Company NameConiston Care Centre Limited
Company StatusDissolved
Company Number03023504
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date6 October 2022 (1 year, 6 months ago)
Previous NameSpeed 4827 Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(21 years, 12 months after company formation)
Appointment Duration5 years, 8 months (closed 06 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 55 Baker Street
London
W1U 7EU
Director NameMr Christopher Michael Warnes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(21 years, 12 months after company formation)
Appointment Duration5 years, 8 months (closed 06 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 55 Baker Street
London
W1U 7EU
Director NameMr Adrian Leslie Jeffery
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2019(24 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 06 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 55 Baker Street
London
W1U 7EU
Director NameMr Gabriel Martin Willhite
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed16 April 2020(25 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 06 October 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Bdo Llp 55 Baker Street
London
W1U 7EU
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed15 November 2016(21 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 06 October 2022)
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameColin Robert Bentley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(3 weeks, 4 days after company formation)
Appointment Duration20 years, 6 months (resigned 16 September 2015)
RoleResidential Home Proprieter
Country of ResidenceEngland
Correspondence Address12 Bawdsey Close
Felixstowe
IP11 9TT
Director NameMrs Sylvia Louise Bentley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(3 weeks, 4 days after company formation)
Appointment Duration20 years, 6 months (resigned 16 September 2015)
RoleResidential Home Proprieter
Country of ResidenceEngland
Correspondence Address12 Bawdsey Close
Felixstowe
IP11 9TT
Director NameMrs Carol Lynda Smith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(3 weeks, 4 days after company formation)
Appointment Duration20 years, 6 months (resigned 16 September 2015)
RolePartner In Pharmacy
Country of ResidenceEngland
Correspondence AddressJarrah Gates Marcus Road
Felixstowe
Suffolk
IP11 7NF
Director NameJohn Michael Smith
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(3 weeks, 4 days after company formation)
Appointment Duration20 years, 6 months (resigned 16 September 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressJarrah Gates Marcus Road
Felixstowe
Suffolk
IP11 7NF
Secretary NameMrs Sylvia Louise Bentley
NationalityBritish
StatusResigned
Appointed14 March 1995(3 weeks, 4 days after company formation)
Appointment Duration20 years, 6 months (resigned 16 September 2015)
RoleResidential Home Proprieter
Country of ResidenceEngland
Correspondence Address12 Bawdsey Close
Felixstowe
IP11 9TT
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(20 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(20 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(20 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
StatusResigned
Appointed16 September 2015(20 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2016)
RoleCompany Director
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Mathieu Bernard Streiff
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2016(21 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 April 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(21 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMs Zena Patricia Yates
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(21 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecotmanlodge.co.uk

Location

Registered AddressC/O Bdo Llp
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Carol Lynda Smith
25.00%
Ordinary
2 at £1John Michael Smith
25.00%
Ordinary
2 at £1Mr Colin Robert Bentley
25.00%
Ordinary
2 at £1Sylvia Louise Bentley
25.00%
Ordinary

Financials

Year2014
Turnover£2,301,538
Gross Profit£961,037
Net Worth£897,446
Cash£252,710
Current Liabilities£522,294

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

16 September 2015Delivered on: 23 September 2015
Persons entitled: GAHC3 U.K. Senior Care Holding LTD

Classification: A registered charge
Particulars: Coniston lodge garfield road felixstowe suffolk t/nos SK106008 and SK115912.
Outstanding
16 September 2015Delivered on: 29 September 2015
Persons entitled: Griffin-American Healthcare Reit Iii Holdings LP

Classification: A registered charge
Particulars: Coniston lodge garfiedl road felixstowe suffolk t/no's SK106008 and SK115912.
Outstanding
17 August 2007Delivered on: 31 August 2007
Satisfied on: 25 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The dingle and whyte gates garfield road felixtowe suffolk t/n SK106008 and SK115912. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 June 2007Delivered on: 3 July 2007
Satisfied on: 25 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
13 October 2003Delivered on: 18 October 2003
Satisfied on: 18 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at the dingle garfield road felixstowe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 April 2002Delivered on: 10 May 2002
Satisfied on: 17 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 79 orwell road felixstowe suffolk, t/no SK185144. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 March 2002Delivered on: 21 March 2002
Satisfied on: 18 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
7 March 2002Delivered on: 9 March 2002
Satisfied on: 18 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a whyte gates garfield road felixstowe t/n SK115912. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 October 2001Delivered on: 17 October 2001
Satisfied on: 12 May 2004
Persons entitled: Citibank International PLC

Classification: Legal charge
Secured details: £550,000.00 interest and all monies payable by the company to the chargee on any account whatsoever.
Particulars: All that freehold land and buildings situate at and known as 79 orwell road felixstowe IP11 7PY title number SK185144.
Fully Satisfied
10 December 1998Delivered on: 17 December 1998
Satisfied on: 12 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 orwell road felixstowe suffolk t/no;-SK185144.
Fully Satisfied

Filing History

7 October 2017Full accounts made up to 31 December 2016 (27 pages)
7 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
15 February 2017Termination of appointment of Zena Patricia Yates as a director on 6 February 2017 (1 page)
15 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
15 February 2017Appointment of Mr Christopher Michael Warnes as a director on 6 February 2017 (2 pages)
15 February 2017Appointment of Miss Coral Suzanne Bidel as a director on 6 February 2017 (2 pages)
23 January 2017Appointment of Mr Mathieu Bernard Streiff as a director on 15 November 2016 (2 pages)
12 January 2017Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to Asticus Building 21 Palmer Street London SW1H 0AD on 12 January 2017 (1 page)
12 January 2017Termination of appointment of Peter Martin Hill as a director on 15 November 2016 (1 page)
12 January 2017Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 15 November 2016 (2 pages)
12 January 2017Appointment of Mr Jason Christopher Bingham as a director on 15 November 2016 (2 pages)
12 January 2017Termination of appointment of Nigel Bennett Schofield as a director on 15 November 2016 (1 page)
12 January 2017Termination of appointment of Nigel Bennett Schofield as a secretary on 15 November 2016 (1 page)
12 January 2017Termination of appointment of Paul Anthony Keith Jeffery as a director on 15 November 2016 (1 page)
12 January 2017Appointment of Ms Zena Patricia Yates as a director on 15 November 2016 (2 pages)
14 December 2016Amended full accounts made up to 31 March 2016 (22 pages)
21 November 2016Satisfaction of charge 030235040009 in full (1 page)
23 August 2016Full accounts made up to 31 March 2016 (22 pages)
7 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 8
(7 pages)
15 October 2015Resolutions
  • RES13 ‐ Section 175 16/09/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 October 2015Auditor's resignation (1 page)
29 September 2015Registration of charge 030235040010, created on 16 September 2015 (24 pages)
28 September 2015Appointment of Mr Paul Anthony Keith Jeffery as a director on 16 September 2015 (2 pages)
25 September 2015Satisfaction of charge 7 in full (1 page)
25 September 2015Satisfaction of charge 8 in full (2 pages)
23 September 2015Registration of charge 030235040009, created on 16 September 2015 (31 pages)
23 September 2015Group of companies' accounts made up to 31 May 2015 (20 pages)
23 September 2015Registered office address changed from Coniston Care Centre Garfield Road Felixstowe Suffolk to Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 23 September 2015 (1 page)
22 September 2015Termination of appointment of Carol Lynda Smith as a director on 16 September 2015 (1 page)
22 September 2015Appointment of Mr Peter Martin Hill as a director on 16 September 2015 (2 pages)
22 September 2015Termination of appointment of Colin Robert Bentley as a director on 16 September 2015 (1 page)
22 September 2015Termination of appointment of Sylvia Louise Bentley as a secretary on 16 September 2015 (1 page)
22 September 2015Termination of appointment of John Michael Smith as a director on 16 September 2015 (1 page)
22 September 2015Termination of appointment of Sylvia Louise Bentley as a director on 16 September 2015 (1 page)
22 September 2015Appointment of Mr Nigel Bennett Schofield as a secretary on 16 September 2015 (2 pages)
22 September 2015Appointment of Mr Nigel Bennett Schofield as a director on 16 September 2015 (2 pages)
22 September 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
4 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 8
(8 pages)
4 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 8
(8 pages)
19 December 2014Group of companies' accounts made up to 31 May 2014 (20 pages)
11 February 2014Director's details changed for Colin Probert Bentley on 1 February 2014 (2 pages)
11 February 2014Director's details changed for Colin Probert Bentley on 1 February 2014 (2 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 8
(8 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 8
(8 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
19 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
19 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
22 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
21 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
8 April 2010Director's details changed for John Michael Smith on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Colin Probert Bentley on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Carol Lynda Smith on 1 January 2010 (2 pages)
8 April 2010Director's details changed for John Michael Smith on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Carol Lynda Smith on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for Colin Probert Bentley on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Sylvia Louise Bentley on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for Sylvia Louise Bentley on 1 January 2010 (2 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 April 2009Return made up to 09/02/09; full list of members (5 pages)
5 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 March 2008Return made up to 09/02/08; full list of members (5 pages)
31 August 2007Particulars of mortgage/charge (4 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
29 March 2007Return made up to 09/02/07; full list of members (9 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 March 2006Return made up to 09/02/06; full list of members (9 pages)
6 April 2005Return made up to 09/02/05; full list of members (9 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
16 February 2004Return made up to 09/02/04; full list of members (9 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
30 June 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
11 February 2003Return made up to 09/02/03; full list of members (9 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
3 April 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
19 February 2001Return made up to 09/02/01; full list of members (8 pages)
19 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
16 March 2000Return made up to 17/02/00; full list of members (8 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
18 February 1999Return made up to 17/02/99; full list of members (6 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
9 September 1998Ad 03/04/98--------- £ si 1@1=1 £ ic 5/6 (2 pages)
14 April 1998Ad 03/04/98--------- £ si 1@1=1 £ ic 4/5 (2 pages)
3 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
11 March 1998Return made up to 17/02/98; full list of members (5 pages)
29 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
11 March 1997Return made up to 17/02/97; full list of members (6 pages)
20 September 1996Return made up to 17/02/96; full list of members (6 pages)
16 October 1995Accounting reference date notified as 31/05 (1 page)
3 April 1995Ad 29/03/95--------- £ si 2@1=2 £ ic 2/4 (4 pages)
31 March 1995Memorandum and Articles of Association (16 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 March 1995Secretary resigned;director resigned;new director appointed (10 pages)
28 March 1995Registered office changed on 28/03/95 from: classic house 174-180 old street london WC1V 9BP (1 page)
24 March 1995Company name changed speed 4827 LIMITED\certificate issued on 27/03/95 (4 pages)
17 February 1995Incorporation (19 pages)