ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Phoenix Healthcare Products Limited

Phoenix Healthcare Products Limited is an active company incorporated on 2 October 2002 with the registered office located in Nottingham, Nottinghamshire. Phoenix Healthcare Products Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04552007
Private limited company
Age
23 years
Incorporated 2 October 2002
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 3 February 2025 (9 months ago)
Next confirmation dated 3 February 2026
Due by 17 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Unit 1 Morris Court
Private Road No 3, Colwick Industrial Estate
Nottingham
NG4 2JN
England
Address changed on 13 May 2025 (6 months ago)
Previous address was Unit 15 Calverton Business Park Hoyle Road Calverton Nottingham NG14 6QL
Telephone
01159656634
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Australian • Lives in Australia • Born in Apr 1962
Director • Secretary • Managing Director • British • Lives in England • Born in Jan 1957
Director • Medical Engineer • British • Lives in UK • Born in May 1962
Director • Medical Engineer • British • Lives in England • Born in May 1960
Director • British • Lives in England • Born in Apr 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Physio Supplies Limited
Ashley Graham Williams is a mutual person.
Active
First Growth Properties Limited
Dennis Griffin is a mutual person.
Active
Brands
Phoenix Healthcare Products
Phoenix Healthcare Products is a supplier of electrotherapy, physiotherapy, and exercise equipment in the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£355.52K
Increased by £116.25K (+49%)
Turnover
Unreported
Same as previous period
Employees
14
Same as previous period
Total Assets
£1.28M
Increased by £116.03K (+10%)
Total Liabilities
-£315.73K
Decreased by £10.36K (-3%)
Net Assets
£964.64K
Increased by £126.39K (+15%)
Debt Ratio (%)
25%
Decreased by 3.35% (-12%)
Latest Activity
Ms Jillian Anne Williams Details Changed
6 Months Ago on 13 May 2025
Registered Address Changed
6 Months Ago on 13 May 2025
Accounting Period Extended
6 Months Ago on 23 Apr 2025
Confirmation Submitted
9 Months Ago on 3 Feb 2025
Registers Moved To Inspection Address
9 Months Ago on 3 Feb 2025
Inspection Address Changed
9 Months Ago on 3 Feb 2025
Own Shares Purchased
1 Year 1 Month Ago on 11 Oct 2024
Ms Jillian Anne Williams Appointed
1 Year 1 Month Ago on 4 Oct 2024
Victor Sports Med Limited (PSC) Appointed
1 Year 1 Month Ago on 4 Oct 2024
Dennis Griffin (PSC) Resigned
1 Year 1 Month Ago on 4 Oct 2024
Get Credit Report
Discover Phoenix Healthcare Products Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 15 Calverton Business Park Hoyle Road Calverton Nottingham NG14 6QL to Unit 1 Morris Court Private Road No 3, Colwick Industrial Estate Nottingham NG4 2JN on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Ms Jillian Anne Williams on 13 May 2025
Submitted on 13 May 2025
Current accounting period extended from 31 March 2025 to 30 June 2025
Submitted on 23 Apr 2025
Confirmation statement made on 3 February 2025 with updates
Submitted on 3 Feb 2025
Register(s) moved to registered inspection location 2 Kayes Walk Stoney Street Nottingham NG1 1PZ
Submitted on 3 Feb 2025
Register inspection address has been changed to 2 Kayes Walk Stoney Street Nottingham NG1 1PZ
Submitted on 3 Feb 2025
Appointment of Ms Jillian Anne Williams as a director on 4 October 2024
Submitted on 2 Feb 2025
Purchase of own shares.
Submitted on 11 Oct 2024
Appointment of Mr Ashley Graham Williams as a director on 4 October 2024
Submitted on 7 Oct 2024
Notification of Victor Sports Med Limited as a person with significant control on 4 October 2024
Submitted on 7 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year