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 | 18 November 2015(same day as company formation) |
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(7 years, 11 months after company formation) |
Appointment Duration | 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 886 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 | 18 November 2015(same day as company formation) |
Role | Solicitor |
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 | 18 November 2015(same day as company formation) |
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, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
16 December 2020 | Delivered on: 21 December 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
4 December 2015 | Delivered on: 10 December 2015 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Land at roden hall, roden, telford with t/nos SL121534 and SL39130. Outstanding |
6 January 2021 | Satisfaction of charge 098784150001 in full (1 page) |
---|---|
21 December 2020 | Registration of charge 098784150002, created on 16 December 2020 (26 pages) |
23 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
17 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
4 October 2018 | Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (1 page) |
4 October 2018 | Notification of Mhl Holdco Limited as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
14 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
14 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
20 December 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (2 pages) |
20 December 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (2 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
1 June 2016 | Company name changed caring homes (roden) LIMITED\certificate issued on 01/06/16
|
1 June 2016 | Change of name notice (2 pages) |
1 June 2016 | Company name changed caring homes (roden) LIMITED\certificate issued on 01/06/16
|
1 June 2016 | Change of name notice (2 pages) |
10 December 2015 | Registration of charge 098784150001, created on 4 December 2015 (17 pages) |
10 December 2015 | Registration of charge 098784150001, created on 4 December 2015 (17 pages) |
18 November 2015 | Incorporation Statement of capital on 2015-11-18
|
18 November 2015 | Incorporation Statement of capital on 2015-11-18
|