PHOENIX GROUP CA SERVICES LIMITED
- Legal registered address
- 1 Wythall Green Way Wythall Birmingham United Kingdom B47 6WG Copied!
Current company directors
CAIRNS, Arlene
EDLIN, Joanne
GARNER, Katherine Angela
GRAY, Yvonne Alison
JONES, Katherine Louise
KENT, Neville Dean
MACLACHLAN, Frances Clare
NOAKES, Jacqueline Dorothy Mary
NOAKES, Jacqueline Dorothy Mary
PEARL GROUP SECRETARIAT SERVICES LIMITED
REYNOLDS, Julian Charles
THOMPSON, Sara Elizabeth
View full details of company directors- Company number
- 06997417 Copied!
Accounts
Latest annual accounts were to 31 December 2023
Next annual accounts are due by 30 September 2025
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 21 August 2024
Next statement due by 4 September 2025
Nature of business (SIC)
66290 - Other activities auxiliary to insurance and pension funding
Previous company names
Name | Date previous name changed |
---|---|
SLF SERVICES COMPANY LIMITED | 15 January 2010 |
SLFC SERVICES COMPANY (UK) LIMITED | 18 November 2024 |
Latest company documents
Date | Description |
---|---|
30/04/2530 April 2025 | Appointment of Mrs Yvonne Alison Gray as a director on 2025-04-30 |
30/04/2530 April 2025 | Termination of appointment of Frances Clare Maclachlan as a director on 2025-04-30 |
25/11/2425 November 2024 | Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ to 1 Wythall Green Way Wythall Birmingham B47 6WG on 2024-11-25 |
25/11/2425 November 2024 | Change of details for Pgh Ca Limited as a person with significant control on 2024-11-25 |
19/11/2419 November 2024 | Change of details for Pgh Ca Limited as a person with significant control on 2024-11-18 |
More Company Information
Recently Viewed
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