THE PHOENIX TRUST (MILTON) LTD - MILTON


Company Profile Company Filings

Overview

THE PHOENIX TRUST (MILTON) LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MILTON and has the status: Active.
THE PHOENIX TRUST (MILTON) LTD was incorporated 17 years ago on 23/11/2006 and has the registered number: 06007360. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

THE PHOENIX TRUST (MILTON) LTD - MILTON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 8 MILTON TRADING ESTATE
MILTON
CAMBS
CB24 6AZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/11/2023 08/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BRIAN PATRICK GUINEE Aug 1955 British Director 2019-11-21 CURRENT
MR NEIL TREVOR COOK Dec 1962 British Director 2022-12-09 CURRENT
MRS ANNA-LISA MARIA GHALE Sep 1969 British Director 2023-04-17 CURRENT
MRS REBECCA JANE MUNNS Dec 1977 British Director 2021-04-06 CURRENT
MR MALCOLM HOWTING Jul 1972 British Director 2023-10-31 CURRENT
MR CHARLES HOBLEY Jun 1974 British Director 2015-04-21 CURRENT
MR NORMAN JONES Sep 1939 British Director 2013-06-25 CURRENT
MR DIARMID ALLAN MACKENZIE Nov 1943 British Director 2011-10-13 UNTIL 2013-06-04 RESIGNED
MR ADRIAN ROBERT FRIEND Oct 1971 British Director 2017-06-21 UNTIL 2019-04-01 RESIGNED
CATHERINE ROSE GEESON Jul 1954 British Secretary 2006-12-05 UNTIL 2016-05-23 RESIGNED
ROSAMUND WISBEY Aug 1947 British Director 2006-12-05 UNTIL 2013-01-15 RESIGNED
MRS BERYL CATHERINE WATERSON Nov 1938 British Director 2016-08-18 UNTIL 2016-11-16 RESIGNED
MS ELIZABETH ANN SHEEHAN Feb 1947 British Director 2009-12-02 UNTIL 2011-04-07 RESIGNED
MRS BEVERLEY ANNE STOYE May 1958 British Director 2016-08-18 UNTIL 2017-11-02 RESIGNED
MRS JACQUELINE TEASDALE May 1946 British Director 2019-02-01 UNTIL 2023-11-27 RESIGNED
MRS CAROLYN TILLER Sep 1964 British Director 2014-03-25 UNTIL 2014-11-04 RESIGNED
JUDITH LOUISE TUSTIAN Nov 1959 English Director 2014-01-15 UNTIL 2016-07-20 RESIGNED
STELLA PAGE May 1955 British Director 2016-08-18 UNTIL 2017-11-04 RESIGNED
MRS GERALDINE MICHELLE OWEN Feb 1950 British Director 2019-05-10 UNTIL 2020-08-05 RESIGNED
MS CHRISSIE BETTINA BLIGH Apr 1956 British Director 2013-02-13 UNTIL 2013-05-30 RESIGNED
BARRY JEFFERSON Nov 1939 British Director 2006-12-05 UNTIL 2014-10-29 RESIGNED
MR JOHN HARRADINE Apr 1948 British Director 2017-06-21 UNTIL 2023-05-28 RESIGNED
CATHERINE ROSE GEESON Jul 1954 British Director 2006-12-05 UNTIL 2016-05-23 RESIGNED
RICHARD FORDHAM Aug 1941 British Director 2006-12-05 UNTIL 2010-11-11 RESIGNED
DUPORT SECRETARY LIMITED Corporate Nominee Secretary 2006-11-23 UNTIL 2006-11-28 RESIGNED
MR PAUL EVANS Oct 1961 British Director 2014-03-25 UNTIL 2017-05-17 RESIGNED
MR MARK ELLWOOD Jul 1940 British Director 2011-02-09 UNTIL 2013-03-13 RESIGNED
DUPORT DIRECTOR LIMITED Corporate Nominee Director 2006-11-23 UNTIL 2006-11-28 RESIGNED
MR MARK ELLWOOD Jul 1940 British Director 2013-06-24 UNTIL 2013-12-20 RESIGNED
PETER DURRANT Oct 1937 British Director 2008-04-01 UNTIL 2012-03-20 RESIGNED
MR NEIL TREVOR COOK Dec 1962 British Director 2020-10-06 UNTIL 2022-10-24 RESIGNED
MR DAVID JAMES COOK May 1937 British Director 2012-06-09 UNTIL 2020-10-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G.COOK & SONS LIMITED SAWSTON, CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 43310 - Plastering
E.P.GEESON & CO.LIMITED SUFFOLK Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
COURTYARDS MANAGEMENT LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
CAMBRIDGE '99 CLUB LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
ASSOCIATION FOR RESEARCH IN THE VOLUNTARY AND COMMUNITY SECTOR (ARVAC) NORWICH Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
THE COMMUNITY AND VOLUNTARY FORUM: EASTERN REGION CAMBRIDGE Dissolved... FULL 63990 - Other information service activities n.e.c.
CAMBRIDGE OFFICE ENVIRONMENTS LTD BABRAHAM ROAD Active GROUP 82990 - Other business support service activities n.e.c.
CMS (CAMBRIDGE) LIMITED CAMBRIDGE Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
THE COTTENHAM ACADEMY COTTENHAM Dissolved... FULL 85310 - General secondary education
THE EMPLOYABILITY PARTNERSHIP LIMITED STEVENAGE ENGLAND Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
SPLOT LTD CAMBRIDGE Dissolved... 69203 - Tax consultancy
HAWKSTAR VENTURES LTD CAMBRIDGE Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
57 HIGH STREET (MANAGEMENT) LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
COEL PLUMBING AND MECHANICAL SERVICES LTD SAWSTON UNITED KINGDOM Active SMALL 43220 - Plumbing, heat and air-conditioning installation
COEL GROUP LIMITED CAMBRIDGE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
COEL COMMERCIAL INVESTMENTS LTD CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
COEL ASSET MANAGEMENT LIMITED CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
COEL BUSINESS GROUP LTD SAWSTON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
STACE LLP ESSEX Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE PHOENIX TRUST (MILTON) LTD 2023-11-28 31-03-2023 £104,872 equity
Micro-entity Accounts - THE PHOENIX TRUST (MILTON) LTD 2022-12-08 31-03-2022 £102,651 equity
Micro-entity Accounts - THE PHOENIX TRUST (MILTON) LTD 2021-12-08 31-03-2021 £78,054 equity
Micro-entity Accounts - THE PHOENIX TRUST (MILTON) LTD 2020-12-01 31-03-2020 £31,624 equity
Micro-entity Accounts - THE PHOENIX TRUST (MILTON) LTD 2019-11-15 31-03-2019 £52,542 equity
Micro-entity Accounts - THE PHOENIX TRUST (MILTON) LTD 2018-07-20 31-03-2018 £64,574 equity
Micro-entity Accounts - THE PHOENIX TRUST (MILTON) LTD 2017-09-26 31-03-2017 £39,720 Cash £45,416 equity
Abbreviated Company Accounts - THE PHOENIX TRUST (MILTON) LTD 2016-09-28 31-03-2016 £25,114 Cash £33,690 equity
Abbreviated Company Accounts - THE PHOENIX TRUST (MILTON) LTD 2015-08-13 31-03-2015 £22,238 Cash £40,264 equity
Abbreviated Company Accounts - THE PHOENIX TRUST (MILTON) LTD 2014-10-01 31-03-2014 £25,880 Cash £44,839 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LA MODE CAMBRIDGE LIMITED CAMBRIDGE Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
PROMPT ELECTRICAL LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CREATIVE PETE CAMBRIDGE LIMITED CAMBRIDGE, MILTON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
JEFFORD WASTE PROPERTIES LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
JEFFORD WASTE LIMITED CAMBRIDGE ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
VANILLA WIND LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
CAMBRIDGE BED AND BREAKFAST LTD MILTON UNITED KINGDOM Active MICRO ENTITY 55100 - Hotels and similar accommodation
TROCKEL LIMITED CAMBRIDGE, MILTON ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
A & D PROPERTIES CAMBRIDGE LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 41201 - Construction of commercial buildings
FREDERIN LIMITED CAMBRIDGE ENGLAND Active DORMANT 68100 - Buying and selling of own real estate