PHOENIX SCP PENSIONS TRUSTEES LIMITED

Active Birmingham

Activities auxiliary to financial intermediation n.e.c.

0 employees website.com
Activities auxiliary to financial intermediation n.e.c.
P

PHOENIX SCP PENSIONS TRUSTEES LIMITED

Activities auxiliary to financial intermediation n.e.c.

Founded 14 Jul 1989 Active Birmingham, United Kingdom 0 employees website.com
Activities auxiliary to financial intermediation n.e.c.

Previous Company Names

SCOTTISH PROVIDENT PENSION TRUSTEES LIMITED 1 Nov 1993 — 26 May 2009
PROLIFIC TRUSTEES LIMITED 14 Jul 1989 — 1 Nov 1993
Accounts Submitted 1 Oct 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 6 May 2025 Next due 7 May 2026 17 days remaining
Net assets £100 £0 2024 year on year
Total assets £26K £210 2024 year on year
Total Liabilities £26K £210 2024 year on year
Charges 26
20 outstanding 6 satisfied

Contact & Details

Contact

Registered Address

10 Brindleyplace Birmingham B1 2JB United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PHOENIX SCP PENSIONS TRUSTEES LIMITED (02404622), an active company based in Birmingham, United Kingdom. Incorporated 14 Jul 1989. Activities auxiliary to financial intermediation n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£25.96k

Decreased by £210.00 (-1%)

Net Assets

£100.00

Total Liabilities

£25.86k

Decreased by £210.00 (-1%)

Turnover

£210.00

Increased by £30.00 (+17%)

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Phoenix Group Management Services Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

PHOENIX SCP PENSIONS TRUSTEES LIMITED Current Company

Charges

Charges

20 outstanding 6 satisfied

Properties

Properties

3 freehold 3 total
AddressTenurePrice PaidDate Added
Land and buildings on the South-East side of Gladstone Terrace, Stanningley, Pudsey LEEDS
Freehold-1 Oct 2002
Unit 12, Lordsgate Lane Industrial Estate, Burscough WEST LANCASHIRE
Freehold-21 Jan 2002
land on the North West side of London Road, Suton, Wymondham SOUTH NORFOLK
Freehold-26 Feb 1992
Land and buildings on the South-East side of Gladstone Terrace, Stanningley, Pudsey
Freehold
Added 1 Oct 2002
District LEEDS
Unit 12, Lordsgate Lane Industrial Estate, Burscough
Freehold
Added 21 Jan 2002
District WEST LANCASHIRE
land on the North West side of London Road, Suton, Wymondham
Freehold
Added 26 Feb 1992
District SOUTH NORFOLK

Documents

Company Filings

DateCategoryDescriptionDocument
27 Jan 2026OfficersAppointment of Mrs Jenny Isobel Holt as director on 2026-01-27
14 Nov 2025OfficersChange Corporate Secretary Company With Change Date
11 Nov 2025Persons With Significant ControlChange to Phoenix Group Management Services Limited as a person with significant control on 2025-11-10
11 Nov 2025AddressChange Registered Office Address Company With Date Old Address New Address
1 Oct 2025AccountsAnnual accounts made up to 2024-12-31
27 Jan 2026 Officers

Appointment of Mrs Jenny Isobel Holt as director on 2026-01-27

14 Nov 2025 Officers

Change Corporate Secretary Company With Change Date

11 Nov 2025 Persons With Significant Control

Change to Phoenix Group Management Services Limited as a person with significant control on 2025-11-10

11 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Appointment of Mrs Jenny Isobel Holt as director on 2026-01-27

2 months ago on 27 Jan 2026

Change Corporate Secretary Company With Change Date

5 months ago on 14 Nov 2025

Change to Phoenix Group Management Services Limited as a person with significant control on 2025-11-10

5 months ago on 11 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 11 Nov 2025

Annual accounts made up to 2024-12-31

6 months ago on 1 Oct 2025