CAPRICORN CENTRE (DAGENHAM) LIMITED

CAPRICORN CENTRE (DAGENHAM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAPRICORN CENTRE (DAGENHAM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02428340
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAPRICORN CENTRE (DAGENHAM) LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is CAPRICORN CENTRE (DAGENHAM) LIMITED located?

    Registered Office Address
    Oaklodge Sawbridgeworth Road
    Hatfield Heath
    CM22 7DP Bishop's Stortford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAPRICORN CENTRE (DAGENHAM) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAPRICORN CENTRE (DAGENHAM) LIMITED?

    Last Confirmation Statement Made Up ToJan 07, 2026
    Next Confirmation Statement DueJan 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 07, 2025
    OverdueNo

    What are the latest filings for CAPRICORN CENTRE (DAGENHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Jan 07, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Colin Robin Bromley as a director on Nov 20, 2023

    1 pagesTM01

    Appointment of Mr Roy David Merrifield as a secretary on Oct 31, 2023

    2 pagesAP03

    Registered office address changed from 37 Hacton Lane Hornchurch Hacton Lane Hornchurch RM12 6PH England to Oaklodge Sawbridgeworth Road Hatfield Heath Bishop's Stortford CM22 7DP on Oct 31, 2023

    1 pagesAD01

    Termination of appointment of Colin Robin Bromley as a secretary on Oct 27, 2023

    1 pagesTM02

    Appointment of Mr Suki Seyan as a director on Oct 24, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jan 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Jan 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 09, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 22, 2019 with updates

    4 pagesCS01

    Appointment of Mr Roy Merrifield as a director on Jan 19, 2019

    2 pagesAP01

    Termination of appointment of Liam Dominic Omahony as a director on Jan 18, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Registered office address changed from Unit 4 - Capricorn Centre Coppen Road Dagenham Essex RM8 1HJ to 37 Hacton Lane Hornchurch Hacton Lane Hornchurch RM12 6PH on Feb 16, 2018

    1 pagesAD01

    Confirmation statement made on Jan 22, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Who are the officers of CAPRICORN CENTRE (DAGENHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERRIFIELD, Roy David
    Sawbridgeworth Road
    Hatfield Heath
    CM22 7DP Bishop's Stortford
    Oaklodge
    England
    Secretary
    Sawbridgeworth Road
    Hatfield Heath
    CM22 7DP Bishop's Stortford
    Oaklodge
    England
    315342650001
    MERRIFIELD, Roy David
    Sawbridgeworth Road
    CM22 7DP Hatfield Heath
    Oaklodge
    Herts
    United Kingdom
    Director
    Sawbridgeworth Road
    CM22 7DP Hatfield Heath
    Oaklodge
    Herts
    United Kingdom
    United KingdomBritish15746840002
    SEYAN, Suki
    c/o Suki Seyan
    Coppen Road
    RM8 1HJ Dagenham
    Unit 8
    England
    Director
    c/o Suki Seyan
    Coppen Road
    RM8 1HJ Dagenham
    Unit 8
    England
    EnglandBritish315067210001
    ARROWSMITH, Peter John
    12 Heath Drive
    Gidea Park
    RM2 5QB Romford
    Essex
    Secretary
    12 Heath Drive
    Gidea Park
    RM2 5QB Romford
    Essex
    British42619290002
    BROMLEY, Colin Robin
    37 Hacton Lane
    RM12 6PH Hornchurch
    Essex
    Secretary
    37 Hacton Lane
    RM12 6PH Hornchurch
    Essex
    British122434290001
    NEALE, Gary William
    26 Havering Drive
    Marshalls Park
    RM1 4BH Romford
    Essex
    Secretary
    26 Havering Drive
    Marshalls Park
    RM1 4BH Romford
    Essex
    British63083920002
    ARROWSMITH, Peter John
    12 Heath Drive
    Gidea Park
    RM2 5QB Romford
    Essex
    Director
    12 Heath Drive
    Gidea Park
    RM2 5QB Romford
    Essex
    British42619290002
    BENNETT, Dennis
    40 Baddow Park
    Great Baddow
    CM2 7SY Chelmsford
    Essex
    Director
    40 Baddow Park
    Great Baddow
    CM2 7SY Chelmsford
    Essex
    British12973420003
    BROMLEY, Colin Robin
    37 Hacton Lane
    RM12 6PH Hornchurch
    Essex
    Director
    37 Hacton Lane
    RM12 6PH Hornchurch
    Essex
    EnglandBritish122434290001
    COVERDALE, Eric Charles
    5 Barstable Road
    SS17 0NX Stanford-Le-Hope
    Essex
    Director
    5 Barstable Road
    SS17 0NX Stanford-Le-Hope
    Essex
    EnglandBritish4253910001
    DAVIES, Warren Stephen Colin
    16 Peartree Close
    Doddinghurst
    CM15 0TU Brentwood
    Essex
    Director
    16 Peartree Close
    Doddinghurst
    CM15 0TU Brentwood
    Essex
    British63529660002
    JACOBS, Graham Hayward
    Kestrel House
    51 Eastwood Park
    CM2 8HF Great Baddow
    Essex
    Director
    Kestrel House
    51 Eastwood Park
    CM2 8HF Great Baddow
    Essex
    United KingdomBritish147380970001
    LEWIS, Raymond Govey
    3 Clayton Avenue
    RM14 2EZ Upminster
    Essex
    Director
    3 Clayton Avenue
    RM14 2EZ Upminster
    Essex
    EnglandBritish24862210002
    OMAHONY, Liam Dominic
    Cranston Park Avenue
    RM14 3XD Upminster
    47
    Essex
    England
    Director
    Cranston Park Avenue
    RM14 3XD Upminster
    47
    Essex
    England
    EnglandBritish24862220003

    What are the latest statements on persons with significant control for CAPRICORN CENTRE (DAGENHAM) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 22, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0