Background WavePink WaveYellow Wave

PHOENIX LEARNING & CARE GROUP LIMITED (07899184)

PHOENIX LEARNING & CARE GROUP LIMITED (07899184) is an active UK company. incorporated on 5 January 2012. with registered office in Tiverton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PHOENIX LEARNING & CARE GROUP LIMITED has been registered for 14 years. Current directors include BAKER, Graham, MASSIE, Tom, PAIN, Jonathan Hugh and 2 others.

Company Number
07899184
Status
active
Type
ltd
Incorporated
5 January 2012
Age
14 years
Address
Support Hub Unit 5 Chinon Court, Tiverton, EX16 6SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAKER, Graham, MASSIE, Tom, PAIN, Jonathan Hugh, SHERRATT, David Mark, THOMAS, Paula Susan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX LEARNING & CARE GROUP LIMITED

PHOENIX LEARNING & CARE GROUP LIMITED is an active company incorporated on 5 January 2012 with the registered office located in Tiverton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PHOENIX LEARNING & CARE GROUP LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07899184

LTD Company

Age

14 Years

Incorporated 5 January 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

3 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 September 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 March 2026 (2 months ago)
Submitted on 14 May 2025 (1 year ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

PHOENIX LEARNING & CARE HOLDINGS LIMITED
From: 5 January 2012To: 15 May 2026
Contact
Address

Support Hub Unit 5 Chinon Court Lower Moor Way Tiverton, EX16 6SS,

Previous Addresses

The Hub Seckington Cross Winkleigh Devon EX19 8EY England
From: 22 November 2019To: 7 March 2021
The Hub Seckington Cross Winkleigh Devon EX19 8EY England
From: 22 November 2019To: 22 November 2019
First Floor Rolle Quay Barnstaple Devon EX31 1JE
From: 23 March 2012To: 22 November 2019
1 Park Row Leeds LS1 5AB United Kingdom
From: 5 January 2012To: 23 March 2012
Timeline

41 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Mar 12
Director Left
Mar 12
Share Issue
Mar 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Oct 13
Director Joined
Oct 13
Funding Round
Sept 14
Director Joined
Jul 15
Funding Round
Feb 16
Funding Round
Oct 16
Director Left
Jan 17
Loan Secured
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Apr 17
Funding Round
Apr 17
Director Left
Dec 17
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
Mar 22
Loan Secured
Apr 23
Director Left
Aug 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Funding Round
Sept 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Funding Round
Feb 26
Funding Round
Feb 26
Director Left
Mar 26
Funding Round
Mar 26
10
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BAKER, Graham

Active
Unit 5 Chinon Court, TivertonEX16 6SS
Born July 1961
Director
Appointed 26 Jan 2026

MASSIE, Tom

Active
Unit 5 Chinon Court, TivertonEX16 6SS
Born March 1986
Director
Appointed 01 Sept 2020

PAIN, Jonathan Hugh

Active
Unit 5 Chinon Court, TivertonEX16 6SS
Born November 1969
Director
Appointed 16 Jul 2015

SHERRATT, David Mark

Active
Golf Club Road, BerkhamstedHP4 1LY
Born June 1967
Director
Appointed 26 Mar 2012

THOMAS, Paula Susan

Active
Unit 5 Chinon Court, TivertonEX16 6SS
Born January 1973
Director
Appointed 26 Jan 2026

CANN, Paul Robert

Resigned
Rolle Quay, BarnstapleEX31 1JE
Secretary
Appointed 26 Mar 2012
Resigned 02 Jul 2013

DELBAERE, Francois Hr

Resigned
Unit 5 Chinon Court, TivertonEX16 6SS
Secretary
Appointed 17 Sept 2013
Resigned 28 Feb 2026

BUCKINGHAM, Michael

Resigned
Rolle Quay, BarnstapleEX31 1JE
Born February 1946
Director
Appointed 26 Mar 2012
Resigned 31 Dec 2025

BURLEY, Keith George

Resigned
Rolle Quay, BarnstapleEX31 1JE
Born October 1962
Director
Appointed 26 Mar 2012
Resigned 05 Dec 2017

CANN, Paul Robert

Resigned
Rolle Quay, BarnstapleEX31 1JE
Born January 1960
Director
Appointed 26 Mar 2012
Resigned 02 Jul 2013

DELBAERE, Francois Hr

Resigned
Unit 5 Chinon Court, TivertonEX16 6SS
Born September 1981
Director
Appointed 17 Sept 2013
Resigned 28 Feb 2026

HEYWOOD-BRIGGS, Mark Antony

Resigned
Unit 5 Chinon Court, TivertonEX16 6SS
Born June 1979
Director
Appointed 01 Sept 2020
Resigned 11 Aug 2023

HILDRED, Daniel James

Resigned
Crown Place, LondonEC2A 4ES
Born June 1973
Director
Appointed 05 Jan 2012
Resigned 23 Mar 2012

PARKER, Mark

Resigned
Rolle Quay, BarnstapleEX31 1JE
Born July 1975
Director
Appointed 26 Mar 2012
Resigned 31 Dec 2016

PINSENT MASONS DIRECTOR LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate director
Appointed 05 Jan 2012
Resigned 23 Mar 2012

Persons with significant control

1

Golf Club Road, BerkhamstedHP4 1LY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Certificate Change Of Name Company
15 May 2026
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2026
RP01SH01RP01SH01
Legacy
15 April 2026
RP01SH01RP01SH01
Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Capital Allotment Shares
26 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 March 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Resolution
4 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Replacement Filing Of Confirmation Statement With Made Up Date
3 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
3 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
2 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
2 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
2 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
2 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
2 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
2 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
2 October 2025
RP01CS01RP01CS01
Second Filing Of Confirmation Statement With Made Up Date
9 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 September 2025
RP04CS01RP04CS01
Legacy
9 September 2025
RP04SH01RP04SH01
Resolution
3 September 2025
RESOLUTIONSResolutions
Memorandum Articles
3 September 2025
MAMA
Resolution
3 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Accounts With Accounts Type Group
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 September 2017
AAAnnual Accounts
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Capital Allotment Shares
9 October 2016
SH01Allotment of Shares
Resolution
30 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Gazette Filings Brought Up To Date
16 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
15 October 2013
AAAnnual Accounts
Gazette Notice Compulsary
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
26 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Legacy
4 April 2012
MG01MG01
Legacy
4 April 2012
MG01MG01
Legacy
4 April 2012
MG01MG01
Legacy
3 April 2012
MG01MG01
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Resolution
2 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Legacy
30 March 2012
MG01MG01
Capital Alter Shares Subdivision
28 March 2012
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 March 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Incorporation Company
5 January 2012
NEWINCIncorporation