Phoenix Psychological Services Limited

General information

Name:

Phoenix Psychological Services Ltd

Office Address:

Unit C12 Holly Farm Business Park Honiley CV8 1NP Kenilworth

Number: 06300650

Incorporation date: 2007-07-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

06300650 is the reg. no. used by Phoenix Psychological Services Limited. The firm was registered as a Private Limited Company on 2007-07-03. The firm has been operating on the British market for the last seventeen years. The enterprise can be contacted at Unit C12 Holly Farm Business Park Honiley in Kenilworth. It's zip code assigned to this address is CV8 1NP. The firm known today as Phoenix Psychological Services Limited was known under the name Tudgill up till 2007-10-17 when the business name was changed. The company's principal business activity number is 86900 and their NACE code stands for Other human health activities. The most recent annual accounts describe the period up to Thu, 30th Jun 2022 and the latest annual confirmation statement was submitted on Mon, 3rd Jul 2023.

We have identified 8 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 7 transactions from worth at least 500 pounds each, amounting to £13,763 in total. The company also worked with the Solihull Metropolitan Borough Council (13 transactions worth £8,506 in total) and the Birmingham City (5 transactions worth £7,931 in total). Phoenix Psychological Services was the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services was also the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services and Employees.

In order to meet the requirements of their clientele, this specific firm is being controlled by a team of two directors who are Tristan D. and Elizabeth G.. Their successful cooperation has been of pivotal use to this firm since 2019-07-10. What is more, the director's tasks are regularly helped with by a secretary - Elizabeth G., who was chosen by this firm on 2007-07-03.

  • Previous company's names
  • Phoenix Psychological Services Limited 2007-10-17
  • Tudgill Limited 2007-07-03

Financial data based on annual reports

Company staff

Tristan D.

Role: Director

Appointed: 10 July 2019

Latest update: 27 April 2024

Elizabeth G.

Role: Director

Appointed: 03 July 2007

Latest update: 27 April 2024

Elizabeth G.

Role: Secretary

Appointed: 03 July 2007

Latest update: 27 April 2024

People with significant control

Elizabeth G. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Elizabeth G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 22 June 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 17 March 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 6 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 6 March 2013
Annual Accounts 7 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 7 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

73 Priory Road

Post code:

CV8 1LQ

City / Town:

Kenilworth

HQ address,
2013

Address:

73 Priory Road

Post code:

CV8 1LQ

City / Town:

Kenilworth

HQ address,
2014

Address:

73 Priory Road

Post code:

CV8 1LQ

City / Town:

Kenilworth

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Solihull Metropolitan Borough Council 5 £ 2 387.60
2015-04-10 10/04/2015_7571 £ 672.50 Children & Education Services
2014 Birmingham City 3 £ 2 678.18
2014-06-24 3150354184 £ 1 440.00
2014 Milton Keynes Council 1 £ 2 035.69
2014-06-11 5100712638 £ 2 035.69 Supplies And Services
2014 Solihull Metropolitan Borough Council 3 £ 1 914.77
2014-01-23 24096547 £ 952.60 Children & Education Services
2013 Birmingham City 2 £ 5 252.80
2013-09-18 3149158816 £ 4 662.24
2013 Gateshead Council 1 £ 1 520.00
2013-03-14 42406970 £ 1 520.00 Transfer Payments
2013 Milton Keynes Council 2 £ 4 346.40
2013-04-17 5100647252 £ 3 346.40 Supplies And Services
2013 Oxfordshire County Council 1 £ 1 291.45
2013-02-08 4100697042 £ 1 291.45 Social Services Client Expenditure
2013 Solihull Metropolitan Borough Council 3 £ 3 023.75
2013-03-15 14346709 £ 1 125.00 Children & Education Services
2013 Southampton City Council 1 £ 3 257.00
2013-08-22 42114630 £ 3 257.00 Supplies & Services
2012 Derby City Council 1 £ 1 293.10
2012-06-22 1519329 £ 1 293.10 Supplies & Services
2012 Milton Keynes Council 4 £ 7 381.07
2012-04-11 5100583311 £ 4 164.59 Supplies And Services
2012 Solihull Metropolitan Borough Council 1 £ 650.00
2012-11-05 12383779 £ 650.00 Children & Education Services
2011 Oxfordshire County Council 1 £ 841.80
2011-01-20 4100419383 £ 841.80 Social Services Client Expenditure
2011 Sandwell Council 1 £ 3 286.80
2011-09-26 2012P06_001177 £ 3 286.80 Legal And Governance
2010 Oxfordshire County Council 1 £ 845.65
2010-12-21 4100408601 £ 845.65 Social Services Client Expenditure
2010 Solihull Metropolitan Borough Council 1 £ 529.93
2010-10-13 2794143 £ 529.93 Children & Education Services

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
16
Company Age

Similar companies nearby

Closest companies