Background WavePink WaveYellow Wave

PHOENIX THERAPY AND CARE LIMITED (SC254555)

PHOENIX THERAPY AND CARE LIMITED (SC254555) is an active UK company. incorporated on 20 August 2003. with registered office in Dunbar. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PHOENIX THERAPY AND CARE LIMITED has been registered for 22 years.

Company Number
SC254555
Status
active
Type
ltd
Incorporated
20 August 2003
Age
22 years
Address
Dunbar Business Centre, Dunbar, EH42 1RS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX THERAPY AND CARE LIMITED

PHOENIX THERAPY AND CARE LIMITED is an active company incorporated on 20 August 2003 with the registered office located in Dunbar. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PHOENIX THERAPY AND CARE LIMITED was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

SC254555

LTD Company

Age

22 Years

Incorporated 20 August 2003

Size

N/A

Accounts

ARD: 30/9

Overdue

8 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 8 July 2024 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Dunbar Business Centre Spott Road Industrial Estate Dunbar, EH42 1RS,

Previous Addresses

, 1 Lodge Street, Haddington, East Lothian, EH41 3DX
From: 20 August 2003To: 24 July 2020
Timeline

16 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Jan 13
Director Joined
Jan 19
Director Left
Jan 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Joined
Apr 20
Director Left
Apr 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Gazette Filings Brought Up To Date
4 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2024
AAAnnual Accounts
Legacy
8 July 2024
PARENT_ACCPARENT_ACC
Legacy
8 July 2024
GUARANTEE2GUARANTEE2
Legacy
8 July 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2022
AAAnnual Accounts
Legacy
30 August 2022
PARENT_ACCPARENT_ACC
Legacy
30 August 2022
AGREEMENT2AGREEMENT2
Legacy
30 August 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
21 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2021
AAAnnual Accounts
Legacy
8 June 2021
PARENT_ACCPARENT_ACC
Legacy
8 June 2021
AGREEMENT2AGREEMENT2
Legacy
8 June 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2020
AAAnnual Accounts
Legacy
11 September 2020
PARENT_ACCPARENT_ACC
Legacy
11 September 2020
AGREEMENT2AGREEMENT2
Legacy
11 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2019
AAAnnual Accounts
Legacy
27 June 2019
PARENT_ACCPARENT_ACC
Legacy
27 June 2019
AGREEMENT2AGREEMENT2
Legacy
27 June 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2018
AAAnnual Accounts
Legacy
30 May 2018
PARENT_ACCPARENT_ACC
Legacy
30 May 2018
AGREEMENT2AGREEMENT2
Legacy
30 May 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2017
AAAnnual Accounts
Legacy
26 June 2017
PARENT_ACCPARENT_ACC
Legacy
26 June 2017
AGREEMENT2AGREEMENT2
Legacy
26 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2016
AAAnnual Accounts
Legacy
21 June 2016
GUARANTEE2GUARANTEE2
Legacy
18 May 2016
PARENT_ACCPARENT_ACC
Legacy
18 May 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2015
AAAnnual Accounts
Legacy
1 June 2015
GUARANTEE2GUARANTEE2
Legacy
22 April 2015
PARENT_ACCPARENT_ACC
Legacy
22 April 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2014
AAAnnual Accounts
Legacy
15 May 2014
PARENT_ACCPARENT_ACC
Legacy
15 May 2014
AGREEMENT2AGREEMENT2
Legacy
15 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Miscellaneous
16 July 2012
MISCMISC
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Miscellaneous
18 May 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 January 2011
AA01Change of Accounting Reference Date
Statement Of Companys Objects
12 January 2011
CC04CC04
Resolution
30 December 2010
RESOLUTIONSResolutions
Legacy
23 December 2010
MG01sMG01s
Legacy
23 December 2010
MG01sMG01s
Legacy
3 December 2010
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
11 July 2007
122122
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
11 May 2006
287Change of Registered Office
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
287Change of Registered Office
Legacy
11 February 2004
410(Scot)410(Scot)
Resolution
22 August 2003
RESOLUTIONSResolutions
Resolution
22 August 2003
RESOLUTIONSResolutions
Resolution
22 August 2003
RESOLUTIONSResolutions
Legacy
21 August 2003
288bResignation of Director or Secretary
Incorporation Company
20 August 2003
NEWINCIncorporation