Phoenix House

  • Active
  • Incorporated on 2 Apr 1982

Reg Address: 68 Newington Causeway, London SE1 6DF, England

Company Classifications:
86900 - Other human health activities
88990 - Other social work activities without accommodation n.e.c.
87200 - Residential care activities for learning difficulties, mental health and substance abuse


  • Summary The company with name "Phoenix House" is a private-limited-guarant-nsc and located in 68 Newington Causeway, London SE1 6DF. Phoenix House is currently in active status and it was incorporated on 2 Apr 1982 (42 years 5 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Phoenix House.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Catherine Shore Director 13 Dec 2023 British Active
2 Francis Keaney Director 17 Mar 2022 Irish Active
3 Helen Ruth Wollaston Director 17 Mar 2022 British Active
4 David Nicol Mackie Director 28 Nov 2019 Scottish Active
5 David Nicol Mackie Director 28 Nov 2019 British Active
6 Ian James Watson Director 12 Dec 2017 Canadian Active
7 Annie Bartlett Director 23 Nov 2016 British Active
8 Annie Bartlett Director 23 Nov 2016 British Resigned
20 Mar 2024
9 Susan Kinnaird Director 23 Nov 2016 British Active
10 Emanuele Labovitch Director 20 May 2015 British Active
11 Emanuele Labovitch Director 20 May 2015 British Active
12 Dorothy Marie Brown Director 20 May 2015 British Active
13 Iain Thomas Mcgourty Director 20 May 2015 United Kingdom Active
14 James William Cook Director 31 Mar 2014 British Resigned
26 Sep 2018
15 Susan Bridget Ellenby Director 31 Mar 2014 English Active
16 Anne Hooper Director 31 Mar 2014 British Resigned
27 Sep 2018
17 Michael Josep Augustus Koss Kelleher Director 7 Nov 2012 Irish Resigned
11 Nov 2015
18 Karim Zafar Dar Director 18 Jan 2012 British Resigned
9 Dec 2021
19 Alan Alexander Director 18 Jan 2012 British Resigned
23 May 2012
20 Michael Thomas Edmund Ewart Director 18 Jan 2012 British Resigned
28 Nov 2019
21 Karim Zafar Dar Director 18 Jan 2012 British Active
22 Anthony John Hunter Director 19 Jan 2011 British Resigned
19 Nov 2014
23 Gillian Mary Saunders Director 19 Jan 2011 British Resigned
23 Nov 2017
24 Mark Derrick Haysom Director 11 Nov 2010 British Resigned
23 Nov 2016
25 Susan Margaret Graham Matheson Director 9 Sep 2009 British Resigned
17 Dec 2013
26 Gordon Statham Director 5 Mar 2008 British Resigned
23 Nov 2017
27 William Caplan Director 5 Mar 2008 Us & British Resigned
19 Nov 2014
28 Sarah Anne Thewlis Director 12 Nov 2007 British Resigned
23 Nov 2017
29 Victoria Clare Hemming Director 12 Nov 2007 British Resigned
20 Nov 2013
30 George Julius Lambis Secretary 1 Aug 2007 British Resigned
31 May 2021
31 George Julius Lambis Secretary 1 Aug 2007 British Active
32 Karen Biggs Secretary 1 Mar 2007 - Resigned
1 Aug 2007
33 Julia Ann Kawecki Director 10 May 2006 British Resigned
1 May 2007
34 Emily Jane Lucy Finch Director 8 Mar 2006 British Resigned
18 Nov 2015
35 Simon Harry Lanyon Director 8 Mar 2006 - Resigned
7 Nov 2012
36 Toto Anne Gronlund Director 7 Jan 2005 Finnish Resigned
10 Nov 2011
37 Lou Barnett Director 7 Jan 2005 British Resigned
3 Jan 2007
38 Neena Elizabeth Buntwal Director 14 Jul 2004 British Resigned
10 Nov 2010
39 Nasrin Sharifi Director 14 Jul 2004 British Resigned
12 Nov 2007
40 Richard Holland Director 13 Jan 2004 British Resigned
10 Nov 2010
41 Cindy Sylvia Joyce Fazey Director 15 Oct 2003 British Resigned
11 Jan 2006
42 Martin Richard Isaacs Director 10 Sep 2003 British Resigned
5 Sep 2007
43 Kim Scott Director 16 Jul 2003 British Resigned
1 Apr 2005
44 Sara Jane Kulay Director 16 Oct 2002 British Resigned
15 Oct 2003
45 Annie Gunner Logan Director 16 Oct 2002 British Resigned
10 Nov 2011
46 Paul Wishart Director 17 Oct 2001 British Resigned
10 Jan 2003
47 Henry Duncan Mccreary Director 1 Apr 2001 British Resigned
1 Apr 2002
48 John Gillingham Tilt Director 1 Apr 2001 British Resigned
29 Jun 2010
49 John Rankin Rathbone Director 16 Jun 1999 British Resigned
17 Jul 2002
50 Bernadette Joan Kenny Director 16 Jun 1999 British Resigned
30 Jul 2004
51 William John Puddicombe Secretary 21 Oct 1998 British Resigned
1 Mar 2007
52 Alan Cogbill Director 21 Sep 1998 British Resigned
10 Nov 2010
53 George Julius Lambis Secretary 8 Oct 1997 British Resigned
21 Oct 1998
54 Lucy Swanson Director 9 Jul 1997 British Resigned
12 Oct 1999
55 Sheron Carter Director 11 Jun 1997 British Resigned
2 May 2000
56 Gilbert Charles Hogg Director 10 Jan 1996 British Resigned
13 Jan 2004
57 Alexander Cameron Director 13 Jun 1995 British Resigned
10 Jan 2003
58 Oriana Clare Tickell Secretary 22 Jun 1994 - Resigned
8 Oct 1997
59 Brian Geddes Director 3 Dec 1993 British Resigned
4 Feb 1997
60 John Edward Ashford Director 1 Sep 1993 British Resigned
5 Sep 2007
61 Robert Brian Hughes Director 20 Apr 1993 British Resigned
27 Jul 1998
62 Jacqueline Hall Director 29 Oct 1992 English Resigned
8 Oct 1997
63 Martin Charles Mitcheson Director 2 Apr 1982 British Resigned
15 Oct 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
27 Sep 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Phoenix House.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 25 Mar 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 23 Jan 2024 Download PDF
3 Confirmation Statement - No Updates 28 Sep 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 9 Dec 2022 Download PDF
5 Officers - Termination Director Company With Name Termination Date 9 Dec 2022 Download PDF
6 Officers - Appoint Person Director Company With Name Date 9 Dec 2022 Download PDF
7 Accounts - Full 25 Oct 2022 Download PDF
8 Incorporation - Memorandum Articles 13 Oct 2022 Download PDF
9 Resolution 13 Oct 2022 Download PDF
10 Confirmation Statement - No Updates 6 Oct 2022 Download PDF
3 Pages
11 Officers - Appoint Person Director Company With Name Date 4 Oct 2022 Download PDF
2 Pages
12 Officers - Termination Secretary Company With Name Termination Date 5 Jun 2021 Download PDF
13 Accounts - Full 6 Nov 2020 Download PDF
62 Pages
14 Confirmation Statement - No Updates 12 Oct 2020 Download PDF
3 Pages
15 Officers - Termination Director Company With Name Termination Date 6 Dec 2019 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 6 Dec 2019 Download PDF
2 Pages
17 Accounts - Full 4 Nov 2019 Download PDF
55 Pages
18 Confirmation Statement - No Updates 3 Oct 2019 Download PDF
3 Pages
19 Accounts - Group 8 Oct 2018 Download PDF
60 Pages
20 Confirmation Statement - No Updates 3 Oct 2018 Download PDF
3 Pages
21 Officers - Termination Director Company With Name Termination Date 2 Oct 2018 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 2 Oct 2018 Download PDF
1 Pages
23 Change Of Constitution - Statement Of Companys Objects 5 Feb 2018 Download PDF
2 Pages
24 Incorporation - Memorandum Articles 5 Feb 2018 Download PDF
27 Pages
25 Change Of Constitution - Statement Of Companys Objects 29 Jan 2018 Download PDF
2 Pages
26 Resolution 29 Jan 2018 Download PDF
2 Pages
27 Resolution 2 Jan 2018 Download PDF
1 Pages
28 Change Of Constitution - Statement Of Companys Objects 29 Dec 2017 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 14 Dec 2017 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 30 Nov 2017 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 30 Nov 2017 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 30 Nov 2017 Download PDF
1 Pages
33 Accounts - Group 10 Oct 2017 Download PDF
68 Pages
34 Confirmation Statement - No Updates 3 Oct 2017 Download PDF
3 Pages
35 Accounts - Group 7 Dec 2016 Download PDF
69 Pages
36 Officers - Termination Director Company With Name Termination Date 24 Nov 2016 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name Date 24 Nov 2016 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 24 Nov 2016 Download PDF
2 Pages
39 Confirmation Statement - Updates 6 Oct 2016 Download PDF
4 Pages
40 Accounts - Group 21 Dec 2015 Download PDF
60 Pages
41 Officers - Termination Director Company With Name Termination Date 19 Dec 2015 Download PDF
2 Pages
42 Officers - Termination Director Company With Name Termination Date 1 Dec 2015 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date No Member List 23 Oct 2015 Download PDF
13 Pages
44 Address - Change Registered Office Company With Date Old New 23 Oct 2015 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name Date 16 Jun 2015 Download PDF
3 Pages
46 Officers - Appoint Person Director Company With Name Date 16 Jun 2015 Download PDF
3 Pages
47 Officers - Appoint Person Director Company With Name Date 16 Jun 2015 Download PDF
3 Pages
48 Officers - Termination Director Company With Name Termination Date 9 Dec 2014 Download PDF
1 Pages
49 Officers - Termination Director Company With Name Termination Date 9 Dec 2014 Download PDF
1 Pages
50 Document Replacement - Second Filing Of Form With Form Type Made Up Date 3 Dec 2014 Download PDF
28 Pages
51 Mortgage - Satisfy Charge Full 7 Nov 2014 Download PDF
2 Pages
52 Mortgage - Satisfy Charge Full 7 Nov 2014 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name Date 24 Oct 2014 Download PDF
2 Pages
54 Annual Return - Company With Made Up Date No Member List 24 Oct 2014 Download PDF
12 Pages
55 Accounts - Group 20 Oct 2014 Download PDF
55 Pages
56 Mortgage - Satisfy Charge Full 5 Aug 2014 Download PDF
4 Pages
57 Officers - Appoint Person Director Company With Name 29 May 2014 Download PDF
3 Pages
58 Officers - Appoint Person Director Company With Name 29 May 2014 Download PDF
3 Pages
59 Mortgage - Charge Whole Release With Charge Number 19 Apr 2014 Download PDF
5 Pages
60 Change Of Constitution - Statement Of Companys Objects 26 Feb 2014 Download PDF
2 Pages
61 Resolution 26 Feb 2014 Download PDF
55 Pages
62 Officers - Termination Director Company With Name 24 Jan 2014 Download PDF
2 Pages
63 Officers - Termination Director Company With Name 24 Jan 2014 Download PDF
2 Pages
64 Annual Return - Company With Made Up Date No Member List 16 Oct 2013 Download PDF
11 Pages
65 Accounts - Full 2 Oct 2013 Download PDF
42 Pages
66 Officers - Appoint Person Director Company With Name 16 Jan 2013 Download PDF
3 Pages
67 Officers - Termination Director Company With Name 15 Nov 2012 Download PDF
2 Pages
68 Annual Return - Company With Made Up Date No Member List 6 Nov 2012 Download PDF
11 Pages
69 Accounts - Full 4 Oct 2012 Download PDF
39 Pages
70 Mortgage - Legacy 12 Jul 2012 Download PDF
3 Pages
71 Officers - Termination Director Company With Name 14 Jun 2012 Download PDF
2 Pages
72 Officers - Appoint Person Director Company With Name 13 Feb 2012 Download PDF
3 Pages
73 Officers - Appoint Person Director Company With Name 13 Feb 2012 Download PDF
3 Pages
74 Officers - Appoint Person Director Company With Name 13 Feb 2012 Download PDF
3 Pages
75 Officers - Termination Director Company With Name 22 Nov 2011 Download PDF
2 Pages
76 Officers - Termination Director Company With Name 22 Nov 2011 Download PDF
2 Pages
77 Annual Return - Company With Made Up Date No Member List 19 Oct 2011 Download PDF
11 Pages
78 Accounts - Full 12 Oct 2011 Download PDF
37 Pages
79 Officers - Appoint Person Director Company With Name 2 Feb 2011 Download PDF
3 Pages
80 Officers - Appoint Person Director Company With Name 2 Feb 2011 Download PDF
3 Pages
81 Mortgage - Legacy 31 Dec 2010 Download PDF
2 Pages
82 Accounts - Full 30 Dec 2010 Download PDF
33 Pages
83 Officers - Appoint Person Director Company With Name 25 Nov 2010 Download PDF
3 Pages
84 Officers - Termination Director Company With Name 25 Nov 2010 Download PDF
2 Pages
85 Officers - Termination Director Company With Name 25 Nov 2010 Download PDF
2 Pages
86 Officers - Termination Director Company With Name 25 Nov 2010 Download PDF
2 Pages
87 Annual Return - Company With Made Up Date No Member List 25 Oct 2010 Download PDF
9 Pages
88 Officers - Change Person Director Company With Change Date 22 Oct 2010 Download PDF
2 Pages
89 Officers - Change Person Director Company With Change Date 22 Oct 2010 Download PDF
2 Pages
90 Officers - Change Person Director Company With Change Date 22 Oct 2010 Download PDF
2 Pages
91 Officers - Change Person Director Company With Change Date 22 Oct 2010 Download PDF
2 Pages
92 Officers - Change Person Secretary Company With Change Date 22 Oct 2010 Download PDF
1 Pages
93 Officers - Change Person Director Company With Change Date 22 Oct 2010 Download PDF
2 Pages
94 Officers - Change Person Director Company With Change Date 22 Oct 2010 Download PDF
2 Pages
95 Officers - Change Person Director Company With Change Date 22 Oct 2010 Download PDF
2 Pages
96 Officers - Change Person Director Company With Change Date 22 Oct 2010 Download PDF
2 Pages
97 Officers - Change Person Director Company With Change Date 22 Oct 2010 Download PDF
2 Pages
98 Officers - Change Person Director Company With Change Date 22 Oct 2010 Download PDF
2 Pages
99 Officers - Change Person Director Company With Change Date 22 Oct 2010 Download PDF
2 Pages
100 Mortgage - Legacy 20 Sep 2010 Download PDF
4 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Rateworthy Residents Management Limited
Mutual People: Susan Bridget Ellenby
Active
2 Interagro (Uk) Limited
Mutual People: Iain Thomas Mcgourty
Active
3 Fairness In Fees Limited
Mutual People: George Julius Lambis
Active
4 Calor Gas Limited
Mutual People: Susan Kinnaird
Active
5 Budget Gas Limited
Mutual People: Susan Kinnaird
dissolved
6 Homeheat Gas Company Limited
Mutual People: Susan Kinnaird
Liquidation
7 Bryanston School
Mutual People: Emanuele Labovitch
Active
8 Sitra (Services)
Mutual People: Susan Bridget Ellenby , Ian James Watson
dissolved
9 Homeless Link
Mutual People: Ian James Watson
Active
10 Homeless Link (Trading) Limited
Mutual People: Ian James Watson
Active
11 Homeless Link Social Investment Ltd
Mutual People: Ian James Watson
Active
12 Ici Pensions Trustee Limited
Mutual People: Susan Kinnaird
Active
13 Gracechurch Utg No. 405 Limited
Mutual People: Ian James Watson
Active
14 Venture Trust(The)
Mutual People: David Nicol Mackie
Active
15 Families Outside
Mutual People: David Nicol Mackie
Active
16 Venture Mor Ltd
Mutual People: David Nicol Mackie
Active
17 Chance For Change
Mutual People: David Nicol Mackie
Active
18 Everyday People Financial Solutions Limited
Mutual People: Ian James Watson
Active
19 Enstar (Eu) Limited
Mutual People: Ian James Watson
Active
20 Kinnaird Negotiation Limited
Mutual People: Susan Kinnaird
Active
21 White Rose Capital Ltd
Mutual People: Ian James Watson
Active
22 Gasp Motor Project
Mutual People: Ian James Watson
Active
23 The Eikon Charity
Mutual People: Ian James Watson
Active
24 Royal Trinity Hospice
Mutual People: Iain Thomas Mcgourty
Active
25 Trinity Hospice Shops Limited
Mutual People: Iain Thomas Mcgourty
Active
26 Ebony Horse Club
Mutual People: Susan Bridget Ellenby
Active
27 Unitworthy Property Management Limited
Mutual People: Susan Bridget Ellenby
Active
28 22 Gunnersbury Avenue Residents Association Ltd.
Mutual People: Karim Zafar Dar
Active
29 The Connection At St Martin-In-The-Fields
Mutual People: Ian James Watson
Active
30 Cobex Investments Limited
Mutual People: Ian James Watson
dissolved
31 Savers First Limited
Mutual People: Iain Thomas Mcgourty
dissolved