Background WavePink WaveYellow Wave

PHOENIX ENTERPRISE CENTRE COMMUNITY INTEREST COMPANY (01897176)

PHOENIX ENTERPRISE CENTRE COMMUNITY INTEREST COMPANY (01897176) is an active UK company. incorporated on 19 March 1985. with registered office in Cleator Moor. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PHOENIX ENTERPRISE CENTRE COMMUNITY INTEREST COMPANY has been registered for 41 years. Current directors include BANKS, David Kenneth, CHAPMAN, Claire Louise, CROWE, Josephine Ann and 4 others.

Company Number
01897176
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 March 1985
Age
41 years
Address
Phoenix House, Jacktrees Road, Cleator Moor, CA25 5BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BANKS, David Kenneth, CHAPMAN, Claire Louise, CROWE, Josephine Ann, KANE, Gabrielle Maria, METCALFE, Robert James, SHEIL, Alfred Edward, WOOD, Paul Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX ENTERPRISE CENTRE COMMUNITY INTEREST COMPANY

PHOENIX ENTERPRISE CENTRE COMMUNITY INTEREST COMPANY is an active company incorporated on 19 March 1985 with the registered office located in Cleator Moor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PHOENIX ENTERPRISE CENTRE COMMUNITY INTEREST COMPANY was registered 41 years ago.(SIC: 82990)

Status

active

Active since 41 years ago

Company No

01897176

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 19 March 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

CLEATOR MOOR BUSINESS CENTRE
From: 28 March 1995To: 12 December 2006
CLEATOR MOOR WORKSPACE
From: 19 March 1985To: 28 March 1995
Contact
Address

Phoenix House, Jacktrees Road The Square Cleator Moor, CA25 5BD,

Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jan 12
Director Left
May 13
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Sept 21
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 23
Director Left
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Left
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

NIXON, Michael Paul

Active
Sunscales Avenue, CockermouthCA13 9DY
Secretary
Appointed 01 Sept 2000

BANKS, David Kenneth

Active
The Crescent, EgremontCA22 2SP
Born May 1952
Director
Appointed N/A

CHAPMAN, Claire Louise

Active
Jacktrees Road, Cleator MoorCA25 5BD
Born May 1974
Director
Appointed 17 May 2024

CROWE, Josephine Ann

Active
Jacktrees Road, Cleator MoorCA25 5BD
Born January 1965
Director
Appointed 10 May 2021

KANE, Gabrielle Maria

Active
Main Street, St. BeesCA27 0AD
Born November 1961
Director
Appointed 05 May 2023

METCALFE, Robert James

Active
Low Road, CockermouthCA13 0XH
Born November 1945
Director
Appointed 21 Mar 1997

SHEIL, Alfred Edward

Active
New Street, CockermouthCA13 0EP
Born December 1948
Director
Appointed 06 Jun 2008

WOOD, Paul Anthony

Active
Jacktrees Road, Cleator MoorCA25 5BD
Born November 1956
Director
Appointed 17 May 2024

MCBRIDE, Denis

Resigned
10 Outgang Road, CarlisleCA5 3HW
Secretary
Appointed N/A
Resigned 31 Mar 1993

SMITH, Catherine Ellen

Resigned
13 Solway View, WhitehavenCA28 7HL
Secretary
Appointed 26 Sept 1997
Resigned 01 Sept 2000

THOMSON, Maureen

Resigned
Lyndhurst, Cleator MoorCA25 5QR
Secretary
Appointed 10 Dec 1993
Resigned 13 Jun 1997

ALLISON, Patricia

Resigned
11 Woodhayes, CarlisleCA2 4TP
Born November 1942
Director
Appointed 10 Mar 1995
Resigned 23 Mar 2005

CLARK, Robert Lawrence

Resigned
Stonends, WigtonCA7 8JS
Born February 1943
Director
Appointed N/A
Resigned 10 Jun 1994

GIDNEY, Gordon

Resigned
67 Springfield Avenue, WhitehavenCA28 6TT
Born May 1958
Director
Appointed 01 Dec 2000
Resigned 08 Nov 2004

HALLIDAY, David Anderson

Resigned
11 Whole House Road, SeascaleCA20 1QX
Born June 1957
Director
Appointed 13 Jun 1997
Resigned 08 Aug 2022

HARDY, Lorna Ann

Resigned
Whitehaven, CumbriaCA28 6LQ
Born April 1966
Director
Appointed 04 Nov 2022
Resigned 15 Feb 2024

HARRIS, Simon

Resigned
The Old Vicarage, WorkingtonCA14 1LP
Born March 1950
Director
Appointed N/A
Resigned 06 Dec 1996

HELLIER, Robert Bernard

Resigned
James Duffield Close, WorkingtonCA14 4DW
Born April 1947
Director
Appointed 10 Jun 2005
Resigned 31 Jul 2025

HENNEY, John

Resigned
7 Norbeck Park, Cleator MoorCA25 5RL
Born May 1943
Director
Appointed N/A
Resigned 31 Jan 2006

HERBERT, Pauline

Resigned
73 Victoria Road, WhitehavenCA28 6JT
Born October 1955
Director
Appointed 04 Dec 1998
Resigned 09 Mar 2004

HODGSON, John George

Resigned
14 Main Road, WorkingtonCA14 1HF
Born September 1952
Director
Appointed 15 Mar 1996
Resigned 21 Mar 1997

HUGHES, Vincent

Resigned
33 Valley Park, WhitehavenCA28 8BA
Born December 1952
Director
Appointed 11 Oct 1996
Resigned 03 Nov 2023

KNOWLES, Timothy John

Resigned
Winton House, FrizingtonCA26 3TA
Born May 1949
Director
Appointed 20 Jul 2001
Resigned 05 Aug 2016

LEWIS DALBY, Dawn Patricia Mary

Resigned
Falconwood, WorkingtonCA14 1XW
Born February 1953
Director
Appointed 19 May 2000
Resigned 24 Nov 2004

MADDISON, John

Resigned
Buckbarrow House 8 Denton Park Court, SeascaleCA20 1BN
Born September 1935
Director
Appointed N/A
Resigned 29 Sept 1993

MANN, John

Resigned
17 Earls Road, WhitehavenCA28 6BB
Born March 1938
Director
Appointed 06 Jun 2003
Resigned 06 Apr 2013

MARSHALL, Robert Bain

Resigned
High Thwaite, WorkingtonCA14 4SQ
Born August 1941
Director
Appointed 11 Mar 1994
Resigned 08 Dec 1995

MCBRIDE, Denis

Resigned
10 Outgang Road, CarlisleCA5 3HW
Born August 1933
Director
Appointed N/A
Resigned 31 Mar 1993

MCGHEE, Diane

Resigned
21 Victoria Villas, Cleator MoorCA25 5PW
Born March 1969
Director
Appointed 09 Dec 2005
Resigned 11 Jun 2008

MORGAN, Frank Irving

Resigned
Jacktrees Road, Cleator MoorCA25 5BD
Born May 1948
Director
Appointed 05 Aug 2016
Resigned 05 May 2023

MORGAN, Steven

Resigned
Kingfisher Cottage, CockermouthCA13 9RG
Born July 1948
Director
Appointed 10 Jun 2005
Resigned 11 Jun 2008

MULHOLLAND, Richard William

Resigned
The Flosh Farm, CleatorCA23 3DT
Born April 1945
Director
Appointed 13 Jun 1997
Resigned 14 Nov 2001

SLOAN, Malcolm

Resigned
Braemar, CockermouthCA13 0RY
Born July 1955
Director
Appointed N/A
Resigned 21 Jan 2000

SMITH, Catherine Ellen

Resigned
13 Solway View, WhitehavenCA28 7HL
Born May 1947
Director
Appointed 01 Sept 2000
Resigned 06 Dec 2002

SOUTHWARD, William

Resigned
25 Longbarrow, Cleator MoorCA25 5NW
Born November 1938
Director
Appointed 13 May 2002
Resigned 31 Dec 2011
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
24 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Legacy
18 March 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Change Of Name Community Interest Company
12 December 2006
CICCONCICCON
Certificate Change Of Name Company
12 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 2006
287Change of Registered Office
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
363aAnnual Return
Legacy
21 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1998
AAAnnual Accounts
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 March 1996
288288
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
28 December 1995
288288
Certificate Change Of Name Company
27 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1995
288288
Legacy
12 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Legacy
23 June 1994
288288
Legacy
11 April 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1994
AAAnnual Accounts
Legacy
6 January 1994
288288
Legacy
16 December 1993
288288
Legacy
15 April 1993
288288
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
13 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Legacy
24 January 1991
288288
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Small
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Legacy
10 October 1989
288288
Legacy
17 July 1989
288288
Legacy
17 January 1989
288288
Accounts With Accounts Type Small
17 January 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Resolution
12 April 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 February 1988
AAAnnual Accounts
Legacy
11 February 1988
288288
Legacy
11 February 1988
288288
Legacy
11 February 1988
288288
Legacy
11 February 1988
288288
Legacy
4 January 1988
363363
Accounts With Accounts Type Small
23 April 1987
AAAnnual Accounts
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
363363