Company NameColeby Centre Limited
Company StatusDissolved
Company Number07959798
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 1 month ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMrs Gillian Elizabeth Lewis
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS

Contact

Websitecolebycentre.com
Email address[email protected]
Telephone020 83004044
Telephone regionLondon

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Gillian Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,114
Cash£1,132
Current Liabilities£17,392

Accounts

Latest Accounts29 February 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End29 February

Charges

28 May 2012Delivered on: 2 June 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Outstanding

Filing History

23 February 2021Change of details for Mrs Gillian Lewis as a person with significant control on 21 February 2021 (2 pages)
23 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
13 October 2020Micro company accounts made up to 29 February 2020 (5 pages)
4 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
27 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
20 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
9 April 2018Director's details changed for Mrs Gillian Elizabeth Coleby on 9 April 2018 (2 pages)
9 April 2018Change of details for Mrs Gillian Coleby as a person with significant control on 9 April 2018 (2 pages)
5 March 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
28 February 2018Director's details changed for Mrs Gillian Elizabeth Coleby on 26 February 2017 (2 pages)
26 February 2018Change of details for Mrs Gillian Lewis as a person with significant control on 26 February 2017 (2 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
16 January 2013Director's details changed for Miss Gillian Elizabeth Coleby on 16 January 2013 (2 pages)
16 January 2013Director's details changed for Miss Gillian Elizabeth Coleby on 16 January 2013 (2 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)