ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PGH Ca Limited

PGH Ca Limited is an active company incorporated on 16 June 1994 with the registered office located in Birmingham, Worcestershire. PGH Ca Limited was registered 31 years ago.
Status
Active
Active since 1 year 6 months ago
Company No
02939726
Private limited company
Age
31 years
Incorporated 16 June 1994
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 February 2025 (8 months ago)
Next confirmation dated 26 February 2026
Due by 12 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1 Wythall Green Way
Wythall
Birmingham
B47 6WG
United Kingdom
Address changed on 25 Nov 2024 (11 months ago)
Previous address was Matrix House, Basing View Basingstoke Hampshire RG21 4DZ
Telephone
08701611111
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in UK • Born in Jul 1970
Director • British • Lives in UK • Born in Sep 1984
Director • Chief Actuary • British • Lives in UK • Born in Sep 1968
Phoenix Life Ca Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Barnwood Properties Limited
Frances Clare Maclachlan, Julian Charles Reynolds, and 1 more are mutual people.
Active
Phoenix Wealth Trustee Services Limited
Frances Clare Maclachlan, Pearl Group Secretariat Services Limited, and 1 more are mutual people.
Active
Laurtrust Limited
Frances Clare Maclachlan, Julian Charles Reynolds, and 1 more are mutual people.
Active
Phoenix Life Ca Holdings Limited
Frances Clare Maclachlan, Julian Charles Reynolds, and 1 more are mutual people.
Active
Phoenix Group Ca Services Limited
Frances Clare Maclachlan, Julian Charles Reynolds, and 1 more are mutual people.
Active
103 Wardour Street Retail Investment Company Limited
Frances Clare Maclachlan and Pearl Group Secretariat Services Limited are mutual people.
Active
Phoenix Life Assurance Limited
Pearl Group Secretariat Services Limited is a mutual person.
Active
The London Life Association Limited
Pearl Group Secretariat Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3
Decreased by £2M (-100%)
Total Liabilities
-£2
Increased by £2 (%)
Net Assets
£1
Decreased by £2M (-100%)
Debt Ratio (%)
67%
Increased by 66.67% (%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 17 Sep 2025
Mrs Victoria Flenk Appointed
7 Months Ago on 1 Apr 2025
Frances Clare Maclachlan Resigned
7 Months Ago on 31 Mar 2025
Confirmation Submitted
8 Months Ago on 28 Feb 2025
Registered Address Changed
11 Months Ago on 25 Nov 2024
Phoenix Life Ca Holdings Limited (PSC) Details Changed
11 Months Ago on 25 Nov 2024
Slf of Canada Uk Limited (PSC) Details Changed
11 Months Ago on 18 Nov 2024
Dormant Accounts Submitted
1 Year 6 Months Ago on 30 Apr 2024
Katherine Angela Garner Resigned
1 Year 7 Months Ago on 1 Apr 2024
Margaret Fleur Hobbs Resigned
1 Year 7 Months Ago on 1 Apr 2024
Get Credit Report
Discover PGH Ca Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 17 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 28 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 18 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 18 Jun 2025
Appointment of Mrs Victoria Flenk as a director on 1 April 2025
Submitted on 1 Apr 2025
Termination of appointment of Frances Clare Maclachlan as a director on 31 March 2025
Submitted on 31 Mar 2025
Confirmation statement made on 26 February 2025 with updates
Submitted on 28 Feb 2025
Registered office address changed from Matrix House, Basing View Basingstoke Hampshire RG21 4DZ to 1 Wythall Green Way Wythall Birmingham B47 6WG on 25 November 2024
Submitted on 25 Nov 2024
Change of details for Phoenix Life Ca Holdings Limited as a person with significant control on 25 November 2024
Submitted on 25 Nov 2024
Certificate of change of name
Submitted on 18 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year