Background WavePink WaveYellow Wave

PHOENIX EMPLOY (04444057)

PHOENIX EMPLOY (04444057) is an active UK company. incorporated on 21 May 2002. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. PHOENIX EMPLOY has been registered for 23 years. Current directors include BAKER, Marianne Elizabeth, EVANS, Cherlyn Frances, RUSH, Claire Michelle and 1 others.

Company Number
04444057
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 May 2002
Age
23 years
Address
C/O Snakehall Farm Swaffham Road, Cambridge, CB25 0HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BAKER, Marianne Elizabeth, EVANS, Cherlyn Frances, RUSH, Claire Michelle, TAYLOR, Elizabeth Frances Rachel
SIC Codes
78109, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX EMPLOY

PHOENIX EMPLOY is an active company incorporated on 21 May 2002 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. PHOENIX EMPLOY was registered 23 years ago.(SIC: 78109, 94990)

Status

active

Active since 23 years ago

Company No

04444057

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 21 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 24 November 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 8 December 2025
For period ending 24 November 2025
Contact
Address

C/O Snakehall Farm Swaffham Road Reach Cambridge, CB25 0HZ,

Previous Addresses

, C/O Rhian Llwyd Elis, Snakehall Farm Swaffham Road, Reach, Cambridge, CB25 0HZ
From: 11 August 2014To: 17 October 2018
, C/O Rhian Llwyd Elis (Prospects Trust), Darwin Nurseries 5 Quy Water, Newmarket Road, Cambridge, Cambridgeshire, CB1 9AT
From: 11 February 2013To: 11 August 2014
, C/O Gill Riley, Darwin Nurseries, 5 Quy Water, Newmarket Road Teversham, Cambridge, Cambridgeshire, CB1 9AT, England
From: 1 February 2011To: 11 February 2013
, C/O Gill Riley, Owl Sawston Village College, New Road, Sawston, Cambridge, CB22 3BP
From: 28 June 2010To: 1 February 2011
, Burwell Community Print Centre, the Causeway Burwell, Cambridge, Cambridgeshire, CB25 0DX
From: 21 May 2002To: 28 June 2010
Timeline

21 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Left
Oct 09
Director Left
Jan 10
Director Joined
Jun 10
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Oct 15
Director Left
Feb 16
Director Left
Nov 17
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
New Owner
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Owner Exit
Mar 26
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BAKER, Marianne Elizabeth

Active
Swaffham Road, CambridgeCB25 0HZ
Born October 1977
Director
Appointed 18 Oct 2022

EVANS, Cherlyn Frances

Active
Swaffham Road, CambridgeCB25 0HZ
Born May 1960
Director
Appointed 21 Mar 2023

RUSH, Claire Michelle

Active
Swaffham Road, CambridgeCB25 0HZ
Born May 1987
Director
Appointed 21 Mar 2023

TAYLOR, Elizabeth Frances Rachel

Active
Park End, Swaffham BulbeckCB25 0NA
Born April 1980
Director
Appointed 23 Nov 2019

CORNELL, Rhian Rhagfyr

Resigned
Swaffham Road, CambridgeCB25 0HZ
Secretary
Appointed 09 Feb 2009
Resigned 25 Nov 2019

DAWSON, Paul Edward Hamilton

Resigned
2 Russet Court, CambridgeCB4 1FP
Secretary
Appointed 21 May 2002
Resigned 27 Jul 2004

MILLAR, Christine Ann

Resigned
20 Hinton Road, CambridgeCB1 5DZ
Secretary
Appointed 21 May 2002
Resigned 27 Jul 2004

ORCHARD, Bridget

Resigned
Hythe House, BurwellCB25 0EH
Secretary
Appointed 27 Jul 2004
Resigned 17 Mar 2009

TURNER, Jane, Mrs.

Resigned
21 Marwick Road, MarchPE15 8PH
Secretary
Appointed 29 Nov 2017
Resigned 20 Jun 2023

ANDERSON, Susan

Resigned
9 Hardwicke Fields, ElyCB6 3TW
Born February 1950
Director
Appointed 01 Mar 2005
Resigned 21 Nov 2019

BROOK, Terence Victor

Resigned
6 Sandhill, ElyCB6 1NT
Born October 1940
Director
Appointed 21 May 2002
Resigned 30 Sept 2005

CORNELL, Rhian Rhagfyr

Resigned
Swaffham Road, CambridgeCB25 0HZ
Born December 1974
Director
Appointed 09 Feb 2009
Resigned 01 Jan 2024

DAWSON, Paul Edward Hamilton

Resigned
2 Russet Court, CambridgeCB4 1FP
Born July 1948
Director
Appointed 21 May 2002
Resigned 27 Jul 2004

FENNER, Nigel Paul

Resigned
Park End, CambridgeCB25 0NA
Born September 1955
Director
Appointed 01 Aug 2015
Resigned 24 Nov 2017

FREANE, Trish

Resigned
The Willows, ElyCB6 1RY
Born May 1948
Director
Appointed 21 May 2002
Resigned 06 Jan 2005

GREENHOUSE, Virginia

Resigned
57 Babraham Road, CambridgeCB2 4DQ
Born November 1968
Director
Appointed 21 May 2002
Resigned 28 Feb 2005

HAWKINS, Trystan John

Resigned
30 Cockburn Street, CambridgeCB1 3NB
Born October 1963
Director
Appointed 21 May 2002
Resigned 20 Sept 2004

INGRAM, Linda Pamela

Resigned
Eastgate, PeterboroughPE6 8HJ
Born December 1943
Director
Appointed 17 Mar 2009
Resigned 03 Feb 2014

MILLAR, Christine Ann

Resigned
20 Hinton Road, CambridgeCB1 5DZ
Born August 1958
Director
Appointed 21 May 2002
Resigned 03 Dec 2021

ORCHARD, Bridget

Resigned
Hythe House, BurwellCB25 0EH
Born March 1956
Director
Appointed 10 Jan 2006
Resigned 17 Mar 2009

RILEY, Gillian

Resigned
23 Wakelin Avenue, CambridgeCB2 4DS
Born December 1948
Director
Appointed 21 May 2002
Resigned 01 Oct 2009

ROGERS, Ruth

Resigned
Park End, CambridgeCB25 0NA
Born May 1951
Director
Appointed 20 Apr 2010
Resigned 01 Aug 2015

TROLLIP, Desmond Owen

Resigned
Burwell Community Print Centre, CambridgeCB25 0DX
Born December 1964
Director
Appointed 07 Jan 2005
Resigned 27 Jan 2010

TURNER, Jane

Resigned
Marwick Road, MarchPE15 8PH
Born May 1961
Director
Appointed 03 Feb 2014
Resigned 01 Jan 2024

WIGGANS, Susan Victoria

Resigned
Ashtree Cottage, Downham MarketPE38 0AJ
Born February 1963
Director
Appointed 10 Jan 2006
Resigned 14 Oct 2022

WOOLLEY, Stephen Gary

Resigned
9 Cowper Road, CambridgeCB1 3SL
Born December 1955
Director
Appointed 20 Sept 2004
Resigned 17 Mar 2009

Persons with significant control

2

0 Active
2 Ceased

Mrs Marianne Elizabeth Baker

Ceased
Swaffham Road, CambridgeCB25 0HZ
Born October 1977

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2024
Ceased 03 Mar 2026

Mrs Rhian Rhagfyr Cornell

Ceased
Swaffham Road, ReachCB25 0HZ
Born December 1974

Nature of Control

Significant influence or control
Notified 23 May 2016
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

114

Notification Of A Person With Significant Control Statement
26 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 October 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Legacy
25 June 2009
363aAnnual Return
Legacy
23 June 2009
363aAnnual Return
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2009
AAAnnual Accounts
Accounts Amended With Accounts Type Full
27 March 2008
AAMDAAMD
Accounts Amended With Accounts Type Full
27 March 2008
AAMDAAMD
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
5 March 2007
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 February 2006
AAAnnual Accounts
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
18 May 2005
AAAnnual Accounts
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2004
AAAnnual Accounts
Legacy
18 December 2003
225Change of Accounting Reference Date
Legacy
18 December 2003
287Change of Registered Office
Legacy
19 June 2003
363sAnnual Return (shuttle)
Memorandum Articles
27 January 2003
MEM/ARTSMEM/ARTS
Resolution
27 January 2003
RESOLUTIONSResolutions
Incorporation Company
21 May 2002
NEWINCIncorporation