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

PHOENIX LEARNING & CARE HOLDINGS LIMITED

Support Hub Unit 5 Chinon Court, Lower Moor Way, Tiverton, DEVON, EX16 6SS,
Company Registration Number
07899184
Private Limited Company
Active

Company Overview

About Phoenix Learning & Care Holdings Ltd
PHOENIX LEARNING & CARE HOLDINGS LIMITED was founded on 2012-01-05 and has its registered office in Tiverton. The organisation's status is listed as "Active". Phoenix Learning & Care Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PHOENIX LEARNING & CARE HOLDINGS LIMITED
 
Legal Registered Office
Support Hub Unit 5 Chinon Court
Lower Moor Way
Tiverton
DEVON
EX16 6SS
Other companies in EX31
 
Filing Information
Company Number 07899184
Company ID Number 07899184
Date formed 2012-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-08-31
Latest return 2023-03-16
Return next due 2024-03-30
Type of accounts GROUP
Last Datalog update: 2024-05-14 14:07:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX LEARNING & CARE HOLDINGS 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.

Company Officers of PHOENIX LEARNING & CARE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
FRANCOIS HR DELBAERE
Company Secretary 2013-09-17
MICHAEL BUCKINGHAM
Director 2012-03-26
FRANCOIS HR DELBAERE
Director 2013-09-17
JONATHAN HUGH PAIN
Director 2015-07-16
DAVID MARK SHERRATT
Director 2012-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH GEORGE BURLEY
Director 2012-03-26 2017-12-05
MARK PARKER
Director 2012-03-26 2016-12-31
PAUL ROBERT CANN
Company Secretary 2012-03-26 2013-07-02
PAUL ROBERT CANN
Director 2012-03-26 2013-07-02
DANIEL JAMES HILDRED
Director 2012-01-05 2012-03-23
PINSENT MASONS DIRECTOR LIMITED
Director 2012-01-05 2012-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BUCKINGHAM PHOENIX LEARNING & CARE PROPERTY LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
FRANCOIS HR DELBAERE PHOENIX LEARNING & CARE PROPERTY LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
FRANCOIS HR DELBAERE PHOENIX LEARNING AND CARE LIMITED Director 2013-09-17 CURRENT 1998-06-24 Active
FRANCOIS HR DELBAERE PHOENIX CHILD CARE LIMITED Director 2013-09-17 CURRENT 2005-07-12 Active
JONATHAN HUGH PAIN LYNTON AND BARNSTAPLE RAILWAY COMMUNITY INTEREST COMPANY Director 2018-04-21 CURRENT 1997-06-23 Active
JONATHAN HUGH PAIN MANNING WARDLE & COMPANY LIMITED Director 2018-01-16 CURRENT 1997-04-18 Active
JONATHAN HUGH PAIN THE LYNTON AND BARNSTAPLE RAILWAY TRUST Director 2017-05-13 CURRENT 2000-07-25 Active
JONATHAN HUGH PAIN PHOENIX LEARNING & CARE PROPERTY LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
JONATHAN HUGH PAIN PHOENIX LEARNING AND CARE LIMITED Director 2015-07-16 CURRENT 1998-06-24 Active
JONATHAN HUGH PAIN PHOENIX CHILD CARE LIMITED Director 2015-07-16 CURRENT 2005-07-12 Active
JONATHAN HUGH PAIN THE 762 CLUB Director 2010-10-08 CURRENT 2010-10-08 Active
DAVID MARK SHERRATT LUSSO RESIDENTIAL DEVELOPMENTS LIMITED Director 2016-05-26 CURRENT 2012-03-15 Active - Proposal to Strike off
DAVID MARK SHERRATT POD FOOD LIMITED Director 2016-04-04 CURRENT 2004-07-15 Liquidation
DAVID MARK SHERRATT OAKMAN INNS AND RESTAURANTS LIMITED Director 2016-03-03 CURRENT 2005-04-22 Active
DAVID MARK SHERRATT PHOENIX LEARNING & CARE PROPERTY LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
DAVID MARK SHERRATT SHARP IT SERVICES (UK) LIMITED Director 2015-05-14 CURRENT 1992-11-03 Active
DAVID MARK SHERRATT HOPE FOR CHILDREN Director 2015-04-21 CURRENT 2015-04-21 Active
DAVID MARK SHERRATT THE MOTORISTS ORGANISATION LIMITED Director 2015-04-20 CURRENT 2012-12-21 Active
DAVID MARK SHERRATT ASHRIDGE CAPITAL (NOMINEE) LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
DAVID MARK SHERRATT ASHRIDGE CAPITAL (PHOENIX) GP LIMITED Director 2011-10-14 CURRENT 2011-10-14 Active
DAVID MARK SHERRATT BISMARCK HOLDINGS LIMITED Director 2010-06-07 CURRENT 2010-03-09 Dissolved 2016-12-30
DAVID MARK SHERRATT ASHRIDGE CAPITAL (ARK) GP LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active - Proposal to Strike off
DAVID MARK SHERRATT ASHRIDGE CAPITAL FUND I CI GP LIMITED Director 2009-10-07 CURRENT 2009-10-07 Active
DAVID MARK SHERRATT ASHRIDGE CAPITAL FUND I GP LIMITED Director 2009-08-07 CURRENT 2009-08-07 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
2023-08-25APPOINTMENT TERMINATED, DIRECTOR MARK ANTONY HEYWOOD-BRIGGS
2023-05-30CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-04-27REGISTRATION OF A CHARGE / CHARGE CODE 078991840009
2022-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 078991840008
2021-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/21 FROM The Hub Seckington Cross Winkleigh Devon EX19 8EY England
2020-09-21CH01Director's details changed for Mr Jonathan Hugh Pain on 2016-05-01
2020-09-21AP01DIRECTOR APPOINTED MR TOM MASSIE
2020-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2019-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/19 FROM First Floor Rolle Quay Barnstaple Devon EX31 1JE
2019-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-06-05DISS40Compulsory strike-off action has been discontinued
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-08-01DISS40Compulsory strike-off action has been discontinued
2018-07-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GEORGE BURLEY
2017-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 264355.6
2017-04-24SH0103/04/17 STATEMENT OF CAPITAL GBP 264355.6
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 078991840007
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 078991840006
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK PARKER
2016-10-09LATEST SOC09/10/16 STATEMENT OF CAPITAL;GBP 58679.1
2016-10-09SH0129/07/16 STATEMENT OF CAPITAL GBP 58679.10
2016-08-30RES10Resolutions passed:
  • Resolution of allotment of securities
2016-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 177873.5
2016-03-30AR0127/01/16 FULL LIST
2016-02-02SH0110/12/15 STATEMENT OF CAPITAL GBP 177873.5
2015-07-20AP01DIRECTOR APPOINTED MR JONATHAN HUGH PAIN
2015-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 137013
2015-01-28AR0127/01/15 FULL LIST
2014-09-24SH0129/08/14 STATEMENT OF CAPITAL GBP 13701211
2014-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-01-14AR0105/01/14 FULL LIST
2013-10-18AP03SECRETARY APPOINTED MR FRANCOIS HR DELBAERE
2013-10-18AP01DIRECTOR APPOINTED MR FRANCOIS HR DELBAERE
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CANN
2013-10-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL CANN
2013-10-16DISS40DISS40 (DISS40(SOAD))
2013-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-08-27GAZ1FIRST GAZETTE
2013-03-07AR0105/01/13 FULL LIST
2012-07-26AA01CURREXT FROM 30/08/2012 TO 31/08/2012
2012-04-13AP01DIRECTOR APPOINTED MR KEITH GEORGE BURLEY
2012-04-13AP01DIRECTOR APPOINTED MR MARK PARKER
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-02AP03SECRETARY APPOINTED PAUL ROBERT CANN
2012-04-02RES01ADOPT ARTICLES 26/03/2012
2012-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-02AP01DIRECTOR APPOINTED MICHAEL BUCKINGHAM
2012-04-02AP01DIRECTOR APPOINTED MR DAVID MARK SHERRATT
2012-04-02AP01DIRECTOR APPOINTED MR PAUL ROBERT CANN
2012-04-02SH0126/03/12 STATEMENT OF CAPITAL GBP 100000.00
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-28SH02SUB-DIVISION 23/03/12
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PINSENT MASONS DIRECTOR LIMITED
2012-03-23AA01CURRSHO FROM 31/01/2013 TO 30/08/2012
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HILDRED
2012-01-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PHOENIX LEARNING & CARE HOLDINGS 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 LEARNING & CARE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-04-03 Outstanding ASHRIDGE CAPITAL (PHOENIX) LP
ASSIGNMENT OF KEYMAN INSURANCE 2012-04-04 Satisfied THE CO-OPERATIVE BANK PLC
ASSIGNMENT OF KEYMAN INSURANCE 2012-04-04 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2012-04-04 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2012-04-03 Satisfied ASHRIDGE CAPITAL (PHOENIX) LP AS SECURITY TRUSTEE
DEBENTURE 2012-03-30 Satisfied PAUL CANN
Intangible Assets
Patents
We have not found any records of PHOENIX LEARNING & CARE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX LEARNING & CARE HOLDINGS LIMITED
Trademarks
We have not found any records of PHOENIX LEARNING & CARE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX LEARNING & CARE HOLDINGS 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 (70100 - Activities of head offices) as PHOENIX LEARNING & CARE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX LEARNING & CARE HOLDINGS 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 LEARNING & CARE HOLDINGS 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 LEARNING & CARE HOLDINGS 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.