Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHOENIX PRIMARY CARE (SOUTH) LIMITED
Company Information for

PHOENIX PRIMARY CARE (SOUTH) LIMITED

ROSE HOUSE, BELL LANE, AMERSHAM, BUCKINGHAMSHIRE, HP6 6FA,
Company Registration Number
07470273
Private Limited Company
Active

Company Overview

About Phoenix Primary Care (south) Ltd
PHOENIX PRIMARY CARE (SOUTH) LIMITED was founded on 2010-12-15 and has its registered office in Amersham. The organisation's status is listed as "Active". Phoenix Primary Care (south) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PHOENIX PRIMARY CARE (SOUTH) LIMITED
 
Legal Registered Office
ROSE HOUSE
BELL LANE
AMERSHAM
BUCKINGHAMSHIRE
HP6 6FA
Other companies in B69
 
Filing Information
Company Number 07470273
Company ID Number 07470273
Date formed 2010-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-07 10:22:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX PRIMARY CARE (SOUTH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHOENIX PRIMARY CARE (SOUTH) LIMITED

Current Directors
Officer Role Date Appointed
ARVAN CHAN
Director 2016-05-04
JEREMY DAVID ROSE
Director 2016-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCINE GODRICH
Company Secretary 2016-05-04 2018-06-13
ALLAN JOHNSON
Director 2016-05-04 2018-01-31
ROY HASTINGS
Director 2016-05-04 2017-12-31
ABRAHAM THOMAS
Director 2010-12-15 2016-05-04
DEVASIA NEERAMPUZHA DEVASIA
Director 2010-12-15 2013-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY DAVID ROSE PHOENIX PRIMARY CARE (NORTH) LIMITED Director 2016-05-04 CURRENT 2010-11-12 Dissolved 2017-01-31
JEREMY DAVID ROSE PHOENIX PRIMARY CARE LIMITED Director 2016-05-04 CURRENT 2007-06-14 Active
JEREMY DAVID ROSE THE PRACTICE U SURGERIES LIMITED Director 2015-12-10 CURRENT 2006-04-05 Active
JEREMY DAVID ROSE THE PRACTICE SURGERIES LIMITED Director 2015-12-10 CURRENT 2008-03-27 Active
JEREMY DAVID ROSE CHILVERS & MCCREA LIMITED Director 2015-12-10 CURRENT 2001-01-29 Active
JEREMY DAVID ROSE OPEROSE HEALTH CORPORATE MANAGEMENT LIMITED Director 2015-12-10 CURRENT 2011-06-13 Active
JEREMY DAVID ROSE FELTHAM AND BEDFONT LOCALITY LIMITED Director 2015-03-23 CURRENT 2014-12-11 Active - Proposal to Strike off
JEREMY DAVID ROSE THE PRACTICE URGENT CARE LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2014-09-09
JEREMY DAVID ROSE DRUMMONDS MEDICAL LIMITED Director 2011-11-22 CURRENT 2007-01-18 Dissolved 2017-02-14
JEREMY DAVID ROSE OPEROSE HEALTH (GROUP) LIMITED Director 2006-01-24 CURRENT 2006-01-24 Active
JEREMY DAVID ROSE OPEROSE HEALTH (GROUP) UK LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
JEREMY DAVID ROSE THE PRACTICE PROPERTIES LIMITED Director 2005-06-16 CURRENT 2005-06-16 Active
JEREMY DAVID ROSE THE PRACTICE HEALTH DIVISION LIMITED Director 2004-12-10 CURRENT 2004-12-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY LOUISE PERRY
2024-03-28DIRECTOR APPOINTED MR EDWARD CHARLES ALBERT MCKENZIE-BOYLE
2023-12-27CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-12-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-13Audit exemption subsidiary accounts made up to 2022-12-31
2022-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-30Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-28CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2021-12-20CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-01DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-31AP01DIRECTOR APPOINTED ELIZABETH MARY LOUISE PERRY
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA GERALDINE JONES
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2021-02-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-05RES13Resolutions passed:
  • Accounts audit exempt under section 479A approved 10/12/2020
2021-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID ROSE
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID ROSE
2020-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2020-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2020-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2020-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2020-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2020-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-12-24AP01DIRECTOR APPOINTED MR NICHOLAS JOHN HARDING
2019-12-24AP01DIRECTOR APPOINTED MR NICHOLAS JOHN HARDING
2019-12-07DISS40Compulsory strike-off action has been discontinued
2019-12-07DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-30AP01DIRECTOR APPOINTED MS. SAMANTHA GERALDINE JONES
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ARVAN CHAN
2019-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-12-27PSC07CESSATION OF ABRAHAM THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2018-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-13TM02Termination of appointment of Francine Godrich on 2018-06-13
2018-05-15AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-04-21DISS40Compulsory strike-off action has been discontinued
2018-04-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-04-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-04-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2018-04-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHNSON
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ROY HASTINGS
2016-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-11AP03Appointment of Mrs Francine Godrich as company secretary on 2016-05-04
2016-06-03AP01DIRECTOR APPOINTED MR ARVAN CHAN
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM THOMAS
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG
2016-06-02AP01DIRECTOR APPOINTED MR JEREMY ROSE
2016-06-02AP01DIRECTOR APPOINTED MR ROY HASTINGS
2016-06-02AP01DIRECTOR APPOINTED MR ALLAN JOHNSON
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-21AR0115/12/15 FULL LIST
2015-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-17AR0115/12/14 FULL LIST
2014-12-16AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-19AR0115/12/13 FULL LIST
2013-12-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DEVASIA DEVASIA
2013-01-08AR0115/12/12 FULL LIST
2012-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-06AR0115/12/11 FULL LIST
2011-09-14AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2010-12-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-12-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to PHOENIX PRIMARY CARE (SOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX PRIMARY CARE (SOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHOENIX PRIMARY CARE (SOUTH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Intangible Assets
Patents
We have not found any records of PHOENIX PRIMARY CARE (SOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX PRIMARY CARE (SOUTH) LIMITED
Trademarks
We have not found any records of PHOENIX PRIMARY CARE (SOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX PRIMARY CARE (SOUTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as PHOENIX PRIMARY CARE (SOUTH) LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX PRIMARY CARE (SOUTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX PRIMARY CARE (SOUTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOENIX PRIMARY CARE (SOUTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.