Company NameColne Court Rowhedge Ltd
Company StatusActive
Company Number07931353
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 February 2012(12 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Luke Patrick Randall
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Tartar Road
Cobham
KT11 2AR
Director NameMr Will House
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2020(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address9 Colne Court High Street
Rowhedge
Colchester
CO5 7HG
Director NameMr Richard John Clout
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Colne Court
Rowhedge
Essex
CO5 7HG
Director NameMs Ann Cook
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Colne Court
High Street Rowhedge
Colchester
CO5 7HG
Director NameMr Ian Michael Flemming
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address189 Avenue Du Pylone La Brague
Antibes
06600
France
Director NameMr David Heslop
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address189 Avenue Du Pylone La Brague
Antibes
06600
Director NameMrs Janice Eccles
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Colne Court
High Street Rowhedge
Colchester
CO5 7HG
Director NameMrs Wendy Mulley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Colne Court
High Street Rowhedge
Colchester
CO5 7HG
Director NameMiss Megan House
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2017(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2022)
RolePR And Marketing
Country of ResidenceEngland
Correspondence Address7 Colne Court, High Street
Rowhedge
Colchester
Essex
CO5 7HG
Director NameMr Liam Brett Dorian
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2020(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Colne Court High Street
Rowhedge
Colchester
CO5 7HG

Contact

Websitewww.ilovetochange.org
Email address[email protected]

Location

Registered Address32 Tartar Road
Cobham
Surrey
KT11 2AR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

21 January 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
2 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
4 January 2020Appointment of Mr Liam Brett Dorian as a director on 4 January 2020 (2 pages)
4 January 2020Appointment of Mr Will House as a director on 4 January 2020 (2 pages)
13 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
26 March 2019Termination of appointment of Wendy Mulley as a director on 26 March 2019 (1 page)
11 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
2 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 August 2017Director's details changed for Mrs Wendy Mulley on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mrs Wendy Mulley on 22 August 2017 (2 pages)
16 July 2017Termination of appointment of Janice Eccles as a director on 16 July 2017 (1 page)
16 July 2017Appointment of Miss Megan House as a director on 16 July 2017 (2 pages)
16 July 2017Termination of appointment of Janice Eccles as a director on 16 July 2017 (1 page)
16 July 2017Appointment of Miss Megan House as a director on 16 July 2017 (2 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
18 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
11 February 2016Annual return made up to 1 February 2016 no member list (4 pages)
11 February 2016Annual return made up to 1 February 2016 no member list (4 pages)
3 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
3 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
3 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
21 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
19 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
19 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
6 January 2014Appointment of Mrs Janice Eccles as a director (2 pages)
6 January 2014Appointment of Mrs Janice Eccles as a director (2 pages)
6 January 2014Appointment of Mrs Wendy Mulley as a director (2 pages)
6 January 2014Appointment of Mrs Wendy Mulley as a director (2 pages)
17 October 2013Termination of appointment of a director (1 page)
17 October 2013Termination of appointment of a director (1 page)
16 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 October 2013Registered office address changed from 7 Colne Court High Street Rowhedge Colchester CO5 7HG England on 16 October 2013 (1 page)
16 October 2013Termination of appointment of Ian Flemming as a director (1 page)
16 October 2013Termination of appointment of Ian Flemming as a director (1 page)
16 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 October 2013Registered office address changed from 7 Colne Court High Street Rowhedge Colchester CO5 7HG England on 16 October 2013 (1 page)
16 October 2013Termination of appointment of David Heslop as a director (1 page)
16 October 2013Termination of appointment of David Heslop as a director (1 page)
4 October 2013Termination of appointment of Ann Cook as a director (1 page)
4 October 2013Termination of appointment of Ann Cook as a director (1 page)
13 February 2013Annual return made up to 1 February 2013 no member list (5 pages)
13 February 2013Annual return made up to 1 February 2013 no member list (5 pages)
13 February 2013Annual return made up to 1 February 2013 no member list (5 pages)
1 February 2012Incorporation (22 pages)
1 February 2012Incorporation (22 pages)