COULSON & COLLINS CARE HOME LTD.

Register to unlock more data on OkredoRegister

COULSON & COLLINS CARE HOME LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05524640

Incorporation date

01/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Abafields Residential Home, 3-9 Bromwich Street, Bolton BL2 1JFCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2005)
dot icon22/05/2025
Termination of appointment of Marie Ann Sharp as a secretary on 2025-05-22
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon03/03/2025
Micro company accounts made up to 2024-09-30
dot icon15/01/2025
Change of details for Mr Kudret David Oytan as a person with significant control on 2025-01-14
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon08/07/2024
Micro company accounts made up to 2023-09-30
dot icon29/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon30/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon21/06/2023
Appointment of Ms Marie Ann Sharp as a secretary on 2023-06-21
dot icon14/04/2023
Termination of appointment of Christopher Cottrill as a director on 2023-04-14
dot icon11/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon01/09/2022
Director's details changed for Mr Kudret David Oytan on 2022-09-01
dot icon01/09/2022
Director's details changed for Mr Kudret David Oytan on 2022-09-01
dot icon01/09/2022
Director's details changed for Mr Kudret David Oytan on 2022-09-01
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/04/2022
Appointment of Mr Christopher Cottrill as a director on 2022-04-22
dot icon05/04/2022
Termination of appointment of Andrew Carl Rosenberg as a director on 2022-02-28
dot icon27/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/11/2020
Confirmation statement made on 2020-09-13 with updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/10/2019
Confirmation statement made on 2019-09-13 with updates
dot icon27/09/2019
Appointment of Mr Andrew Carl Rosenberg as a director on 2019-09-27
dot icon20/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/10/2018
Confirmation statement made on 2018-09-13 with updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/09/2017
Change of details for Mr Kudret David Oytan as a person with significant control on 2017-09-13
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon13/09/2017
Notification of Kudret David Oytan as a person with significant control on 2017-09-13
dot icon13/09/2017
Cessation of Jane Laurie Maysel Coulson as a person with significant control on 2017-09-13
dot icon13/09/2017
Cessation of Sean Kieran Collins as a person with significant control on 2017-09-13
dot icon12/09/2017
Confirmation statement made on 2017-08-01 with updates
dot icon08/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/10/2016
Registration of charge 055246400004, created on 2016-09-30
dot icon05/10/2016
Registration of charge 055246400003, created on 2016-09-30
dot icon04/10/2016
Appointment of Mr Kudret David Oytan as a director on 2016-09-30
dot icon03/10/2016
Termination of appointment of Jane Laurie Maysel Coulson as a director on 2016-09-30
dot icon03/10/2016
Termination of appointment of Sean Kieran Collins as a director on 2016-09-30
dot icon03/10/2016
Termination of appointment of Sean Kieran Collins as a secretary on 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon18/07/2016
Satisfaction of charge 2 in full
dot icon18/07/2016
Satisfaction of charge 1 in full
dot icon25/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon30/08/2010
Director's details changed for Sean Collins on 2010-08-01
dot icon30/08/2010
Director's details changed for Jane Laurie Maysel Coulson on 2010-08-01
dot icon11/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/08/2009
Return made up to 01/08/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/09/2008
Return made up to 01/08/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/08/2007
Return made up to 01/08/07; full list of members
dot icon25/04/2007
Amended accounts made up to 2006-09-30
dot icon03/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/09/2006
Return made up to 01/08/06; full list of members
dot icon06/09/2006
Accounting reference date extended from 31/08/06 to 30/09/06
dot icon07/10/2005
Particulars of mortgage/charge
dot icon20/08/2005
Particulars of mortgage/charge
dot icon12/08/2005
Resolutions
dot icon12/08/2005
Director resigned
dot icon12/08/2005
Secretary resigned
dot icon12/08/2005
Ad 03/08/05--------- £ si 9@1=9 £ ic 1/10
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New secretary appointed;new director appointed
dot icon01/08/2005
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
07/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
406.71K
-
0.00
29.21K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cottrill, Christopher
Director
22/04/2022 - 14/04/2023
8
Oytan, Kudret David
Director
30/09/2016 - Present
6
Collins, Sean Kieran
Director
01/08/2005 - 30/09/2016
5
Mr Andrew Carl Rosenberg
Director
27/09/2019 - 28/02/2022
9
Sharp, Marie Ann
Secretary
21/06/2023 - 22/05/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 COULSON & COLLINS CARE HOME LTD.

COULSON & COLLINS CARE HOME LTD. is an(a) Active company incorporated on 01/08/2005 with the registered office located at Abafields Residential Home, 3-9 Bromwich Street, Bolton BL2 1JF. 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 COULSON & COLLINS CARE HOME LTD.?

toggle

COULSON & COLLINS CARE HOME LTD. is currently Active. It was registered on 01/08/2005 .

Where is COULSON & COLLINS CARE HOME LTD. located?

toggle

COULSON & COLLINS CARE HOME LTD. is registered at Abafields Residential Home, 3-9 Bromwich Street, Bolton BL2 1JF.

What does COULSON & COLLINS CARE HOME LTD. do?

toggle

COULSON & COLLINS CARE HOME LTD. operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for COULSON & COLLINS CARE HOME LTD.?

toggle

The latest filing was on 22/05/2025: Termination of appointment of Marie Ann Sharp as a secretary on 2025-05-22.