London
W1U 7EU
Director Name | Mr Christopher Michael Warnes |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2017(21 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 06 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bdo Llp 55 Baker Street London W1U 7EU |
Director Name | Mr Adrian Leslie Jeffery |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2019(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bdo Llp 55 Baker Street London W1U 7EU |
Director Name | Mr Gabriel Martin Willhite |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 April 2020(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Bdo Llp 55 Baker Street London W1U 7EU |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2016(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 October 2022) |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Colin Robert Bentley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 6 months (resigned 16 September 2015) |
Role | Residential Home Proprieter |
Country of Residence | England |
Correspondence Address | 12 Bawdsey Close Felixstowe IP11 9TT |
Director Name | Mrs Sylvia Louise Bentley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 6 months (resigned 16 September 2015) |
Role | Residential Home Proprieter |
Country of Residence | England |
Correspondence Address | 12 Bawdsey Close Felixstowe IP11 9TT |
Director Name | Mrs Carol Lynda Smith |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 6 months (resigned 16 September 2015) |
Role | Partner In Pharmacy |
Country of Residence | England |
Correspondence Address | Jarrah Gates Marcus Road Felixstowe Suffolk IP11 7NF |
Director Name | John Michael Smith |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 6 months (resigned 16 September 2015) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Jarrah Gates Marcus Road Felixstowe Suffolk IP11 7NF |
Secretary Name | Mrs Sylvia Louise Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 6 months (resigned 16 September 2015) |
Role | Residential Home Proprieter |
Country of Residence | England |
Correspondence Address | 12 Bawdsey Close Felixstowe IP11 9TT |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Status | Resigned |
Appointed | 16 September 2015(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2016) |
Role | Company Director |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Mathieu Bernard Streiff |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2016(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 April 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Jason Christopher Bingham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Ms Zena Patricia Yates |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(21 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | cotmanlodge.co.uk |
---|
Registered Address | C/O Bdo Llp 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2 at £1 | Carol Lynda Smith 25.00% Ordinary |
---|---|
2 at £1 | John Michael Smith 25.00% Ordinary |
2 at £1 | Mr Colin Robert Bentley 25.00% Ordinary |
2 at £1 | Sylvia Louise Bentley 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,301,538 |
Gross Profit | £961,037 |
Net Worth | £897,446 |
Cash | £252,710 |
Current Liabilities | £522,294 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 September 2015 | Delivered 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 2015 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 |
7 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
---|---|
7 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
15 February 2017 | Termination of appointment of Zena Patricia Yates as a director on 6 February 2017 (1 page) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
15 February 2017 | Appointment of Mr Christopher Michael Warnes as a director on 6 February 2017 (2 pages) |
15 February 2017 | Appointment of Miss Coral Suzanne Bidel as a director on 6 February 2017 (2 pages) |
23 January 2017 | Appointment of Mr Mathieu Bernard Streiff as a director on 15 November 2016 (2 pages) |
12 January 2017 | Registered 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 2017 | Termination of appointment of Peter Martin Hill as a director on 15 November 2016 (1 page) |
12 January 2017 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 15 November 2016 (2 pages) |
12 January 2017 | Appointment of Mr Jason Christopher Bingham as a director on 15 November 2016 (2 pages) |
12 January 2017 | Termination of appointment of Nigel Bennett Schofield as a director on 15 November 2016 (1 page) |
12 January 2017 | Termination of appointment of Nigel Bennett Schofield as a secretary on 15 November 2016 (1 page) |
12 January 2017 | Termination of appointment of Paul Anthony Keith Jeffery as a director on 15 November 2016 (1 page) |
12 January 2017 | Appointment of Ms Zena Patricia Yates as a director on 15 November 2016 (2 pages) |
14 December 2016 | Amended full accounts made up to 31 March 2016 (22 pages) |
21 November 2016 | Satisfaction of charge 030235040009 in full (1 page) |
23 August 2016 | Full accounts made up to 31 March 2016 (22 pages) |
7 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
15 October 2015 | Resolutions
|
5 October 2015 | Auditor's resignation (1 page) |
29 September 2015 | Registration of charge 030235040010, created on 16 September 2015 (24 pages) |
28 September 2015 | Appointment of Mr Paul Anthony Keith Jeffery as a director on 16 September 2015 (2 pages) |
25 September 2015 | Satisfaction of charge 7 in full (1 page) |
25 September 2015 | Satisfaction of charge 8 in full (2 pages) |
23 September 2015 | Registration of charge 030235040009, created on 16 September 2015 (31 pages) |
23 September 2015 | Group of companies' accounts made up to 31 May 2015 (20 pages) |
23 September 2015 | Registered 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 2015 | Termination of appointment of Carol Lynda Smith as a director on 16 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Peter Martin Hill as a director on 16 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Colin Robert Bentley as a director on 16 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Sylvia Louise Bentley as a secretary on 16 September 2015 (1 page) |
22 September 2015 | Termination of appointment of John Michael Smith as a director on 16 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Sylvia Louise Bentley as a director on 16 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Nigel Bennett Schofield as a secretary on 16 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Nigel Bennett Schofield as a director on 16 September 2015 (2 pages) |
22 September 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
4 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
19 December 2014 | Group of companies' accounts made up to 31 May 2014 (20 pages) |
11 February 2014 | Director's details changed for Colin Probert Bentley on 1 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Colin Probert Bentley on 1 February 2014 (2 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
19 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
8 April 2010 | Director's details changed for John Michael Smith on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Colin Probert Bentley on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Carol Lynda Smith on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for John Michael Smith on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Carol Lynda Smith on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Colin Probert Bentley on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Sylvia Louise Bentley on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Sylvia Louise Bentley on 1 January 2010 (2 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 April 2009 | Return made up to 09/02/09; full list of members (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 March 2008 | Return made up to 09/02/08; full list of members (5 pages) |
31 August 2007 | Particulars of mortgage/charge (4 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Return made up to 09/02/07; full list of members (9 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 March 2006 | Return made up to 09/02/06; full list of members (9 pages) |
6 April 2005 | Return made up to 09/02/05; full list of members (9 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
17 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members (9 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
11 February 2003 | Return made up to 09/02/03; full list of members (9 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Return made up to 09/02/02; full list of members
|
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
19 February 2001 | Return made up to 09/02/01; full list of members (8 pages) |
19 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
16 March 2000 | Return made up to 17/02/00; full list of members (8 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
18 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Ad 03/04/98--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
14 April 1998 | Ad 03/04/98--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
3 April 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
11 March 1998 | Return made up to 17/02/98; full list of members (5 pages) |
29 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
11 March 1997 | Return made up to 17/02/97; full list of members (6 pages) |
20 September 1996 | Return made up to 17/02/96; full list of members (6 pages) |
16 October 1995 | Accounting reference date notified as 31/05 (1 page) |
3 April 1995 | Ad 29/03/95--------- £ si 2@1=2 £ ic 2/4 (4 pages) |
31 March 1995 | Memorandum and Articles of Association (16 pages) |
29 March 1995 | Resolutions
|
28 March 1995 | Secretary resigned;director resigned;new director appointed (10 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: classic house 174-180 old street london WC1V 9BP (1 page) |
24 March 1995 | Company name changed speed 4827 LIMITED\certificate issued on 27/03/95 (4 pages) |
17 February 1995 | Incorporation (19 pages) |