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

PHOENIX EMPLOY

C/O SNAKEHALL FARM SWAFFHAM ROAD, REACH, CAMBRIDGE, CB25 0HZ,
Company Registration Number
04444057
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Phoenix Employ
PHOENIX EMPLOY was founded on 2002-05-21 and has its registered office in Cambridge. The organisation's status is listed as "Active". Phoenix Employ is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PHOENIX EMPLOY
 
Legal Registered Office
C/O SNAKEHALL FARM SWAFFHAM ROAD
REACH
CAMBRIDGE
CB25 0HZ
Other companies in CB25
 
Charity Registration
Charity Number 1096286
Charity Address OPPORTUNTIES WITHOUT LIMITS, SAWSTON VILLAGE COLLEGE, NEW ROAD, SAWSTON, CAMBRIDGE, CB22 3BP
Charter PHOENIX EMPLOY IS A UNIQUE GRASSROOTS PARTNERSHIP OF SOCIAL TRAINING ENTERPRISES WHICH WORK WITH PEOPLE WHO ARE DISADVANTAGED WITHIN SOCIETY, AND PARTICULARLY WITHIN THE LABOUR MARKET, BECAUSE OF LEARNING AND PHYSICAL DISABILITIES, SENSORY IMPAIRMENT OR POOR MENTAL HEALTH/MENTAL ILLNESS.
Filing Information
Company Number 04444057
Company ID Number 04444057
Date formed 2002-05-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 20:18:35
Primary Source:Companies House
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 EMPLOY
The following companies were found which have the same name as PHOENIX EMPLOY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
phoenix 6911 S Knolls Way Centennial CO 80122 Delinquent Company formed on the 2009-10-28
PHOENIX 1180 GOODVIEW COURT Colorado Springs CO 80911 Delinquent Company formed on the 2006-03-04
PHOENIX Active Company formed on the 2021-08-19
PHOENIX ( CYI ) INVESTMENT LTD 68 FLAT 4 68 BELMONT ROAD 68 BELMONT ROAD SOUTHAMPTON SO17 2JT Dissolved Company formed on the 2012-04-17
PHOENIX A.N.A. VENTURES LLC 6008 N 33RD ST MCALLEN Texas 78504 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-06-30
PHOENIX BIZTRADE WOODLANDS CLOSE Singapore 737854 Dissolved Company formed on the 2015-09-30
PHOENIX CONNECTIONS LIMITED CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JW Dissolved Company formed on the 2013-02-15
PHOENIX CARPENTRY LTD. 4-15-054-12 SE Active Company formed on the 2006-12-01
PHOENIX DEVELOPMENT ENTERPRISES LLC 622 COMMERCE ST FORT WORTH TX 76102 Forfeited Company formed on the 2020-09-30
PHOENIX ENTERPRISING LTD 406A BIRMINGHAM ROAD WYLDE GREEN SUTTON COLDFIELD WEST MIDLANDS B72 1YJ Active - Proposal to Strike off Company formed on the 2009-12-21
Phoenix Evaluation and Design LLC 15323 Heritage Circle Thornton CO 80602 Voluntarily Dissolved Company formed on the 2004-10-01
PHOENIX FABRICS TRADING ANG MO KIO STREET 11 Singapore 561104 Dissolved Company formed on the 2009-12-26
PHOENIX INDUSTRIEMONTAGEN LIMITED 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW Active - Proposal to Strike off Company formed on the 2006-04-25
PHOENIX IMPEX ADMIRALTY STREET Singapore 757695 Dissolved Company formed on the 2008-09-13
PHOENIX MORTGAGES LIMITED 135 CURRAGH WOODS FRANKFIELD DOUGLAS CORK Dissolved Company formed on the 2005-11-25
PHOENIX MED LTD THE OLD POST OFFICE 41-43 MARKET PLACE CHIPPENHAM WILTSHIRE SN15 3HR Active Company formed on the 2016-02-25
PHOENIX MP LIMITED 108 ARGYLE ROAD LONDON W13 8EL Active Company formed on the 2021-08-12
PHOENIX PARK CONSTRUCTION LTD THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE Dissolved Company formed on the 2006-06-12
PHOENIX PARK DESIGN AND BUILD LTD THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE Active Company formed on the 2006-06-12
PHOENIX PETROLEUM (ASIA) LIMITED 29 PARK AVENUE BIRCHINGTON KENT UNITED KINGDOM CT7 0DJ Dissolved Company formed on the 2009-01-26

Company Officers of PHOENIX EMPLOY

Current Directors
Officer Role Date Appointed
RHIAN RHAGFYR LLWYD ELIS
Company Secretary 2009-02-09
JANE TURNER
Company Secretary 2017-11-29
SUSAN ANDERSON
Director 2005-03-01
RHIAN RHAGFYR LLWYD ELIS
Director 2009-02-09
CHRISTINE ANN MILLAR
Director 2002-05-21
JANE TURNER
Director 2014-02-03
SUSAN VICTORIA WIGGANS
Director 2006-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PAUL FENNER
Director 2015-08-01 2017-11-24
RUTH ROGERS
Director 2010-04-20 2015-08-01
LINDA PAMELA INGRAM
Director 2009-03-17 2014-02-03
DESMOND OWEN TROLLIP
Director 2005-01-07 2010-01-27
GILLIAN RILEY
Director 2002-05-21 2009-10-01
BRIDGET ORCHARD
Company Secretary 2004-07-27 2009-03-17
BRIDGET ORCHARD
Director 2006-01-10 2009-03-17
STEPHEN GARY WOOLLEY
Director 2004-09-20 2009-03-17
TERENCE VICTOR BROOK
Director 2002-05-21 2005-09-30
VIRGINIA GREENHOUSE
Director 2002-05-21 2005-02-28
TRISH FREANE
Director 2002-05-21 2005-01-06
TRYSTAN JOHN HAWKINS
Director 2002-05-21 2004-09-20
PAUL EDWARD HAMILTON DAWSON
Company Secretary 2002-05-21 2004-07-27
CHRISTINE ANN MILLAR
Company Secretary 2002-05-21 2004-07-27
PAUL EDWARD HAMILTON DAWSON
Director 2002-05-21 2004-07-27

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
2024-01-29APPOINTMENT TERMINATED, DIRECTOR RHIAN RHAGFYR CORNELL
2024-01-29CESSATION OF RHIAN RHAGFYR CORNELL AS A PERSON OF SIGNIFICANT CONTROL
2024-01-29APPOINTMENT TERMINATED, DIRECTOR JANE TURNER
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-01-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIANNE ELIZABETH BAKER
2024-01-29CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-06-23Termination of appointment of Jane Turner on 2023-06-20
2023-03-31DIRECTOR APPOINTED MRS CLAIRE MICHELLE RUSH
2023-03-28DIRECTOR APPOINTED MRS CHERLYN FRANCES EVANS
2023-03-28DIRECTOR APPOINTED MRS CHERLYN FRANCES EVANS
2022-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-11-14APPOINTMENT TERMINATED, DIRECTOR SUSAN VICTORIA WIGGANS
2022-11-14APPOINTMENT TERMINATED, DIRECTOR SUSAN VICTORIA WIGGANS
2022-11-14DIRECTOR APPOINTED MRS MARIANNE ELIZABETH BAKER
2022-11-14DIRECTOR APPOINTED MRS MARIANNE ELIZABETH BAKER
2022-11-14AP01DIRECTOR APPOINTED MRS MARIANNE ELIZABETH BAKER
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN VICTORIA WIGGANS
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN MILLAR
2021-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-06AP01DIRECTOR APPOINTED MS ELIZABETH FRANCES RACHEL TAYLOR
2019-12-05TM02Termination of appointment of Rhian Rhagfyr Cornell on 2019-11-25
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANDERSON
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-17CH01Director's details changed for Ms Rhian Rhagfyr Llwyd Elis on 2017-07-07
2018-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/18 FROM C/O Rhian Llwyd Elis Snakehall Farm Swaffham Road Reach Cambridge CB25 0HZ
2018-10-17CH03SECRETARY'S DETAILS CHNAGED FOR RHIAN RHAGFYR LLWYD ELIS on 2017-07-07
2018-10-17PSC04Change of details for Ms Rhian Rhagfyr Llwyd Elis as a person with significant control on 2017-07-07
2018-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-11-29AP03Appointment of Mrs. Jane Turner as company secretary on 2017-11-29
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL FENNER
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02AR0127/01/16 ANNUAL RETURN FULL LIST
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ROGERS
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02CH01Director's details changed for Mr Nigel Paul Fenner on 2015-11-02
2015-10-28AP01DIRECTOR APPOINTED MR NIGEL PAUL FENNER
2015-01-30AR0127/01/15 ANNUAL RETURN FULL LIST
2015-01-30AP01DIRECTOR APPOINTED MS JANE TURNER
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDA PAMELA INGRAM
2014-08-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/14 FROM C/O Rhian Llwyd Elis (Prospects Trust) Darwin Nurseries 5 Quy Water Newmarket Road Cambridge Cambridgeshire CB1 9AT
2014-01-27AR0127/01/14 ANNUAL RETURN FULL LIST
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0127/01/13 ANNUAL RETURN FULL LIST
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / RHIAN RHAGFYR ELIS / 08/02/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RHIAN RHAGFYR ELIS / 08/02/2013
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2013 FROM C/O GILL RILEY, DARWIN NURSERIES 5 QUY WATER NEWMARKET ROAD TEVERSHAM CAMBRIDGE CAMBRIDGESHIRE CB1 9AT ENGLAND
2012-12-04AA31/03/12 TOTAL EXEMPTION FULL
2012-02-10AR0127/01/12 NO MEMBER LIST
2012-01-25AA31/03/11 TOTAL EXEMPTION FULL
2011-02-16AR0127/01/11 NO MEMBER LIST
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RHIAN RHAGFYR ELIS / 30/11/2010
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / RHIAN RHAGFYR ELIS / 30/11/2010
2011-02-01AA31/03/10 TOTAL EXEMPTION FULL
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM C/O GILL RILEY OWL SAWSTON VILLAGE COLLEGE NEW ROAD SAWSTON CAMBRIDGE CB22 3BP
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM BURWELL COMMUNITY PRINT CENTRE THE CAUSEWAY BURWELL CAMBRIDGE CAMBRIDGESHIRE CB25 0DX
2010-06-28AP01DIRECTOR APPOINTED MS RUTH ROGERS
2010-02-26AA31/03/09 TOTAL EXEMPTION FULL
2010-01-27AR0127/01/10 NO MEMBER LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VICTORIA WIGGANS / 27/01/2010
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND TROLLIP
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN MILLAR / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA PAMELA INGRAM / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RHIAN RHAGFYR ELIS / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANDERSON / 27/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND OWEN TROLLIP / 06/01/2010
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN RILEY
2009-06-25363aANNUAL RETURN MADE UP TO 12/06/09
2009-06-23363aANNUAL RETURN MADE UP TO 12/06/08
2009-05-27288aDIRECTOR APPOINTED LINDA PAMELA INGRAM
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY BRIDGET ORCHARD
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WOOLLEY
2009-03-25288aDIRECTOR AND SECRETARY APPOINTED RHIAN ELIS
2009-02-13AA31/03/08 TOTAL EXEMPTION FULL
2008-03-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2008-03-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/07
2007-06-21363sANNUAL RETURN MADE UP TO 12/06/07
2007-03-05AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-06-02363sANNUAL RETURN MADE UP TO 21/05/06
2006-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-23288aNEW DIRECTOR APPOINTED
2005-11-11288bDIRECTOR RESIGNED
2005-11-11288aNEW DIRECTOR APPOINTED
2005-05-19363sANNUAL RETURN MADE UP TO 21/05/05
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-19363(288)DIRECTOR RESIGNED
2005-05-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2005-03-10288aNEW DIRECTOR APPOINTED
2005-01-14288bDIRECTOR RESIGNED
2004-10-11288bDIRECTOR RESIGNED
2004-10-11288aNEW DIRECTOR APPOINTED
2004-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-12288bSECRETARY RESIGNED
2004-08-12288aNEW SECRETARY APPOINTED
2004-06-23363sANNUAL RETURN MADE UP TO 21/05/04
2004-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-18287REGISTERED OFFICE CHANGED ON 18/12/03 FROM: BURWELL COMMUNITY PRINT CENTRE THE CAUSEWAY BURNELL CAMBRIDGESHIRE CB5 0DX
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PHOENIX EMPLOY 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 EMPLOY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHOENIX EMPLOY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.579
MortgagesNumMortOutstanding0.428
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies

Creditors
Creditors Due Within One Year 2012-04-01 £ 732

Creditors and other liabilities

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 1,853
Current Assets 2012-04-01 £ 2,203
Debtors 2012-04-01 £ 350
Fixed Assets 2012-04-01 £ 1,586
Shareholder Funds 2012-04-01 £ 3,057
Tangible Fixed Assets 2012-04-01 £ 1,586

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PHOENIX EMPLOY registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX EMPLOY
Trademarks
We have not found any records of PHOENIX EMPLOY registering or being granted any trademarks
Income
Government Income

Government spend with PHOENIX EMPLOY

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2012-08-14 GBP £3,000 Consultancy & Hired Services
Norfolk County Council 2012-04-04 GBP £2,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX EMPLOY 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 EMPLOY 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 EMPLOY 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.
    Other companies at postcode CB25 0HZ

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3