About

Registered Number: 03023504
Date of Incorporation: 17/02/1995 (29 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O Bdo Llp, 55 Baker Street, London, W1U 7EU

 

Coniston Care Centre Ltd was founded on 17 February 1995 and are based in London, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at Coniston Care Centre Ltd. The companies director is listed as Schofield, Nigel Bennett in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCHOFIELD, Nigel Bennett 16 September 2015 15 November 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 July 2020
RESOLUTIONS - N/A 02 July 2020
LIQ01 - N/A 02 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2020
TM01 - Termination of appointment of director 05 June 2020
AP01 - Appointment of director 05 June 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 18 July 2019
AP01 - Appointment of director 18 July 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 07 October 2017
AA01 - Change of accounting reference date 07 March 2017
CS01 - N/A 15 February 2017
AP01 - Appointment of director 15 February 2017
AP01 - Appointment of director 15 February 2017
TM01 - Termination of appointment of director 15 February 2017
AP01 - Appointment of director 23 January 2017
AP04 - Appointment of corporate secretary 12 January 2017
AP01 - Appointment of director 12 January 2017
AP01 - Appointment of director 12 January 2017
AD01 - Change of registered office address 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
TM02 - Termination of appointment of secretary 12 January 2017
AAMD - Amended Accounts 14 December 2016
MR04 - N/A 21 November 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 07 March 2016
RESOLUTIONS - N/A 15 October 2015
AUD - Auditor's letter of resignation 05 October 2015
MR01 - N/A 29 September 2015
AP01 - Appointment of director 28 September 2015
MR04 - N/A 25 September 2015
MR04 - N/A 25 September 2015
AD01 - Change of registered office address 23 September 2015
AA - Annual Accounts 23 September 2015
MR01 - N/A 23 September 2015
TM01 - Termination of appointment of director 22 September 2015
AA01 - Change of accounting reference date 22 September 2015
AP01 - Appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
AP03 - Appointment of secretary 22 September 2015
TM02 - Termination of appointment of secretary 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 11 February 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 05 December 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 04 March 2008
395 - Particulars of a mortgage or charge 31 August 2007
395 - Particulars of a mortgage or charge 03 July 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 28 February 2007
AA - Annual Accounts 16 March 2006
363s - Annual Return 09 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 01 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 16 February 2004
395 - Particulars of a mortgage or charge 18 October 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 11 February 2003
395 - Particulars of a mortgage or charge 10 May 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 03 April 2002
395 - Particulars of a mortgage or charge 21 March 2002
395 - Particulars of a mortgage or charge 09 March 2002
395 - Particulars of a mortgage or charge 17 October 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 19 April 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 02 April 1999
363s - Annual Return 18 February 1999
395 - Particulars of a mortgage or charge 17 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 29 April 1997
363s - Annual Return 11 March 1997
363s - Annual Return 20 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1995
MEM/ARTS - N/A 31 March 1995
RESOLUTIONS - N/A 29 March 1995
287 - Change in situation or address of Registered Office 28 March 1995
288 - N/A 28 March 1995
CERTNM - Change of name certificate 24 March 1995
NEWINC - New incorporation documents 17 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2015 Outstanding

N/A

A registered charge 16 September 2015 Fully Satisfied

N/A

Legal charge 17 August 2007 Fully Satisfied

N/A

Debenture 27 June 2007 Fully Satisfied

N/A

Legal mortgage 13 October 2003 Fully Satisfied

N/A

Legal mortgage 26 April 2002 Fully Satisfied

N/A

Debenture 07 March 2002 Fully Satisfied

N/A

Legal mortgage 07 March 2002 Fully Satisfied

N/A

Legal charge 16 October 2001 Fully Satisfied

N/A

Legal charge 10 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.