CONISTON CARE SCHEME LTD
BROUGHTON IN FURNESS

Hellopages » Cumbria » South Lakeland » LA20 6HP

Company number 04114337
Status Active
Incorporation Date 24 November 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O BRYAN REDHEAD & CO, MARKET STREET, BROUGHTON IN FURNESS, CUMBRIA, LA20 6HP
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CONISTON CARE SCHEME LTD are www.conistoncarescheme.co.uk, and www.coniston-care-scheme.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Green Road Rail Station is 2.7 miles; to Askam Rail Station is 6.1 miles; to Ulverston Rail Station is 7.5 miles; to Dalton Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coniston Care Scheme Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04114337. Coniston Care Scheme Ltd has been working since 24 November 2000. The present status of the company is Active. The registered address of Coniston Care Scheme Ltd is C O Bryan Redhead Co Market Street Broughton in Furness Cumbria La20 6hp. The company`s financial liabilities are £33.27k. It is £14.32k against last year. The cash in hand is £6.87k. It is £2.39k against last year. And the total assets are £35.5k, which is £12.12k against last year. HEXT, Jonathan Charles Kitson is a Director of the company. TROUGHTON, Elaine is a Director of the company. Secretary CLUNAN, John Edward has been resigned. Secretary ROBINSON, Anthony Bawden has been resigned. Secretary WATT, David William has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CLUNAN, John Edward has been resigned. Director ROBINSON, Anthony Bawden has been resigned. Director ROBINSON, Elizabeth Ann has been resigned. Director WATT, David William has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residential care activities for the elderly and disabled".


coniston care scheme Key Finiance

LIABILITIES £33.27k
+75%
CASH £6.87k
+53%
TOTAL ASSETS £35.5k
+51%
All Financial Figures

Current Directors

Director
HEXT, Jonathan Charles Kitson
Appointed Date: 04 April 2002
70 years old

Director
TROUGHTON, Elaine
Appointed Date: 16 May 2013
66 years old

Resigned Directors

Secretary
CLUNAN, John Edward
Resigned: 03 April 2002
Appointed Date: 24 November 2000

Secretary
ROBINSON, Anthony Bawden
Resigned: 16 May 2013
Appointed Date: 01 May 2004

Secretary
WATT, David William
Resigned: 01 May 2004
Appointed Date: 04 April 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 November 2000
Appointed Date: 24 November 2000

Director
CLUNAN, John Edward
Resigned: 03 April 2002
Appointed Date: 24 November 2000
78 years old

Director
ROBINSON, Anthony Bawden
Resigned: 16 May 2013
Appointed Date: 01 May 2004
81 years old

Director
ROBINSON, Elizabeth Ann
Resigned: 16 May 2013
Appointed Date: 24 November 2000
76 years old

Director
WATT, David William
Resigned: 01 May 2004
Appointed Date: 24 November 2000
92 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 November 2000
Appointed Date: 24 November 2000

Persons With Significant Control

Mrs Elaine Troughton
Notified on: 24 November 2016
66 years old
Nature of control: Has significant influence or control

CONISTON CARE SCHEME LTD Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 24 November 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Dec 2015
Annual return made up to 24 November 2015 no member list
19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 41 more events
28 Dec 2000
New director appointed
28 Dec 2000
Registered office changed on 28/12/00 from: market street broughton in furness cumbria LA20 6HP
29 Nov 2000
Director resigned
29 Nov 2000
Secretary resigned
24 Nov 2000
Incorporation