COTON HURST RETIREMENT HOME LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Resolutions |
04/08/254 August 2025 New | Appointment of a voluntary liquidator |
04/08/254 August 2025 New | Declaration of solvency |
04/08/254 August 2025 New | Registered office address changed from Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2025-08-04 |
25/06/2525 June 2025 | Satisfaction of charge 1 in full |
13/06/2513 June 2025 | Cessation of Mary Ursula Edwards as a person with significant control on 2025-05-22 |
13/06/2513 June 2025 | Cessation of Kenneth Franklyn Edwards as a person with significant control on 2025-05-22 |
13/06/2513 June 2025 | Change of details for Miss Samantha Edwards as a person with significant control on 2025-05-22 |
13/06/2513 June 2025 | Notification of Sallie-Anne O'byrne as a person with significant control on 2025-05-22 |
13/06/2513 June 2025 | Confirmation statement made on 2025-06-13 with updates |
25/04/2525 April 2025 | Confirmation statement made on 2025-04-19 with updates |
09/04/259 April 2025 | Total exemption full accounts made up to 2024-09-30 |
09/04/259 April 2025 | Total exemption full accounts made up to 2025-03-31 |
09/04/259 April 2025 | Previous accounting period shortened from 2025-09-29 to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-09-30 |
23/09/2423 September 2024 | Notification of Samantha Edwards as a person with significant control on 2024-09-23 |
27/06/2427 June 2024 | Previous accounting period shortened from 2023-09-30 to 2023-09-29 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-19 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-19 with updates |
20/10/2220 October 2022 | Termination of appointment of Kenneth Franklyn Edwards as a secretary on 2022-07-04 |
20/10/2220 October 2022 | Termination of appointment of Kenneth Franklyn Edwards as a director on 2022-07-04 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/09/2222 September 2022 | Micro company accounts made up to 2021-09-30 |
22/09/2222 September 2022 | Appointment of Miss Samantha Edwards as a director on 2022-09-20 |
20/05/2220 May 2022 | Confirmation statement made on 2022-04-19 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
16/04/2016 April 2020 | CHANGE OF PARTICULARS FOR A PSC |
15/04/2015 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS MARY URSULA EDWARDS / 07/04/2016 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
23/04/1823 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS MARY URSULA EDWARDS / 06/04/2016 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
27/04/1627 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
22/04/1522 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
23/04/1423 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
23/04/1323 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
23/04/1223 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
28/04/1128 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
20/04/1020 April 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
25/06/0925 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARY EDWARDS / 25/06/2009 |
03/06/093 June 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
21/04/0821 April 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
22/03/0722 March 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
02/03/062 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
15/06/0415 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
18/02/0418 February 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: THE STONE HOUSE SAINT JULIANS FRIAR SHREWSBURY SHROPSHIRE SY1 1XL |
04/08/034 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
30/07/0330 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/04/039 April 2003 | COMPANY NAME CHANGED NORMANTON DAY CARE CENTRE LIMITE D CERTIFICATE ISSUED ON 09/04/03 |
06/03/036 March 2003 | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS |
08/10/028 October 2002 | REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 8 CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RW |
29/06/0229 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
22/02/0222 February 2002 | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS |
05/04/015 April 2001 | FULL ACCOUNTS MADE UP TO 30/09/00 |
20/02/0120 February 2001 | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS |
21/07/0021 July 2000 | FULL ACCOUNTS MADE UP TO 30/09/99 |
08/03/008 March 2000 | RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS |
26/07/9926 July 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
03/03/993 March 1999 | RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS |
26/07/9826 July 1998 | FULL ACCOUNTS MADE UP TO 30/09/97 |
10/03/9810 March 1998 | RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS |
11/02/9811 February 1998 | ACC. REF. DATE SHORTENED FROM 28/02/98 TO 30/09/97 |
06/03/976 March 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/03/976 March 1997 | NEW DIRECTOR APPOINTED |
03/03/973 March 1997 | REGISTERED OFFICE CHANGED ON 03/03/97 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE |
03/03/973 March 1997 | DIRECTOR RESIGNED |
03/03/973 March 1997 | SECRETARY RESIGNED |
21/02/9721 February 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COTON HURST RETIREMENT HOME LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company