PHOENIX INTEGRATED PRIMARY SCHOOL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Appointment of Mr Stuart Mansfield as a director on 2025-06-18

View Document

25/06/2525 June 2025 Appointment of Mrs Roisin Louise Stewart as a director on 2025-06-18

View Document

25/06/2525 June 2025 Termination of appointment of Roisin Mcfarland as a director on 2025-06-18

View Document

25/06/2525 June 2025 Termination of appointment of Robert Hamilton as a director on 2025-06-18

View Document

25/06/2525 June 2025 Appointment of Mrs Katrina Smith as a director on 2025-06-18

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Termination of appointment of Shauna Mulligan as a director on 2024-05-15

View Document

20/05/2420 May 2024 Termination of appointment of Glenn Donnelly as a director on 2024-05-15

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

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

View Accounts

19/11/2219 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Termination of appointment of Stuart Marriott as a secretary on 2021-10-13

View Document

18/11/2118 November 2021 Termination of appointment of Stuart Marriott as a director on 2021-10-13

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH BOOTH

View Document

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

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA DOYLE

View Document

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

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

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

View Accounts

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SIMPSON

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, SECRETARY KENDRA MCELHENNON

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERINE KEYS

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR KENDRA MCELHENNON

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR KENDRA MCELHENNON

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MRS HEATHER ANN WATSON

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR STEVEN KELLY

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MRS CHERITH MARTIN

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MRS ELIZABETH SIMPSON

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MRS SHAUNA MULLIGAN

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MRS ROISIN MCFARLAND

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR ROBERT HAMILTON

View Document

25/01/1725 January 2017 SECRETARY APPOINTED MR STUART MARRIOTT

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MULLAN

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR DECLAN CAMPBELL

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MRS ELIZABETH ANN SIMPSON

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR GARETH BOOTH

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MS PATRICIA ALICE DOYLE

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY JACQUALINE MULLAN

View Document

15/06/1615 June 2016 20/05/16 NO MEMBER LIST

View Document

15/06/1615 June 2016 SECRETARY APPOINTED MRS KENDRA ANN MCELHENNON

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE VINCENT

View Document

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

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MRS JULIE ANN VINCENT

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARY BEGLEY

View Document

16/06/1516 June 2015 20/05/15 NO MEMBER LIST

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MRS KARLA ISABEL BURTON

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 20/05/14 NO MEMBER LIST

View Document

23/05/1423 May 2014 SECRETARY APPOINTED MRS JACQUALINE MARY MULLAN

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY JILL HESSIN

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 20/05/13 NO MEMBER LIST

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MS MARY BEGLEY

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MRS KENDRA MCELHENNON

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MRS KATHERINE ANN KEYS

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR STUART MARRIOTT

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR HEATHER WATSON

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 20/05/12 NO MEMBER LIST

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY BRENDA BUCHANAN

View Document

22/11/1122 November 2011 SECRETARY APPOINTED MRS JILL HESSIN

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MRS HEATHER ANN WATSON

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SLANE

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MRS JACQUELINE MULLAN

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE ATTWOOD

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 20/05/11 NO MEMBER LIST

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE KATHY ATTWOOD / 20/05/2010

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / BRENDA BUCHANAN / 20/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SLANE / 20/05/2010

View Document

15/06/1015 June 2010 20/05/10 NO MEMBER LIST

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/07/0924 July 2009 20/05/09 ANNUAL RETURN SHUTTLE

View Document

27/01/0927 January 2009 20/05/08

View Document

14/01/0914 January 2009 CHANGE IN SIT REG ADD

View Document

13/01/0913 January 2009 31/03/08 ANNUAL ACCTS

View Document

23/09/0823 September 2008 CHANGE OF DIRS/SEC

View Document

10/07/0810 July 2008 30/09/07 ANNUAL ACCTS

View Document

10/07/0810 July 2008 CHANGE OF ARD

View Document

09/07/089 July 2008 CHANGE OF DIRS/SEC

View Document

02/10/072 October 2007 03/09/07 ANNUAL RETURN SHUTTLE

View Document

16/11/0616 November 2006 03/09/06 ANNUAL RETURN SHUTTLE

View Document

16/11/0616 November 2006 CHANGE OF DIRS/SEC

View Document

04/10/064 October 2006 30/09/05 ANNUAL ACCTS

View Document

30/03/0630 March 2006 RESOLUTION TO CHANGE NAME

View Document

30/03/0630 March 2006 CERT CHANGE

View Document

16/01/0616 January 2006 30/09/04 ANNUAL ACCTS

View Document

16/11/0516 November 2005 03/09/05 ANNUAL RETURN SHUTTLE

View Document

12/01/0512 January 2005 03/09/04 ANNUAL RETURN SHUTTLE

View Document

01/10/041 October 2004 CHANGE OF DIRS/SEC

View Document

01/10/041 October 2004 CHANGE OF DIRS/SEC

View Document

01/10/041 October 2004 CHANGE OF DIRS/SEC

View Document

01/10/041 October 2004 CHANGE OF DIRS/SEC

View Document

20/09/0420 September 2004 CHANGE OF DIRS/SEC

View Document

20/09/0420 September 2004 CHANGE OF DIRS/SEC

View Document

03/09/033 September 2003 DECLN COMPLNCE REG NEW CO

View Document

03/09/033 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/033 September 2003 PARS RE DIRS/SIT REG OFF

View Document

03/09/033 September 2003 MEMORANDUM

View Document

03/09/033 September 2003 ARTICLES

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