Company NamePWG Training Ltd
DirectorsJames Oliver Clarke and Alison Rebecca Bagnall
Company StatusActive
Company Number04227506
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Previous NamePhoenix Way Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr James Oliver Clarke
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James's Buildings 79 Oxford Street
Manchester
M1 6FQ
Director NameMiss Alison Rebecca Bagnall
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(4 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSt James's Buildings 79 Oxford Street
Manchester
M1 6FQ
Secretary NameAlison Rebecca Bagnall
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Rook Street
Hulme
Manchester
M15 5PS
Secretary NameMs Jennifer Lee Clarke
NationalityBritish
StatusResigned
Appointed18 April 2002(10 months, 3 weeks after company formation)
Appointment Duration21 years, 11 months (resigned 14 March 2024)
RoleCompany Director
Correspondence AddressSt James's Buildings 79 Oxford Street
Manchester
M1 6FQ
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Contact

Websitewww.phoenixwaygroup.co.uk/
Telephone0161 2001670
Telephone regionManchester

Location

Registered AddressSt James's Buildings
79 Oxford Street
Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£11,722
Current Liabilities£103,675

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

5 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
27 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
15 June 2022Confirmation statement made on 15 June 2022 with updates (3 pages)
19 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
25 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 August 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
8 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to St James's Buildings 79 Oxford Street Manchester M1 6FQ on 8 February 2021 (1 page)
14 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
25 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
6 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
12 August 2017Second filing for the notification of James Oliver Clarke as a person with significant control (7 pages)
12 August 2017Second filing for the notification of James Oliver Clarke as a person with significant control (7 pages)
5 July 2017Notification of Alison Rebecca Bagnall as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Alison Rebecca Bagnall as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
26 June 2017Notification of James Clarke as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 12/08/2017
(3 pages)
26 June 2017Notification of James Clarke as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 12/08/2017
(3 pages)
22 February 2017Particulars of variation of rights attached to shares (3 pages)
22 February 2017Particulars of variation of rights attached to shares (3 pages)
2 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(7 pages)
2 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(7 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 May 2016Registered office address changed from C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 (1 page)
5 May 2016Registered office address changed from C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 (1 page)
14 November 2015Particulars of variation of rights attached to shares (2 pages)
14 November 2015Change of share class name or designation (2 pages)
14 November 2015Change of share class name or designation (2 pages)
14 November 2015Particulars of variation of rights attached to shares (2 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2014Company name changed phoenix way LIMITED\certificate issued on 24/07/14
  • RES15 ‐ Change company name resolution on 2014-07-24
(3 pages)
24 July 2014Company name changed phoenix way LIMITED\certificate issued on 24/07/14 (3 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Secretary's details changed for Jennifer Lee Clarke on 15 June 2010 (1 page)
26 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Mr James Oliver Clarke on 15 June 2010 (2 pages)
26 August 2010Director's details changed for Ms Alison Bagnall on 15 June 2010 (2 pages)
26 August 2010Director's details changed for Mr James Oliver Clarke on 15 June 2010 (2 pages)
26 August 2010Secretary's details changed for Jennifer Lee Clarke on 15 June 2010 (1 page)
26 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Ms Alison Bagnall on 15 June 2010 (2 pages)
20 August 2010Registered office address changed from 4Th Floor St James' Buildings Oxford Street Manchester M1 6EJ on 20 August 2010 (1 page)
20 August 2010Registered office address changed from 4Th Floor St James' Buildings Oxford Street Manchester M1 6EJ on 20 August 2010 (1 page)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 August 2009Return made up to 15/06/09; full list of members (4 pages)
14 August 2009Return made up to 15/06/09; full list of members (4 pages)
9 July 2008Director's change of particulars / james clarke / 07/07/2008 (1 page)
9 July 2008Director's change of particulars / alison bagnall / 30/10/2007 (2 pages)
9 July 2008Director's change of particulars / alison bagnall / 30/10/2007 (2 pages)
9 July 2008Return made up to 15/06/08; full list of members (4 pages)
9 July 2008Director's change of particulars / james clarke / 07/07/2008 (1 page)
9 July 2008Return made up to 15/06/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 April 2008Director's change of particulars / james clarke / 01/04/2008 (1 page)
3 April 2008Director's change of particulars / james clarke / 01/04/2008 (1 page)
15 June 2007Return made up to 15/06/07; full list of members (3 pages)
15 June 2007Return made up to 15/06/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 June 2006Return made up to 12/06/06; full list of members (3 pages)
12 June 2006Return made up to 12/06/06; full list of members (3 pages)
9 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 May 2006Return made up to 01/06/06; full list of members (7 pages)
19 May 2006Return made up to 01/06/06; full list of members (7 pages)
23 August 2005Return made up to 01/06/05; full list of members (6 pages)
23 August 2005New director appointed (1 page)
23 August 2005New director appointed (1 page)
23 August 2005Return made up to 01/06/05; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 July 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2004Particulars of contract relating to shares (3 pages)
2 March 2004Particulars of contract relating to shares (3 pages)
16 February 2004Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2004Registered office changed on 16/02/04 from: city base 40 princess street manchester M1 6DE (1 page)
16 February 2004Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2004Registered office changed on 16/02/04 from: city base 40 princess street manchester M1 6DE (1 page)
24 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
15 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 March 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
27 March 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
7 June 2001Registered office changed on 07/06/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
7 June 2001New secretary appointed (2 pages)
1 June 2001Incorporation (18 pages)
1 June 2001Incorporation (18 pages)