Background WavePink WaveYellow Wave

PHOENIX COTTAGES LTD (03868190)

PHOENIX COTTAGES LTD (03868190) is an active UK company. incorporated on 29 October 1999. with registered office in Chesterfield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PHOENIX COTTAGES LTD has been registered for 26 years. Current directors include DAVIES, Timothy Michael, ROBINSON, Neil David.

Company Number
03868190
Status
active
Type
ltd
Incorporated
29 October 1999
Age
26 years
Address
Royal Court, Chesterfield, S41 7SL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DAVIES, Timothy Michael, ROBINSON, Neil David
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX COTTAGES LTD

PHOENIX COTTAGES LTD is an active company incorporated on 29 October 1999 with the registered office located in Chesterfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PHOENIX COTTAGES LTD was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03868190

LTD Company

Age

26 Years

Incorporated 29 October 1999

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Royal Court Basil Close Chesterfield, S41 7SL,

Previous Addresses

37 Station Road Chesterfield Derbyshire S41 7BF
From: 19 May 2014To: 19 June 2023
2 St Marys Gate Chesterfield Derbyshire S41 7TD
From: 2 August 2010To: 19 May 2014
64 Low Leighton Road New Mills High Peak Derbyshire SK22 4PJ
From: 29 October 1999To: 2 August 2010
Timeline

33 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Secured
Dec 16
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Sept 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Jan 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Mar 22
Director Joined
May 22
Loan Cleared
Sept 22
Director Left
Sept 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
May 23
Director Joined
May 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

DAVIES, Timothy Michael

Active
Basil Close, ChesterfieldS41 7SL
Born December 1973
Director
Appointed 17 Aug 2021

ROBINSON, Neil David

Active
Basil Close, ChesterfieldS41 7SL
Born April 1982
Director
Appointed 15 May 2023

BOYD, Elaine Gabriel

Resigned
68 Low Leighton Road, High PeakSK22 4PJ
Secretary
Appointed 29 Oct 1999
Resigned 23 Jul 2010

HARRISON, David Astill

Resigned
Station Road, ChesterfieldS41 7BF
Secretary
Appointed 23 Jul 2010
Resigned 12 Nov 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Oct 1999
Resigned 29 Oct 1999

BOYD, Norman

Resigned
68 Low Leighton Road, High PeakSK22 4PJ
Born April 1951
Director
Appointed 29 Oct 1999
Resigned 23 Jul 2010

BOYD, Susan Christine

Resigned
68 Low Leighton Road, High PeakSK22 4PJ
Born July 1953
Director
Appointed 29 Oct 1999
Resigned 23 Jul 2010

COBB, Simon John Maxwell

Resigned
Station Road, ChesterfieldS41 7BF
Born November 1958
Director
Appointed 23 Jul 2010
Resigned 12 Nov 2020

DAWKINS, Tracy Pamela

Resigned
Station Road, ChesterfieldS41 7BF
Born May 1973
Director
Appointed 30 Dec 2022
Resigned 15 May 2023

DUFTON, Gareth Norman

Resigned
Station Road, ChesterfieldS41 7BF
Born January 1976
Director
Appointed 12 Nov 2020
Resigned 12 Nov 2020

HAINSWORTH, Paul Reuben

Resigned
Station Road, ChesterfieldS41 7BF
Born June 1966
Director
Appointed 12 Nov 2020
Resigned 09 Aug 2021

HARRISON, David Astill

Resigned
Station Road, ChesterfieldS41 7BF
Born May 1961
Director
Appointed 23 Jul 2010
Resigned 12 Nov 2020

HILL, John Andrew

Resigned
Station Road, ChesterfieldS41 7BF
Born March 1965
Director
Appointed 29 Sept 2010
Resigned 12 Nov 2020

KELLY, Brendan Thomas

Resigned
Station Road, ChesterfieldS41 7BF
Born June 1970
Director
Appointed 03 Apr 2019
Resigned 28 Feb 2022

LIMB, Angela Jayne

Resigned
Station Road, ChesterfieldS41 7BF
Born April 1974
Director
Appointed 29 Sept 2010
Resigned 30 Dec 2022

MUSGRAVE, Paul

Resigned
Station Road, ChesterfieldS41 7BF
Born October 1972
Director
Appointed 04 May 2022
Resigned 01 Sept 2022

TOGSVERD, Mikkel

Resigned
Station Road, ChesterfieldS41 7BF
Born May 1973
Director
Appointed 03 Apr 2019
Resigned 23 Sept 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Oct 1999
Resigned 29 Oct 1999

Persons with significant control

1

Basil Close, ChesterfieldS41 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2023
AAAnnual Accounts
Legacy
14 March 2023
PARENT_ACCPARENT_ACC
Legacy
14 March 2023
AGREEMENT2AGREEMENT2
Legacy
14 March 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2021
AAAnnual Accounts
Legacy
14 December 2021
GUARANTEE2GUARANTEE2
Legacy
2 December 2021
PARENT_ACCPARENT_ACC
Legacy
2 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Statement Of Companys Objects
19 November 2020
CC04CC04
Memorandum Articles
19 November 2020
MAMA
Resolution
19 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 August 2020
AAAnnual Accounts
Memorandum Articles
21 January 2020
MAMA
Resolution
13 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
7 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Small
23 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Resolution
7 September 2011
RESOLUTIONSResolutions
Legacy
20 May 2011
MG02MG02
Legacy
20 May 2011
MG02MG02
Legacy
20 May 2011
MG02MG02
Legacy
13 May 2011
MG01MG01
Legacy
13 May 2011
MG01MG01
Change Account Reference Date Company Current Extended
10 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 August 2010
AP03Appointment of Secretary
Legacy
2 August 2010
MG02MG02
Legacy
2 August 2010
MG02MG02
Legacy
2 August 2010
MG02MG02
Legacy
2 August 2010
MG02MG02
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Legacy
27 July 2010
MG01MG01
Legacy
27 July 2010
MG01MG01
Legacy
27 July 2010
MG01MG01
Resolution
22 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
11 September 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
21 August 2001
AAAnnual Accounts
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
88(2)R88(2)R
Incorporation Company
29 October 1999
NEWINCIncorporation