Background WavePink WaveYellow Wave

PHOENIX HEALTHCARE PRODUCTS LIMITED (04552007)

PHOENIX HEALTHCARE PRODUCTS LIMITED (04552007) is an active UK company. incorporated on 2 October 2002. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PHOENIX HEALTHCARE PRODUCTS LIMITED has been registered for 23 years. Current directors include WILLIAMS, Ashley Graham, WILLIAMS, Jillian Anne.

Company Number
04552007
Status
active
Type
ltd
Incorporated
2 October 2002
Age
23 years
Address
Unit 1 Morris Court, Nottingham, NG4 2JN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
WILLIAMS, Ashley Graham, WILLIAMS, Jillian Anne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX HEALTHCARE PRODUCTS LIMITED

PHOENIX HEALTHCARE PRODUCTS LIMITED is an active company incorporated on 2 October 2002 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PHOENIX HEALTHCARE PRODUCTS LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04552007

LTD Company

Age

23 Years

Incorporated 2 October 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

EDGER 308 LIMITED
From: 2 October 2002To: 15 April 2003
Contact
Address

Unit 1 Morris Court Private Road No 3, Colwick Industrial Estate Nottingham, NG4 2JN,

Previous Addresses

Unit 15 Calverton Business Park Hoyle Road Calverton Nottingham NG14 6QL
From: 2 October 2002To: 13 May 2025
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Apr 17
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Capital Reduction
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Share Buyback
Oct 24
Director Joined
Feb 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WILLIAMS, Ashley Graham

Active
Kayes Walk, NottinghamNG1 1PZ
Born April 1962
Director
Appointed 04 Oct 2024

WILLIAMS, Jillian Anne

Active
Kayes Walk, NottinghamNG1 1PZ
Born April 1971
Director
Appointed 04 Oct 2024

GRIFFIN, Dennis

Resigned
Spring Lane, NottinghamNG3 5RQ
Secretary
Appointed 09 Apr 2003
Resigned 04 Oct 2024

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF1 4YF
Corporate nominee secretary
Appointed 02 Oct 2002
Resigned 09 Apr 2003

ASTON, Raymond

Resigned
62 Sutton Close, RedditchB98 0JR
Born May 1962
Director
Appointed 09 Apr 2003
Resigned 04 Oct 2024

GLOVER, Lynda

Resigned
330 Spring Lane, NottinghamNG3 5RQ
Born September 1952
Director
Appointed 30 Jun 2005
Resigned 31 Mar 2015

GRIFFIN, Dennis

Resigned
Spring Lane, NottinghamNG3 5RQ
Born January 1957
Director
Appointed 09 Apr 2003
Resigned 04 Oct 2024

RDZANEK, Stefan

Resigned
116 Wilford Road, NottinghamNG11 6FB
Born May 1960
Director
Appointed 09 Apr 2003
Resigned 04 Oct 2024

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF1 4YF
Corporate nominee director
Appointed 02 Oct 2002
Resigned 09 Apr 2003

Persons with significant control

2

1 Active
1 Ceased
Kayes Walk, NottinghamNG1 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2024

Mr Dennis Griffin

Ceased
Mapperley, NottinghamNG3 5RQ
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Oct 2024
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 February 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 February 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
2 February 2025
AP01Appointment of Director
Capital Return Purchase Own Shares
11 October 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
7 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Capital Cancellation Shares
2 October 2024
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
20 August 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Legacy
6 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
17 August 2009
403aParticulars of Charge Subject to s859A
Legacy
11 May 2009
403b403b
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
22 May 2008
287Change of Registered Office
Legacy
19 May 2008
287Change of Registered Office
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2005
AAAnnual Accounts
Legacy
23 July 2005
88(2)R88(2)R
Legacy
23 July 2005
123Notice of Increase in Nominal Capital
Resolution
23 July 2005
RESOLUTIONSResolutions
Legacy
23 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 December 2004
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
225Change of Accounting Reference Date
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Resolution
12 May 2003
RESOLUTIONSResolutions
Resolution
12 May 2003
RESOLUTIONSResolutions
Resolution
12 May 2003
RESOLUTIONSResolutions
Resolution
12 May 2003
RESOLUTIONSResolutions
Legacy
8 May 2003
88(2)R88(2)R
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 May 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 May 2003
RESOLUTIONSResolutions
Resolution
1 May 2003
RESOLUTIONSResolutions
Resolution
1 May 2003
RESOLUTIONSResolutions
Legacy
1 May 2003
88(2)R88(2)R
Memorandum Articles
1 May 2003
MEM/ARTSMEM/ARTS
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
287Change of Registered Office
Resolution
16 April 2003
RESOLUTIONSResolutions
Incorporation Company
2 October 2002
NEWINCIncorporation