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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 January 2009 | Fully Satisfied |
N/A |
Debenture | 19 June 2006 | Fully Satisfied |
N/A |