Thorrington
Colchester
CO7 8HJ
Director Name | Mr Graham Boddington |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 1996) |
Role | Education Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Spring Close Little Baddow Chelmsford Essex CM3 4TL |
Director Name | Paul Hughes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(2 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 17 March 2001) |
Role | Educational Adviser |
Correspondence Address | 30 Kingston Close Heybridge Maldon Essex CM9 4TB |
Director Name | Mr Timothy Edward Hull |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(2 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 April 2013) |
Role | Educational Adviser |
Country of Residence | England |
Correspondence Address | 30 Queens Road Colchester Essex CO3 3PB |
Director Name | Anne McCafferty Smith |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2004) |
Role | Educational Adviser |
Correspondence Address | 20 Colwyn Close Crawley West Sussex RH11 8TF |
Director Name | Anne Margaret Stafford |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(2 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 17 March 2001) |
Role | Educational Adviser |
Correspondence Address | 5 Welbeck Rise Langdon Hills Basildon Essex SS16 6BX |
Director Name | Mr William Dennis Miller |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(2 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 June 2016) |
Role | Educational Adviser |
Country of Residence | England |
Correspondence Address | 17 Regent Road Brightlingsea Colchester Essex CO7 0NL |
Secretary Name | Anne McCafferty Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 8 Hughes Stanton Way Lawford Dale Manningtree Colchester Essex CO11 2HQ |
Secretary Name | Mr Timothy Edward Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Queens Road Colchester Essex CO3 3PB |
Director Name | Mr Graham William Rushby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(14 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 202 Shrub End Road Colchester Essex CO3 4RZ |
Director Name | Mr Nicholas Boddington |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Spring Close Little Baddow Chelmsford Essex CM3 4TL |
Director Name | Mr Andrew Jones |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 65 Fairhaven Avenue West Mersea Colchester CO5 8BT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | csncic.net |
---|
Registered Address | 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Elmstead Market |
Address Matches | Over 40 other UK companies use this postal address |
12 at £1 | A. Mccafferty-smith 16.67% Ordinary |
---|---|
12 at £1 | A.m. Stafford 16.67% Ordinary |
12 at £1 | Graham William Rushby 16.67% Ordinary |
12 at £1 | P. Hughes 16.67% Ordinary |
12 at £1 | T.e. Hull 16.67% Ordinary |
12 at £1 | W.d. Miller 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,922 |
Cash | £42,503 |
Current Liabilities | £49,084 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
---|---|
27 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
19 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
19 March 2019 | Termination of appointment of Andrew Jones as a director on 1 September 2018 (1 page) |
19 March 2019 | Termination of appointment of Nicholas Boddington as a director on 1 September 2018 (1 page) |
10 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
14 February 2018 | Registered office address changed from 4, Mistletoe Corner Oatlands Elmstead Colchester CO7 7EN to 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 14 February 2018 (1 page) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 July 2016 | Termination of appointment of William Dennis Miller as a director on 30 June 2016 (1 page) |
15 July 2016 | Termination of appointment of William Dennis Miller as a director on 30 June 2016 (1 page) |
6 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
18 December 2015 | Termination of appointment of Graham William Rushby as a director on 21 October 2015 (1 page) |
18 December 2015 | Termination of appointment of Graham William Rushby as a director on 21 October 2015 (1 page) |
1 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 October 2014 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to 4, Mistletoe Corner Oatlands Elmstead Colchester CO7 7EN on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to 4, Mistletoe Corner Oatlands Elmstead Colchester CO7 7EN on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to 4, Mistletoe Corner Oatlands Elmstead Colchester CO7 7EN on 1 October 2014 (1 page) |
25 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
27 September 2013 | Appointment of Mr Andrew Jones as a director (2 pages) |
27 September 2013 | Appointment of Mr Nicholas Boddington as a director (2 pages) |
27 September 2013 | Appointment of Mrs Sacha Brakenbury as a director (2 pages) |
27 September 2013 | Appointment of Mrs Sacha Brakenbury as a director (2 pages) |
27 September 2013 | Appointment of Mr Nicholas Boddington as a director (2 pages) |
27 September 2013 | Appointment of Mr Andrew Jones as a director (2 pages) |
7 May 2013 | Termination of appointment of Timothy Hull as a director (1 page) |
7 May 2013 | Termination of appointment of Timothy Hull as a director (1 page) |
7 May 2013 | Termination of appointment of Timothy Hull as a secretary (1 page) |
7 May 2013 | Termination of appointment of Timothy Hull as a secretary (1 page) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
5 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
7 April 2011 | Company name changed csn consultancy LTD.\certificate issued on 07/04/11
|
7 April 2011 | Change of name notice (2 pages) |
7 April 2011 | Change of name notice (2 pages) |
7 April 2011 | Company name changed csn consultancy LTD.\certificate issued on 07/04/11
|
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
8 June 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
8 June 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for William Dennis Miller on 23 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Timothy Edward Hull on 23 March 2010 (2 pages) |
6 April 2010 | Director's details changed for William Dennis Miller on 23 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Timothy Edward Hull on 23 March 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 April 2009 | Return made up to 23/03/09; full list of members (5 pages) |
4 April 2009 | Return made up to 23/03/09; full list of members (5 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
31 March 2008 | Return made up to 23/03/08; full list of members (5 pages) |
31 March 2008 | Return made up to 23/03/08; full list of members (5 pages) |
1 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
1 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Ad 06/04/07--------- £ si 12@1=12 £ ic 60/72 (2 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Ad 06/04/07--------- £ si 12@1=12 £ ic 60/72 (2 pages) |
13 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
13 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
4 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
4 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
23 March 2006 | Return made up to 23/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 23/03/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (12 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (12 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: st martins house 63 west stockwell street colchester CO1 1HE (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: st martins house 63 west stockwell street colchester CO1 1HE (1 page) |
22 March 2005 | Return made up to 23/03/05; full list of members (8 pages) |
22 March 2005 | Return made up to 23/03/05; full list of members (8 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
25 March 2004 | Return made up to 23/03/04; full list of members (8 pages) |
25 March 2004 | Return made up to 23/03/04; full list of members (8 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
18 April 2003 | Return made up to 23/03/03; full list of members (8 pages) |
18 April 2003 | Return made up to 23/03/03; full list of members (8 pages) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
17 April 2002 | Return made up to 23/03/02; full list of members (8 pages) |
17 April 2002 | Return made up to 23/03/02; full list of members (8 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Return made up to 23/03/01; full list of members
|
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Return made up to 23/03/01; full list of members
|
15 May 2001 | Director resigned (1 page) |
6 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: blackburn house 32A crouch street colchester CO3 3HH (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: blackburn house 32A crouch street colchester CO3 3HH (1 page) |
17 April 2000 | Return made up to 23/03/00; full list of members
|
17 April 2000 | Return made up to 23/03/00; full list of members
|
24 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
9 April 1999 | Return made up to 23/03/99; no change of members
|
9 April 1999 | Return made up to 23/03/99; no change of members
|
2 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 April 1997 | Return made up to 23/03/97; full list of members (8 pages) |
30 April 1997 | Return made up to 23/03/97; full list of members (8 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
20 May 1996 | Return made up to 23/03/96; no change of members
|
20 May 1996 | Return made up to 23/03/96; no change of members
|
28 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |