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
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 21 August 2024 (1 year ago)
Next confirmation dated 21 August 2025
Was due on 4 September 2025 (3 days ago)
Last change occurred 2 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
1 Wythall Green Way
Wythall
Birmingham
B47 6WG
United Kingdom
Address changed on 25 Nov 2024 (9 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 • Accountant • British • Lives in UK • Born in May 1981
Director • Chief Transformation Officer • Irish • Lives in UK • Born in Aug 1961
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
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pearl Group Services Limited
Katherine Louise Jones, Sara Elizabeth Thompson, and 3 more are mutual people.
Active
Phoenix Group Management Services Limited
Katherine Louise Jones, Sara Elizabeth Thompson, and 2 more are mutual people.
Active
Reassure UK Services Limited
Katherine Louise Jones, Sara Elizabeth Thompson, and 2 more are mutual people.
Active
Barnwood Properties Limited
Frances Clare Maclachlan, Pearl Group Secretariat Services Limited, and 1 more are mutual people.
Active
Laurtrust Limited
Frances Clare Maclachlan, Pearl Group Secretariat Services Limited, and 1 more are mutual people.
Active
PGH Ca Limited
Frances Clare Maclachlan, Pearl Group Secretariat Services Limited, and 1 more are mutual people.
Active
Phoenix Wealth Holdings Limited
Katherine Louise Jones, Pearl Group Secretariat Services Limited, and 1 more are mutual people.
Active
Pearl Assurance Group Holdings Limited
Katherine Louise Jones, Pearl Group Secretariat Services Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.31M
Decreased by £4.22M (-76%)
Turnover
£26.93M
Increased by £3.66M (+16%)
Employees
82
Increased by 4 (+5%)
Total Assets
£11.18M
Increased by £1.01M (+10%)
Total Liabilities
-£9.05M
Increased by £995K (+12%)
Net Assets
£2.13M
Increased by £19K (+1%)
Debt Ratio (%)
81%
Increased by 1.71% (+2%)
Latest Activity
Mrs Yvonne Alison Gray Appointed
4 Months Ago on 30 Apr 2025
Frances Clare Maclachlan Resigned
4 Months Ago on 30 Apr 2025
Pgh Ca Limited (PSC) Details Changed
9 Months Ago on 25 Nov 2024
Registered Address Changed
9 Months Ago on 25 Nov 2024
Pgh Ca Limited (PSC) Details Changed
9 Months Ago on 18 Nov 2024
Sun Life of Canada Uk Holdings Limited (PSC) Details Changed
9 Months Ago on 18 Nov 2024
Mr Julian Charles Reynolds Appointed
9 Months Ago on 13 Nov 2024
Jacqueline Dorothy Mary Noakes Resigned
9 Months Ago on 13 Nov 2024
Sara Elizabeth Thompson Resigned
9 Months Ago on 13 Nov 2024
Arlene Cairns Resigned
9 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
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
Termination of appointment of Sara Elizabeth Thompson as a director on 13 November 2024
Submitted on 13 Nov 2024
Termination of appointment of Jacqueline Dorothy Mary Noakes 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