Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary Name | Stephen John William Marks |
---|---|
Status | Current |
Appointed | 23 December 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Jonathan Lee Fearn |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Dr Charles Marcus Parker |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2007) |
Role | Director Doctor |
Correspondence Address | Jubilee House Long Street, Topcliffe Thirsk North Yorkshire YO7 3RL |
Director Name | Dr Patrick John McGrann |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2007) |
Role | Director Doctor |
Correspondence Address | Cramond Burn Hall Close Burn North Yorkshire YO8 8LS |
Director Name | James Macleod |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2007) |
Role | Director Doctor |
Correspondence Address | Clifton Holme Ousecliffe Gardens York North Yorkshire YO30 6LX |
Director Name | Arnold Barry Hamburg |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2007) |
Role | Director Consultant |
Correspondence Address | 17 Shadwell Park Court Leeds West Yorkshire LS17 8TS |
Secretary Name | Heidi Elizabeth Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Flat 14 Ings Flats Main Street Fulford York North Yorkshire YO10 4PY |
Secretary Name | Heidi Elizabeth McVay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Flat 14 Ings Flats Main Street Fulford York North Yorkshire YO10 4PY |
Director Name | Heidi Elizabeth McVay |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Flat 14 Ings Flats Main Street Fulford York North Yorkshire YO10 4PY |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Phoenix Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 March 2019) |
Role | Company Director |
Correspondence Address | Phoenix Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Jason Stuart Hollins |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 August 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Phoenix Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Secretary Name | Mrs Annabelle Burton |
---|---|
Status | Resigned |
Appointed | 13 May 2019(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | Phoenix Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Maximilian Martin Wachter |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2020(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2024) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.psuk.co.uk/ |
---|---|
Telephone | 01904 558360 |
Telephone region | York |
Registered Address | Phoenix Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | 2 other UK companies use this postal address |
77 at £1 | Phoenix Healthcare Distribution LTD 77.00% Ordinary |
---|---|
23 at £1 | Phoenix Healthcare Distribution LTD 23.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,492,000 |
Gross Profit | £2,209,000 |
Net Worth | £6,626,000 |
Cash | £24,000 |
Current Liabilities | £361,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
4 January 2021 | Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages) |
---|---|
4 January 2021 | Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages) |
4 January 2021 | Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page) |
8 September 2020 | Withdrawal of a person with significant control statement on 8 September 2020 (2 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
4 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 31 January 2019 (10 pages) |
20 May 2019 | Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages) |
11 March 2019 | Termination of appointment of Michael Peter Blakeman as a secretary on 10 March 2019 (1 page) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
31 January 2019 | Termination of appointment of Paul Jonathan Smith as a director on 31 January 2019 (1 page) |
4 July 2018 | Full accounts made up to 31 January 2018 (23 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
4 October 2017 | Notification of Phoenix Healthcare Distribution Limited as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Notification of Phoenix Healthcare Distribution Limited as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages) |
5 September 2017 | Termination of appointment of Jason Stuart Hollins as a director on 24 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Jason Stuart Hollins as a director on 24 August 2017 (1 page) |
13 June 2017 | Full accounts made up to 31 January 2017 (21 pages) |
13 June 2017 | Full accounts made up to 31 January 2017 (21 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
3 November 2016 | Full accounts made up to 31 January 2016 (25 pages) |
3 November 2016 | Full accounts made up to 31 January 2016 (25 pages) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Registered office address changed from C/O C/O Phoenix Medical Supples Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ to C/O Phoenix Medical Supplies Limited Phoenix Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 23 February 2016 (1 page) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Registered office address changed from C/O C/O Phoenix Medical Supples Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ to C/O Phoenix Medical Supplies Limited Phoenix Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 23 February 2016 (1 page) |
2 November 2015 | Full accounts made up to 31 January 2015 (18 pages) |
2 November 2015 | Full accounts made up to 31 January 2015 (18 pages) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
16 February 2015 | Appointment of Mr Jason Stuart Hollins as a director on 1 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Jason Stuart Hollins as a director on 1 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Jason Stuart Hollins as a director on 1 February 2015 (2 pages) |
24 September 2014 | Full accounts made up to 31 January 2014 (18 pages) |
24 September 2014 | Full accounts made up to 31 January 2014 (18 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
14 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
27 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
22 October 2013 | Full accounts made up to 31 January 2013 (20 pages) |
22 October 2013 | Full accounts made up to 31 January 2013 (20 pages) |
11 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Auditor's resignation (3 pages) |
15 November 2012 | Auditor's resignation (3 pages) |
14 November 2012 | Section 519 (2 pages) |
14 November 2012 | Section 519 (2 pages) |
22 October 2012 | Section 519 (2 pages) |
22 October 2012 | Section 519 (2 pages) |
10 October 2012 | Full accounts made up to 31 January 2012 (19 pages) |
10 October 2012 | Full accounts made up to 31 January 2012 (19 pages) |
2 March 2012 | Secretary's details changed for Michael Peter Blakeman on 1 March 2012 (1 page) |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Secretary's details changed for Michael Peter Blakeman on 1 March 2012 (1 page) |
2 March 2012 | Director's details changed for Mr Paul Jonathan Smith on 1 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Director's details changed for Mr Kevin Robert Hudson on 1 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Paul Jonathan Smith on 1 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Michael Peter Blakeman on 1 March 2012 (1 page) |
2 March 2012 | Director's details changed for Mr Kevin Robert Hudson on 1 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Kevin Robert Hudson on 1 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Paul Jonathan Smith on 1 March 2012 (2 pages) |
9 September 2011 | Full accounts made up to 31 January 2011 (17 pages) |
9 September 2011 | Full accounts made up to 31 January 2011 (17 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
30 July 2010 | Full accounts made up to 31 January 2010 (17 pages) |
30 July 2010 | Full accounts made up to 31 January 2010 (17 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Full accounts made up to 31 January 2009 (17 pages) |
1 February 2010 | Full accounts made up to 31 January 2009 (17 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
14 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
14 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
24 April 2008 | Appointment terminated secretary david goult (1 page) |
24 April 2008 | Appointment terminated secretary david goult (1 page) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
16 April 2008 | Appointment terminated secretary heidi eaton (1 page) |
16 April 2008 | Appointment terminated secretary heidi eaton (1 page) |
11 April 2008 | Return made up to 23/02/08; full list of members (4 pages) |
11 April 2008 | Return made up to 23/02/08; full list of members (4 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from the biocentre york science park heslington york north yorkshire YO10 5DG (1 page) |
7 March 2008 | Curr sho from 31/03/2008 to 31/01/2008 (1 page) |
7 March 2008 | Curr sho from 31/03/2008 to 31/01/2008 (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from the biocentre york science park heslington york north yorkshire YO10 5DG (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 October 2007 | Resolutions
|
3 October 2007 | Resolutions
|
28 April 2007 | Return made up to 23/02/07; no change of members
|
28 April 2007 | Return made up to 23/02/07; no change of members
|
23 November 2006 | New secretary appointed;new director appointed (2 pages) |
23 November 2006 | New secretary appointed;new director appointed (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 September 2006 | New secretary appointed;new director appointed (2 pages) |
18 September 2006 | New secretary appointed;new director appointed (2 pages) |
19 April 2006 | Return made up to 23/02/06; full list of members (10 pages) |
19 April 2006 | Return made up to 23/02/06; full list of members (10 pages) |
28 December 2005 | Memorandum and Articles of Association (9 pages) |
28 December 2005 | Memorandum and Articles of Association (9 pages) |
4 November 2005 | Resolutions
|
4 November 2005 | Resolutions
|
19 July 2005 | Ad 23/02/05-05/04/05 £ si 99@1=99 £ ic 1/100 (3 pages) |
19 July 2005 | Ad 23/02/05-05/04/05 £ si 99@1=99 £ ic 1/100 (3 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 34 park cross street leeds LS1 2QH (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 34 park cross street leeds LS1 2QH (1 page) |
7 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
7 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
23 February 2005 | Incorporation (16 pages) |
23 February 2005 | Incorporation (16 pages) |