Company NameAVOM Care Limited
Company StatusActive
Company Number03802810
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1999(3 weeks, 6 days after company formation)
Appointment Duration24 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(11 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Andrew David Fraser-Dale
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2023(24 years, 3 months after company formation)
Appointment Duration6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(3 weeks, 6 days after company formation)
Appointment Duration8 years, 3 months (resigned 16 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Director NameMrs Helena Livermore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(3 weeks, 6 days after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2009)
RoleNursing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Craig Griffin
NationalityBritish
StatusResigned
Appointed04 August 1999(3 weeks, 6 days after company formation)
Appointment Duration4 years (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed01 September 2003(4 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 23 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(10 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 23 December 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitecaringhomes.org
Telephone01206 224100
Telephone regionColchester

Location

Registered Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Caring Homes Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,107,424
Gross Profit£166,408
Net Worth-£2,993,519
Cash£4,452
Current Liabilities£3,383,919

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

30 September 2019Delivered on: 3 October 2019
Persons entitled: Horsell (2015) Limited

Classification: A registered charge
Particulars: Horsell lodge residential care home, kettlewell hill, woking GU21 4JA registered at land registry under title number SY621458.
Outstanding
11 September 2013Delivered on: 19 September 2013
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 July 2010Delivered on: 6 August 2010
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01.
Outstanding
23 August 1999Delivered on: 19 November 1999
Satisfied on: 29 January 2016
Persons entitled: Principal Healthcare Finance Limited

Classification: Fixed and floating charge
Secured details: All monies, liabilities and obligations due or to become due from the company or any other group company (as defined) to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 August 1999Delivered on: 8 September 1999
Satisfied on: 29 January 2016
Persons entitled: Phf Securities No. 3 Limited

Classification: Fixed and floating charge
Secured details: All monies debts liabilities and obligations due or to become due from the company or any other group company (as defined) or any one or more of them) to the chargee on any account whatsoever including pursuant to any of the relevant documents (as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 August 1999Delivered on: 3 September 1999
Satisfied on: 29 January 2016
Persons entitled: Phf Securities No. 3 Limited

Classification: A rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and/or the rent deposit deed and all monies, debts, liabilities and obligations due owing or incurred by roden hall home limited or any other group company to the chargee.
Particulars: Rent deposit £18,375. see the mortgage charge document for full details.
Fully Satisfied

Filing History

23 September 2023Compulsory strike-off action has been discontinued (1 page)
22 September 2023Accounts for a small company made up to 31 March 2022 (18 pages)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
10 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
11 May 2023Director's details changed for Mr Peter Martin Hill on 10 May 2023 (2 pages)
11 May 2023Director's details changed for Mr Paul Anthony Keith Jeffery on 10 May 2023 (2 pages)
11 May 2023Change of details for Caring Homes Healthcare Limited as a person with significant control on 1 December 2022 (2 pages)
6 January 2023Termination of appointment of Nigel Bennett Schofield as a secretary on 23 December 2022 (1 page)
6 January 2023Accounts for a small company made up to 31 March 2021 (18 pages)
6 January 2023Termination of appointment of Nigel Bennett Schofield as a director on 23 December 2022 (1 page)
6 January 2023Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 6 January 2023 (1 page)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
17 January 2022Accounts for a small company made up to 31 March 2020 (21 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
24 February 2021Satisfaction of charge 038028100005 in full (1 page)
24 February 2021Satisfaction of charge 4 in full (1 page)
9 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
7 July 2020Part of the property or undertaking has been released from charge 038028100006 (2 pages)
26 November 2019Accounts for a small company made up to 31 March 2019 (17 pages)
3 October 2019Registration of charge 038028100006, created on 30 September 2019 (39 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 31 March 2018 (19 pages)
14 January 2019All of the property or undertaking has been released from charge 4 (2 pages)
14 January 2019All of the property or undertaking has been released from charge 038028100005 (1 page)
4 October 2018Cessation of Paul Anthony Keith Jeffery as a person with significant control on 18 July 2016 (1 page)
4 October 2018Notification of Caring Homes Healthcare Limited as a person with significant control on 18 July 2016 (2 pages)
23 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
13 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
23 August 2016Full accounts made up to 31 March 2016 (19 pages)
23 August 2016Full accounts made up to 31 March 2016 (19 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
27 June 2016Change of name notice (2 pages)
27 June 2016Company name changed tfp care (shropshire) LIMITED\certificate issued on 27/06/16 (4 pages)
27 June 2016Change of name notice (2 pages)
27 June 2016Company name changed tfp care (shropshire) LIMITED\certificate issued on 27/06/16 (4 pages)
2 June 2016Change of name notice (2 pages)
2 June 2016Change of name notice (2 pages)
2 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-16
(4 pages)
2 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-16
(4 pages)
29 January 2016Satisfaction of charge 3 in full (1 page)
29 January 2016Satisfaction of charge 2 in full (1 page)
29 January 2016Satisfaction of charge 3 in full (1 page)
29 January 2016Satisfaction of charge 2 in full (1 page)
29 January 2016Satisfaction of charge 1 in full (1 page)
29 January 2016Satisfaction of charge 1 in full (1 page)
11 December 2015Full accounts made up to 31 March 2015 (14 pages)
11 December 2015Full accounts made up to 31 March 2015 (14 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
15 September 2014Full accounts made up to 31 March 2014 (14 pages)
15 September 2014Full accounts made up to 31 March 2014 (14 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
8 October 2013Full accounts made up to 31 March 2013 (16 pages)
8 October 2013Full accounts made up to 31 March 2013 (16 pages)
3 October 2013Resolutions
  • RES13 ‐ Director conflict of interest relevant situation,members approve appendix 1,any act done or document executed be valid 11/09/2013
(3 pages)
3 October 2013Resolutions
  • RES13 ‐ Director conflict of interest relevant situation,members approve appendix 1,any act done or document executed be valid 11/09/2013
(3 pages)
19 September 2013Registration of charge 038028100005 (78 pages)
19 September 2013Registration of charge 038028100005 (78 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
1 October 2012Full accounts made up to 31 March 2012 (16 pages)
1 October 2012Full accounts made up to 31 March 2012 (16 pages)
23 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 March 2011 (16 pages)
23 August 2011Full accounts made up to 31 March 2011 (16 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
6 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 April 2011Statement of capital on 6 April 2011
  • GBP 1
(4 pages)
6 April 2011Statement by directors (1 page)
6 April 2011Statement of capital on 6 April 2011
  • GBP 1
(4 pages)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Statement of capital on 6 April 2011
  • GBP 1
(4 pages)
6 April 2011Statement by directors (1 page)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
29 December 2010Full accounts made up to 31 March 2010 (13 pages)
29 December 2010Full accounts made up to 31 March 2010 (13 pages)
19 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (15 pages)
19 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (15 pages)
19 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (15 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(14 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(14 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 4 (36 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 4 (36 pages)
3 August 2010Full accounts made up to 31 March 2009 (13 pages)
3 August 2010Full accounts made up to 31 March 2009 (13 pages)
22 June 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
22 June 2010Director's details changed for Mr Nigel Bennett Schofield on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Nigel Bennett Schofield on 21 June 2010 (2 pages)
22 June 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
15 January 2010Termination of appointment of Helena Livermore as a director (1 page)
15 January 2010Termination of appointment of Helena Livermore as a director (1 page)
13 January 2010Director's details changed for Mrs Helena Livermore on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Helena Livermore on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Helena Livermore on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Helena Livermore on 12 January 2010 (2 pages)
11 January 2010Termination of appointment of Ian White as a director (1 page)
11 January 2010Termination of appointment of Ian White as a director (1 page)
22 December 2009Director's details changed for Helena Jeffery on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Helena Jeffery on 21 December 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
15 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
15 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
31 October 2008Full accounts made up to 30 September 2007 (13 pages)
31 October 2008Full accounts made up to 30 September 2007 (13 pages)
30 September 2008Return made up to 08/07/08; full list of members (4 pages)
30 September 2008Return made up to 08/07/08; full list of members (4 pages)
30 September 2008Appointment terminated director craig griffin (1 page)
30 September 2008Appointment terminated director craig griffin (1 page)
29 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
29 January 2008Declaration of assistance for shares acquisition (13 pages)
29 January 2008Declaration of assistance for shares acquisition (13 pages)
29 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 November 2007Declaration of assistance for shares acquisition (13 pages)
28 November 2007Declaration of assistance for shares acquisition (13 pages)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2007Nc inc already adjusted 14/11/07 (1 page)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2007Ad 14/11/07--------- £ si 1040000@1=1040000 £ ic 220000/1260000 (2 pages)
20 November 2007Ad 14/11/07--------- £ si 1040000@1=1040000 £ ic 220000/1260000 (2 pages)
20 November 2007Nc inc already adjusted 14/11/07 (1 page)
17 September 2007Full accounts made up to 30 September 2006 (14 pages)
17 September 2007Full accounts made up to 30 September 2006 (14 pages)
31 August 2007Return made up to 08/07/07; full list of members (3 pages)
31 August 2007Return made up to 08/07/07; full list of members (3 pages)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
20 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 August 2006Return made up to 08/07/06; full list of members (2 pages)
4 August 2006Return made up to 08/07/06; full list of members (2 pages)
28 March 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
28 March 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
4 November 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
4 November 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
19 July 2005Return made up to 08/07/05; full list of members (7 pages)
19 July 2005Return made up to 08/07/05; full list of members (7 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (5 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (5 pages)
13 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
13 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
5 October 2003Accounts for a small company made up to 30 November 2002 (5 pages)
5 October 2003Accounts for a small company made up to 30 November 2002 (5 pages)
12 September 2003New secretary appointed (1 page)
12 September 2003New secretary appointed (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
16 August 2003Return made up to 08/07/03; full list of members; amend (7 pages)
16 August 2003Return made up to 08/07/03; full list of members; amend (7 pages)
21 July 2003Return made up to 08/07/03; full list of members (7 pages)
21 July 2003Return made up to 08/07/03; full list of members (7 pages)
23 June 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
23 June 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
16 October 2002Ad 29/08/02--------- £ si 219996@1=219996 £ ic 2/219998 (2 pages)
16 October 2002Ad 29/08/02--------- £ si 219996@1=219996 £ ic 2/219998 (2 pages)
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2002Nc inc already adjusted 29/08/02 (1 page)
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2002Nc inc already adjusted 29/08/02 (1 page)
4 September 2002Total exemption small company accounts made up to 31 May 2000 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 May 2000 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
7 August 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
2 August 2001Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page)
2 August 2001Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page)
2 August 2001Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
28 July 2001Return made up to 08/07/01; full list of members (7 pages)
28 July 2001Return made up to 08/07/01; full list of members (7 pages)
17 July 2000Return made up to 08/07/00; full list of members (7 pages)
17 July 2000Return made up to 08/07/00; full list of members (7 pages)
19 November 1999Particulars of mortgage/charge (15 pages)
19 November 1999Particulars of mortgage/charge (15 pages)
28 September 1999Particulars of contract relating to shares (3 pages)
28 September 1999Particulars of contract relating to shares (3 pages)
28 September 1999Ad 19/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 September 1999Ad 19/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 September 1999Particulars of mortgage/charge (15 pages)
8 September 1999Particulars of mortgage/charge (15 pages)
3 September 1999Particulars of mortgage/charge (6 pages)
3 September 1999Particulars of mortgage/charge (6 pages)
2 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 August 1999Company name changed colkon LIMITED\certificate issued on 19/08/99 (3 pages)
19 August 1999Company name changed colkon LIMITED\certificate issued on 19/08/99 (3 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 August 1999£ nc 100/50000 04/08/99 (1 page)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
18 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
18 August 1999£ nc 100/50000 04/08/99 (1 page)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999New director appointed (3 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
13 August 1999New director appointed (3 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999New secretary appointed;new director appointed (2 pages)
8 July 1999Incorporation (7 pages)
8 July 1999Incorporation (7 pages)