3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director Name | Mr Haroon Rashid Sheikh |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1998(3 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Christopher Keith Dickinson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Ann Dorothy Balchin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Role | Residential Care Consultant |
Correspondence Address | Neatham Dog Kennel Lane Lyminge Kent CT18 8ER |
Director Name | Mr Jack Wyatt Balchin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Role | Residentail Care Consultant |
Country of Residence | England |
Correspondence Address | Sealands New Barnstaple Road Ilfracombe North Devon EX34 9NT |
Secretary Name | Ann Dorothy Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Role | Residential Care Consultant |
Correspondence Address | Neatham Dog Kennel Lane Lyminge Kent CT18 8ER |
Director Name | Christine Fincham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 41 Orient Close St Albans Hertfordshire AL1 1AJ |
Director Name | Idris Sheikh |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 March 1998(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 9 Winchfield Way Rickmansworth Hertfordshire WD3 4DL |
Secretary Name | Mr Haroon Rashid Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Astons Road Northwood Middlesex HA6 2LB |
Director Name | Mr David Spink |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Secretary Name | Mr David Spink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(9 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB |
Director Name | Mr Michael Gerard Hill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Gareth Norman Dufton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(24 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr Gareth Dufton |
---|---|
Status | Resigned |
Appointed | 09 January 2019(24 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Company Director |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | architect-uk.com |
---|
Registered Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Community Care Company (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
23 September 1994 | Delivered on: 26 September 1994 Satisfied on: 26 July 2000 Persons entitled: Allied Irish Banks, PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited. Particulars: And a charge by way of legal mortgage over 22 prices avenue cliftonville margate kent and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
29 September 2023 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
---|---|
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
8 September 2022 | Accounts for a dormant company made up to 30 September 2021 (8 pages) |
16 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
17 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
21 June 2021 | Accounts for a dormant company made up to 30 September 2020 (8 pages) |
18 September 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
1 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
19 March 2020 | Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page) |
19 March 2020 | Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages) |
19 March 2020 | Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
22 January 2019 | Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages) |
22 January 2019 | Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
21 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
21 April 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
21 April 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
19 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
20 May 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
20 May 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
9 May 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
9 May 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
25 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 25 January 2013 (1 page) |
11 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
31 August 2011 | Termination of appointment of David Pugh as a director (1 page) |
31 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Register(s) moved to registered inspection location (1 page) |
31 August 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
31 August 2011 | Register(s) moved to registered inspection location (1 page) |
31 August 2011 | Termination of appointment of David Pugh as a director (1 page) |
31 August 2011 | Register inspection address has been changed (1 page) |
31 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Register inspection address has been changed (1 page) |
31 August 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
27 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
24 November 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages) |
30 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
30 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
23 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
23 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
31 January 2009 | Appointment terminated director and secretary david spink (1 page) |
31 January 2009 | Appointment terminated director and secretary david spink (1 page) |
21 January 2009 | Company name changed colerne community care (SE) LIMITED\certificate issued on 22/01/09 (2 pages) |
21 January 2009 | Company name changed colerne community care (SE) LIMITED\certificate issued on 22/01/09 (2 pages) |
4 November 2008 | Director appointed david richard pugh (4 pages) |
4 November 2008 | Director appointed david richard pugh (4 pages) |
1 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
31 August 2007 | Return made up to 15/08/07; full list of members
|
31 August 2007 | Return made up to 15/08/07; full list of members
|
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
25 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
25 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
22 November 2005 | Return made up to 15/08/05; full list of members (7 pages) |
22 November 2005 | Return made up to 15/08/05; full list of members (7 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
8 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
8 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | New secretary appointed (3 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | New secretary appointed (3 pages) |
8 October 2003 | New director appointed (3 pages) |
8 October 2003 | Return made up to 15/08/03; full list of members (7 pages) |
8 October 2003 | New director appointed (3 pages) |
8 October 2003 | Return made up to 15/08/03; full list of members (7 pages) |
9 September 2003 | New director appointed (3 pages) |
9 September 2003 | New director appointed (3 pages) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
6 August 2002 | Return made up to 15/08/02; full list of members (8 pages) |
6 August 2002 | Return made up to 15/08/02; full list of members (8 pages) |
3 August 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
3 August 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
4 October 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
4 October 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
28 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
2 August 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
2 August 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
2 November 2000 | Full accounts made up to 30 September 1999 (13 pages) |
2 November 2000 | Full accounts made up to 30 September 1999 (13 pages) |
17 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
17 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
1 August 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
1 August 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1999 | Return made up to 15/08/99; no change of members (4 pages) |
16 August 1999 | Return made up to 15/08/99; no change of members (4 pages) |
9 August 1999 | New director appointed (3 pages) |
9 August 1999 | Return made up to 15/08/98; full list of members (10 pages) |
9 August 1999 | Return made up to 15/08/98; full list of members (10 pages) |
9 August 1999 | New director appointed (3 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
11 May 1998 | Secretary resigned;director resigned (1 page) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 8 cheriton place folkestone kent CT20 2AZ (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 8 cheriton place folkestone kent CT20 2AZ (1 page) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | New secretary appointed;new director appointed (3 pages) |
11 May 1998 | New secretary appointed;new director appointed (3 pages) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Secretary resigned;director resigned (1 page) |
17 March 1998 | Full accounts made up to 31 May 1997 (14 pages) |
17 March 1998 | Full accounts made up to 31 May 1997 (14 pages) |
5 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
5 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
25 October 1996 | Full accounts made up to 31 May 1996 (16 pages) |
25 October 1996 | Full accounts made up to 31 May 1996 (16 pages) |
23 August 1996 | Return made up to 15/08/96; no change of members (4 pages) |
23 August 1996 | Return made up to 15/08/96; no change of members (4 pages) |
25 March 1996 | Full accounts made up to 31 May 1995 (14 pages) |
25 March 1996 | Full accounts made up to 31 May 1995 (14 pages) |
14 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |
14 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |
7 April 1995 | Accounting reference date notified as 31/05 (1 page) |
7 April 1995 | Accounting reference date notified as 31/05 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
15 August 1994 | Incorporation (14 pages) |
15 August 1994 | Incorporation (14 pages) |