Phoenix Homes Colchester ESSEX


Founded in 2007, Phoenix Homes Colchester, classified under reg no. 06205036 is an active company. Currently registered at 147 Straight Road CO3 9DE, Essex the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 7 directors in the the company, namely Lesley P., Carol W. and Sarah D. and others. In addition one secretary - Lesley P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John W. who worked with the the company until 1 January 2009.

Phoenix Homes Colchester Address / Contact

Office Address 147 Straight Road
Office Address2 Colchester
Town Essex
Post code CO3 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06205036
Date of Incorporation Thu, 5th Apr 2007
Industry Other human health activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Lesley P.

Position: Director

Appointed: 07 October 2021

Carol W.

Position: Director

Appointed: 07 November 2019

Sarah D.

Position: Director

Appointed: 13 December 2018

Jean M.

Position: Director

Appointed: 24 March 2009

Lesley P.

Position: Secretary

Appointed: 01 January 2009

Peter C.

Position: Director

Appointed: 05 April 2007

Colin B.

Position: Director

Appointed: 05 April 2007

Robin M.

Position: Director

Appointed: 05 April 2007

Judith R.

Position: Director

Appointed: 07 October 2021

Resigned: 14 July 2022

Adam P.

Position: Director

Appointed: 07 October 2021

Resigned: 27 June 2022

Kieran K.

Position: Director

Appointed: 24 November 2016

Resigned: 02 November 2017

Edward L.

Position: Director

Appointed: 21 May 2013

Resigned: 02 November 2017

Nusrat B.

Position: Director

Appointed: 21 September 2011

Resigned: 13 December 2018

Chris H.

Position: Director

Appointed: 05 April 2007

Resigned: 27 January 2016

John W.

Position: Secretary

Appointed: 05 April 2007

Resigned: 01 January 2009

Janet J.

Position: Director

Appointed: 05 April 2007

Resigned: 22 September 2010

Peter E.

Position: Director

Appointed: 05 April 2007

Resigned: 20 October 2022

Margaret S.

Position: Director

Appointed: 05 April 2007

Resigned: 27 September 2012

Nazir S.

Position: Director

Appointed: 05 April 2007

Resigned: 19 November 2013

Rhinedd T.

Position: Director

Appointed: 05 April 2007

Resigned: 29 September 2010

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, February 2024
Free Download (22 pages)

Company search

Advertisements