London
W1U 7EU
Director Name | Ms Coral Suzanne Bidel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2017(10 years, 6 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(12 years, 11 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(13 years, 8 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(10 years, 3 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 | Mrs Lisa Michelle Mann |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 April 2008) |
Role | Radiographer |
Country of Residence | England |
Correspondence Address | 18 Tomline Road Felixstowe Suffolk IP11 7QW |
Director Name | Mark Stephen Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 April 2008) |
Role | Crane Operator |
Correspondence Address | 64 Valley Walk Felixstowe Suffolk IP11 7TB |
Secretary Name | Mark Stephen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 June 2009) |
Role | Crane Operator |
Correspondence Address | 64 Valley Walk Felixstowe Suffolk IP11 7TB |
Secretary Name | John Michael Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalhousie 22 Picketts Road Felixstowe Suffolk IP11 7JT |
Director Name | Mr John Michael Smith |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 September 2015) |
Role | Pharmacist Director |
Country of Residence | England |
Correspondence Address | Dalhousie 22 Picketts Road Felixstowe Suffolk IP11 7JT |
Director Name | Colin Robert Bentley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 September 2015) |
Role | Company Director |
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 | 01 January 2010(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotman House Garfield Road Felixstowe Suffolk IP11 7PU |
Director Name | Mrs Sylvia Louise Bentley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotman House Garfield Road Felixstowe Suffolk IP11 7PU |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(9 years, 1 month 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(9 years, 1 month 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(9 years, 1 month 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(9 years, 1 month 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 Jason Christopher Bingham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(10 years, 3 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 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Mathieu Bernard Streiff |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2016(10 years, 3 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 2nd Floor 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(10 years, 3 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 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cotmanhouse.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 | Coniston Care Centre LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,596,569 |
Gross Profit | £577,683 |
Net Worth | £409,931 |
Cash | £241,001 |
Current Liabilities | £3,569,010 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 September 2015 | Delivered 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 2015 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
---|---|
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
9 August 2017 | Cessation of Paul Anthony Keith Jeffery as a person with significant control on 15 November 2016 (1 page) |
16 May 2017 | Termination of appointment of Zena Patricia Yates as a director on 6 February 2017 (1 page) |
16 May 2017 | Appointment of Miss Coral Suzanne Bidel as a director on 6 February 2017 (2 pages) |
16 May 2017 | Appointment of Mr Christopher Michael Warnes as a director on 6 February 2017 (2 pages) |
7 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
22 January 2017 | Appointment of Mr Mathieu Bernard Streiff as a director on 15 November 2016 (2 pages) |
19 January 2017 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary 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 2nd Floor 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 | Termination of appointment of Nigel Bennett Schofield 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) |
12 January 2017 | Termination of appointment of Nigel Bennett Schofield as a secretary on 15 November 2016 (1 page) |
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 Paul Anthony Keith Jeffery as a director on 15 November 2016 (1 page) |
14 December 2016 | Amended full accounts made up to 31 March 2016 (22 pages) |
21 November 2016 | Satisfaction of charge 058895510003 in full (1 page) |
23 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
15 October 2015 | Resolutions
|
5 October 2015 | Auditor's resignation (1 page) |
28 September 2015 | Appointment of Mr Paul Anthony Keith Jeffery as a director on 16 September 2015 (2 pages) |
28 September 2015 | Registered 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 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
25 September 2015 | Satisfaction of charge 2 in full (2 pages) |
25 September 2015 | Appointment of Mr Nigel Bennett Schofield as a secretary on 16 September 2015 (2 pages) |
25 September 2015 | Satisfaction of charge 1 in full (1 page) |
25 September 2015 | Appointment of Mr Nigel Bennett Schofield as a director on 16 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Peter Martin Hill as a director on 16 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of John Michael Smith as a secretary on 16 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Colin Robert Bentley as a director on 16 September 2015 (1 page) |
24 September 2015 | Registration of charge 058895510004, created on 16 September 2015 (24 pages) |
24 September 2015 | Termination of appointment of Carol Lynda Smith as a director on 16 September 2015 (1 page) |
24 September 2015 | Termination of appointment of John Michael Smith as a director on 16 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Sylvia Louise Bentley as a director on 16 September 2015 (1 page) |
23 September 2015 | Full accounts made up to 31 May 2015 (12 pages) |
23 September 2015 | Registration of charge 058895510003, created on 16 September 2015 (31 pages) |
13 August 2015 | Secretary's details changed for John Michael Smith on 1 January 2015 (1 page) |
13 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Secretary's details changed for John Michael Smith on 1 January 2015 (1 page) |
13 August 2015 | Director's details changed for John Michael Smith on 1 January 2015 (2 pages) |
13 August 2015 | Director's details changed for John Michael Smith on 1 January 2015 (2 pages) |
19 December 2014 | Full accounts made up to 31 May 2014 (13 pages) |
7 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
22 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Company name changed novovilla LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Change of name notice (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 November 2010 | Registered office address changed from Jarrah Gate Marcus Road Felixstowe Suffolk IP11 7NF on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from Jarrah Gate Marcus Road Felixstowe Suffolk IP11 7NF on 8 November 2010 (1 page) |
25 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Appointment of Mrs Carol Lynda Smith as a director (2 pages) |
25 August 2010 | Appointment of Mrs Sylvia Louise Bentley as a director (2 pages) |
19 August 2010 | Termination of appointment of Mark Smith as a secretary (1 page) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
21 September 2009 | Director's change of particulars / colin bentley / 27/07/2009 (2 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 October 2008 | Director appointed john michael smith (2 pages) |
7 October 2008 | Appointment terminated director mark smith (1 page) |
7 October 2008 | Appointment terminated director lisa mann (1 page) |
7 October 2008 | Director appointed colin robert bentley (2 pages) |
13 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
2 January 2008 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
29 October 2007 | Return made up to 27/07/07; full list of members (3 pages) |
29 June 2007 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: jarrah gate marcus road felixstowe suffolk IP11 7NF (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 July 2006 | Incorporation (16 pages) |