Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IORA CODNOR 2012 LIMITED
Company Information for

IORA CODNOR 2012 LIMITED

FERHAM HOUSE, KIMBERWORTH ROAD, ROTHERHAM, SOUTH YORKSHIRE, S61 1AJ,
Company Registration Number
07149581
Private Limited Company
Active

Company Overview

About Iora Codnor 2012 Ltd
IORA CODNOR 2012 LIMITED was founded on 2010-02-08 and has its registered office in Rotherham. The organisation's status is listed as "Active". Iora Codnor 2012 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IORA CODNOR 2012 LIMITED
 
Legal Registered Office
FERHAM HOUSE
KIMBERWORTH ROAD
ROTHERHAM
SOUTH YORKSHIRE
S61 1AJ
Other companies in PE31
 
Previous Names
DELANO CODNOR 2010 LIMITED15/05/2012
Filing Information
Company Number 07149581
Company ID Number 07149581
Date formed 2010-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 09:08:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IORA CODNOR 2012 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IORA CODNOR 2012 LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JANE PHIPPS
Company Secretary 2018-03-29
EUAN DAVID CRAIG
Director 2016-07-13
JOHN HENRY WHITEHEAD
Director 2017-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROWE-BEWICK
Director 2016-07-13 2017-06-23
JULIE AMANDA DYSON
Director 2012-05-02 2016-07-13
NEIL DYSON
Director 2012-05-02 2016-07-13
DAMIAN COLLINGE
Director 2011-07-04 2012-05-02
EUAN DAVID CRAIG
Director 2011-07-04 2012-05-02
JULIE AMANDA QUARRINGTON
Company Secretary 2010-03-25 2011-08-31
NEIL DYSON
Director 2010-02-08 2011-08-31
JULIE QUARRINGTON
Director 2010-02-08 2011-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUAN DAVID CRAIG MAYPOLE HEALTH CARE LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
EUAN DAVID CRAIG EHC COMMUNITY SERVICES LIMITED Director 2016-08-26 CURRENT 2016-08-26 Dissolved 2018-01-30
EUAN DAVID CRAIG CX MIDCO 2 LIMITED Director 2016-07-13 CURRENT 2016-06-02 Active
EUAN DAVID CRAIG CX TOPCO LIMITED Director 2016-07-13 CURRENT 2016-06-02 Active
EUAN DAVID CRAIG CX BIDCO LIMITED Director 2016-07-13 CURRENT 2016-06-03 Active
EUAN DAVID CRAIG IORA PROPERTIES LIMITED Director 2016-07-13 CURRENT 2011-10-18 Active
EUAN DAVID CRAIG CX MIDCO LIMITED Director 2016-07-13 CURRENT 2016-06-02 Active
EUAN DAVID CRAIG GOLDCREST CAPITAL INVESTMENTS LIMITED Director 2014-03-24 CURRENT 2007-10-25 Active
EUAN DAVID CRAIG AARON HOLDINGS LIMITED Director 2014-03-24 CURRENT 2002-03-28 Active
EUAN DAVID CRAIG CORAZON HEALTH CARE INVESTMENTS LIMITED Director 2011-08-31 CURRENT 2001-05-15 Active
EUAN DAVID CRAIG DELANO TIPTON 2007 LIMITED Director 2011-08-31 CURRENT 2007-03-20 Active
EUAN DAVID CRAIG DELANO SUTTON 2007 LIMITED Director 2011-08-31 CURRENT 2007-03-20 Active
EUAN DAVID CRAIG DELANO LIVERPOOL 2007 LIMITED Director 2011-08-31 CURRENT 2007-08-21 Active
EUAN DAVID CRAIG CAIRNWELL ESTATES LIMITED Director 2011-08-31 CURRENT 2009-04-20 Active
EUAN DAVID CRAIG SWALLOWNEST HEALTH CARE LIMITED Director 2011-08-31 CURRENT 2006-06-22 Active
EUAN DAVID CRAIG BENVANE INVESTMENTS LIMITED Director 2011-08-31 CURRENT 2003-10-08 Active
EUAN DAVID CRAIG BENVANE LIMITED Director 2011-08-31 CURRENT 2004-01-28 Active
EUAN DAVID CRAIG CAIRNWELL CAPITAL LIMITED Director 2011-08-31 CURRENT 2009-04-20 Active
EUAN DAVID CRAIG CORAZON CAPITAL LIMITED Director 2011-08-24 CURRENT 2004-01-28 Active
EUAN DAVID CRAIG DELANO INVESTMENTS LIMITED Director 2011-08-24 CURRENT 2005-09-07 Active
EUAN DAVID CRAIG DELANO LEEDS 2009 LIMITED Director 2011-08-24 CURRENT 2007-08-21 Active
EUAN DAVID CRAIG DELANO BIRMINGHAM 2009 LIMITED Director 2011-08-24 CURRENT 2008-12-10 Active
EUAN DAVID CRAIG DELANO DONCASTER 2010 LIMITED Director 2011-08-24 CURRENT 2009-11-10 Active
EUAN DAVID CRAIG BCD HOLDINGS LIMITED Director 2011-08-24 CURRENT 2007-03-28 Active
EUAN DAVID CRAIG CORAZON ESTATES LIMITED Director 2011-08-15 CURRENT 2004-01-28 Active
EUAN DAVID CRAIG IMMINGHAM HEALTH CARE LIMITED Director 2011-08-15 CURRENT 2006-06-22 Active
EUAN DAVID CRAIG GAINSBOROUGH HEALTH CARE LIMITED Director 2011-08-15 CURRENT 2006-06-22 Active
EUAN DAVID CRAIG RAVENSDALE HEALTH CARE LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
EUAN DAVID CRAIG OTTERBURN HEALTH CARE LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
EUAN DAVID CRAIG QUARRYFIELDS HEALTH CARE LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
EUAN DAVID CRAIG YARNINGDALE HEALTH CARE LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
EUAN DAVID CRAIG KAVANAGH HEALTH CARE LIMITED Director 2008-07-07 CURRENT 2008-07-07 Active
EUAN DAVID CRAIG PATHWAYS HEALTH CARE LIMITED Director 2008-04-14 CURRENT 2008-04-14 Active
EUAN DAVID CRAIG MEADOWCROFT HEALTH CARE LIMITED Director 2008-04-14 CURRENT 2008-04-14 Active
EUAN DAVID CRAIG EASTLANDS HEALTH CARE LIMITED Director 2008-04-14 CURRENT 2008-04-14 Active
EUAN DAVID CRAIG CHURCH WALK HEALTH CARE LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
EUAN DAVID CRAIG HAVENMERE HEALTH CARE LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
EUAN DAVID CRAIG PARKSIDE HEALTH CARE LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
EUAN DAVID CRAIG THE LODGE HEALTH CARE LIMITED Director 2007-03-20 CURRENT 2007-03-20 Active
EUAN DAVID CRAIG WILLOWBECK HEALTH CARE LIMITED Director 2007-03-14 CURRENT 2006-04-06 Active
EUAN DAVID CRAIG THAMES HEALTH CARE LIMITED Director 2005-09-07 CURRENT 2005-09-07 Active
EUAN DAVID CRAIG PATHWAYS FERHAM LIMITED Director 2005-05-19 CURRENT 2005-05-19 Dissolved 2015-09-22
EUAN DAVID CRAIG EXEMPLAR LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
EUAN DAVID CRAIG FAIRBURN VALE HEALTH CARE LIMITED Director 2004-10-22 CURRENT 2004-10-22 Active
EUAN DAVID CRAIG EXEMPLAR HOLDINGS LIMITED Director 2004-02-25 CURRENT 2004-02-25 Active
EUAN DAVID CRAIG EXEMPLAR HOUSING LIMITED Director 2004-02-24 CURRENT 2004-02-24 Dissolved 2015-09-22
EUAN DAVID CRAIG DEARNEVALE HEALTH CARE LIMITED Director 2004-01-29 CURRENT 2004-01-29 Active
EUAN DAVID CRAIG EXEMPLAR OPERATIONS LIMITED Director 2004-01-29 CURRENT 2004-01-29 Active
EUAN DAVID CRAIG SCOTIA HEALTH CARE LIMITED Director 2004-01-28 CURRENT 2004-01-28 Active
EUAN DAVID CRAIG EXEMPLAR TRAINING LIMITED Director 2003-03-17 CURRENT 2001-06-26 Dissolved 2015-09-22
EUAN DAVID CRAIG EXEMPLAR HEALTH CARE MANAGEMENT LIMITED Director 2003-03-17 CURRENT 2001-06-26 Dissolved 2015-09-22
EUAN DAVID CRAIG EXEMPLAR BUSINESS SERVICES LIMITED Director 2003-03-17 CURRENT 2001-11-02 Active
EUAN DAVID CRAIG LONNEN HEALTH CARE LIMITED Director 2003-03-17 CURRENT 2002-07-12 Active
EUAN DAVID CRAIG EXEMPLAR HOMES LIMITED Director 2003-03-17 CURRENT 2002-07-12 Active
EUAN DAVID CRAIG EXEMPLAR HEALTH CARE LIMITED Director 2003-03-17 CURRENT 2001-04-04 Active
EUAN DAVID CRAIG KINGFISHER HEALTH CARE SERVICES LIMITED Director 2003-03-17 CURRENT 2001-05-15 Active
EUAN DAVID CRAIG FAIRBURN MEWS HEALTH CARE LIMITED Director 2003-03-17 CURRENT 2001-06-15 Active
EUAN DAVID CRAIG GREENSIDE HEALTH CARE LIMITED Director 2003-03-17 CURRENT 2001-08-01 Active
EUAN DAVID CRAIG EXEMPLAR HEALTH CARE PARTNERSHIPS LIMITED Director 2003-03-17 CURRENT 2002-07-05 Active
EUAN DAVID CRAIG NEVILLE HEALTH CARE LIMITED Director 2003-03-17 CURRENT 2002-07-12 Active
EUAN DAVID CRAIG EXEMPLAR HEALTH CARE SERVICES LIMITED Director 2003-03-17 CURRENT 1999-11-05 Active
EUAN DAVID CRAIG LONGLEY HEALTH CARE LIMITED Director 2003-03-17 CURRENT 2001-05-15 Active
EUAN DAVID CRAIG FAIRWINDS HEALTH CARE LIMITED Director 2003-03-17 CURRENT 2002-07-12 Active
EUAN DAVID CRAIG BRIDGEWOOD HEALTH CARE LIMITED Director 2003-03-17 CURRENT 2002-09-10 Active
JOHN HENRY WHITEHEAD EXEMPLAR BUSINESS SERVICES LIMITED Director 2017-06-26 CURRENT 2001-11-02 Active
JOHN HENRY WHITEHEAD LONNEN HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2002-07-12 Active
JOHN HENRY WHITEHEAD EXEMPLAR HOMES LIMITED Director 2017-06-26 CURRENT 2002-07-12 Active
JOHN HENRY WHITEHEAD RAVENSDALE HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2010-03-02 Active
JOHN HENRY WHITEHEAD OTTERBURN HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2010-03-02 Active
JOHN HENRY WHITEHEAD QUARRYFIELDS HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2010-03-02 Active
JOHN HENRY WHITEHEAD YARNINGDALE HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2010-03-02 Active
JOHN HENRY WHITEHEAD CORAZON HEALTH CARE INVESTMENTS LIMITED Director 2017-06-26 CURRENT 2001-05-15 Active
JOHN HENRY WHITEHEAD CORAZON ESTATES LIMITED Director 2017-06-26 CURRENT 2004-01-28 Active
JOHN HENRY WHITEHEAD CORAZON CAPITAL LIMITED Director 2017-06-26 CURRENT 2004-01-28 Active
JOHN HENRY WHITEHEAD DEARNEVALE HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2004-01-29 Active
JOHN HENRY WHITEHEAD EXEMPLAR LIMITED Director 2017-06-26 CURRENT 2005-03-23 Active
JOHN HENRY WHITEHEAD DELANO INVESTMENTS LIMITED Director 2017-06-26 CURRENT 2005-09-07 Active
JOHN HENRY WHITEHEAD IMMINGHAM HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2006-06-22 Active
JOHN HENRY WHITEHEAD CHURCH WALK HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2007-03-20 Active
JOHN HENRY WHITEHEAD HAVENMERE HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2007-03-20 Active
JOHN HENRY WHITEHEAD DELANO TIPTON 2007 LIMITED Director 2017-06-26 CURRENT 2007-03-20 Active
JOHN HENRY WHITEHEAD DELANO SUTTON 2007 LIMITED Director 2017-06-26 CURRENT 2007-03-20 Active
JOHN HENRY WHITEHEAD DELANO LEEDS 2009 LIMITED Director 2017-06-26 CURRENT 2007-08-21 Active
JOHN HENRY WHITEHEAD DELANO LIVERPOOL 2007 LIMITED Director 2017-06-26 CURRENT 2007-08-21 Active
JOHN HENRY WHITEHEAD GOLDCREST CAPITAL INVESTMENTS LIMITED Director 2017-06-26 CURRENT 2007-10-25 Active
JOHN HENRY WHITEHEAD KAVANAGH HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2008-07-07 Active
JOHN HENRY WHITEHEAD DELANO BIRMINGHAM 2009 LIMITED Director 2017-06-26 CURRENT 2008-12-10 Active
JOHN HENRY WHITEHEAD CAIRNWELL ESTATES LIMITED Director 2017-06-26 CURRENT 2009-04-20 Active
JOHN HENRY WHITEHEAD DELANO DONCASTER 2010 LIMITED Director 2017-06-26 CURRENT 2009-11-10 Active
JOHN HENRY WHITEHEAD SCOTIA HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2004-01-28 Active
JOHN HENRY WHITEHEAD THAMES HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2005-09-07 Active
JOHN HENRY WHITEHEAD WILLOWBECK HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2006-04-06 Active
JOHN HENRY WHITEHEAD SWALLOWNEST HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2006-06-22 Active
JOHN HENRY WHITEHEAD PARKSIDE HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2007-03-20 Active
JOHN HENRY WHITEHEAD THE LODGE HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2007-03-20 Active
JOHN HENRY WHITEHEAD PATHWAYS HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2008-04-14 Active
JOHN HENRY WHITEHEAD MAYPOLE HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2016-12-06 Active
JOHN HENRY WHITEHEAD EXEMPLAR HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2001-04-04 Active
JOHN HENRY WHITEHEAD KINGFISHER HEALTH CARE SERVICES LIMITED Director 2017-06-26 CURRENT 2001-05-15 Active
JOHN HENRY WHITEHEAD FAIRBURN MEWS HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2001-06-15 Active
JOHN HENRY WHITEHEAD GREENSIDE HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2001-08-01 Active
JOHN HENRY WHITEHEAD EXEMPLAR HEALTH CARE PARTNERSHIPS LIMITED Director 2017-06-26 CURRENT 2002-07-05 Active
JOHN HENRY WHITEHEAD NEVILLE HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2002-07-12 Active
JOHN HENRY WHITEHEAD BENVANE INVESTMENTS LIMITED Director 2017-06-26 CURRENT 2003-10-08 Active
JOHN HENRY WHITEHEAD EXEMPLAR OPERATIONS LIMITED Director 2017-06-26 CURRENT 2004-01-29 Active
JOHN HENRY WHITEHEAD EXEMPLAR HOLDINGS LIMITED Director 2017-06-26 CURRENT 2004-02-25 Active
JOHN HENRY WHITEHEAD FAIRBURN VALE HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2004-10-22 Active
JOHN HENRY WHITEHEAD GAINSBOROUGH HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2006-06-22 Active
JOHN HENRY WHITEHEAD BCD HOLDINGS LIMITED Director 2017-06-26 CURRENT 2007-03-28 Active
JOHN HENRY WHITEHEAD EASTLANDS HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2008-04-14 Active
JOHN HENRY WHITEHEAD IORA PROPERTIES LIMITED Director 2017-06-26 CURRENT 2011-10-18 Active
JOHN HENRY WHITEHEAD EXEMPLAR HEALTH CARE SERVICES LIMITED Director 2017-06-26 CURRENT 1999-11-05 Active
JOHN HENRY WHITEHEAD LONGLEY HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2001-05-15 Active
JOHN HENRY WHITEHEAD FAIRWINDS HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2002-07-12 Active
JOHN HENRY WHITEHEAD BRIDGEWOOD HEALTH CARE LIMITED Director 2017-06-26 CURRENT 2002-09-10 Active
JOHN HENRY WHITEHEAD BENVANE LIMITED Director 2017-06-26 CURRENT 2004-01-28 Active
JOHN HENRY WHITEHEAD CAIRNWELL CAPITAL LIMITED Director 2017-06-26 CURRENT 2009-04-20 Active
JOHN HENRY WHITEHEAD EXEMPLAR HEALTH CARE GROUP LIMITED Director 2017-06-23 CURRENT 2011-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-02-10Director's details changed for Miss Elizabeth Jane Phipps on 2024-02-08
2024-02-10SECRETARY'S DETAILS CHNAGED FOR ELIZABETH JANE PHIPPS on 2024-02-08
2023-12-28REGISTRATION OF A CHARGE / CHARGE CODE 071495810010
2023-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-14Audit exemption subsidiary accounts made up to 2023-03-31
2023-04-18CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-01-16REGISTRATION OF A CHARGE / CHARGE CODE 071495810009
2023-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 071495810009
2022-12-28Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-28Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-28Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-28Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-01AP01DIRECTOR APPOINTED MR ANGUS JOHN BLYTH
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-01-20AUDITOR'S RESIGNATION
2022-01-20AUDAUDITOR'S RESIGNATION
2021-11-14AP01DIRECTOR APPOINTED MR STEVEN ANDREW MELTON
2021-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY WHITEHEAD
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 071495810008
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071495810006
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR EUAN DAVID CRAIG
2020-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 071495810007
2020-06-24AP01DIRECTOR APPOINTED MS ELIZABETH JANE PHIPPS
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 071495810006
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-04-11AP03Appointment of Elizabeth Jane Phipps as company secretary on 2018-03-29
2018-03-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-17AP01DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROWE-BEWICK
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-02-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-22RES01ADOPT ARTICLES 22/08/16
2016-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 071495810005
2016-07-20AP01DIRECTOR APPOINTED MR EUAN DAVID CRAIG
2016-07-20AP01DIRECTOR APPOINTED DAVID ROWE-BEWICK
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DYSON
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DYSON
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-19AR0128/03/16 ANNUAL RETURN FULL LIST
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/16 FROM 15 Tattersett Road Syderstone King's Lynn Norfolk PE31 8SA
2015-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-15AR0128/03/15 ANNUAL RETURN FULL LIST
2014-11-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-16AR0128/03/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0128/03/13 FULL LIST
2013-06-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 25/03/12
2012-12-12AAFULL ACCOUNTS MADE UP TO 25/03/12
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2012 FROM FERHAM HOUSE KIMBERWORTH ROAD MASBROUGH ROTHERHAM YORKSHIRE S61 1AJ
2012-05-30AP01DIRECTOR APPOINTED NEIL DYSON
2012-05-30AP01DIRECTOR APPOINTED JULIE AMANDA DYSON
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR EUAN CRAIG
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN COLLINGE
2012-05-15RES15CHANGE OF NAME 02/05/2012
2012-05-15CERTNMCOMPANY NAME CHANGED DELANO CODNOR 2010 LIMITED CERTIFICATE ISSUED ON 15/05/12
2012-05-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-09AUDAUDITOR'S RESIGNATION
2012-05-09MISCSECTION 519
2012-04-30AUDAUDITOR'S RESIGNATION
2012-04-27AUDAUDITOR'S RESIGNATION
2012-04-16AR0128/03/12 FULL LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 27/03/11
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN DAVID CRAIG / 15/09/2011
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DYSON
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE QUARRINGTON
2011-09-15TM02APPOINTMENT TERMINATED, SECRETARY JULIE QUARRINGTON
2011-09-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-05AP01DIRECTOR APPOINTED MR DAMIAN COLLINGE
2011-07-04AP01DIRECTOR APPOINTED MR EUAN CRAIG
2011-04-11AR0128/03/11 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-15AA01PREVSHO FROM 28/02/2011 TO 31/03/2010
2010-04-26AR0128/03/10 FULL LIST
2010-04-23AP03SECRETARY APPOINTED MRS JULIE AMANDA QUARRINGTON
2010-02-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-02-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to IORA CODNOR 2012 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IORA CODNOR 2012 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-05-10 Satisfied JULIE DYSON
LEGAL CHARGE 2012-05-10 Satisfied JULIE DYSON
DEBENTURE 2011-09-05 Satisfied HORSLEY CAPITAL LIMITED
LEGAL CHARGE 2011-09-05 Satisfied HORSLEY CAPITAL LIMITED
Creditors
Creditors Due Within One Year 2012-03-26 £ 1,944,469

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IORA CODNOR 2012 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-26 £ 1
Cash Bank In Hand 2012-03-26 £ 12,367
Current Assets 2012-03-26 £ 12,367
Fixed Assets 2012-03-26 £ 1,963,978
Shareholder Funds 2012-03-26 £ 31,876
Tangible Fixed Assets 2012-03-26 £ 1,963,978

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IORA CODNOR 2012 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IORA CODNOR 2012 LIMITED
Trademarks
We have not found any records of IORA CODNOR 2012 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IORA CODNOR 2012 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as IORA CODNOR 2012 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IORA CODNOR 2012 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IORA CODNOR 2012 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IORA CODNOR 2012 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.