Background WavePink WaveYellow Wave

THE PHOENIX TRUST (MILTON) LTD (06007360)

THE PHOENIX TRUST (MILTON) LTD (06007360) is an active UK company. incorporated on 23 November 2006. with registered office in Milton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE PHOENIX TRUST (MILTON) LTD has been registered for 19 years. Current directors include ANDERSON, Susan, COOK, Neil Trevor, GHALE, Anna-Lisa Maria and 6 others.

Company Number
06007360
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 November 2006
Age
19 years
Address
Unit 8 Milton Trading Estate, Milton, CB24 6AZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ANDERSON, Susan, COOK, Neil Trevor, GHALE, Anna-Lisa Maria, HEARMON, Elizabeth, HOBLEY, Charles, HOWTING, Malcolm, MUNNS, Rebecca Jane, SCARBOROUGH, Howard Edward, THOMAS, Graham John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PHOENIX TRUST (MILTON) LTD

THE PHOENIX TRUST (MILTON) LTD is an active company incorporated on 23 November 2006 with the registered office located in Milton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE PHOENIX TRUST (MILTON) LTD was registered 19 years ago.(SIC: 88990)

Status

active

Active since 19 years ago

Company No

06007360

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 23 November 2006

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 10 July 2025 (9 months 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

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Unit 8 Milton Trading Estate Cambridge Road Milton, CB24 6AZ,

Timeline

60 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jan 10
Director Left
Nov 10
Director Joined
Feb 11
Director Left
Apr 11
Director Joined
Oct 11
Director Left
Apr 12
Director Joined
Jun 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Mar 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
Oct 14
Director Left
Nov 14
Director Joined
Apr 15
Director Left
May 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Dec 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Nov 20
Director Joined
Apr 21
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
May 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ANDERSON, Susan

Active
Unit 8 Milton Trading Estate, MiltonCB24 6AZ
Born February 1950
Director
Appointed 13 May 2025

COOK, Neil Trevor

Active
Chesterton Road, CambridgeCB4 1DA
Born December 1962
Director
Appointed 20 Sept 2024

GHALE, Anna-Lisa Maria

Active
Unit 8 Milton Trading Estate, MiltonCB24 6AZ
Born September 1969
Director
Appointed 17 Apr 2023

HEARMON, Elizabeth

Active
Unit 8 Milton Trading Estate, MiltonCB24 6AZ
Born June 1984
Director
Appointed 11 Apr 2025

HOBLEY, Charles

Active
Telegraph Street, CambridgeCB24 8QU
Born June 1974
Director
Appointed 21 Apr 2015

HOWTING, Malcolm

Active
Unit 8 Milton Trading Estate, MiltonCB24 6AZ
Born July 1972
Director
Appointed 31 Oct 2023

MUNNS, Rebecca Jane

Active
Butcher Close, CambridgeCB24 6ED
Born December 1977
Director
Appointed 06 Apr 2021

SCARBOROUGH, Howard Edward

Active
Unit 8 Milton Trading Estate, MiltonCB24 6AZ
Born April 1962
Director
Appointed 07 Apr 2025

THOMAS, Graham John

Active
Hicks Lane, CambridgeCB3 0JS
Born August 1963
Director
Appointed 19 Sept 2024

GEESON, Catherine Rose

Resigned
109 Folly Road, MildenhallIP28 7BT
Secretary
Appointed 05 Dec 2006
Resigned 23 May 2016

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 23 Nov 2006
Resigned 28 Nov 2006

BENTLEY, Stephen Mark

Resigned
The Limes, CambridgeCB22 7QT
Born September 1963
Director
Appointed 20 Nov 2024
Resigned 02 Dec 2025

BLIGH, Chrissie Bettina

Resigned
Victoria Park, CambridgeCB4 3EJ
Born April 1956
Director
Appointed 13 Feb 2013
Resigned 30 May 2013

COCHRANE, Wendy Ann

Resigned
Houghtons Lane, ElyCB7 5SR
Born January 1966
Director
Appointed 21 Nov 2024
Resigned 16 Dec 2024

COOK, David James

Resigned
Goding Way, CambridgeCB24 6AH
Born May 1937
Director
Appointed 09 Jun 2012
Resigned 06 Oct 2020

COOK, Neil Trevor

Resigned
Chesterton Road, CambridgeCB4 1DA
Born December 1962
Director
Appointed 09 Dec 2022
Resigned 19 Apr 2024

COOK, Neil Trevor

Resigned
Chesterton Road, CambridgeCB4 1DA
Born December 1962
Director
Appointed 06 Oct 2020
Resigned 24 Oct 2022

DURRANT, Peter

Resigned
5 Kentings, CambridgeCB3 7DT
Born October 1937
Director
Appointed 01 Apr 2008
Resigned 20 Mar 2012

ELLWOOD, Mark

Resigned
Fen Road, CambridgeCB24 6AD
Born July 1940
Director
Appointed 24 Jun 2013
Resigned 20 Dec 2013

ELLWOOD, Mark

Resigned
Fen Road, CambridgeCB24 6AD
Born July 1940
Director
Appointed 09 Feb 2011
Resigned 13 Mar 2013

EVANS, Paul

Resigned
Courtyards, CambridgeCB22 5ER
Born October 1961
Director
Appointed 25 Mar 2014
Resigned 17 May 2017

FORDHAM, Richard

Resigned
10 Bennett Close, WatlingtonPE33 0TF
Born August 1941
Director
Appointed 05 Dec 2006
Resigned 11 Nov 2010

FRIEND, Adrian Robert

Resigned
Unit 8 Milton Trading Estate, MiltonCB24 6AZ
Born October 1971
Director
Appointed 21 Jun 2017
Resigned 01 Apr 2019

GEESON, Catherine Rose

Resigned
109 Folly Road, MildenhallIP28 7BT
Born July 1954
Director
Appointed 05 Dec 2006
Resigned 23 May 2016

GUINEE, Brian Patrick

Resigned
Avenue Road, St. NeotsPE19 1LJ
Born August 1955
Director
Appointed 21 Nov 2019
Resigned 19 Sept 2024

HARRADINE, John

Resigned
Unit 8 Milton Trading Estate, MiltonCB24 6AZ
Born April 1948
Director
Appointed 21 Jun 2017
Resigned 28 May 2023

JEFFERSON, Barry

Resigned
69 The Sycamores, CambridgeCB24 6XJ
Born November 1939
Director
Appointed 05 Dec 2006
Resigned 29 Oct 2014

JONES, Norman

Resigned
Pightle Close, CambridgeCB22 7NN
Born September 1939
Director
Appointed 25 Jun 2013
Resigned 20 Nov 2025

MACKENZIE, Diarmid Allan

Resigned
Unit 8 Milton Trading Estate, MiltonCB24 6AZ
Born November 1943
Director
Appointed 13 Oct 2011
Resigned 04 Jun 2013

OWEN, Geraldine Michelle

Resigned
High Green, CambridgeCB22 5EG
Born February 1950
Director
Appointed 10 May 2019
Resigned 05 Aug 2020

PAGE, Stella

Resigned
Unit 8 Milton Trading Estate, MiltonCB24 6AZ
Born May 1955
Director
Appointed 18 Aug 2016
Resigned 04 Nov 2017

SHEEHAN, Elizabeth Ann

Resigned
Unit 8 Milton Trading Estate, MiltonCB24 6AZ
Born February 1947
Director
Appointed 02 Dec 2009
Resigned 07 Apr 2011

STOYE, Beverley Anne

Resigned
Unit 8 Milton Trading Estate, MiltonCB24 6AZ
Born May 1958
Director
Appointed 18 Aug 2016
Resigned 02 Nov 2017

TEASDALE, Jacqueline

Resigned
Southacre Drive, CambridgeCB2 7TZ
Born May 1946
Director
Appointed 01 Feb 2019
Resigned 27 Nov 2023

TILLER, Carolyn

Resigned
Butcher Close, CambridgeCB24 6ED
Born September 1964
Director
Appointed 25 Mar 2014
Resigned 04 Nov 2014
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Memorandum Articles
29 April 2025
MAMA
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Resolution
4 April 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
24 March 2025
CC04CC04
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
3 April 2009
288cChange of Particulars
Legacy
3 April 2009
288cChange of Particulars
Resolution
26 January 2009
RESOLUTIONSResolutions
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 September 2008
AAAnnual Accounts
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
225Change of Accounting Reference Date
Legacy
22 November 2007
363aAnnual Return
Legacy
11 September 2007
287Change of Registered Office
Legacy
11 September 2007
287Change of Registered Office
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Incorporation Company
23 November 2006
NEWINCIncorporation