PHOENIX HEALTHCARE LIMITED
Get an alert when PHOENIX HEALTHCARE LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-06-08 (in 1mo)
Last made up 2025-05-25
Watchouts
None on the register
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Grant Thornton UK LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Consequently, the Directors are confident that the Group and Company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore has prepared the financial statements on a going concern basis. The Directors have concluded that there are no material uncertainties that could cause significant doubt over the Company's ability to continue as a going concern.”
Significant events
- “No post balance sheet events noted.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
2 active · 18 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| PENFOLD, Simon Emmerson | Director | 2025-03-01 | May 1969 | British |
| SCOTT, Amanda Rachel | Director | 2024-01-30 | Oct 1966 | British |
Show 18 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| HAIG, Colin | Secretary | 2007-12-06 | 2024-02-29 |
| HUMPHRIES, Josephine Letitia | Secretary | 1999-08-23 | 2001-05-22 |
| KAPLAN, Dionysia Germaine | Secretary | 2005-11-04 | 2007-12-06 |
| LIM, Angela | Secretary | 1994-01-14 | 1998-08-13 |
| LIM, Richard | Secretary | 1998-08-13 | 1999-08-23 |
| LIM, Tiffany | Secretary | 2001-05-22 | 2005-11-04 |
| O'KEEFE, Sara Jane | Nominee Secretary | 1993-05-25 | 1993-06-11 |
| NEW BURLINGTON STREET INVESTMENTS LIMITED | Corporate Secretary | 1993-06-11 | 1994-01-14 |
| CURTIS, Peter James | Director | 2009-10-01 | 2012-03-16 |
| HAIG, Colin | Director | 2013-12-20 | 2024-02-29 |
| HURST, Mary Therese Ita | Nominee Director | 1993-05-25 | 1993-06-11 |
| INDIG, Guy | Director | 2012-03-16 | 2013-12-20 |
| KAPLAN, Dionysia Germaine | Director | 2005-11-04 | 2007-12-06 |
| KAPLAN, Mark Hilliard, Dr | Director | 2005-11-04 | 2007-12-06 |
| LIM, Angela | Director | 1998-08-13 | 2005-11-04 |
| LIM, Eric Li | Director | 1993-06-11 | 1998-08-13 |
| MUSGRAVE, Paul | Director | 2013-12-20 | 2019-02-26 |
| WALTERS, Simon Howard | Director | 2007-12-06 | 2011-04-17 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Newco A 13 Limited | Corporate entity | Shares 75–100% | 2016-04-06 | Ceased 2016-04-06 |
| Phoenix Care Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 155 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-09-18 | AA | accounts | Accounts with accounts type full | |
| 2025-06-05 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-03-11 | AP01 | officers | Appoint person director company with name date | |
| 2024-09-19 | AA | accounts | Accounts with accounts type full | |
| 2024-09-05 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-06-27 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-03-20 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-03-20 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-03-20 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-03-05 | MA | incorporation | Memorandum articles | |
| 2024-03-05 | RESOLUTIONS | resolution | Resolution | |
| 2024-03-05 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-03-01 | TM01 | officers | Termination director company with name termination date | |
| 2024-03-01 | TM02 | officers | Termination secretary company with name termination date | |
| 2024-01-30 | AP01 | officers | Appoint person director company with name date | |
| 2023-12-19 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2023-12-19 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2023-09-23 | AA | accounts | Accounts with accounts type full | |
| 2023-06-08 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-10-06 | AA | accounts | Accounts with accounts type full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 2
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one