Phoenix Nursery Group Limited HARTLEPOOL


Phoenix Nursery Group Limited is a private limited company registered at Unit 4 Enterprise Court, Queens Meadow Business Park, Hartlepool TS25 2FE. Its total net worth is valued to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-12-05, this 6-year-old company is run by 2 directors.
Director Zara R., appointed on 14 March 2019. Director Ian C., appointed on 05 December 2017.
The company is officially categorised as "pre-primary education" (SIC: 85100).
The last confirmation statement was sent on 2023-05-18 and the date for the following filing is 2024-06-01. Furthermore, the accounts were filed on 29 March 2022 and the next filing is due on 29 December 2023.

Phoenix Nursery Group Limited Address / Contact

Office Address Unit 4 Enterprise Court
Office Address2 Queens Meadow Business Park
Town Hartlepool
Post code TS25 2FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11097261
Date of Incorporation Tue, 5th Dec 2017
Industry Pre-primary education
End of financial Year 29th March
Company age 7 years old
Account next due date Fri, 29th Dec 2023 (111 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Zara R.

Position: Director

Appointed: 14 March 2019

Ian C.

Position: Director

Appointed: 05 December 2017

Amanda C.

Position: Director

Appointed: 12 May 2023

Resigned: 10 August 2023

Amanda C.

Position: Director

Appointed: 14 March 2019

Resigned: 07 November 2019

Kerry E.

Position: Director

Appointed: 12 February 2018

Resigned: 12 February 2018

Susan J.

Position: Director

Appointed: 12 February 2018

Resigned: 01 July 2019

Amy J.

Position: Director

Appointed: 05 December 2017

Resigned: 12 February 2018

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Ian C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Amy J. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian C.

Notified on 5 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Amy J.

Notified on 5 December 2017
Ceased on 11 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-302020-03-302021-03-302022-03-29
Balance Sheet
Cash Bank On Hand9432 504106 538134 939
Current Assets30 33526 235174 068223 018
Debtors29 39223 23167 23087 779
Net Assets Liabilities-143 988-201 108-133 961-12 913
Other Debtors  9009 840
Property Plant Equipment16 25812 6558 8046 340
Total Inventories 500300300
Other
Version Production Software 2 0212 0222 022
Accrued Liabilities17 47348 38039 49342 621
Accumulated Depreciation Impairment Property Plant Equipment5 79010 86715 14817 612
Additions Other Than Through Business Combinations Property Plant Equipment22 0481 474430 
Average Number Employees During Period17242938
Bank Borrowings  50 000 
Bank Borrowings Overdrafts   50 000
Creditors187 492106 521134 088175 530
Deferred Income27 81111 08464 66066 843
Future Minimum Lease Payments Under Non-cancellable Operating Leases52 50033 000113 77569 120
Increase From Depreciation Charge For Year Property Plant Equipment5 7905 0774 2812 464
Loans From Directors136 18619 810477477
Net Current Assets Liabilities-157 157-80 28639 98047 488
Other Creditors37716 582907928
Prepayments Accrued Income55012 7093 954217
Property Plant Equipment Gross Cost22 04823 52223 95223 952
Taxation Including Deferred Taxation Balance Sheet Subtotal3 0892 4051 6731 205
Taxation Social Security Payable2 63410 66526 49612 503
Total Assets Less Current Liabilities-140 899-67 63148 78453 828
Trade Creditors Trade Payables3 011 2 0552 158
Trade Debtors Trade Receivables28 84210 52262 37677 722
Advances Credits Made In Period Directors100   
Advances Credits Repaid In Period Directors100   
Amount Specific Advance Or Credit Made In Period Directors50   
Amount Specific Advance Or Credit Repaid In Period Directors50   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period shortened to 2023/03/28
filed on: 18th, December 2023
Free Download (1 page)

Company search