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(9 years, 6 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(22 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 886 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 | 15 June 2001(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Halebourne House Halebourne Lane Chobham Surrey GU24 8SL |
Secretary Name | Mr Paul Anthony Keith Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable House Cockaynes Lane Alresford Colchester Essex CO7 8BZ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 years, 2 months 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 | 11 February 2008(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 23 December 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | afterhours.uk.com |
---|
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 |
183k at £1 | Harts Leap (Sandhurst) LTD 100.00% Preference |
---|---|
2 at £1 | Property Street LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,289,614 |
Gross Profit | £522,123 |
Net Worth | £680,163 |
Cash | £7,203 |
Current Liabilities | £95,104 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 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 |
---|---|
31 October 2001 | Delivered on: 2 November 2001 Persons entitled: Quercus Nursing Homes 2001(A) Limited and Quercus Nursing Homes 2001(B) Limited Classification: Debenture (as defined) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under clauses 12 and 13 of the debenture. Particulars: Including guysfield residential care home,willian rd,willian,letchworth,herts SG6 2AB. 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. Outstanding |
10 November 2023 | Appointment of Mr Andrew David Fraser-Dale as a director on 28 October 2023 (2 pages) |
---|---|
23 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2023 | Accounts for a small company made up to 31 March 2022 (21 pages) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
11 May 2023 | Change of details for Property Street Limited as a person with significant control on 1 December 2022 (2 pages) |
11 May 2023 | Director's details changed for Mr Peter Martin Hill on 10 May 2023 (2 pages) |
11 May 2023 | Director's details changed for Mr Paul Anthony Keith Jeffery on 10 May 2023 (2 pages) |
6 January 2023 | Termination of appointment of Nigel Bennett Schofield as a director on 23 December 2022 (1 page) |
6 January 2023 | Registered 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) |
6 January 2023 | Accounts for a small company made up to 31 March 2021 (21 pages) |
6 January 2023 | Termination of appointment of Nigel Bennett Schofield as a secretary on 23 December 2022 (1 page) |
28 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2022 | Second filing of Confirmation Statement dated 15 June 2017 (3 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
17 January 2022 | Accounts for a small company made up to 31 March 2020 (21 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
24 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a small company made up to 31 March 2018 (20 pages) |
19 October 2018 | Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (1 page) |
19 October 2018 | Notification of Property Street Limited as a person with significant control on 6 April 2016 (2 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | 15/06/17 Statement of Capital gbp 183002
|
23 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
24 May 2016 | Satisfaction of charge 2 in full (1 page) |
24 May 2016 | Satisfaction of charge 2 in full (1 page) |
11 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
15 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
17 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
27 February 2014 | Part of the property or undertaking has been released from charge 2 (5 pages) |
27 February 2014 | Part of the property or undertaking has been released from charge 2 (5 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
3 October 2013 | Resolutions
|
3 October 2013 | Resolutions
|
9 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
29 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
20 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 2 (36 pages) |
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 (13 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (13 pages) |
28 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Termination of appointment of Ian White as a director (1 page) |
2 February 2010 | Termination of appointment of Ian White as a director (1 page) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
26 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
15 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
15 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
11 January 2010 | Termination of appointment of a director (1 page) |
11 January 2010 | Termination of appointment of a director (1 page) |
11 January 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Paul Anthony Keith 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) |
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) |
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 Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White 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) |
5 November 2009 | Director's details changed for Mr Ian James White 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) |
17 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
14 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
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 (15 pages) |
31 October 2008 | Full accounts made up to 30 September 2007 (15 pages) |
7 August 2008 | Return made up to 15/06/08; full list of members (4 pages) |
7 August 2008 | Return made up to 15/06/08; full list of members (4 pages) |
7 August 2008 | Appointment terminated director craig griffin (1 page) |
7 August 2008 | Appointment terminated director craig griffin (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (1 page) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
17 September 2007 | Full accounts made up to 30 September 2006 (15 pages) |
17 September 2007 | Full accounts made up to 30 September 2006 (15 pages) |
10 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
11 January 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
28 March 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
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) |
4 November 2005 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 June 2005 | Return made up to 15/06/05; full list of members
|
21 June 2005 | Return made up to 15/06/05; full list of members
|
7 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 October 2003 | Ad 31/08/03--------- £ si 183000@1=183000 £ ic 2/183002 (2 pages) |
7 October 2003 | Ad 31/08/03--------- £ si 183000@1=183000 £ ic 2/183002 (2 pages) |
4 October 2003 | Nc inc already adjusted 31/08/03 (3 pages) |
4 October 2003 | Resolutions
|
4 October 2003 | Resolutions
|
4 October 2003 | Nc inc already adjusted 31/08/03 (3 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New secretary appointed (1 page) |
12 September 2003 | New secretary appointed (1 page) |
8 September 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
22 August 2003 | Return made up to 15/06/03; full list of members; amend (7 pages) |
22 August 2003 | Return made up to 15/06/03; full list of members; amend (7 pages) |
20 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
14 May 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
14 May 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Incorporation (20 pages) |
15 June 2001 | Incorporation (20 pages) |