IORA CODNOR 2012 LIMITED
Overview
Company Name | IORA CODNOR 2012 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07149581 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IORA CODNOR 2012 LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is IORA CODNOR 2012 LIMITED located?
Registered Office Address | Ferham House Kimberworth Road S61 1AJ Rotherham South Yorkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IORA CODNOR 2012 LIMITED?
Company Name | From | Until |
---|---|---|
DELANO CODNOR 2010 LIMITED | Feb 08, 2010 | Feb 08, 2010 |
What are the latest accounts for IORA CODNOR 2012 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for IORA CODNOR 2012 LIMITED?
Last Confirmation Statement Made Up To | Mar 28, 2025 |
---|---|
Next Confirmation Statement Due | Apr 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 28, 2024 |
Overdue | No |
What are the latest filings for IORA CODNOR 2012 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge 071495810011, created on Jan 27, 2025 | 75 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 19 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Satisfaction of charge 071495810008 in full | 4 pages | MR04 | ||
Satisfaction of charge 071495810009 in full | 4 pages | MR04 | ||
Satisfaction of charge 071495810010 in full | 4 pages | MR04 | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Elizabeth Jane Phipps on Feb 08, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Elizabeth Jane Phipps on Feb 08, 2024 | 1 pages | CH03 | ||
Registration of charge 071495810010, created on Dec 18, 2023 | 41 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 20 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 071495810009, created on Jan 11, 2023 | 37 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 20 pages | AA | ||
legacy | 52 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Angus John Blyth as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Who are the officers of IORA CODNOR 2012 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PANCOTT, Elizabeth Jane | Secretary | Kimberworth Road S61 1AJ Rotherham Ferham House South Yorkshire England | 245202590002 | |||||||
BLYTH, Angus John | Director | Kimberworth Road S61 1AJ Rotherham Ferham House South Yorkshire England | England | British | Cfo | 276795200001 | ||||
MELTON, Steven Andrew | Director | Kimberworth Road S61 1AJ Rotherham Ferham House South Yorkshire England | England | British | Ceo | 289191220001 | ||||
PANCOTT, Elizabeth Jane | Director | Kimberworth Road S61 1AJ Rotherham Ferham House South Yorkshire England | England | British | Director | 245049490002 | ||||
QUARRINGTON, Julie Amanda | Secretary | Kimberworth Road Masbrough S61 1AJ Rotherham Ferham House Yorkshire | 150775790001 | |||||||
COLLINGE, Damian | Director | Kimberworth Road Masbrough S61 1AJ Rotherham Ferham House Yorkshire | England | British | Director | 161678570001 | ||||
CRAIG, Euan David | Director | Kimberworth Road S61 1AJ Rotherham Ferham House South Yorkshire United Kingdom | United Kingdom | British | Director | 163014590001 | ||||
CRAIG, Euan David | Director | Kimberworth Road Masbrough S61 1AJ Rotherham Ferham House Yorkshire | United Kingdom | British | Director | 163014590001 | ||||
DYSON, Julie Amanda | Director | Kimberworth Road S61 1AJ Rotherham Ferham House South Yorkshire England | England | British | Company Director | 169560230001 | ||||
DYSON, Neil | Director | Kimberworth Road S61 1AJ Rotherham Ferham House South Yorkshire England | England | British | Company Director | 169560320001 | ||||
DYSON, Neil | Director | Tattersett Road Syderstone PE31 8SA King's Lynn 15 Norfolk | England | British | Director | 169560320001 | ||||
QUARRINGTON, Julie | Director | Tattersett Road Syderstone PE31 8SA King's Lynn 15 Norfolk | England | British | Director | 66890990002 | ||||
ROWE-BEWICK, David | Director | Kimberworth Road S61 1AJ Rotherham Ferham House South Yorkshire United Kingdom | United Kingdom | British | Director | 185125250001 | ||||
WHITEHEAD, John Henry | Director | Kimberworth Road S61 1AJ Rotherham Ferham House South Yorkshire England | England | British | Chief Financial Officer | 239945630001 |
Who are the persons with significant control of IORA CODNOR 2012 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iora Properties Ltd | Jul 13, 2016 | Kimberworth Road S61 1AJ Rotherham Ferham House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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