About

Registered Number: 03979661
Date of Incorporation: 25/04/2000 (24 years ago)
Company Status: Active
Registered Address: Old Forge House, Lucton, Leominster, HR6 9PH

 

Established in 2000, Conscia Ltd has its registered office in Leominster. Alexander, Philippa Alexandra Prescott, Aspery, Philip Thomas Scott, Harris, Tamsin Nanette are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Philippa Alexandra Prescott 25 October 2004 28 January 2019 1
ASPERY, Philip Thomas Scott 26 March 2001 25 October 2004 1
HARRIS, Tamsin Nanette 25 April 2000 28 March 2001 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 07 May 2019
TM01 - Termination of appointment of director 29 January 2019
TM02 - Termination of appointment of secretary 29 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 23 November 2005
AA - Annual Accounts 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
363s - Annual Return 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
AA - Annual Accounts 29 March 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
363s - Annual Return 03 September 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 14 May 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
AA - Annual Accounts 01 March 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
395 - Particulars of a mortgage or charge 04 December 2001
225 - Change of Accounting Reference Date 31 August 2001
287 - Change in situation or address of Registered Office 22 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
363a - Annual Return 16 May 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
NEWINC - New incorporation documents 25 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.