PHOENIX HOUSE - LONDON


Company Profile Company Filings

Overview

PHOENIX HOUSE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
PHOENIX HOUSE was incorporated 42 years ago on 02/04/1982 and has the registered number: 01626869. The accounts status is GROUP and accounts are next due on 31/12/2024.

PHOENIX HOUSE - LONDON

This company is listed in the following categories:
86900 - Other human health activities
87200 - Residential care activities for learning difficulties, mental health and substance abuse
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

68 NEWINGTON CAUSEWAY
LONDON
SE1 6DF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/09/2023 11/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD HILL Aug 1968 British Director 2022-12-08 CURRENT
ALISON MARY COTTRELL Jun 1964 British Director 2023-12-13 CURRENT
DR FRANCIS KEANEY Jan 1953 Irish Director 2022-03-17 CURRENT
SHERIFF DAVID NICOL MACKIE Jun 1953 Scottish Director 2019-11-28 CURRENT
PROFESSOR ANNIE BARTLETT Aug 1958 British Director 2016-11-23 CURRENT
IAIN THOMAS MCGOURTY Apr 1947 United Kingdom Director 2015-05-20 CURRENT
MRS JANINA MICHELLE NORTON Dec 1980 Australian Director 2023-12-13 CURRENT
MRS CATHERINE SHORE Dec 1977 British Director 2023-12-13 CURRENT
DR SIMON HASWELL STREET Nov 1950 British Director 2022-09-29 CURRENT
MR IAN JAMES WATSON Jan 1961 Canadian Director 2017-12-12 CURRENT
HELEN RUTH WOLLASTON May 1962 British Director 2022-03-17 CURRENT
BRIAN GEDDES Apr 1954 British Director 1993-12-03 UNTIL 1997-02-04 RESIGNED
GILBERT CHARLES HOGG Feb 1933 British Director 1996-01-10 UNTIL 2004-01-13 RESIGNED
TOTO ANNE GRONLUND Jul 1957 Finnish Director 2005-01-07 UNTIL 2011-11-10 RESIGNED
ANNIE GUNNER LOGAN Aug 1962 British Director 2002-10-16 UNTIL 2011-11-10 RESIGNED
SARADIN DU DAS GUPTA Feb 1933 Indian Director RESIGNED
MRS JACQUELINE HALL Aug 1940 English Director 1992-10-29 UNTIL 1997-10-08 RESIGNED
MRS ANN EDITH DARLING Nov 1937 British Director RESIGNED
MR MARK DERRICK HAYSOM Sep 1953 British Director 2010-11-11 UNTIL 2016-11-23 RESIGNED
MARTIN RICHARD ISAACS Oct 1950 British Director 2003-09-10 UNTIL 2007-09-05 RESIGNED
MR KENNETH GEORGE FRY Nov 1922 British Director RESIGNED
DR EMILY JANE LUCY FINCH Dec 1960 British Director 2006-03-08 UNTIL 2015-11-18 RESIGNED
PROF CINDY SYLVIA JOYCE FAZEY Oct 1942 British Director 2003-10-15 UNTIL 2006-01-11 RESIGNED
MS ORIANA CLARE TICKELL May 1958 British Secretary 1994-06-22 UNTIL 1997-10-08 RESIGNED
DR MICHAEL THOMAS EDMUND EWART Sep 1952 British Director 2012-01-18 UNTIL 2019-11-28 RESIGNED
DR DOUGLAS WILLIAM PEDDER-SMITH Jul 1943 British Secretary RESIGNED
MR GEORGE JULIUS LAMBIS Oct 1956 British Secretary 2007-08-01 UNTIL 2021-05-31 RESIGNED
KAREN BIGGS Oct 1968 British Secretary 2007-03-01 UNTIL 2007-08-01 RESIGNED
MR WILLIAM JOHN PUDDICOMBE Mar 1960 Irish Secretary 1998-10-21 UNTIL 2007-03-01 RESIGNED
MR GEORGE JULIUS LAMBIS Oct 1956 British Secretary 1997-10-08 UNTIL 1998-10-21 RESIGNED
PROFESSOR ALAN ALEXANDER Dec 1943 British Director 2012-01-18 UNTIL 2012-05-23 RESIGNED
MR ALAN COGBILL Dec 1952 British Director 1998-09-21 UNTIL 2010-11-10 RESIGNED
WILLIAM CAPLAN Feb 1958 Us & British Director 2008-03-05 UNTIL 2014-11-19 RESIGNED
MR ALEXANDER CAMERON Apr 1950 British Director 1995-06-13 UNTIL 2003-01-10 RESIGNED
DR NEENA ELIZABETH BUNTWAL May 1966 British Director 2004-07-14 UNTIL 2010-11-10 RESIGNED
DOROTHY MARIE BROWN May 1961 British Director 2015-05-20 UNTIL 2023-12-13 RESIGNED
DR DOROTHY BLACK Aug 1928 British Director RESIGNED
LOU BARNETT Apr 1946 British Director 2005-01-07 UNTIL 2007-01-03 RESIGNED
JOHN EDWARD ASHFORD Dec 1961 British Director 1993-09-01 UNTIL 2007-09-05 RESIGNED
MR JAMES WILLIAM COOK British Director 2014-03-31 UNTIL 2018-09-26 RESIGNED
RICHARD HOLLAND Dec 1944 British Director 2004-01-13 UNTIL 2010-11-10 RESIGNED
DR KARIM ZAFAR DAR Oct 1962 British Director 2012-01-18 UNTIL 2021-12-09 RESIGNED
SHERON CARTER Aug 1965 British Director 1997-06-11 UNTIL 2000-05-02 RESIGNED
SUSAN BRIDGET ELLENBY Jun 1951 English Director 2014-03-31 UNTIL 2022-12-08 RESIGNED
DR FREDERICK ALEXANDER JENNER Mar 1927 British Director RESIGNED
JULIA ANN KAWECKI Nov 1955 British Director 2006-05-10 UNTIL 2007-05-01 RESIGNED
MR ANTHONY JOHN HUNTER Mar 1954 British Director 2011-01-19 UNTIL 2014-11-19 RESIGNED
MR ROBERT BRIAN HUGHES Feb 1947 British Director 1993-04-20 UNTIL 1998-07-27 RESIGNED
MS ANNE HOOPER Jun 1953 British Director 2014-03-31 UNTIL 2018-09-27 RESIGNED
MS VICTORIA CLARE HEMMING Mar 1956 British Director 2007-11-12 UNTIL 2013-11-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROYAL SURGICAL AID SOCIETY LONDON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
SOCIETY OF PROFESSIONAL ECONOMISTS CHICHESTER UNITED KINGDOM Active SMALL 94990 - Activities of other membership organizations n.e.c.
FEDERAL TRUST FOR EDUCATION AND RESEARCH(THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE AVENUES TRUST GROUP SIDCUP Active GROUP 86900 - Other human health activities
LEONORA HOUSE LIMITED NORTHAMPTON Dissolved... DORMANT 86900 - Other human health activities
HELP TO BUY (HMT) LIMITED LONDON Dissolved... SMALL 84110 - General public administration activities
FINANCIAL SERVICES CULTURE BOARD LONDON ... TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
WORKING CULTURE LTD LONDON ... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ST RAPHAEL'S HOSPICE SUTTON ENGLAND Active FULL 86220 - Specialists medical practice activities
CARLTON COURT RTM COMPANY LIMITED BROMLEY ENGLAND Active DORMANT 98000 - Residents property management
CAPABILITY SCOTLAND EDINBURGH SCOTLAND Active FULL 85590 - Other education n.e.c.
SACRO EDINBURGH SCOTLAND Active FULL 87900 - Other residential care activities n.e.c.
THE CORRA FOUNDATION EDINBURGH UNITED KINGDOM Active FULL 94990 - Activities of other membership organizations n.e.c.
ORCA HOUSE LIMITED EDINBURGH SCOTLAND Dissolved... SMALL 87900 - Other residential care activities n.e.c.
CARE VISIONS GROUP LIMITED STIRLING UNITED KINGDOM Active FULL 87900 - Other residential care activities n.e.c.
CAREVISIONS FOSTERING LTD STIRLING UNITED KINGDOM Active SMALL 88990 - Other social work activities without accommodation n.e.c.
INSTITUTE FOR RESEARCH AND INNOVATION IN SOCIAL SERVICES GLASGOW SCOTLAND Active SMALL 72200 - Research and experimental development on social sciences and humanities
CARE VISIONS LIMITED EDINBURGH SCOTLAND Active GROUP 70100 - Activities of head offices
FRED EDWARDS TRUST EDINBURGH Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OFFICEFORMA LIMITED LONDON Active DORMANT 63990 - Other information service activities n.e.c.
TERFITA LTD LONDON Active MICRO ENTITY 96090 - Other service activities n.e.c.
OLIVE TREE AGENCY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes
MM TRAVEL & RECRUITERS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 55100 - Hotels and similar accommodation