About

Registered Number: 05770421
Date of Incorporation: 05/04/2006 (18 years ago)
Company Status: Active
Registered Address: 1 Countess Road, Amesbury, Salisbury, Wiltshire, SP4 7DW

 

Cornelia Care Homes Ltd was registered on 05 April 2006, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Cornelia Care Homes Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEACH, Stephen Richard 05 April 2006 09 January 2009 1
JONES, Bryn Gary 05 April 2006 08 June 2007 1
SRI KRISHNA, Viswanathan 09 January 2009 08 July 2009 1
Secretary Name Appointed Resigned Total Appointments
COULTER, Chris 08 June 2007 09 January 2009 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 05 April 2018
MR04 - N/A 24 November 2017
DISS40 - Notice of striking-off action discontinued 23 September 2017
CS01 - N/A 22 September 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 10 September 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
AA - Annual Accounts 06 April 2011
AD01 - Change of registered office address 23 January 2011
AR01 - Annual Return 22 August 2010
AP01 - Appointment of director 22 August 2010
AA - Annual Accounts 06 May 2010
AD01 - Change of registered office address 02 March 2010
TM02 - Termination of appointment of secretary 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
363a - Annual Return 14 July 2009
225 - Change of Accounting Reference Date 02 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
AA - Annual Accounts 02 February 2009
395 - Particulars of a mortgage or charge 15 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
287 - Change in situation or address of Registered Office 10 September 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
363s - Annual Return 04 June 2007
287 - Change in situation or address of Registered Office 02 October 2006
287 - Change in situation or address of Registered Office 15 September 2006
225 - Change of Accounting Reference Date 26 June 2006
395 - Particulars of a mortgage or charge 22 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2009 Fully Satisfied

N/A

Debenture 19 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.