CONISTON CARE CENTRE LIMITED

Register to unlock more data on OkredoRegister

CONISTON CARE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03023504

Incorporation date

17/02/1995

Size

Small

Contacts

Registered address

Registered address

C/O Bdo Llp, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1995)
dot icon06/10/2022
Final Gazette dissolved following liquidation
dot icon06/07/2022
Return of final meeting in a members' voluntary winding up
dot icon30/06/2021
Liquidators' statement of receipts and payments to 2021-06-15
dot icon03/07/2020
Registered office address changed from Asticus Building 21 Palmer Street London SW1H 0AD England to C/O Bdo Llp 55 Baker Street London W1U 7EU on 2020-07-03
dot icon02/07/2020
Declaration of solvency
dot icon02/07/2020
Appointment of a voluntary liquidator
dot icon02/07/2020
Resolutions
dot icon05/06/2020
Termination of appointment of Mathieu Bernard Streiff as a director on 2020-04-16
dot icon05/06/2020
Appointment of Mr Gabriel Martin Willhite as a director on 2020-04-16
dot icon20/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon18/07/2019
Termination of appointment of Jason Christopher Bingham as a director on 2019-07-03
dot icon18/07/2019
Appointment of Mr Adrian Leslie Jeffery as a director on 2019-07-03
dot icon22/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon23/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon07/03/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon15/02/2017
Appointment of Mr Christopher Michael Warnes as a director on 2017-02-06
dot icon15/02/2017
Appointment of Miss Coral Suzanne Bidel as a director on 2017-02-06
dot icon15/02/2017
Termination of appointment of Zena Patricia Yates as a director on 2017-02-06
dot icon23/01/2017
Appointment of Mr Mathieu Bernard Streiff as a director on 2016-11-15
dot icon12/01/2017
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2016-11-15
dot icon12/01/2017
Appointment of Ms Zena Patricia Yates as a director on 2016-11-15
dot icon12/01/2017
Appointment of Mr Jason Christopher Bingham as a director on 2016-11-15
dot icon12/01/2017
Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to Asticus Building 21 Palmer Street London SW1H 0AD on 2017-01-12
dot icon12/01/2017
Termination of appointment of Nigel Bennett Schofield as a director on 2016-11-15
dot icon12/01/2017
Termination of appointment of Paul Anthony Keith Jeffery as a director on 2016-11-15
dot icon12/01/2017
Termination of appointment of Peter Martin Hill as a director on 2016-11-15
dot icon12/01/2017
Termination of appointment of Nigel Bennett Schofield as a secretary on 2016-11-15
dot icon14/12/2016
Amended full accounts made up to 2016-03-31
dot icon21/11/2016
Satisfaction of charge 030235040009 in full
dot icon23/08/2016
Full accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon15/10/2015
Resolutions
dot icon05/10/2015
Auditor's resignation
dot icon29/09/2015
Registration of charge 030235040010, created on 2015-09-16
dot icon28/09/2015
Appointment of Mr Paul Anthony Keith Jeffery as a director on 2015-09-16
dot icon25/09/2015
Satisfaction of charge 7 in full
dot icon25/09/2015
Satisfaction of charge 8 in full
dot icon23/09/2015
Registered office address changed from Coniston Care Centre Garfield Road Felixstowe Suffolk to Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2015-09-23
dot icon23/09/2015
Group of companies' accounts made up to 2015-05-31
dot icon23/09/2015
Registration of charge 030235040009, created on 2015-09-16
dot icon22/09/2015
Termination of appointment of John Michael Smith as a director on 2015-09-16
dot icon22/09/2015
Current accounting period shortened from 2016-05-31 to 2016-03-31
dot icon22/09/2015
Appointment of Mr Peter Martin Hill as a director on 2015-09-16
dot icon22/09/2015
Appointment of Mr Nigel Bennett Schofield as a director on 2015-09-16
dot icon22/09/2015
Appointment of Mr Nigel Bennett Schofield as a secretary on 2015-09-16
dot icon22/09/2015
Termination of appointment of Sylvia Louise Bentley as a secretary on 2015-09-16
dot icon22/09/2015
Termination of appointment of Carol Lynda Smith as a director on 2015-09-16
dot icon22/09/2015
Termination of appointment of Sylvia Louise Bentley as a director on 2015-09-16
dot icon22/09/2015
Termination of appointment of Colin Robert Bentley as a director on 2015-09-16
dot icon04/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon19/12/2014
Group of companies' accounts made up to 2014-05-31
dot icon11/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon11/02/2014
Director's details changed for Colin Probert Bentley on 2014-02-01
dot icon13/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon21/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon08/04/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon08/04/2010
Director's details changed for Carol Lynda Smith on 2010-01-01
dot icon08/04/2010
Director's details changed for John Michael Smith on 2010-01-01
dot icon08/04/2010
Director's details changed for Sylvia Louise Bentley on 2010-01-01
dot icon08/04/2010
Director's details changed for Colin Probert Bentley on 2010-01-01
dot icon20/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon07/04/2009
Return made up to 09/02/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon30/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/03/2008
Return made up to 09/02/08; full list of members
dot icon31/08/2007
Particulars of mortgage/charge
dot icon03/07/2007
Particulars of mortgage/charge
dot icon29/03/2007
Return made up to 09/02/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon16/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon09/03/2006
Return made up to 09/02/06; full list of members
dot icon06/03/2006
Ad 26/07/05--------- £ si 3@1=3 £ ic 5/8
dot icon06/04/2005
Return made up to 09/02/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon17/06/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Declaration of satisfaction of mortgage/charge
dot icon18/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon16/02/2004
Return made up to 09/02/04; full list of members
dot icon18/10/2003
Particulars of mortgage/charge
dot icon30/06/2003
Total exemption small company accounts made up to 2002-05-31
dot icon11/02/2003
Return made up to 09/02/03; full list of members
dot icon10/05/2002
Particulars of mortgage/charge
dot icon03/04/2002
Return made up to 09/02/02; full list of members
dot icon03/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon21/03/2002
Particulars of mortgage/charge
dot icon09/03/2002
Particulars of mortgage/charge
dot icon17/10/2001
Particulars of mortgage/charge
dot icon28/03/2001
Accounts for a small company made up to 2000-05-31
dot icon19/02/2001
Return made up to 09/02/01; full list of members
dot icon19/04/2000
Accounts for a small company made up to 1999-05-31
dot icon16/03/2000
Return made up to 17/02/00; full list of members
dot icon02/04/1999
Accounts for a small company made up to 1998-05-31
dot icon18/02/1999
Return made up to 17/02/99; full list of members
dot icon17/12/1998
Particulars of mortgage/charge
dot icon09/09/1998
Ad 03/04/98--------- £ si 1@1=1 £ ic 5/6
dot icon14/04/1998
Ad 03/04/98--------- £ si 1@1=1 £ ic 4/5
dot icon03/04/1998
Accounts for a small company made up to 1997-05-31
dot icon11/03/1998
Return made up to 17/02/98; full list of members
dot icon29/04/1997
Accounts for a small company made up to 1996-05-31
dot icon11/03/1997
Return made up to 17/02/97; full list of members
dot icon20/09/1996
Return made up to 17/02/96; full list of members
dot icon16/10/1995
Accounting reference date notified as 31/05
dot icon03/04/1995
Ad 29/03/95--------- £ si 2@1=2 £ ic 2/4
dot icon31/03/1995
Memorandum and Articles of Association
dot icon29/03/1995
Resolutions
dot icon28/03/1995
Registered office changed on 28/03/95 from: classic house 174-180 old street london WC1V 9BP
dot icon28/03/1995
Secretary resigned;director resigned;new director appointed
dot icon24/03/1995
Certificate of change of name
dot icon17/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bidel, Coral Suzanne
Director
06/02/2017 - Present
216
Hill, Peter Martin
Director
16/09/2015 - 15/11/2016
190

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONISTON CARE CENTRE LIMITED

CONISTON CARE CENTRE LIMITED is an(a) Dissolved company incorporated on 17/02/1995 with the registered office located at C/O Bdo Llp, 55 Baker Street, London W1U 7EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONISTON CARE CENTRE LIMITED?

toggle

CONISTON CARE CENTRE LIMITED is currently Dissolved. It was registered on 17/02/1995 and dissolved on 06/10/2022.

Where is CONISTON CARE CENTRE LIMITED located?

toggle

CONISTON CARE CENTRE LIMITED is registered at C/O Bdo Llp, 55 Baker Street, London W1U 7EU.

What does CONISTON CARE CENTRE LIMITED do?

toggle

CONISTON CARE CENTRE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CONISTON CARE CENTRE LIMITED?

toggle

The latest filing was on 06/10/2022: Final Gazette dissolved following liquidation.