PHOENIX HOUSE (RYHILL) LIMITED
WEST YORKSHIRE PHOENIX HOMES (RYHILL) LIMITED WOODLANDS RESIDENTIAL HOMES LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 4LH

Company number 03497610
Status Active
Incorporation Date 22 January 1998
Company Type Private Limited Company
Address 81A STANLEY ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 4LH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 1,200 . The most likely internet sites of PHOENIX HOUSE (RYHILL) LIMITED are www.phoenixhouseryhill.co.uk, and www.phoenix-house-ryhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Phoenix House Ryhill Limited is a Private Limited Company. The company registration number is 03497610. Phoenix House Ryhill Limited has been working since 22 January 1998. The present status of the company is Active. The registered address of Phoenix House Ryhill Limited is 81a Stanley Road Wakefield West Yorkshire Wf1 4lh. The company`s financial liabilities are £81.09k. It is £26.22k against last year. And the total assets are £33.32k, which is £-38.06k against last year. FOSTER, Barbara is a Director of the company. FOSTER, Trevor is a Director of the company. Secretary THORN, Lisa Jane has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director THORN, Lisa Jane has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other human health activities".


phoenix house (ryhill) Key Finiance

LIABILITIES £81.09k
+47%
CASH n/a
TOTAL ASSETS £33.32k
-54%
All Financial Figures

Current Directors

Director
FOSTER, Barbara
Appointed Date: 09 March 1998
78 years old

Director
FOSTER, Trevor
Appointed Date: 09 March 1998
79 years old

Resigned Directors

Secretary
THORN, Lisa Jane
Resigned: 05 July 2010
Appointed Date: 09 March 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 09 March 1998
Appointed Date: 22 January 1998

Director
THORN, Lisa Jane
Resigned: 05 July 2010
Appointed Date: 09 March 1998
59 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 09 March 1998
Appointed Date: 22 January 1998

Persons With Significant Control

Mrs Barbara Foster
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor Foster
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHOENIX HOUSE (RYHILL) LIMITED Events

23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
31 Oct 2016
Micro company accounts made up to 31 January 2016
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,200

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
30 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,200

...
... and 49 more events
12 Mar 1998
New secretary appointed;new director appointed
12 Mar 1998
Secretary resigned
12 Mar 1998
Director resigned
12 Mar 1998
Registered office changed on 12/03/98 from: 381 kingsway, hove, east sussex BN3 4QD
22 Jan 1998
Incorporation

PHOENIX HOUSE (RYHILL) LIMITED Charges

19 June 2006
Legal and general charge
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Woodlands residential home 7 nostell lane ryhill wakefield…
31 October 2003
Legal charge
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage:- woodlands, 7 nostell lane…