COLLEYCARE LIMITED

Register to unlock more data on OkredoRegister

COLLEYCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02234990

Incorporation date

16/03/1988

Size

Full

Contacts

Registered address

Registered address

Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire HP2 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1988)
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon30/06/2025
Full accounts made up to 2024-09-30
dot icon10/02/2025
Memorandum and Articles of Association
dot icon10/02/2025
Resolutions
dot icon29/10/2024
Satisfaction of charge 13 in full
dot icon29/10/2024
Satisfaction of charge 9 in full
dot icon29/10/2024
Satisfaction of charge 1 in full
dot icon29/10/2024
Satisfaction of charge 3 in full
dot icon29/10/2024
Satisfaction of charge 5 in full
dot icon29/10/2024
Satisfaction of charge 6 in full
dot icon29/10/2024
Satisfaction of charge 7 in full
dot icon29/10/2024
Satisfaction of charge 8 in full
dot icon29/10/2024
Satisfaction of charge 10 in full
dot icon29/10/2024
Satisfaction of charge 11 in full
dot icon29/10/2024
Satisfaction of charge 12 in full
dot icon29/10/2024
Satisfaction of charge 14 in full
dot icon29/10/2024
Satisfaction of charge 15 in full
dot icon29/10/2024
Satisfaction of charge 022349900016 in full
dot icon29/10/2024
Satisfaction of charge 022349900017 in full
dot icon29/10/2024
Satisfaction of charge 022349900018 in full
dot icon15/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon28/06/2024
Full accounts made up to 2023-09-30
dot icon13/05/2024
Director's details changed for Brendan Anthony Hughes on 2024-03-20
dot icon20/03/2024
Director's details changed for Ms Trinna Ann Bruton on 2024-03-07
dot icon08/03/2024
Termination of appointment of Bruce Robert Smith as a director on 2024-02-20
dot icon11/01/2024
Termination of appointment of Ian Sloan as a director on 2023-12-29
dot icon05/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon30/06/2023
Full accounts made up to 2022-09-30
dot icon26/04/2023
Appointment of Caroline Ann Inch as a director on 2023-01-16
dot icon26/04/2023
Appointment of Karen Lorraine Sweetman as a director on 2023-01-16
dot icon15/01/2023
Appointment of Angela Louise Hunt as a director on 2023-01-16
dot icon30/06/2022
Full accounts made up to 2021-09-30
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon14/07/2021
Full accounts made up to 2020-09-30
dot icon30/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon18/01/2021
Registration of charge 022349900018, created on 2021-01-15
dot icon21/07/2020
Full accounts made up to 2019-09-30
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon28/04/2020
Director's details changed for Brendan Hughes on 2020-04-24
dot icon22/04/2020
Termination of appointment of Caroline Inch as a director on 2020-03-27
dot icon03/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon13/05/2019
Full accounts made up to 2018-09-30
dot icon01/04/2019
Appointment of Lee Wood as a director on 2019-04-01
dot icon01/04/2019
Appointment of Brendan Hughes as a director on 2019-04-01
dot icon01/04/2019
Appointment of Janet Kennett as a director on 2019-04-01
dot icon01/04/2019
Appointment of Bruce Robert Smith as a director on 2019-04-01
dot icon01/04/2019
Appointment of Caroline Inch as a director on 2019-04-01
dot icon04/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon14/06/2018
Full accounts made up to 2017-09-30
dot icon05/06/2018
Director's details changed for William John Hughes on 2017-05-26
dot icon16/05/2018
Director's details changed for Dr Colleen Mary Wood on 2018-05-15
dot icon31/01/2018
Director's details changed for Dr Colleen Mary Wood on 2018-01-22
dot icon05/07/2017
Full accounts made up to 2016-09-30
dot icon29/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon29/06/2017
Notification of B & M Care Group Limited as a person with significant control on 2016-04-06
dot icon27/06/2017
Registration of charge 022349900017, created on 2017-06-23
dot icon26/05/2017
Director's details changed for William John Hughes on 2017-05-26
dot icon25/04/2017
Director's details changed for Dr Colleen Mary Wood on 2017-04-25
dot icon07/12/2016
Director's details changed for Mr Ian Sloan on 2016-06-28
dot icon25/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon24/06/2016
Full accounts made up to 2015-09-30
dot icon21/01/2016
Registration of charge 022349900016, created on 2016-01-15
dot icon23/12/2015
Resolutions
dot icon10/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon29/06/2015
Full accounts made up to 2014-09-30
dot icon13/10/2014
Director's details changed for Dr Colleen Mary Wood on 2014-10-08
dot icon22/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon31/08/2014
Director's details changed
dot icon01/07/2014
Full accounts made up to 2013-09-30
dot icon25/02/2014
Registered office address changed from 70-82 Queensway Hemel Hempstead Hertfordshire HP2 5HD England on 2014-02-25
dot icon31/10/2013
Appointment of Doctor Colleen Mary Wood as a director
dot icon16/10/2013
Memorandum and Articles of Association
dot icon16/10/2013
Resolutions
dot icon30/09/2013
Termination of appointment of Vanessa Hughes as a director
dot icon30/09/2013
Appointment of Ms Trinna Ann Bruton as a secretary
dot icon30/09/2013
Termination of appointment of Vanessa Hughes as a secretary
dot icon11/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon09/09/2013
Director's details changed for Vanessa Hughes on 2013-08-23
dot icon26/06/2013
Full accounts made up to 2012-09-30
dot icon11/04/2013
Appointment of Ms Trinna Ann Bruton as a director
dot icon11/04/2013
Appointment of Ms Rachel Ann Rodgers as a director
dot icon28/02/2013
Director's details changed for Ian Sloan on 2013-02-28
dot icon26/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-09-30
dot icon20/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon08/07/2011
Particulars of a mortgage or charge / charge no: 15
dot icon04/07/2011
Full accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon09/06/2010
Full accounts made up to 2009-09-30
dot icon08/03/2010
Director's details changed
dot icon02/03/2010
Director's details changed for Vanessa Hughes on 2010-02-26
dot icon01/03/2010
Registered office address changed from Three Gables, Corner Hall Lawn Lane Hemel Hempstead Herts HP3 9HN on 2010-03-01
dot icon01/03/2010
Director's details changed for William John Hughes on 2010-02-26
dot icon01/03/2010
Secretary's details changed for Vanessa Hughes on 2010-02-26
dot icon08/09/2009
Return made up to 08/09/09; full list of members
dot icon12/08/2009
Auditor's resignation
dot icon29/06/2009
Full accounts made up to 2008-09-30
dot icon30/09/2008
Return made up to 08/09/08; full list of members
dot icon30/09/2008
Director's change of particulars / ian sloan / 16/06/2008
dot icon18/06/2008
Full accounts made up to 2007-09-30
dot icon15/02/2008
Registered office changed on 15/02/08 from: martin greene ravden 55 loudoun road st johns wood london NW8 odl
dot icon29/10/2007
Return made up to 08/09/07; full list of members
dot icon26/10/2007
Auditor's resignation
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon27/03/2007
Secretary resigned;director resigned
dot icon04/10/2006
Return made up to 08/09/06; no change of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon17/07/2006
New secretary appointed
dot icon01/07/2006
Declaration of mortgage charge released/ceased
dot icon06/09/2005
Return made up to 08/09/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon01/10/2004
Return made up to 08/09/04; full list of members
dot icon28/07/2004
Full accounts made up to 2003-09-30
dot icon20/10/2003
Return made up to 08/09/03; full list of members
dot icon06/10/2003
Full accounts made up to 2002-09-30
dot icon28/10/2002
Return made up to 08/09/02; full list of members
dot icon18/08/2002
Full accounts made up to 2001-09-30
dot icon13/11/2001
Return made up to 08/09/01; full list of members
dot icon23/10/2001
Full accounts made up to 2000-09-30
dot icon23/06/2001
Particulars of mortgage/charge
dot icon26/10/2000
Return made up to 08/09/00; full list of members
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon12/07/2000
Particulars of mortgage/charge
dot icon18/04/2000
Declaration of satisfaction of mortgage/charge
dot icon18/04/2000
Declaration of satisfaction of mortgage/charge
dot icon08/10/1999
Return made up to 08/09/99; no change of members
dot icon12/08/1999
Full accounts made up to 1998-09-30
dot icon28/06/1999
Particulars of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon13/10/1998
Return made up to 08/09/98; no change of members
dot icon03/08/1998
Full accounts made up to 1997-09-30
dot icon27/10/1997
Full accounts made up to 1996-09-30
dot icon14/10/1997
Return made up to 08/09/97; full list of members
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New director appointed
dot icon14/01/1997
Director resigned
dot icon18/10/1996
Particulars of mortgage/charge
dot icon10/10/1996
Declaration of satisfaction of mortgage/charge
dot icon10/10/1996
Declaration of satisfaction of mortgage/charge
dot icon18/09/1996
Return made up to 08/09/96; no change of members
dot icon29/07/1996
Full accounts made up to 1995-09-30
dot icon23/04/1996
Particulars of mortgage/charge
dot icon05/12/1995
Return made up to 08/09/95; full list of members; amend
dot icon15/11/1995
Return made up to 08/09/95; no change of members
dot icon31/07/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Full accounts made up to 1993-09-30
dot icon19/09/1994
Return made up to 08/09/94; no change of members
dot icon08/07/1994
Return made up to 08/09/93; full list of members
dot icon10/11/1993
Full accounts made up to 1992-09-30
dot icon04/06/1993
Registered office changed on 04/06/93 from: three gables corner hall lawn lane hemel hempstead HP3 9HN
dot icon25/05/1993
Full accounts made up to 1991-09-30
dot icon04/12/1992
Return made up to 08/09/92; full list of members
dot icon24/06/1992
Full accounts made up to 1990-09-30
dot icon15/06/1992
Particulars of mortgage/charge
dot icon22/04/1992
Particulars of mortgage/charge
dot icon22/04/1992
Resolutions
dot icon02/01/1992
Return made up to 08/09/91; no change of members
dot icon19/11/1991
Secretary resigned;new secretary appointed
dot icon14/10/1991
Particulars of mortgage/charge
dot icon22/04/1991
Particulars of mortgage/charge
dot icon05/04/1991
Particulars of mortgage/charge
dot icon26/03/1991
Full accounts made up to 1989-09-30
dot icon26/03/1991
Full accounts made up to 1988-09-30
dot icon26/03/1991
Return made up to 08/09/90; no change of members
dot icon19/11/1990
Director resigned
dot icon15/02/1990
Return made up to 08/09/89; full list of members
dot icon02/02/1990
Particulars of mortgage/charge
dot icon15/01/1990
Return made up to 22/05/89; full list of members
dot icon21/12/1989
Resolutions
dot icon21/12/1989
£ nc 100/100000 18/09/89
dot icon27/06/1989
Particulars of mortgage/charge
dot icon06/07/1988
Wd 23/05/88 ad 16/03/88--------- £ si 98@1=98 £ ic 2/100
dot icon24/05/1988
Accounting reference date notified as 30/09
dot icon11/04/1988
Registered office changed on 11/04/88 from: temple house 20 holywell row london EC2A 4JB
dot icon11/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/04/1988
Particulars of mortgage/charge
dot icon16/03/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1,094
97.97M
-
0.00
9.40K
-
2022
1,123
5.14M
-
47.11M
13.27M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sloan, Ian
Director
01/07/1997 - 29/12/2023
6
Wood, Colleen Mary, Dr
Director
18/10/2013 - Present
7
Bruton, Trinna Ann
Director
08/04/2013 - Present
5
Kennett, Janet
Director
01/04/2019 - Present
5
Rodgers, Rachel Ann
Director
08/04/2013 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLEYCARE LIMITED

COLLEYCARE LIMITED is an(a) Active company incorporated on 16/03/1988 with the registered office located at Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire HP2 5HD. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLEYCARE LIMITED?

toggle

COLLEYCARE LIMITED is currently Active. It was registered on 16/03/1988 .

Where is COLLEYCARE LIMITED located?

toggle

COLLEYCARE LIMITED is registered at Old Town Court, 70 Queensway, Hemel Hempstead, Hertfordshire HP2 5HD.

What does COLLEYCARE LIMITED do?

toggle

COLLEYCARE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for COLLEYCARE LIMITED?

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-28 with no updates.