ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Phoenix Group Ca Services Limited

Phoenix Group Ca Services Limited is an active company incorporated on 21 August 2009 with the registered office located in Birmingham, Worcestershire. Phoenix Group Ca Services Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06997417
Private limited company
Age
16 years
Incorporated 21 August 2009
Size
Unreported
Confirmation
Submitted
Dated 21 August 2025 (2 months ago)
Next confirmation dated 21 August 2026
Due by 4 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
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
Unreported
Email
Available in Endole App
Website
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jan 1973
Director • Chief Financial Officer • British • Lives in UK • Born in Jul 1970
Director • Chief Actuary • British • Lives in UK • Born in Sep 1968
Director • Group HR Director • British • Lives in UK • Born in Jan 1965
Director • Finance Director • British • Lives in UK • Born in Aug 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pearl Group Services Limited
Jacqueline Dorothy Mary Noakes, Arlene Cairns, and 3 more are mutual people.
Active
Phoenix Group Management Services Limited
Jacqueline Dorothy Mary Noakes, Arlene Cairns, and 2 more are mutual people.
Active
Reassure UK Services Limited
Jacqueline Dorothy Mary Noakes, Arlene Cairns, and 2 more are mutual people.
Active
Barnwood Properties Limited
Pearl Group Secretariat Services Limited, Julian Charles Reynolds, and 1 more are mutual people.
Active
Laurtrust Limited
Pearl Group Secretariat Services Limited, Julian Charles Reynolds, and 1 more are mutual people.
Active
PGH Ca Limited
Pearl Group Secretariat Services Limited, Julian Charles Reynolds, and 1 more are mutual people.
Active
Phoenix Wealth Holdings Limited
Arlene Cairns, Katherine Louise Jones, and 1 more are mutual people.
Active
Pearl Assurance Group Holdings Limited
Arlene Cairns, Katherine Louise Jones, and 1 more are mutual people.
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
Decreased by £1.31M (-100%)
Turnover
£19.33M
Decreased by £7.6M (-28%)
Employees
50
Decreased by 32 (-39%)
Total Assets
£0
Decreased by £11.18M (-100%)
Total Liabilities
£0
Decreased by £9.05M (-100%)
Net Assets
£0
Decreased by £2.13M (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Full Accounts Submitted
28 Days Ago on 1 Oct 2025
Confirmation Submitted
1 Month Ago on 8 Sep 2025
Mrs Yvonne Alison Gray Appointed
6 Months Ago on 30 Apr 2025
Frances Clare Maclachlan Resigned
6 Months Ago on 30 Apr 2025
Pgh Ca Limited (PSC) Details Changed
11 Months Ago on 25 Nov 2024
Registered Address Changed
11 Months Ago on 25 Nov 2024
Pgh Ca Limited (PSC) Details Changed
11 Months Ago on 18 Nov 2024
Sun Life of Canada Uk Holdings Limited (PSC) Details Changed
11 Months Ago on 18 Nov 2024
Mr Julian Charles Reynolds Appointed
11 Months Ago on 13 Nov 2024
Jacqueline Dorothy Mary Noakes Resigned
11 Months Ago on 13 Nov 2024
Get Credit Report
Discover Phoenix Group Ca Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 1 Oct 2025
Confirmation statement made on 21 August 2025 with updates
Submitted on 8 Sep 2025
Termination of appointment of Frances Clare Maclachlan as a director on 30 April 2025
Submitted on 30 Apr 2025
Appointment of Mrs Yvonne Alison Gray as a director on 30 April 2025
Submitted on 30 Apr 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 Pgh Ca Limited as a person with significant control on 25 November 2024
Submitted on 25 Nov 2024
Change of details for Pgh Ca Limited as a person with significant control on 18 November 2024
Submitted on 19 Nov 2024
Change of details for Sun Life of Canada Uk Holdings Limited as a person with significant control on 18 November 2024
Submitted on 18 Nov 2024
Certificate of change of name
Submitted on 18 Nov 2024
Termination of appointment of Arlene Cairns as a director on 13 November 2024
Submitted on 13 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year