Company NameCosford House Limited
DirectorsCatherine Lynn Carole Andrews and Alison Arundel
Company StatusActive
Company Number03567963
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 11 months ago)
Previous NameNew Heavens Hotels Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Catherine Lynn Carole Andrews
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(4 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolme View Front Street
Wold Newton
Driffield
North Humberside
YO25 3YQ
Director NameAlison Arundel
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(4 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraemar View
Long Street
Rudston
East Yorkshire
Secretary NameAlison Arundel
NationalityBritish
StatusCurrent
Appointed24 October 2002(4 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraemar View
Long Street
Rudston
East Yorkshire
Director NameDavid John Oates
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2003)
RoleChartered Accountant
Correspondence Address123 Scalby Road
Scarborough
North Yorkshire
YO12 5QL
Secretary NameAndrew Paul Ripley
NationalityBritish
StatusResigned
Appointed21 July 1999(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 2002)
RoleCompany Director
Correspondence Address21 Station Road
Gilberdyke
Brough
North Humberside
HU15 2ST
Director NameJames Stephenson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Beverley Road
Kirk Ella
Hull
North Humberside
HU10 7HA
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitecosfordhouse.co.uk

Location

Registered Address18-22 Marshall Avenue
Bridlington
East Yorkshire
YO15 2DS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Allison Arundel
50.00%
Ordinary
1 at £1Catherine Lynn Carole Andrews
50.00%
Ordinary

Financials

Year2014
Net Worth£3,032
Cash£22,450
Current Liabilities£31,534

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 1 day from now)

Filing History

1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 May 2013Director's details changed for Catherine Lynn Carole Andrews on 6 May 2012 (2 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
3 May 2013Director's details changed for Catherine Lynn Carole Andrews on 6 May 2012 (2 pages)
3 May 2013Director's details changed for Catherine Lynn Carole Andrews on 6 May 2012 (2 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
19 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 July 2010Registered office address changed from 43 Newby Farm Road Scarborough North Yorkshire YO12 6UJ on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 43 Newby Farm Road Scarborough North Yorkshire YO12 6UJ on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 43 Newby Farm Road Scarborough North Yorkshire YO12 6UJ on 8 July 2010 (1 page)
5 May 2010Director's details changed for Alison Arundel on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Catherine Lynn Carole Andrews on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Catherine Lynn Carole Andrews on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Alison Arundel on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Catherine Lynn Carole Andrews on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Alison Arundel on 5 May 2010 (2 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 May 2009Return made up to 08/05/09; full list of members (4 pages)
28 May 2009Return made up to 08/05/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
6 June 2007Return made up to 08/05/07; full list of members (2 pages)
6 June 2007Return made up to 08/05/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 May 2006Return made up to 08/05/06; full list of members (2 pages)
8 May 2006Return made up to 08/05/06; full list of members (2 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 June 2005Return made up to 13/05/05; full list of members (3 pages)
8 June 2005Return made up to 13/05/05; full list of members (3 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 June 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
(8 pages)
3 June 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
(8 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
12 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
12 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed;new director appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed;new director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
8 November 2002Company name changed new heavens hotels LIMITED\certificate issued on 08/11/02 (2 pages)
8 November 2002Company name changed new heavens hotels LIMITED\certificate issued on 08/11/02 (2 pages)
20 May 2002Return made up to 13/05/02; full list of members (7 pages)
20 May 2002Return made up to 13/05/02; full list of members (7 pages)
22 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
22 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
25 May 2001Return made up to 21/05/01; full list of members (6 pages)
25 May 2001Return made up to 21/05/01; full list of members (6 pages)
28 March 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
28 March 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
15 June 2000Return made up to 21/05/00; full list of members (6 pages)
15 June 2000Return made up to 21/05/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 May 1999 (3 pages)
23 January 2000Accounts for a small company made up to 31 May 1999 (3 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
29 July 1999Return made up to 21/05/99; full list of members (6 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Return made up to 21/05/99; full list of members (6 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998Secretary resigned (1 page)
21 May 1998Incorporation (10 pages)
21 May 1998Incorporation (10 pages)