Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2010(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Andrew David Fraser-Dale |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2023(23 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Helena Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Nurse Rgn |
Correspondence Address | Orchards Frating Road Great Bromley Essex CO7 7JW |
Director Name | Mrs Helena Livermore |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2009) |
Role | Nursing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Craig Griffin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2009) |
Role | Acquisitions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 23 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wetherden Cottage Wetherden Road Haughley Haughley Green Stowmarket Suffolk IP14 3RE |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 23 December 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
98k at £1 | Property Street LTD 100.00% Preference |
---|---|
1 at £1 | Property Street LTD 0.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
28 July 2010 | Delivered 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 |
---|---|
18 January 2001 | Delivered on: 31 January 2001 Satisfied on: 27 February 2014 Persons entitled: Quercus (Nursing Homes) Limited and Quercus (Nursing Homes No.2) Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and 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. Fully Satisfied |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
4 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
24 May 2016 | Satisfaction of charge 2 in full (1 page) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (11 pages) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
15 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
31 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
27 February 2014 | Part of the property or undertaking has been released from charge 2 (5 pages) |
27 February 2014 | Satisfaction of charge 1 in full (4 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
3 October 2013 | Resolutions
|
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
1 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
4 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
6 April 2011 | Resolutions
|
20 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
17 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 2 (36 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 February 2010 | Termination of appointment of Ian White as a director (1 page) |
2 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
26 January 2010 | Termination of appointment of a director (1 page) |
26 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
15 January 2010 | Termination of appointment of Craig Griffin as a director (1 page) |
15 January 2010 | Termination of appointment of Helena Livermore as a director (1 page) |
15 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
13 January 2010 | Director's details changed for Mrs Helena Livermore on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Craig Griffin on 21 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mrs Helena Livermore on 12 January 2010 (2 pages) |
22 December 2009 | Director's details changed for Helena Jeffery on 21 December 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page) |
6 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
14 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
14 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
31 October 2008 | Full accounts made up to 30 September 2007 (14 pages) |
18 September 2008 | Director appointed mr ian james white (1 page) |
18 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
18 September 2008 | Appointment terminated director craig griffin (1 page) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
20 November 2007 | Ad 07/07/01--------- £ si 998@1 (2 pages) |
20 November 2007 | Nc inc already adjusted 14/11/07 (1 page) |
20 November 2007 | Resolutions
|
20 November 2007 | Ad 14/11/07--------- £ si 100000@1=100000 £ ic 99000/199000 (2 pages) |
6 November 2007 | Return made up to 24/07/07; full list of members (3 pages) |
17 September 2007 | Full accounts made up to 30 September 2006 (15 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
25 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
28 March 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
4 November 2005 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
3 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 July 2004 | Return made up to 24/07/04; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 October 2003 | Ad 31/08/03--------- £ si 98000@1=98000 £ ic 1000/99000 (2 pages) |
4 October 2003 | Nc inc already adjusted 31/08/03 (3 pages) |
4 October 2003 | Resolutions
|
23 September 2003 | New director appointed (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (1 page) |
8 September 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
16 August 2003 | Return made up to 24/07/03; full list of members; amend (7 pages) |
31 July 2003 | Return made up to 24/07/03; full list of members (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
31 July 2002 | Return made up to 24/07/02; full list of members
|
2 August 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
29 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
31 January 2001 | Particulars of mortgage/charge (7 pages) |
14 December 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
24 July 2000 | Incorporation (20 pages) |