COTDEAN NURSING HOMES LIMITED

Register to unlock more data on OkredoRegister

COTDEAN NURSING HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02022285

Incorporation date

22/05/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1986)
dot icon25/06/2023
Final Gazette dissolved following liquidation
dot icon25/03/2023
Return of final meeting in a members' voluntary winding up
dot icon05/11/2021
Declaration of solvency
dot icon29/10/2021
Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to 79 Caroline Street Birmingham B3 1UP on 2021-10-29
dot icon29/10/2021
Appointment of a voluntary liquidator
dot icon29/10/2021
Resolutions
dot icon05/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon25/02/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon15/12/2020
Satisfaction of charge 21 in full
dot icon15/12/2020
Satisfaction of charge 18 in full
dot icon15/12/2020
Satisfaction of charge 17 in full
dot icon15/12/2020
Satisfaction of charge 20 in full
dot icon15/12/2020
Satisfaction of charge 19 in full
dot icon20/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/01/2020
Confirmation statement made on 2019-12-30 with updates
dot icon13/01/2020
Notification of David Kenneth Harte as a person with significant control on 2019-07-08
dot icon23/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/01/2019
Confirmation statement made on 2018-12-30 with updates
dot icon10/01/2019
Cessation of Vanessa Louise Harte as a person with significant control on 2018-09-19
dot icon26/10/2018
Appointment of Dr Elizabeth Ann Perkins as a director on 2018-10-19
dot icon26/10/2018
Appointment of Mrs Jane Margaret Nunn as a secretary on 2018-10-19
dot icon26/10/2018
Termination of appointment of Vanessa Louise Harte as a director on 2018-09-19
dot icon26/10/2018
Termination of appointment of Vanessa Louise Harte as a secretary on 2018-09-19
dot icon11/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon26/01/2018
Change of details for Dr Elizabeth Ann Perkins as a person with significant control on 2017-12-30
dot icon26/01/2018
Change of details for Mrs Jane Margaret Nunn as a person with significant control on 2017-12-30
dot icon26/01/2018
Change of details for Mrs Vanessa Louise Harte as a person with significant control on 2017-12-30
dot icon22/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon17/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/02/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon06/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon06/01/2015
Director's details changed for Jane Margaret Nunn on 2014-11-01
dot icon06/01/2015
Director's details changed for Vanessa Louise Harte on 2014-11-01
dot icon06/01/2015
Secretary's details changed for Vanessa Louise Harte on 2014-11-01
dot icon06/01/2015
Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 2015-01-06
dot icon11/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon14/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon24/01/2013
Particulars of a mortgage or charge / charge no: 21
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/05/2010
Particulars of a mortgage or charge / charge no: 20
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/02/2010
Director's details changed for Vanessa Louise Harte on 2009-10-01
dot icon01/02/2010
Director's details changed for Jane Margaret Nunn on 2009-10-01
dot icon01/02/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon24/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/01/2009
Appointment terminated director charles fraser-macnamara
dot icon15/01/2009
Return made up to 30/12/08; full list of members
dot icon09/07/2008
Director appointed mr charles valentine fraser-macnamara
dot icon28/05/2008
Appointment terminated director charles fraser-macnamara
dot icon27/05/2008
Full accounts made up to 2007-07-31
dot icon29/01/2008
Return made up to 30/12/07; full list of members
dot icon04/01/2008
Resolutions
dot icon06/06/2007
Accounts for a medium company made up to 2006-07-31
dot icon05/02/2007
Return made up to 30/12/06; full list of members
dot icon14/09/2006
Secretary's particulars changed;director's particulars changed
dot icon02/06/2006
Accounts for a medium company made up to 2005-07-31
dot icon03/01/2006
Return made up to 30/12/05; full list of members
dot icon11/07/2005
Secretary's particulars changed;director's particulars changed
dot icon07/06/2005
Accounts for a medium company made up to 2004-07-31
dot icon02/02/2005
Accounts for a medium company made up to 2003-07-31
dot icon30/12/2004
Return made up to 30/12/04; full list of members
dot icon19/08/2004
Director resigned
dot icon06/04/2004
Declaration of satisfaction of mortgage/charge
dot icon02/02/2004
Return made up to 30/12/03; full list of members
dot icon03/01/2004
Particulars of mortgage/charge
dot icon03/01/2004
Particulars of mortgage/charge
dot icon03/01/2004
Particulars of mortgage/charge
dot icon01/12/2003
Accounts for a medium company made up to 2002-07-31
dot icon23/10/2003
Secretary resigned
dot icon10/10/2003
Director's particulars changed
dot icon09/04/2003
Registered office changed on 09/04/03 from: 180 high street cradley heath west midlands B64 5HN
dot icon06/02/2003
Accounts for a medium company made up to 2001-07-31
dot icon05/02/2003
Return made up to 30/12/02; full list of members
dot icon09/07/2002
Particulars of mortgage/charge
dot icon06/07/2002
Declaration of satisfaction of mortgage/charge
dot icon06/07/2002
Declaration of satisfaction of mortgage/charge
dot icon06/07/2002
Declaration of satisfaction of mortgage/charge
dot icon06/07/2002
Declaration of satisfaction of mortgage/charge
dot icon06/07/2002
Declaration of satisfaction of mortgage/charge
dot icon06/07/2002
Declaration of satisfaction of mortgage/charge
dot icon11/02/2002
Return made up to 30/12/01; full list of members
dot icon04/12/2001
Accounts for a medium company made up to 2000-07-31
dot icon27/02/2001
Return made up to 30/12/00; full list of members
dot icon23/11/2000
Accounts for a medium company made up to 1999-07-31
dot icon20/01/2000
Return made up to 30/12/99; full list of members
dot icon21/12/1999
New director appointed
dot icon01/06/1999
Accounts for a medium company made up to 1998-07-31
dot icon19/02/1999
Return made up to 30/12/98; no change of members
dot icon23/07/1998
Return made up to 31/12/97; no change of members
dot icon01/06/1998
Accounts for a medium company made up to 1997-07-31
dot icon27/05/1998
Registered office changed on 27/05/98 from: talbot buildings, albion street, brierley hill, west midlands. DY5 3EE
dot icon11/05/1998
Director resigned
dot icon16/04/1998
New secretary appointed
dot icon07/10/1997
Return made up to 30/12/96; full list of members
dot icon11/06/1997
Director resigned
dot icon05/06/1997
Accounts for a medium company made up to 1996-07-31
dot icon30/01/1997
Director's particulars changed
dot icon17/12/1996
Director's particulars changed
dot icon04/06/1996
Accounts for a medium company made up to 1995-07-31
dot icon17/01/1996
Return made up to 30/12/95; no change of members
dot icon05/06/1995
Accounts for a medium company made up to 1994-07-31
dot icon02/06/1995
Declaration of satisfaction of mortgage/charge
dot icon02/06/1995
Declaration of satisfaction of mortgage/charge
dot icon02/06/1995
Declaration of satisfaction of mortgage/charge
dot icon02/06/1995
Declaration of satisfaction of mortgage/charge
dot icon18/05/1995
Resolutions
dot icon13/05/1995
Particulars of mortgage/charge
dot icon13/05/1995
Particulars of mortgage/charge
dot icon13/05/1995
Particulars of mortgage/charge
dot icon13/05/1995
Particulars of mortgage/charge
dot icon13/05/1995
Particulars of mortgage/charge
dot icon17/02/1995
Declaration of satisfaction of mortgage/charge
dot icon04/01/1995
Return made up to 30/12/94; no change of members
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 icon20/06/1994
New director appointed
dot icon03/06/1994
Full accounts made up to 1993-07-31
dot icon16/01/1994
Return made up to 30/12/93; full list of members
dot icon25/08/1993
New director appointed
dot icon04/06/1993
Accounts for a small company made up to 1992-07-31
dot icon20/01/1993
Return made up to 30/12/92; no change of members
dot icon05/07/1992
Accounts for a small company made up to 1991-07-31
dot icon11/03/1992
Return made up to 30/12/91; no change of members
dot icon18/12/1991
Particulars of mortgage/charge
dot icon04/12/1991
Accounts for a small company made up to 1990-07-31
dot icon10/09/1991
Return made up to 31/12/90; full list of members
dot icon21/03/1991
Director resigned
dot icon21/03/1991
Director resigned
dot icon25/10/1990
Declaration of satisfaction of mortgage/charge
dot icon25/10/1990
Declaration of satisfaction of mortgage/charge
dot icon25/10/1990
Declaration of satisfaction of mortgage/charge
dot icon25/10/1990
Declaration of satisfaction of mortgage/charge
dot icon25/10/1990
Declaration of satisfaction of mortgage/charge
dot icon16/10/1990
Particulars of mortgage/charge
dot icon16/10/1990
Particulars of mortgage/charge
dot icon16/10/1990
Particulars of mortgage/charge
dot icon16/10/1990
Particulars of mortgage/charge
dot icon17/08/1990
Full accounts made up to 1989-07-31
dot icon09/08/1990
Return made up to 30/12/89; full list of members
dot icon09/08/1990
Return made up to 31/12/88; full list of members
dot icon09/08/1990
Registered office changed on 09/08/90 from: the oaklands wartell bank kingswinford dudley west midlands
dot icon01/08/1990
Ad 29/02/88--------- # si 4000@1=4000 # ic 16000/20000
dot icon16/07/1990
Particulars of mortgage/charge
dot icon16/07/1990
Particulars of mortgage/charge
dot icon16/01/1990
New director appointed
dot icon31/05/1989
Particulars of mortgage/charge
dot icon09/05/1989
Accounts for a small company made up to 1988-07-31
dot icon09/05/1989
Accounts for a small company made up to 1987-07-31
dot icon28/04/1989
Particulars of mortgage/charge
dot icon13/07/1988
Certificate of change of name
dot icon13/07/1988
Certificate of change of name
dot icon23/05/1988
Director's particulars changed
dot icon22/04/1988
Wd 14/03/88 ad 29/02/88--------- # si 15900@1=15900 # ic 100/16000
dot icon20/04/1988
Resolutions
dot icon20/04/1988
Nc inc already adjusted
dot icon20/04/1988
Conve
dot icon20/04/1988
Resolutions
dot icon24/03/1988
Particulars of mortgage/charge
dot icon22/03/1988
Return made up to 04/12/87; full list of members
dot icon22/03/1988
New director appointed
dot icon20/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/09/1986
Accounting reference date notified as 31/07
dot icon19/08/1986
Registered office changed on 19/08/86 from: 84 stamford hill london N16 6XS
dot icon19/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/05/1986
Certificate of Incorporation
dot icon22/05/1986
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

42
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,021,436.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
1.95M
-
0.00
2.02M
-
2021
42
1.95M
-
0.00
2.02M
-

Employees

2021

Employees

42 Ascended- *

Net Assets(GBP)

1.95M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.02M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About COTDEAN NURSING HOMES LIMITED

COTDEAN NURSING HOMES LIMITED is an(a) Dissolved company incorporated on 22/05/1986 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There is currently no active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of COTDEAN NURSING HOMES LIMITED?

toggle

COTDEAN NURSING HOMES LIMITED is currently Dissolved. It was registered on 22/05/1986 and dissolved on 25/06/2023.

Where is COTDEAN NURSING HOMES LIMITED located?

toggle

COTDEAN NURSING HOMES LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does COTDEAN NURSING HOMES LIMITED do?

toggle

COTDEAN NURSING HOMES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does COTDEAN NURSING HOMES LIMITED have?

toggle

COTDEAN NURSING HOMES LIMITED had 42 employees in 2021.

What is the latest filing for COTDEAN NURSING HOMES LIMITED?

toggle

The latest filing was on 25/06/2023: Final Gazette dissolved following liquidation.