PHOENIX COMMUNITY & YOUTH PROJECT

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewAppointment of Mr Michael James Kenworthy as a director on 2023-03-07

View Document

16/10/2516 October 2025 NewRegistered office address changed from 127 Eastbank Street Southport PR8 1DQ England to Unit 5 Shakespeare Centre Shakespeare Street Southport PR8 5AB on 2025-10-16

View Document

24/07/2524 July 2025 Termination of appointment of Francis Alan Mcshane as a secretary on 2025-07-17

View Document

18/07/2518 July 2025 Director's details changed for Ms Emma Louise Lynch on 2025-07-15

View Document

05/01/255 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

05/01/255 January 2025 Registered office address changed from 13 Scarisbrick New Road Southport PR8 6PU England to 127 Eastbank Street Southport PR8 1DQ on 2025-01-05

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 NOTIFICATION OF PSC STATEMENT ON 22/01/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON GREGORY-WARING

View Document

22/01/1822 January 2018 CESSATION OF SHARON GREGORY-WAREING AS A PSC

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

06/07/166 July 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 05/01/16 NO MEMBER LIST

View Document

30/06/1530 June 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MISS NICOLA JANE WILLIAMS

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MRS BARBARA MOORE

View Document

16/01/1516 January 2015 05/01/15 NO MEMBER LIST

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HOLLOWAY

View Document

19/05/1419 May 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 05/01/14 NO MEMBER LIST

View Document

23/05/1323 May 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

12/01/1312 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOLLOWAY / 12/01/2013

View Document

12/01/1312 January 2013 SECRETARY'S CHANGE OF PARTICULARS / FRANCIS ALAN MCSHANE / 12/01/2013

View Document

12/01/1312 January 2013 05/01/13 NO MEMBER LIST

View Document

12/01/1312 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON GREGORY-WARING / 12/01/2013

View Document

12/01/1312 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY FIDDLER / 12/01/2013

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 96 MAB LANE WEST DERBY LIVERPOOL MERSEYSIDE L12 6RL

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MS SHARON GREGORY-WARING

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR PETER HOLLOWAY

View Document

05/01/125 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company