Company NameCurate Limited
Company StatusDissolved
Company Number05839383
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NamesCurate Limited and Glentworth House Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleCompany Director
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
StatusClosed
Appointed31 December 2009(3 years, 6 months after company formation)
Appointment Duration10 years, 9 months (closed 29 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2010(4 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.consensussupport.com/

Location

Registered AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

1 at £1Caring Homes Healthcare Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 September 2013Delivered on: 17 September 2013
Persons entitled: Griffin-American Healthcare Reit Ii, Inc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 16 September 2013
Persons entitled: Ga Hc Reit Ii Ch UK Senior Housing Portfolio LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 November 2007Delivered on: 27 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. 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.
Outstanding
28 June 2007Delivered on: 4 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Security Agent and Trustee for Thesecured Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2020Satisfaction of charge 058393830004 in full (1 page)
16 April 2020Satisfaction of charge 058393830005 in full (1 page)
30 March 2020Satisfaction of charge 1 in full (1 page)
30 March 2020Satisfaction of charge 3 in full (2 pages)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
28 February 2020Application to strike the company off the register (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
17 October 2018Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (1 page)
17 October 2018Notification of Consensus Support Services Limited as a person with significant control on 6 April 2016 (2 pages)
21 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
9 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
23 September 2013Memorandum and Articles of Association (9 pages)
23 September 2013Memorandum and Articles of Association (9 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2013Registration of charge 058393830005 (53 pages)
17 September 2013Registration of charge 058393830005 (53 pages)
16 September 2013Registration of charge 058393830004 (53 pages)
16 September 2013Registration of charge 058393830004 (53 pages)
16 August 2013Resolutions
  • RES13 ‐ Directors powers section 1161 of the act amendment & reinstatement agreement 05/07/2013
(3 pages)
16 August 2013Resolutions
  • RES13 ‐ Directors powers section 1161 of the act amendment & reinstatement agreement 05/07/2013
(3 pages)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 (17 pages)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 (17 pages)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 (17 pages)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2013
(5 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2013
(5 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2013
(5 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 August 2011Change of name notice (2 pages)
5 August 2011Company name changed glentworth house LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-03
(3 pages)
5 August 2011Change of name notice (2 pages)
5 August 2011Company name changed glentworth house LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-03
(3 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
21 March 2011Company name changed curate LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
(3 pages)
21 March 2011Company name changed curate LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
(3 pages)
21 March 2011Change of name notice (2 pages)
21 March 2011Change of name notice (2 pages)
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)
16 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Ian James White on 30 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Ian James White on 30 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Ian James White on 30 October 2009 (2 pages)
2 February 2010Termination of appointment of Ian White as a director (1 page)
2 February 2010Termination of appointment of Ian White as a director (1 page)
2 February 2010Director's details changed for Mr Ian James White on 30 October 2009 (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)
26 January 2010Termination of appointment of a director (1 page)
26 January 2010Termination of appointment of a director (1 page)
13 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
13 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
12 January 2010Director's details changed for Mr Ian James White on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Ian James White on 12 January 2010 (2 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 December 2009Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Paul Anthony Keith 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)
6 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page)
6 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page)
16 June 2009Return made up to 07/06/09; full list of members (3 pages)
16 June 2009Return made up to 07/06/09; full list of members (3 pages)
14 January 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 January 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
14 January 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 January 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
31 October 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
31 October 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
9 June 2008Return made up to 07/06/08; full list of members (3 pages)
9 June 2008Return made up to 07/06/08; full list of members (3 pages)
9 June 2008Appointment terminated director craig griffin (1 page)
9 June 2008Appointment terminated director craig griffin (1 page)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
4 July 2007Particulars of mortgage/charge (9 pages)
4 July 2007Particulars of mortgage/charge (9 pages)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
14 June 2007Ad 07/06/06--------- £ si 2@1=2 £ ic 1/3 (1 page)
14 June 2007Ad 07/06/06--------- £ si 2@1=2 £ ic 1/3 (1 page)
14 June 2007Return made up to 07/06/07; full list of members (2 pages)
14 June 2007Return made up to 07/06/07; full list of members (2 pages)
28 March 2007Registered office changed on 28/03/07 from: c/o caring homes LIMITED stables house cockaynes lane, alresford essex CO7 8BZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: c/o caring homes LIMITED stables house cockaynes lane, alresford essex CO7 8BZ (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New secretary appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006New director appointed (2 pages)
7 June 2006Incorporation (19 pages)
7 June 2006Incorporation (19 pages)