CONNISTON CARE LIMITED

Register to unlock more data on OkredoRegister

CONNISTON CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05872949

Incorporation date

11/07/2006

Size

Group

Contacts

Registered address

Registered address

The Dairy Criftin Enterprise Centre, Oxton Road, Nottingham NG14 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2006)
dot icon07/04/2026
Director's details changed for Mrs Alison Jayne Milner on 2026-03-06
dot icon07/04/2026
Director's details changed for Mr Paul John Milner on 2026-03-06
dot icon22/01/2026
Confirmation statement made on 2025-11-24 with updates
dot icon17/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon02/09/2025
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon02/09/2025
Cessation of Dinnington Care Holdings Limited as a person with significant control on 2025-09-02
dot icon02/09/2025
Notification of Conniston Care Holdings Limited as a person with significant control on 2025-09-02
dot icon11/07/2025
Cessation of Alison Jayne Milner as a person with significant control on 2025-07-07
dot icon11/07/2025
Cessation of Paul John Milner as a person with significant control on 2025-07-07
dot icon11/07/2025
Notification of Dinnington Care Holdings Limited as a person with significant control on 2025-07-07
dot icon09/07/2025
Memorandum and Articles of Association
dot icon09/07/2025
Resolutions
dot icon09/07/2025
Change of details for Mr Paul John Milner as a person with significant control on 2025-07-09
dot icon09/07/2025
Change of details for Mrs Alison Jayne Milner as a person with significant control on 2025-07-09
dot icon13/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon26/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon19/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon02/06/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon11/05/2023
Change of details for Mrs Alison Jayne Milner as a person with significant control on 2023-04-01
dot icon20/04/2023
Particulars of variation of rights attached to shares
dot icon09/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon08/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon08/12/2022
Change of details for Mrs Alison Jayne Milner as a person with significant control on 2022-11-24
dot icon08/12/2022
Change of details for Mr Paul John Milner as a person with significant control on 2022-11-24
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon02/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon17/08/2021
Appointment of Mr Oliver Milner as a director on 2021-08-13
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon13/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon23/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon22/11/2018
Change of details for Paul Paul John Milner as a person with significant control on 2018-11-22
dot icon10/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon13/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon15/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon04/06/2017
Director's details changed for Paul Paul John Milner on 2017-05-22
dot icon01/06/2017
Director's details changed for Mrs Alison Jayne Milner on 2017-05-22
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Director's details changed for Mr Paul John Milner on 2016-09-06
dot icon19/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon30/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon17/06/2016
Statement of capital following an allotment of shares on 2016-04-21
dot icon08/01/2016
Statement of capital following an allotment of shares on 2015-07-23
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/08/2015
Appointment of Ms Simone Cheryl Wells as a director on 2015-07-17
dot icon28/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/08/2014
Statement of capital following an allotment of shares on 2013-07-31
dot icon07/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon06/08/2013
Registered office address changed from North Arce, Southwell Road Thurgarton Nottingham Nottinghamshire NG14 7GP on 2013-08-06
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2011
Secretary's details changed for Mrs Alison Jayne Milner on 2011-10-01
dot icon06/12/2011
Appointment of Mrs Alison Jayne Milner as a director
dot icon06/12/2011
Termination of appointment of Nicholas Borrett as a director
dot icon01/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon05/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon08/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon08/08/2010
Director's details changed for Paul John Milner on 2010-07-11
dot icon13/07/2010
Statement of capital following an allotment of shares on 2010-06-09
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon15/03/2010
Current accounting period shortened from 2010-06-30 to 2010-03-31
dot icon11/03/2010
Appointment of Mr Nicholas John Borrett as a director
dot icon25/07/2009
Return made up to 11/07/09; full list of members
dot icon30/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon17/03/2009
Certificate of change of name
dot icon14/07/2008
Return made up to 11/07/08; full list of members
dot icon14/07/2008
Director's change of particulars / paul milner / 13/08/2007
dot icon29/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon26/07/2007
Return made up to 11/07/07; full list of members
dot icon26/07/2007
Registered office changed on 26/07/07 from: 9 fearon close gunthorpe nottingham nottinghamshire NG14 7FA
dot icon26/07/2007
Director's particulars changed
dot icon26/07/2007
Secretary's particulars changed
dot icon28/03/2007
Secretary resigned
dot icon28/03/2007
Director resigned
dot icon08/12/2006
Ad 11/07/06--------- £ si 1@1=1 £ ic 1/2
dot icon08/12/2006
Accounting reference date shortened from 31/07/07 to 30/06/07
dot icon08/12/2006
Registered office changed on 08/12/06 from: 84 friar lane nottingham nottinghamshire NG1 6ED
dot icon08/12/2006
New secretary appointed
dot icon08/12/2006
New director appointed
dot icon11/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-224 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
245
1.92M
-
0.00
397.23K
-
2022
224
2.23M
-
0.00
143.37K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
11/07/2006 - 11/07/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
11/07/2006 - 11/07/2006
15962
Borrett, Nicholas John
Director
01/03/2010 - 01/10/2011
17
Milner, Paul John
Director
11/07/2006 - Present
47
Wells, Simone Cheryl
Director
17/07/2015 - Present
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About CONNISTON CARE LIMITED

CONNISTON CARE LIMITED is an(a) Active company incorporated on 11/07/2006 with the registered office located at The Dairy Criftin Enterprise Centre, Oxton Road, Nottingham NG14 6AT. There are currently 5 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 CONNISTON CARE LIMITED?

toggle

CONNISTON CARE LIMITED is currently Active. It was registered on 11/07/2006 .

Where is CONNISTON CARE LIMITED located?

toggle

CONNISTON CARE LIMITED is registered at The Dairy Criftin Enterprise Centre, Oxton Road, Nottingham NG14 6AT.

What does CONNISTON CARE LIMITED do?

toggle

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

What is the latest filing for CONNISTON CARE LIMITED?

toggle

The latest filing was on 07/04/2026: Director's details changed for Mrs Alison Jayne Milner on 2026-03-06.