Company NamePhoenix Therapy And Care Limited
Company StatusActive
Company NumberSC254555
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2010(7 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunbar Business Centre Spott Road Industrial Estat
Dunbar
EH42 1RS
Scotland
Director NameMr Haroon Rashid Sheikh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2010(7 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunbar Business Centre Spott Road Industrial Estat
Dunbar
EH42 1RS
Scotland
Director NameMr Christopher Keith Dickinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(16 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Darkes Lane
Potters Bar
EN6 1AG
Secretary NameMr Christopher Keith Dickinson
StatusCurrent
Appointed13 January 2020(16 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address3 Darkes Lane
Potters Bar
EN6 1AG
Director NameMr Ewan Burnett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Lodge Street
Haddington
East Lothian
EH41 3DX
Scotland
Director NameMs Anne Margaret Cossar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address1 Lodge Street
Haddington
East Lothian
EH41 3DX
Scotland
Secretary NameMs Anne Cossar
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Lodge Street
Haddington
East Lothian
EH41 3DX
Scotland
Director NameMr Gregory George Lapham
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lodge Street
Haddington
East Lothian
EH41 3DX
Scotland
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(7 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Lodge Street
Haddington
East Lothian
EH41 3DX
Scotland
Director NameMr Michael Gerard Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(7 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lodge Street
Haddington
East Lothian
EH41 3DX
Scotland
Director NameMr Gareth Norman Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lodge Street
Haddington
East Lothian
EH41 3DX
Scotland
Secretary NameMr Gareth Dufton
StatusResigned
Appointed09 January 2019(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleCompany Director
Correspondence Address1 Lodge Street
Haddington
East Lothian
EH41 3DX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitephoenixtherapyandcare.co.uk

Location

Registered AddressDunbar Business Centre
Spott Road Industrial Estate
Dunbar
EH42 1RS
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.0001Caretech Community Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£553,000
Gross Profit£73,000
Net Worth£221,000
Cash£3,000
Current Liabilities£1,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return8 September 2023 (8 months ago)
Next Return Due22 September 2024 (4 months, 2 weeks from now)

Charges

13 December 2010Delivered on: 23 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 December 2010Delivered on: 23 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 February 2004Delivered on: 11 February 2004
Satisfied on: 3 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
12 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
30 August 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
30 August 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
30 August 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (178 pages)
30 August 2022Audit exemption subsidiary accounts made up to 30 September 2021 (22 pages)
21 February 2022Change of details for Caetech Community Services Limited as a person with significant control on 21 February 2022 (2 pages)
14 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
8 June 2021Audit exemption subsidiary accounts made up to 30 September 2020 (23 pages)
8 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
8 June 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
8 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (134 pages)
6 May 2021Director's details changed for Mr Christopher Keith Dickinson on 1 May 2021 (2 pages)
11 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
11 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages)
11 September 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
11 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (22 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
1 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
24 July 2020Registered office address changed from 1 Lodge Street Haddington East Lothian EH41 3DX to Dunbar Business Centre Spott Road Industrial Estate Dunbar EH42 1RS on 24 July 2020 (1 page)
27 April 2020Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page)
27 April 2020Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page)
27 April 2020Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages)
27 April 2020Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
27 June 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages)
27 June 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
27 June 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
27 June 2019Audit exemption subsidiary accounts made up to 30 September 2018 (24 pages)
23 May 2019Satisfaction of charge 2 in full (4 pages)
17 May 2019Satisfaction of charge 3 in full (4 pages)
21 January 2019Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages)
21 January 2019Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page)
21 January 2019Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
30 May 2018Audit exemption subsidiary accounts made up to 30 September 2017 (24 pages)
30 May 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
30 May 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
30 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
27 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (24 pages)
27 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (24 pages)
26 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
26 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
26 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
26 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
26 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
26 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
21 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
21 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (24 pages)
21 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
21 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (24 pages)
18 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
18 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
18 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
18 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP .01
(4 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP .01
(4 pages)
1 June 2015Audit exemption subsidiary accounts made up to 30 September 2014 (24 pages)
1 June 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
1 June 2015Audit exemption subsidiary accounts made up to 30 September 2014 (24 pages)
1 June 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
22 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
22 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
22 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
22 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
6 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP .01
(4 pages)
6 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP .01
(4 pages)
15 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
15 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
15 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
15 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (25 pages)
15 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
15 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (25 pages)
15 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
15 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP .01
(4 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP .01
(4 pages)
14 May 2013Full accounts made up to 30 September 2012 (25 pages)
14 May 2013Full accounts made up to 30 September 2012 (25 pages)
18 January 2013Termination of appointment of Gregory Lapham as a director (1 page)
18 January 2013Termination of appointment of Gregory Lapham as a director (1 page)
11 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
16 July 2012Section 519 (4 pages)
16 July 2012Section 519 (4 pages)
28 June 2012Full accounts made up to 30 September 2011 (24 pages)
28 June 2012Full accounts made up to 30 September 2011 (24 pages)
18 May 2012Section 519 (3 pages)
18 May 2012Section 519 (3 pages)
31 August 2011Appointment of Mr Michael Hill as a director (2 pages)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
31 August 2011Termination of appointment of David Pugh as a director (1 page)
31 August 2011Termination of appointment of David Pugh as a director (1 page)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
31 August 2011Appointment of Mr Michael Hill as a director (2 pages)
19 January 2011Appointment of Mr David Richard Pugh as a director (3 pages)
19 January 2011Appointment of Mr Farouq Rashid Sheikh as a director (3 pages)
19 January 2011Appointment of Mr David Richard Pugh as a director (3 pages)
19 January 2011Termination of appointment of Anne Cossar as a director (2 pages)
19 January 2011Appointment of Mr Gregory George Lapham as a director (3 pages)
19 January 2011Termination of appointment of Anne Cossar as a secretary (2 pages)
19 January 2011Termination of appointment of Ewan Burnett as a director (2 pages)
19 January 2011Termination of appointment of Anne Cossar as a director (2 pages)
19 January 2011Appointment of Mr Haroon Rashid Sheikh as a director (3 pages)
19 January 2011Appointment of Mr Farouq Rashid Sheikh as a director (3 pages)
19 January 2011Appointment of Mr Haroon Rashid Sheikh as a director (3 pages)
19 January 2011Termination of appointment of Anne Cossar as a secretary (2 pages)
19 January 2011Termination of appointment of Ewan Burnett as a director (2 pages)
19 January 2011Appointment of Mr Gregory George Lapham as a director (3 pages)
12 January 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (3 pages)
12 January 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (3 pages)
12 January 2011Statement of company's objects (2 pages)
12 January 2011Statement of company's objects (2 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 2 (30 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 2 (30 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
3 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
27 October 2010Director's details changed for Ewan Burnett on 20 August 2010 (2 pages)
27 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
27 October 2010Director's details changed for Ewan Burnett on 20 August 2010 (2 pages)
27 October 2010Secretary's details changed for Anne Cossar on 20 August 2010 (1 page)
27 October 2010Director's details changed for Ms Anne Cossar on 20 August 2010 (2 pages)
27 October 2010Secretary's details changed for Anne Cossar on 20 August 2010 (1 page)
27 October 2010Director's details changed for Ms Anne Cossar on 20 August 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 September 2009Return made up to 20/08/09; full list of members (3 pages)
1 September 2009Return made up to 20/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 September 2008Return made up to 20/08/08; full list of members (3 pages)
12 September 2008Return made up to 20/08/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 December 2007Return made up to 20/08/07; full list of members (2 pages)
6 December 2007Return made up to 20/08/07; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 July 2007Div 30/06/07 (1 page)
11 July 2007Div 30/06/07 (1 page)
11 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 September 2006Return made up to 20/08/06; full list of members (2 pages)
14 September 2006Return made up to 20/08/06; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 May 2006Registered office changed on 11/05/06 from: 88 north high street musselburgh east lothian EH21 6AS (1 page)
11 May 2006Registered office changed on 11/05/06 from: 88 north high street, musselburgh, east lothian EH21 6AS (1 page)
26 August 2005Return made up to 20/08/05; full list of members (2 pages)
26 August 2005Return made up to 20/08/05; full list of members (2 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 September 2004Return made up to 20/08/04; full list of members (7 pages)
16 September 2004Return made up to 20/08/04; full list of members (7 pages)
1 July 2004Registered office changed on 01/07/04 from: 27 letham mains holdings haddington EH41 4NW (1 page)
1 July 2004Registered office changed on 01/07/04 from: 27 letham mains holdings, haddington, EH41 4NW (1 page)
11 February 2004Partic of mort/charge * (6 pages)
11 February 2004Partic of mort/charge * (6 pages)
22 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
20 August 2003Incorporation (17 pages)
20 August 2003Incorporation (17 pages)