Company NameCapricorn Centre (Basildon) Limited
Company StatusActive
Company Number02404436
CategoryPrivate Limited Company
Incorporation Date14 July 1989(34 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew John Greenwood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(15 years after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Nevada Road
Canvey Island
Essex
SS8 8EY
Director NameMr Mark Hughes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(15 years after company formation)
Appointment Duration19 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Woodside
Leigh On Sea
Essex
SS9 4QX
Director NameMr Jeffrey Daniel Harwood
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(27 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllison House Capricorn Centre
Cranes Farm Road
Basildon
Essex
SS14 3JA
Director NameMr Devangkumar Patel
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director (Services Offices)
Country of ResidenceEngland
Correspondence Address147 Lambourne Road
Chigwell
Essex
IG7 6EJ
Director NamePeter John Arrowsmith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(3 years after company formation)
Appointment Duration6 years (resigned 28 July 1998)
RoleCompany Director
Correspondence Address12 Heath Drive
Gidea Park
Romford
Essex
RM2 5QB
Director NameDennis Bennett
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(3 years after company formation)
Appointment Duration6 years (resigned 28 July 1998)
RoleCompany Director
Correspondence Address40 Baddow Park
Great Baddow
Chelmsford
Essex
CM2 7SY
Secretary NameMr Andrew Peter Saulter
NationalityBritish
StatusResigned
Appointed14 July 1992(3 years after company formation)
Appointment Duration6 years (resigned 28 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaleside Vicarage Lane
Chigwell
Essex
IG7 6LS
Director NameMr Eric Charles Coverdale
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(9 years after company formation)
Appointment Duration6 years (resigned 06 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Barstable Road
Stanford-Le-Hope
Essex
SS17 0NX
Director NameMr Gary William Neale
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(9 years after company formation)
Appointment Duration6 years (resigned 06 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Havering Drive
Marshalls Park
Romford
Essex
RM1 4BH
Secretary NameMr Gary William Neale
NationalityBritish
StatusResigned
Appointed28 July 1998(9 years after company formation)
Appointment Duration6 years (resigned 06 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Havering Drive
Marshalls Park
Romford
Essex
RM1 4BH
Director NameAndrew Philip Thorne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(15 years after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 2009)
RoleDirector Of Shipping Line
Correspondence Address84 Foxglove Road
Rushgreen
Romford
Essex
RM7 0YQ
Director NameMr John Leslie Buckberry
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(15 years after company formation)
Appointment Duration17 years, 9 months (resigned 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Jacaranda Close
Chelmsford
Essex
CM1 6NN
Secretary NameDeborah Harrison
NationalityBritish
StatusResigned
Appointed06 August 2004(15 years after company formation)
Appointment Duration10 years, 12 months (resigned 01 August 2015)
RoleCompany Director
Correspondence Address28 Portman Drive
Billericay
Essex
CM12 0PE
Director NameMr Paul Gardner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(28 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 2020)
RoleLandlord
Country of ResidenceGB
Correspondence Address50 Holden Way
Upminster
Essex
RM14 1BT

Location

Registered Address13 Capricorn Centre
Cranes Farm Road
Basildon
Essex
SS14 3JJ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Shareholders

1 at £1Allison Engineering LTD
5.56%
Ordinary
1 at £1Barford Education & Training
5.56%
Ordinary
1 at £1Consolidated Lazer Line LTD
5.56%
Ordinary
1 at £1Friends Life Services LTD
5.56%
Ordinary
1 at £1Jennifer Mary Ryan & Mark Pattison & Andrew Philip Thorne
5.56%
Ordinary
1 at £1Kemsley Whiteley & Ferris
5.56%
Ordinary
1 at £1Lighter Life
5.56%
Ordinary
1 at £1Martin Brown Licensed Conveyn
5.56%
Ordinary
1 at £1Mr Neil Lake
5.56%
Ordinary
1 at £1Mrs Susan Jane Elliott & Mr Charles Howard Elliott
5.56%
Ordinary
1 at £1Page Media Group LTD
5.56%
Ordinary
1 at £1Robert Lewis Head
5.56%
Ordinary
1 at £1Stuart James Forsdike
5.56%
Ordinary
1 at £1Trustee Of Neg PLC
5.56%
Ordinary
1 at £1Waldon White Jones LTD
5.56%
Ordinary
1 at £1Walkers Associates Consulting LTD
5.56%
Ordinary
2 at £1Guardian Water Treatment LTD
11.11%
Ordinary

Financials

Year2014
Net Worth£22,424
Current Liabilities£600

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

11 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
12 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
27 May 2022Termination of appointment of John Leslie Buckberry as a director on 24 May 2022 (1 page)
14 March 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
10 February 2022Director's details changed for Mr John Leslie Buckberry on 2 February 2022 (2 pages)
28 August 2021Appointment of Mr Devangkumar Patel as a director on 25 June 2021 (2 pages)
13 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
16 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
3 February 2020Termination of appointment of Paul Gardner as a director on 28 January 2020 (1 page)
22 July 2019Confirmation statement made on 1 July 2019 with updates (6 pages)
24 May 2019Director's details changed for Mr John Leslie Buckberry on 23 May 2019 (2 pages)
15 February 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
17 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
31 July 2017Appointment of Mr Paul Gardner as a director on 20 July 2017 (3 pages)
31 July 2017Appointment of Mr Paul Gardner as a director on 20 July 2017 (3 pages)
10 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
23 June 2017Appointment of Mr Jeffrey Daniel Harwood as a director on 5 June 2017 (3 pages)
23 June 2017Appointment of Mr Jeffrey Daniel Harwood as a director on 5 June 2017 (3 pages)
24 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 18
(8 pages)
25 August 2015Director's details changed for Andrew John Greenwood on 25 August 2015 (2 pages)
25 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 18
(8 pages)
25 August 2015Director's details changed for Andrew John Greenwood on 25 August 2015 (2 pages)
25 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 18
(8 pages)
6 August 2015Termination of appointment of Deborah Harrison as a secretary on 1 August 2015 (1 page)
6 August 2015Termination of appointment of Deborah Harrison as a secretary on 1 August 2015 (1 page)
6 August 2015Termination of appointment of Deborah Harrison as a secretary on 1 August 2015 (1 page)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 October 2014Secretary's details changed for Deborah Harrison on 4 August 2014 (1 page)
24 October 2014Secretary's details changed for Deborah Harrison on 4 August 2014 (1 page)
24 October 2014Secretary's details changed for Deborah Harrison on 4 August 2014 (1 page)
1 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 18
(8 pages)
1 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 18
(8 pages)
1 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 18
(8 pages)
3 April 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
3 April 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
15 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(8 pages)
15 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(8 pages)
15 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(8 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
1 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
11 January 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
11 January 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
31 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
31 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
31 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
18 May 2011Secretary's details changed for Deborah Harrison on 9 May 2011 (3 pages)
18 May 2011Secretary's details changed for Deborah Harrison on 9 May 2011 (3 pages)
18 May 2011Secretary's details changed for Deborah Harrison on 9 May 2011 (3 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (17 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (17 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (17 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
14 August 2009Return made up to 01/07/09; full list of members (14 pages)
14 August 2009Return made up to 01/07/09; full list of members (14 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 April 2009Appointment terminated director andrew thorne (1 page)
5 April 2009Appointment terminated director andrew thorne (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 July 2008Return made up to 01/07/08; full list of members (12 pages)
1 July 2008Return made up to 01/07/08; full list of members (12 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 July 2007Return made up to 14/07/07; full list of members (7 pages)
26 July 2007Return made up to 14/07/07; full list of members (7 pages)
8 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 July 2006Return made up to 14/07/06; change of members (8 pages)
27 July 2006Return made up to 14/07/06; change of members (8 pages)
9 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
9 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 October 2004Return made up to 14/07/04; full list of members (13 pages)
8 October 2004Return made up to 14/07/04; full list of members (13 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: 66 station road upminster essex RM14 2TD (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: 66 station road upminster essex RM14 2TD (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
26 July 2004Ad 12/07/04--------- £ si 1@1=1 £ ic 17/18 (2 pages)
26 July 2004Ad 12/07/04--------- £ si 1@1=1 £ ic 17/18 (2 pages)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 August 2003Return made up to 14/07/03; full list of members (12 pages)
1 August 2003Return made up to 14/07/03; full list of members (12 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 August 2002Return made up to 14/07/02; full list of members (12 pages)
2 August 2002Return made up to 14/07/02; full list of members (12 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
28 July 2001Return made up to 14/07/01; full list of members (10 pages)
28 July 2001Return made up to 14/07/01; full list of members (10 pages)
10 December 2000Ad 22/11/00--------- £ si 5@1=5 £ ic 12/17 (2 pages)
10 December 2000Ad 22/11/00--------- £ si 5@1=5 £ ic 12/17 (2 pages)
27 July 2000Return made up to 14/07/00; full list of members (9 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 July 2000Return made up to 14/07/00; full list of members (9 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 August 1998Return made up to 14/07/98; full list of members (6 pages)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Return made up to 14/07/98; full list of members (6 pages)
4 August 1998Director resigned (1 page)
4 August 1998New secretary appointed;new director appointed (2 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
2 November 1997Accounts for a small company made up to 30 September 1996 (5 pages)
2 November 1997Accounts for a small company made up to 30 September 1996 (5 pages)
2 November 1997Return made up to 14/07/97; change of members (5 pages)
2 November 1997Return made up to 14/07/97; change of members (5 pages)
27 November 1996Return made up to 14/07/96; no change of members (4 pages)
27 November 1996Return made up to 14/07/96; no change of members (4 pages)
1 November 1996Accounts made up to 30 September 1995 (10 pages)
1 November 1996Accounts made up to 30 September 1995 (10 pages)
1 November 1995Accounts made up to 30 September 1994 (7 pages)
1 November 1995Accounts made up to 30 September 1994 (7 pages)
6 September 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
22 April 1992Return made up to 14/07/91; full list of members (5 pages)
22 April 1992Return made up to 14/07/91; full list of members (5 pages)
14 July 1989Incorporation (18 pages)
14 July 1989Incorporation (18 pages)