COLERIDGE HOMES LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF33 4PH

Company number 04839104
Status Active
Incorporation Date 21 July 2003
Company Type Private Limited Company
Address THE CORNERS HEOL LAS, MAWDLAM, BRIDGEND, SOUTH WALES, CF33 4PH
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 July 2016 with updates; Register(s) moved to registered inspection location Unit 1, Kingsway Business Park Kingsway Fforestfach Swansea SA5 4DL. The most likely internet sites of COLERIDGE HOMES LIMITED are www.coleridgehomes.co.uk, and www.coleridge-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Port Talbot Parkway Rail Station is 5.4 miles; to Sarn Rail Station is 5.7 miles; to Wildmill Rail Station is 6 miles; to Skewen Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coleridge Homes Limited is a Private Limited Company. The company registration number is 04839104. Coleridge Homes Limited has been working since 21 July 2003. The present status of the company is Active. The registered address of Coleridge Homes Limited is The Corners Heol Las Mawdlam Bridgend South Wales Cf33 4ph. . RUDDLE, Nicola is a Secretary of the company. COLERIDGE RUDDLE, Bennet is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
RUDDLE, Nicola
Appointed Date: 15 December 2003

Director
COLERIDGE RUDDLE, Bennet
Appointed Date: 21 July 2003
59 years old

Resigned Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 12 December 2003
Appointed Date: 21 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 July 2003
Appointed Date: 21 July 2003

Persons With Significant Control

Mr Bennet Coleridge Ruddle
Notified on: 4 July 2016
59 years old
Nature of control: Has significant influence or control

Mrs Nicola Ruddle
Notified on: 4 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more

COLERIDGE HOMES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 4 July 2016 with updates
01 Jun 2016
Register(s) moved to registered inspection location Unit 1, Kingsway Business Park Kingsway Fforestfach Swansea SA5 4DL
13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
07 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000

...
... and 35 more events
18 Dec 2003
Secretary resigned
22 Aug 2003
Accounting reference date shortened from 31/07/04 to 31/03/04
22 Aug 2003
Ad 21/07/03--------- £ si 999@1=999 £ ic 1/1000
21 Jul 2003
Secretary resigned
21 Jul 2003
Incorporation

COLERIDGE HOMES LIMITED Charges

21 October 2005
Legal charge
Delivered: 22 October 2005
Status: Satisfied on 11 June 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property 30 muirfield drive meyals swansea t/n…
21 October 2005
Legal charge
Delivered: 22 October 2005
Status: Satisfied on 11 June 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property being 2 ena avenue neath t/n WA60037. And all…
6 February 2004
Mortgage deed
Delivered: 7 February 2004
Status: Satisfied on 11 June 2009
Persons entitled: Mortgage Express
Description: 58 erw werdd, ynys allan road, birchgrove, swansea, SA7 9DZ.