About

Registered Number: 05524640
Date of Incorporation: 01/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Abafields Residential Home, 3-9 Bromwich Street, Bolton, BL2 1JF

 

Based in Bolton, Coulson & Collins Care Home Ltd was setup in 2005, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There is one director listed as Oytan, Kudret David for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OYTAN, Kudret David 30 September 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 11 October 2019
AP01 - Appointment of director 27 September 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 20 June 2018
PSC04 - N/A 13 September 2017
CS01 - N/A 13 September 2017
PSC01 - N/A 13 September 2017
PSC07 - N/A 13 September 2017
PSC07 - N/A 13 September 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 08 June 2017
MR01 - N/A 07 October 2016
MR01 - N/A 05 October 2016
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
CS01 - N/A 23 September 2016
MR04 - N/A 18 July 2016
MR04 - N/A 18 July 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 20 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 28 August 2007
AAMD - Amended Accounts 25 April 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 22 September 2006
225 - Change of Accounting Reference Date 06 September 2006
395 - Particulars of a mortgage or charge 07 October 2005
395 - Particulars of a mortgage or charge 20 August 2005
RESOLUTIONS - N/A 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
NEWINC - New incorporation documents 01 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2016 Outstanding

N/A

A registered charge 30 September 2016 Outstanding

N/A

Legal charge 05 October 2005 Fully Satisfied

N/A

Debenture 15 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.