Company NameCotman Residential Homes Limited
Company StatusDissolved
Company Number05889551
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date6 October 2022 (1 year, 6 months ago)
Previous NameNovovilla 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 NameMr Christopher Michael Warnes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(10 years, 6 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 NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(10 years, 6 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(12 years, 11 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(13 years, 8 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(10 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 06 October 2022)
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMrs Lisa Michelle Mann
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(9 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 2008)
RoleRadiographer
Country of ResidenceEngland
Correspondence Address18 Tomline Road
Felixstowe
Suffolk
IP11 7QW
Director NameMark Stephen Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(9 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 2008)
RoleCrane Operator
Correspondence Address64 Valley Walk
Felixstowe
Suffolk
IP11 7TB
Secretary NameMark Stephen Smith
NationalityBritish
StatusResigned
Appointed18 May 2007(9 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 June 2009)
RoleCrane Operator
Correspondence Address64 Valley Walk
Felixstowe
Suffolk
IP11 7TB
Secretary NameJohn Michael Smith
NationalityBritish
StatusResigned
Appointed18 May 2007(9 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalhousie 22 Picketts Road
Felixstowe
Suffolk
IP11 7JT
Director NameMr John Michael Smith
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 September 2015)
RolePharmacist Director
Country of ResidenceEngland
Correspondence AddressDalhousie 22 Picketts Road
Felixstowe
Suffolk
IP11 7JT
Director NameColin Robert Bentley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 September 2015)
RoleCompany Director
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
Appointed01 January 2010(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotman House Garfield Road
Felixstowe
Suffolk
IP11 7PU
Director NameMrs Sylvia Louise Bentley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotman House Garfield Road
Felixstowe
Suffolk
IP11 7PU
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(9 years, 1 month 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(9 years, 1 month 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(9 years, 1 month 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(9 years, 1 month 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 Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 2nd Floor
21 Palmer Street
London
SW1H 0AD
Director NameMr Mathieu Bernard Streiff
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2016(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 April 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressAsticus Building 2nd Floor
21 Palmer Street
London
SW1H 0AD
Director NameMs Zena Patricia Yates
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(10 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 2nd Floor
21 Palmer Street
London
SW1H 0AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecotmanhouse.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 £1Coniston Care Centre LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,596,569
Gross Profit£577,683
Net Worth£409,931
Cash£241,001
Current Liabilities£3,569,010

Accounts

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

Charges

16 September 2015Delivered on: 24 September 2015
Persons entitled: Griffin-American Healthcare Reit 111 Holding LP

Classification: A registered charge
Particulars: Cotman house garfield road felixstowe suffolk t/n SK301134.
Outstanding
16 September 2015Delivered on: 23 September 2015
Persons entitled: GAHC3 U.K. Senior Care Holding LTD

Classification: A registered charge
Particulars: Cotman house garfield road felixstowe suffolk t/no SK301134.
Outstanding
15 October 2009Delivered on: 28 October 2009
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 mount garfield road felixstowe suffolk land t/no:SK301134 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 September 2009Delivered on: 17 October 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

5 October 2017Accounts for a small company made up to 31 December 2016 (22 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2017Cessation of Paul Anthony Keith Jeffery as a person with significant control on 15 November 2016 (1 page)
16 May 2017Termination of appointment of Zena Patricia Yates as a director on 6 February 2017 (1 page)
16 May 2017Appointment of Miss Coral Suzanne Bidel as a director on 6 February 2017 (2 pages)
16 May 2017Appointment of Mr Christopher Michael Warnes as a director on 6 February 2017 (2 pages)
7 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
22 January 2017Appointment of Mr Mathieu Bernard Streiff as a director on 15 November 2016 (2 pages)
19 January 2017Appointment of Sanne Group Secretaries (Uk) Limited as a secretary 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 2nd Floor 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 2017Termination of appointment of Nigel Bennett Schofield 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)
12 January 2017Termination of appointment of Nigel Bennett Schofield as a secretary on 15 November 2016 (1 page)
12 January 2017Appointment of Mr Jason Christopher Bingham as a director on 15 November 2016 (2 pages)
12 January 2017Termination of appointment of Paul Anthony Keith Jeffery as a director on 15 November 2016 (1 page)
14 December 2016Amended full accounts made up to 31 March 2016 (22 pages)
21 November 2016Satisfaction of charge 058895510003 in full (1 page)
23 August 2016Full accounts made up to 31 March 2016 (20 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (5 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
(2 pages)
5 October 2015Auditor's resignation (1 page)
28 September 2015Appointment of Mr Paul Anthony Keith Jeffery as a director on 16 September 2015 (2 pages)
28 September 2015Registered office address changed from Cotman House Garfield Road Felixstowe Suffolk IP11 7PU to Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 28 September 2015 (1 page)
25 September 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
25 September 2015Satisfaction of charge 2 in full (2 pages)
25 September 2015Appointment of Mr Nigel Bennett Schofield as a secretary on 16 September 2015 (2 pages)
25 September 2015Satisfaction of charge 1 in full (1 page)
25 September 2015Appointment of Mr Nigel Bennett Schofield as a director on 16 September 2015 (2 pages)
25 September 2015Appointment of Mr Peter Martin Hill as a director on 16 September 2015 (2 pages)
25 September 2015Termination of appointment of John Michael Smith as a secretary on 16 September 2015 (1 page)
24 September 2015Termination of appointment of Colin Robert Bentley as a director on 16 September 2015 (1 page)
24 September 2015Registration of charge 058895510004, created on 16 September 2015 (24 pages)
24 September 2015Termination of appointment of Carol Lynda Smith as a director on 16 September 2015 (1 page)
24 September 2015Termination of appointment of John Michael Smith as a director on 16 September 2015 (1 page)
24 September 2015Termination of appointment of Sylvia Louise Bentley as a director on 16 September 2015 (1 page)
23 September 2015Full accounts made up to 31 May 2015 (12 pages)
23 September 2015Registration of charge 058895510003, created on 16 September 2015 (31 pages)
13 August 2015Secretary's details changed for John Michael Smith on 1 January 2015 (1 page)
13 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(6 pages)
13 August 2015Secretary's details changed for John Michael Smith on 1 January 2015 (1 page)
13 August 2015Director's details changed for John Michael Smith on 1 January 2015 (2 pages)
13 August 2015Director's details changed for John Michael Smith on 1 January 2015 (2 pages)
19 December 2014Full accounts made up to 31 May 2014 (13 pages)
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(6 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
22 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
17 November 2010Company name changed novovilla LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
(2 pages)
17 November 2010Change of name notice (2 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 November 2010Registered office address changed from Jarrah Gate Marcus Road Felixstowe Suffolk IP11 7NF on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Jarrah Gate Marcus Road Felixstowe Suffolk IP11 7NF on 8 November 2010 (1 page)
25 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
25 August 2010Appointment of Mrs Carol Lynda Smith as a director (2 pages)
25 August 2010Appointment of Mrs Sylvia Louise Bentley as a director (2 pages)
19 August 2010Termination of appointment of Mark Smith as a secretary (1 page)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 September 2009Return made up to 27/07/09; full list of members (4 pages)
21 September 2009Director's change of particulars / colin bentley / 27/07/2009 (2 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 October 2008Director appointed john michael smith (2 pages)
7 October 2008Appointment terminated director mark smith (1 page)
7 October 2008Appointment terminated director lisa mann (1 page)
7 October 2008Director appointed colin robert bentley (2 pages)
13 August 2008Return made up to 27/07/08; full list of members (4 pages)
26 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
2 January 2008Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
29 October 2007Return made up to 27/07/07; full list of members (3 pages)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007Registered office changed on 12/06/07 from: jarrah gate marcus road felixstowe suffolk IP11 7NF (1 page)
1 June 2007Registered office changed on 01/06/07 from: 788-790 finchley road london NW11 7TJ (1 page)
27 July 2006Incorporation (16 pages)