY DEVELOPMENT (KENT) LIMITED Company Secretary 2006-09-01 CURRENT 1989-09-11 Dissolved 2013-10-01
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX SCP (HOLDINGS) LIMITED Company Secretary 2006-09-01 CURRENT 1992-07-30 Dissolved 2013-10-01
PEARL GROUP SECRETARIAT SERVICES LIMITED GEMSTAND LIMITED Company Secretary 2006-09-01 CURRENT 2000-08-11 Dissolved 2014-01-17
PEARL GROUP SECRETARIAT SERVICES LIMITED SPI FINANCE LIMITED Company Secretary 2006-09-01 CURRENT 1997-04-21 Dissolved 2014-01-17
PEARL GROUP SECRETARIAT SERVICES LIMITED PROLIFIC HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 1992-10-09 Dissolved 2014-03-10
PEARL GROUP SECRETARIAT SERVICES LIMITED SOUTH GLASGOW RETAIL PARK LIMITED Company Secretary 2006-09-01 CURRENT 1997-02-04 Dissolved 2014-03-06
PEARL GROUP SECRETARIAT SERVICES LIMITED BUSINESS OUTSOURCING SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 2000-05-19 Dissolved 2014-01-07
PEARL GROUP SECRETARIAT SERVICES LIMITED SL LIVERPOOL HOLDINGS PLC Company Secretary 2006-09-01 CURRENT 1982-06-02 Dissolved 2013-10-01
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC PROPERTY MANAGEMENT LIMITED Company Secretary 2006-09-01 CURRENT 1994-10-06 Dissolved 2014-01-17
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC DISTRIBUTION AND SALES LIMITED Company Secretary 2006-09-01 CURRENT 1998-06-25 Dissolved 2014-01-17
PEARL GROUP SECRETARIAT SERVICES LIMITED SAPLIS LIMITED Company Secretary 2006-09-01 CURRENT 1983-04-28 Dissolved 2015-04-09
PEARL GROUP SECRETARIAT SERVICES LIMITED ALBA UNIT TRUST MANAGERS LIMITED Company Secretary 2006-09-01 CURRENT 1985-11-14 Dissolved 2014-03-10
PEARL GROUP SECRETARIAT SERVICES LIMITED THE PHOENIX LIFE SCP INSTITUTION Company Secretary 2006-09-01 CURRENT 1983-04-14 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL ASSURANCE SOCIETY (THE) Company Secretary 2006-09-01 CURRENT 1983-04-14 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX ADVISERS LIMITED Company Secretary 2006-09-01 CURRENT 2001-12-13 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED BA (FURBS) LIMITED Company Secretary 2006-09-01 CURRENT 1997-05-06 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX LIFE INSURANCE SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1992-01-17 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL RLG LIMITED Company Secretary 2006-09-01 CURRENT 2002-10-11 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED ZILMER LIMITED Company Secretary 2006-09-01 CURRENT 2003-02-04 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED ALBA LAS PENSIONS MANAGEMENT LIMITED Company Secretary 2006-09-01 CURRENT 1976-10-15 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL NOMINEES LIMITED Company Secretary 2006-09-01 CURRENT 1982-03-24 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL ASSURANCE LIMITED Company Secretary 2006-09-01 CURRENT 1991-09-04 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SPL (HOLDINGS) LIMITED Company Secretary 2006-09-01 CURRENT 2001-01-19 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED SPL (HOLDINGS 1) LIMITED Company Secretary 2006-09-01 CURRENT 2001-01-19 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX ULA LIMITED Company Secretary 2006-09-01 CURRENT 1968-02-29 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX PENSION SCHEME (TRUSTEES) LIMITED Company Secretary 2006-09-01 CURRENT 1985-05-10 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX SCP PENSIONS TRUSTEES LIMITED Company Secretary 2006-09-01 CURRENT 1989-07-14 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX LIFE CA HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 1981-06-01 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED CENTURY TRUSTEE SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1985-04-16 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC GROUP SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1987-01-16 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC MONEY INVESTMENT SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1987-09-30 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX GROUP MANAGEMENT SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1998-06-25 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC FINANCE LIMITED Company Secretary 2006-09-01 CURRENT 1998-06-25 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX PENSIONS LIMITED Company Secretary 2006-09-01 CURRENT 1998-10-14 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED CITYFOURINC Company Secretary 2006-09-01 CURRENT 1999-11-01 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX SCP LIMITED Company Secretary 2006-09-01 CURRENT 2000-06-13 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED CENTURY GROUP LIMITED Company Secretary 2006-09-01 CURRENT 2000-08-09 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL LIFE HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 2002-10-11 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX GROUP CAPITAL LIMITED Company Secretary 2006-09-01 CURRENT 2005-05-10 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL AL LIMITED Company Secretary 2006-09-01 CURRENT 1899-09-02 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED ALBA LIFE TRUSTEES LIMITED Company Secretary 2006-09-01 CURRENT 1956-04-21 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX SCP TRUSTEES LIMITED Company Secretary 2006-09-01 CURRENT 1987-12-02 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL RLH LIMITED Company Secretary 2006-09-01 CURRENT 1991-08-26 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PGMS (GLASGOW) LIMITED Company Secretary 2006-09-01 CURRENT 1995-08-18 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED IMPALA LOAN COMPANY 1 LIMITED Company Secretary 2006-09-01 CURRENT 2000-11-03 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SL LIVERPOOL LIMITED Company Secretary 2006-09-01 CURRENT 1990-08-10 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX LIFE CA LIMITED Company Secretary 2006-09-01 CURRENT 1920-03-09 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PA (GI) LIMITED Company Secretary 2006-09-01 CURRENT 1901-11-06 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX PENSIONS TRUSTEE SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1985-12-02 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX & LONDON ASSURANCE LIMITED Company Secretary 2006-09-01 CURRENT 1966-12-22 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX LIFE LIMITED Company Secretary 2006-09-01 CURRENT 1971-06-30 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX GROUP CA SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1982-03-11 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED CLEARFOL INVESTMENT LIMITED Company Secretary 2006-09-01 CURRENT 1963-01-25 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX UNIT TRUST MANAGERS LIMITED Company Secretary 2006-09-01 CURRENT 1998-06-25 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL LIFE SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 2004-07-09 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED SUNLIFE LIMITED Company Secretary 2006-09-01 CURRENT 2005-05-23 Active
ANDREW BRIAN GUEST PEARL CUSTOMER CARE LIMITED Director 2009-10-08 CURRENT 2000-03-14 Active
ANDREW BRIAN GUEST SCOTTISH MUTUAL CUSTOMER CARE LIMITED Director 2008-11-27 CURRENT 2007-01-23 Liquidation
DAVID NICHOLAS WOOLLETT PHOENIX WEALTH SERVICES LIMITED Director 2018-07-04 CURRENT 1988-03-31 Active
DAVID NICHOLAS WOOLLETT PA (GI) LIMITED Director 2018-07-04 CURRENT 1901-11-06 Active
DAVID NICHOLAS WOOLLETT PEARL CUSTOMER CARE LIMITED Director 2018-03-11 CURRENT 2000-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07Director's details changed for Mrs Samantha Rose Buckle on 2022-04-15
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-10Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2022-06-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-10-01AP01DIRECTOR APPOINTED MRS SAMANTHA ROSE BUCKLE
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS WOOLLETT
2021-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-04-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-28RES01ADOPT ARTICLES 28/10/20
2020-10-28MEM/ARTSARTICLES OF ASSOCIATION
2020-06-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-11-13RP04AP01Second filing of director appointment of Neil Mowatt Hugh
2019-10-08AP01DIRECTOR APPOINTED MR NEIL MOWATT HUGH
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN GUEST
2019-06-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-06-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-04-12AP01DIRECTOR APPOINTED MR DAVID NICHOLAS WOOLLETT
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DAVIDSON MCINNES
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-05AR0125/04/16 ANNUAL RETURN FULL LIST
2016-02-19CH01Director's details changed for Susan Davidson Mcinnes on 2016-02-05
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-19AR0125/04/15 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-08AR0125/04/14 ANNUAL RETURN FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10AR0125/04/13 ANNUAL RETURN FULL LIST
2012-09-20CH01Director's details changed for Andrew Brian Guest on 2012-08-22
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-03AR0125/04/12 ANNUAL RETURN FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18AR0125/04/11 ANNUAL RETURN FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0125/04/10 ANNUAL RETURN FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN GUEST / 05/03/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DAVIDSON MCINNES / 05/03/2010
2010-03-02AP01DIRECTOR APPOINTED SUSAN DAVIDSON MCINNES
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTLEY
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN GUEST / 06/11/2009
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EATON
2009-04-28363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-12-01288aDIRECTOR APPOINTED ANDREW BRIAN GUEST
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR ADAM WALTON
2008-10-15288aDIRECTOR APPOINTED MICHAEL JOHN SIMON EATON
2008-10-15288aDIRECTOR APPOINTED DAVID CHARLES HUNTLEY
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM SINGLETON
2008-07-15AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-22288cSECRETARY'S CHANGE OF PARTICULARS / RESOLUTION SECRETARIAT SERVICES LIMITED / 14/05/2008
2008-05-14288aDIRECTOR APPOINTED MR GRAHAM LLOYD SINGLETON
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR GAVIN STEWART
2008-05-07363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-06-25363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-09288bDIRECTOR RESIGNED
2007-02-09288aNEW DIRECTOR APPOINTED
2007-02-09288bDIRECTOR RESIGNED
2007-02-09288aNEW DIRECTOR APPOINTED
2006-12-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-18CERTNMCOMPANY NAME CHANGED BRITANNIC LIMITED CERTIFICATE ISSUED ON 18/12/06
2006-09-04288aNEW SECRETARY APPOINTED
2006-09-04288bSECRETARY RESIGNED
2006-05-23363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08288aNEW DIRECTOR APPOINTED
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2006-01-17288bDIRECTOR RESIGNED
2005-05-12363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-11288aNEW SECRETARY APPOINTED
2004-11-11288bSECRETARY RESIGNED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-03288aNEW SECRETARY APPOINTED
2004-09-03288bSECRETARY RESIGNED
2004-09-03288bDIRECTOR RESIGNED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-09-01CERTNMCOMPANY NAME CHANGED BRITANNIC NUMBER 1 LIMITED CERTIFICATE ISSUED ON 01/09/04
2004-08-11288cSECRETARY'S PARTICULARS CHANGED
2004-05-11363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-08-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PHOENIX CUSTOMER CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX CUSTOMER CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHOENIX CUSTOMER CARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PHOENIX CUSTOMER CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX CUSTOMER CARE LIMITED
Trademarks
We have not found any records of PHOENIX CUSTOMER CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX CUSTOMER CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PHOENIX CUSTOMER CARE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX CUSTOMER CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX CUSTOMER CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOENIX CUSTOMER CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.