PHOENIX HEALTH SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

06/12/246 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-10-30

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-10-30

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-10-30

View Document

09/04/249 April 2024 Cessation of Roger Graham Stuart Quartley as a person with significant control on 2024-04-08

View Document

09/04/249 April 2024 Termination of appointment of Karen Whitfield as a director on 2024-04-08

View Document

09/04/249 April 2024 Termination of appointment of Rachel Buckley as a director on 2024-04-08

View Document

09/04/249 April 2024 Notification of Community Health South Elmsall Limited as a person with significant control on 2024-04-08

View Document

09/04/249 April 2024 Termination of appointment of Roger Graham Stuart Quartley as a director on 2024-04-08

View Document

09/04/249 April 2024 Cessation of Caoimhin Tobin as a person with significant control on 2024-04-08

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Change of details for Dr Roger Graham Stuart Quartley as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Dr Roger Graham Stuart Quartley on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Dr Rachel Buckley on 2024-02-20

View Document

20/02/2420 February 2024 Change of details for Dr Caoimhin Padraig Tobin as a person with significant control on 2024-02-20

View Document

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MRS KAREN WHITFIELD

View Document

27/12/1927 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR CAIOMHIN TOBIN / 01/11/2018

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

19/10/1719 October 2017 CESSATION OF RAJ KUMAR AGGARWAL AS A PSC

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 COMPANY NAME CHANGED WRS PMS PLUS LIMITED CERTIFICATE ISSUED ON 15/05/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/12/1331 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

23/08/1323 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR RAJ AGGARWAL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANIL VAKKALANKA

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WAKEFIELD

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/09/115 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH ROCHE

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA WRIGHT

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ARTICLES OF ASSOCIATION

View Document

30/04/1030 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1030 April 2010 ADOPT ARTICLES 24/03/2010

View Document

30/04/1030 April 2010 24/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

30/04/1030 April 2010 SUB-DIVISION 24/03/10

View Document

23/10/0923 October 2009 01/10/09 STATEMENT OF CAPITAL GBP 8

View Document

23/10/0923 October 2009 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED DR LINDA CATHERINE WRIGHT

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED DR ANIL KUMAR VAKKALANKA

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED DR RAJ KUMAR AGGARWAL

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED DR DEBORAH ANN WAKEFIELD

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED DR RUTH ELIZABETH ROCHE

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED DR ROGER GRAHAM STUART QUARTLEY

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED DR CAIOMHIN TOBIN

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED DR RACHEL BUCKLEY

View Document

15/10/0915 October 2009 CHANGE OF NAME 19/08/2009

View Document

15/10/0915 October 2009 COMPANY NAME CHANGED STUNNING BEAUTY LIMITED CERTIFICATE ISSUED ON 15/10/09

View Document

19/08/0919 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information