Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2006(same day as company formation) |
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 | Closed |
Appointed | 31 December 2009(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 29 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent 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 | Closed |
Appointed | 16 December 2010(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 29 September 2020) |
Role | Accountant |
Country of Residence | England |
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 | 07 June 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Halebourne House Halebourne Lane Chobham Surrey GU24 8SL |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.consensussupport.com/ |
---|
Registered Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
1 at £1 | Caring Homes Healthcare Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 September 2013 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2020 | Satisfaction of charge 058393830004 in full (1 page) |
16 April 2020 | Satisfaction of charge 058393830005 in full (1 page) |
30 March 2020 | Satisfaction of charge 1 in full (1 page) |
30 March 2020 | Satisfaction of charge 3 in full (2 pages) |
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2020 | Application to strike the company off the register (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
17 October 2018 | Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (1 page) |
17 October 2018 | Notification of Consensus Support Services Limited as a person with significant control on 6 April 2016 (2 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
9 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
23 September 2013 | Memorandum and Articles of Association (9 pages) |
23 September 2013 | Memorandum and Articles of Association (9 pages) |
23 September 2013 | Resolutions
|
23 September 2013 | Resolutions
|
17 September 2013 | Registration of charge 058393830005 (53 pages) |
17 September 2013 | Registration of charge 058393830005 (53 pages) |
16 September 2013 | Registration of charge 058393830004 (53 pages) |
16 September 2013 | Registration of charge 058393830004 (53 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
9 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 (17 pages) |
9 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 (17 pages) |
9 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 (17 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
17 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 August 2011 | Change of name notice (2 pages) |
5 August 2011 | Company name changed glentworth house LIMITED\certificate issued on 05/08/11
|
5 August 2011 | Change of name notice (2 pages) |
5 August 2011 | Company name changed glentworth house LIMITED\certificate issued on 05/08/11
|
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Company name changed curate LIMITED\certificate issued on 21/03/11
|
21 March 2011 | Company name changed curate LIMITED\certificate issued on 21/03/11
|
21 March 2011 | Change of name notice (2 pages) |
21 March 2011 | Change of name notice (2 pages) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mr Ian James White on 30 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Ian James White on 30 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Ian James White on 30 October 2009 (2 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) |
2 February 2010 | Director's details changed for Mr Ian James White on 30 October 2009 (2 pages) |
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) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
26 January 2010 | Termination of appointment of a director (1 page) |
26 January 2010 | Termination of appointment of a director (1 page) |
13 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
13 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
12 January 2010 | Director's details changed for Mr Ian James White on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Ian James White on 12 January 2010 (2 pages) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages) |
22 December 2009 | 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 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page) |
6 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
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) |
16 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
14 January 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 January 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
14 January 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 January 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
31 October 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
9 June 2008 | Appointment terminated director craig griffin (1 page) |
9 June 2008 | Appointment terminated director craig griffin (1 page) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
4 July 2007 | Particulars of mortgage/charge (9 pages) |
4 July 2007 | Particulars of mortgage/charge (9 pages) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
14 June 2007 | Ad 07/06/06--------- £ si 2@1=2 £ ic 1/3 (1 page) |
14 June 2007 | Ad 07/06/06--------- £ si 2@1=2 £ ic 1/3 (1 page) |
14 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: c/o caring homes LIMITED stables house cockaynes lane, alresford essex CO7 8BZ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: c/o caring homes LIMITED stables house cockaynes lane, alresford essex CO7 8BZ (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
7 June 2006 | Incorporation (19 pages) |
7 June 2006 | Incorporation (19 pages) |