Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Bryan Joseph Ennis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 16 Woodborough Road London SW15 6PZ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 December 2022) |
Role | Company Director |
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 |
---|---|
Status | Resigned |
Appointed | 15 March 2017(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 December 2022) |
Role | Company Director |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
1 October 2021 | Delivered on: 8 October 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Land and buildings known as the priory, south street, tarring, worthing, BN14 7NH. Outstanding |
---|---|
1 October 2021 | Delivered on: 8 October 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Land and buildings known as the priory, south street, tarring, worthing, BN14 7NH. Outstanding |
29 August 2018 | Delivered on: 30 August 2018 Persons entitled: Derek George Cormack and Suzanne Howe Classification: A registered charge Particulars: The mortgaged property, referred to in schedule 1, being:. The freehold land shown edged with red on the plan of title WSX336717 filed at the land registry and being the priory, south street, tarring, worthing BN14 7NH. Outstanding |
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
9 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 December 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
30 October 2018 | Cessation of Paul Anthony Keith Jeffery as a person with significant control on 17 March 2017 (1 page) |
30 October 2018 | Notification of Caring Homes (Worthing) Limited as a person with significant control on 17 March 2017 (2 pages) |
30 August 2018 | Registration of charge 087879650001, created on 29 August 2018 (29 pages) |
29 November 2017 | Notification of Paul Anthony Keith Jeffery as a person with significant control on 17 March 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
29 November 2017 | Notification of Paul Anthony Keith Jeffery as a person with significant control on 17 March 2017 (2 pages) |
13 July 2017 | Cessation of Bryan Joseph Enni as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Bryan Joseph Ennis as a person with significant control on 17 May 2017 (1 page) |
13 July 2017 | Cessation of Bryan Joseph Ennis as a person with significant control on 17 May 2017 (1 page) |
23 March 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
20 March 2017 | Appointment of Mr Nigel Bennett Schofield as a secretary on 15 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Nigel Bennett Schofield as a secretary on 15 March 2017 (2 pages) |
17 March 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
17 March 2017 | Appointment of Mr Paul Anthony Keith Jeffery as a director on 15 March 2017 (2 pages) |
17 March 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
17 March 2017 | Appointment of Mr Peter Martin Hill as a director on 15 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Bryan Joseph Ennis as a director on 15 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Bryan Joseph Ennis as a director on 15 March 2017 (1 page) |
17 March 2017 | Appointment of Mr Nigel Bennett Schofield as a director on 15 March 2017 (2 pages) |
17 March 2017 | Registered office address changed from 16 Woodborough Road London SW15 6PZ to Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Mr Peter Martin Hill as a director on 15 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Nigel Bennett Schofield as a director on 15 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Paul Anthony Keith Jeffery as a director on 15 March 2017 (2 pages) |
17 March 2017 | Registered office address changed from 16 Woodborough Road London SW15 6PZ to Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 17 March 2017 (1 page) |
30 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
4 March 2014 | Registered office address changed from 17 East Street Okehampton Devon EX20 1AS England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 17 East Street Okehampton Devon EX20 1AS England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 17 East Street Okehampton Devon EX20 1AS England on 4 March 2014 (1 page) |
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|