Active
Company Information for PHOENIX CUSTOMER CARE LIMITED
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, WEST MIDLANDS, B47 6WG,
|
Company Registration Number
03315193
Private Limited Company
Active |
Company Name | ||
---|---|---|
PHOENIX CUSTOMER CARE LIMITED | ||
Legal Registered Office | ||
1 WYTHALL GREEN WAY WYTHALL BIRMINGHAM WEST MIDLANDS B47 6WG Other companies in B47 | ||
Previous Names | ||
|
Company Number | 03315193 | |
---|---|---|
Company ID Number | 03315193 | |
Date formed | 1997-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-09-09 05:39:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PHOENIX CUSTOMER CARE PRIVATE LIMITED | C-14 BLOCK A VRAJ VIHAR APPARTMENT CADILA ROAD GHODASAR AHMEDABAD Gujarat 380050 | ACTIVE | Company formed on the 2008-04-22 |
Officer | Role | Date Appointed |
---|---|---|
PEARL GROUP SECRETARIAT SERVICES LIMITED |
||
ANDREW BRIAN GUEST |
||
DAVID NICHOLAS WOOLLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN DAVIDSON MCINNES |
Director | ||
DAVID CHARLES HUNTLEY |
Director | ||
MICHAEL JOHN EATON |
Director | ||
ADAM JAMES WALTON |
Director | ||
GRAHAM LLOYD SINGLETON |
Director | ||
GAVIN MACNEILL STEWART |
Director | ||
WADHAM ST JOHN DOWNING |
Director | ||
BRENDAN JOSEPH MEEHAN |
Director | ||
PHILIP BERNARD GRIFFIN-SMITH |
Company Secretary | ||
BERNARD GEORGE BROWN |
Director | ||
GRAHAM LLOYD SINGLETON |
Director | ||
ANNA EAST |
Company Secretary | ||
PHILIP BERNARD GRIFFIN-SMITH |
Company Secretary | ||
ANNA EAST |
Director | ||
ANNA EAST |
Company Secretary | ||
HAROLD COTTAM |
Director | ||
PAUL KENNETH HOLLAND |
Director | ||
ROBIN THOMAS TREMAINE |
Director | ||
BRYAN HENRY PORTMAN |
Director | ||
NICHOLAS ANTHONY WRIGHT |
Director | ||
BRIAN HAMILTON SHAW |
Director | ||
BEVERLEY JUDITH GREAVES |
Director | ||
MARIA LUISA CASSONI |
Director | ||
GILLIAN MARYJOY WHITE |
Company Secretary | ||
DAVID JOHN PETT |
Director | ||
RUTH MARY SCOTT |
Director | ||
DAVID BARNES |
Director | ||
ROBERT HENDRY |
Director | ||
PINSENT MASONS DIRECTOR LIMITED |
Nominated Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEARL GROUP HOLDINGS (NO. 1) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1998-03-10 | Active | |
SCOTTISH MUTUAL PENSION FUNDS INVESTMENT LIMITED | Company Secretary | 2007-05-16 | CURRENT | 1976-12-16 | Active | |
SCOTTISH MUTUAL CUSTOMER CARE LIMITED | Company Secretary | 2007-01-23 | CURRENT | 2007-01-23 | Liquidation | |
PROLIFIC PROPERTY DEVELOPMENT (KENT) LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1989-09-11 | Dissolved 2013-10-01 | |
PHOENIX SCP (HOLDINGS) LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1992-07-30 | Dissolved 2013-10-01 | |
GEMSTAND LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2000-08-11 | Dissolved 2014-01-17 | |
SPI FINANCE LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1997-04-21 | Dissolved 2014-01-17 | |
PROLIFIC HOLDINGS LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1992-10-09 | Dissolved 2014-03-10 | |
SOUTH GLASGOW RETAIL PARK LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1997-02-04 | Dissolved 2014-03-06 | |
BUSINESS OUTSOURCING SERVICES LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2000-05-19 | Dissolved 2014-01-07 | |
SL LIVERPOOL HOLDINGS PLC | Company Secretary | 2006-09-01 | CURRENT | 1982-06-02 | Dissolved 2013-10-01 | |
BRITANNIC PROPERTY MANAGEMENT LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1994-10-06 | Dissolved 2014-01-17 | |
BRITANNIC DISTRIBUTION AND SALES LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1998-06-25 | Dissolved 2014-01-17 | |
SAPLIS LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1983-04-28 | Dissolved 2015-04-09 | |
ALBA UNIT TRUST MANAGERS LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1985-11-14 | Dissolved 2014-03-10 | |
THE PHOENIX LIFE SCP INSTITUTION | Company Secretary | 2006-09-01 | CURRENT | 1983-04-14 | Active | |
SCOTTISH MUTUAL ASSURANCE SOCIETY (THE) | Company Secretary | 2006-09-01 | CURRENT | 1983-04-14 | Active | |
PHOENIX ADVISERS LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2001-12-13 | Active | |
BA (FURBS) LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1997-05-06 | Active | |
PHOENIX LIFE INSURANCE SERVICES LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1992-01-17 | Liquidation | |
PEARL RLG LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2002-10-11 | Active | |
ZILMER LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2003-02-04 | Liquidation | |
ALBA LAS PENSIONS MANAGEMENT LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1976-10-15 | Active | |
SCOTTISH MUTUAL NOMINEES LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1982-03-24 | Active | |
SCOTTISH MUTUAL ASSURANCE LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1991-09-04 | Active | |
SPL (HOLDINGS) LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2001-01-19 | Liquidation | |
SPL (HOLDINGS 1) LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2001-01-19 | Liquidation | |
PHOENIX ULA LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1968-02-29 | Active | |
PHOENIX PENSION SCHEME (TRUSTEES) LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1985-05-10 | Active | |
PHOENIX SCP PENSIONS TRUSTEES LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1989-07-14 | Active | |
PHOENIX LIFE CA HOLDINGS LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1981-06-01 | Active | |
CENTURY TRUSTEE SERVICES LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1985-04-16 | Active | |
BRITANNIC GROUP SERVICES LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1987-01-16 | Active | |
BRITANNIC MONEY INVESTMENT SERVICES LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1987-09-30 | Active | |
PHOENIX GROUP MANAGEMENT SERVICES LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1998-06-25 | Active | |
BRITANNIC FINANCE LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1998-06-25 | Active | |
PHOENIX PENSIONS LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1998-10-14 | Liquidation | |
CITYFOURINC | Company Secretary | 2006-09-01 | CURRENT | 1999-11-01 | Active | |
PHOENIX SCP LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2000-06-13 | Active | |
CENTURY GROUP LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2000-08-09 | Liquidation | |
PEARL LIFE HOLDINGS LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2002-10-11 | Active | |
STANDARD LIFE GROUP LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2005-05-10 | Active | |
PEARL AL LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1899-09-02 | Active | |
ALBA LIFE TRUSTEES LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1956-04-21 | Active | |
PHOENIX SCP TRUSTEES LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1987-12-02 | Active | |
PEARL RLH LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1991-08-26 | Liquidation | |
PGMS (GLASGOW) LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1995-08-18 | Active | |
IMPALA LOAN COMPANY 1 LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2000-11-03 | Active | |
SL LIVERPOOL LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1990-08-10 | Active | |
PHOENIX LIFE CA LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1920-03-09 | Active | |
PA (GI) LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1901-11-06 | Active | |
PHOENIX PENSIONS TRUSTEE SERVICES LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1985-12-02 | Active | |
PHOENIX & LONDON ASSURANCE LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1966-12-22 | Active | |
PHOENIX LIFE LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1971-06-30 | Active | |
PHOENIX GROUP CA SERVICES LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1982-03-11 | Active | |
CLEARFOL INVESTMENT LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1963-01-25 | Liquidation | |
PHOENIX UNIT TRUST MANAGERS LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1998-06-25 | Active | |
PEARL LIFE SERVICES LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2004-07-09 | Liquidation | |
SUNLIFE LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2005-05-23 | Active | |
PEARL CUSTOMER CARE LIMITED | Director | 2009-10-08 | CURRENT | 2000-03-14 | Active | |
SCOTTISH MUTUAL CUSTOMER CARE LIMITED | Director | 2008-11-27 | CURRENT | 2007-01-23 | Liquidation | |
PHOENIX WEALTH SERVICES LIMITED | Director | 2018-07-04 | CURRENT | 1988-03-31 | Active | |
PA (GI) LIMITED | Director | 2018-07-04 | CURRENT | 1901-11-06 | Active | |
PEARL CUSTOMER CARE LIMITED | Director | 2018-03-11 | CURRENT | 2000-03-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES | ||
Director's details changed for Mrs Samantha Rose Buckle on 2022-04-15 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SAMANTHA ROSE BUCKLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS WOOLLETT | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
RES01 | ADOPT ARTICLES 28/10/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES | |
RP04AP01 | Second filing of director appointment of Neil Mowatt Hugh | |
AP01 | DIRECTOR APPOINTED MR NEIL MOWATT HUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN GUEST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 25/04/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID NICHOLAS WOOLLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN DAVIDSON MCINNES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Susan Davidson Mcinnes on 2016-02-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Brian Guest on 2012-08-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 25/04/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 25/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN GUEST / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DAVIDSON MCINNES / 05/03/2010 | |
AP01 | DIRECTOR APPOINTED SUSAN DAVIDSON MCINNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN GUEST / 06/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EATON | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANDREW BRIAN GUEST | |
288b | APPOINTMENT TERMINATED DIRECTOR ADAM WALTON | |
288a | DIRECTOR APPOINTED MICHAEL JOHN SIMON EATON | |
288a | DIRECTOR APPOINTED DAVID CHARLES HUNTLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM SINGLETON | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RESOLUTION SECRETARIAT SERVICES LIMITED / 14/05/2008 | |
288a | DIRECTOR APPOINTED MR GRAHAM LLOYD SINGLETON | |
288b | APPOINTMENT TERMINATED DIRECTOR GAVIN STEWART | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BRITANNIC LIMITED CERTIFICATE ISSUED ON 18/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BRITANNIC NUMBER 1 LIMITED CERTIFICATE ISSUED ON 01/09/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PHOENIX CUSTOMER CARE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |