Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Phoenix Collaborative Care Ltd
Phoenix Collaborative Care Ltd is an active company incorporated on 23 June 2022 with the registered office located in Ormskirk, Lancashire. Phoenix Collaborative Care Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14191896
Private limited company
Age
3 years
Incorporated
23 June 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
22 June 2025
(2 months ago)
Next confirmation dated
22 June 2026
Due by
6 July 2026
(10 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Phoenix Collaborative Care Ltd
Contact
Address
2a Swordfish Business Park Swordfish Close
Higgins Lane
Burscough
Lancashire
L40 8JW
United Kingdom
Address changed on
2 Aug 2022
(3 years ago)
Previous address was
46 Findon Way Skelmersdale Lancashire WN8 6HH United Kingdom
Companies in L40 8JW
Telephone
Unreported
Email
Unreported
Website
Phoenixcare.agency
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mr Scott McLeod Miller
Director • British • Lives in England • Born in Oct 1979
Mr Andrew Cunningham
Director • British • Lives in England • Born in Mar 1984
Mrs Amy Victoria Cunningham
Director • British • Lives in UK • Born in Mar 1984
Charnev Holdings Limited
PSC
Anbe Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Charnev Holdings Limited
Mrs Amy Victoria Cunningham is a mutual person.
Active
McLeod Holdings (NW) Limited
Mr Scott McLeod Miller is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£52.79K
Increased by £52.79K (%)
Turnover
Unreported
Same as previous period
Employees
64
Increased by 25 (+64%)
Total Assets
£220.76K
Increased by £54.53K (+33%)
Total Liabilities
-£210.16K
Increased by £78.5K (+60%)
Net Assets
£10.6K
Decreased by £23.97K (-69%)
Debt Ratio (%)
95%
Increased by 15.99% (+20%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 26 Jun 2025
Full Accounts Submitted
5 Months Ago on 28 Mar 2025
Charge Satisfied
7 Months Ago on 24 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 25 Jun 2024
Scott Mcleod Miller (PSC) Resigned
1 Year 3 Months Ago on 30 May 2024
Anbe Holdings Limited (PSC) Appointed
1 Year 3 Months Ago on 30 May 2024
Andrew Cunningham (PSC) Resigned
1 Year 3 Months Ago on 30 May 2024
Charnev Holdings Limited (PSC) Appointed
1 Year 3 Months Ago on 30 May 2024
Amy Victoria Cunningham (PSC) Resigned
1 Year 3 Months Ago on 30 May 2024
Mcleod Holdings (Nw) Limited (PSC) Appointed
1 Year 3 Months Ago on 30 May 2024
Get Alerts
Get Credit Report
Discover Phoenix Collaborative Care Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 22 June 2025 with no updates
Submitted on 26 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Satisfaction of charge 141918960001 in full
Submitted on 24 Jan 2025
Confirmation statement made on 22 June 2024 with updates
Submitted on 25 Jun 2024
Notification of Mcleod Holdings (Nw) Limited as a person with significant control on 30 May 2024
Submitted on 14 Jun 2024
Cessation of Amy Victoria Cunningham as a person with significant control on 30 May 2024
Submitted on 14 Jun 2024
Notification of Charnev Holdings Limited as a person with significant control on 30 May 2024
Submitted on 14 Jun 2024
Cessation of Andrew Cunningham as a person with significant control on 30 May 2024
Submitted on 14 Jun 2024
Notification of Anbe Holdings Limited as a person with significant control on 30 May 2024
Submitted on 14 Jun 2024
Cessation of Scott Mcleod Miller as a person with significant control on 30 May 2024
Submitted on 14 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs