Background WavePink WaveYellow Wave

CONSIDERATE CONSTRUCTORS SCHEME LIMITED (03465121)

CONSIDERATE CONSTRUCTORS SCHEME LIMITED (03465121) is an active UK company. incorporated on 13 November 1997. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. CONSIDERATE CONSTRUCTORS SCHEME LIMITED has been registered for 28 years. Current directors include CAPLEHORN, Peter Leslie, COPELAND, Leslie Darron, ELLIOTT, Stephen Denis and 4 others.

Company Number
03465121
Status
active
Type
ltd
Incorporated
13 November 1997
Age
28 years
Address
The Building Centre, London, WC1E 7BT
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CAPLEHORN, Peter Leslie, COPELAND, Leslie Darron, ELLIOTT, Stephen Denis, HARVEY, Simon Barrington, MONTGOMERY, Diana Margaret, Dr, ROMBACK, Caroline, WATTS, Graham Clive
SIC Codes
43999, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSIDERATE CONSTRUCTORS SCHEME LIMITED

CONSIDERATE CONSTRUCTORS SCHEME LIMITED is an active company incorporated on 13 November 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. CONSIDERATE CONSTRUCTORS SCHEME LIMITED was registered 28 years ago.(SIC: 43999, 94990)

Status

active

Active since 28 years ago

Company No

03465121

LTD Company

Age

28 Years

Incorporated 13 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

The Building Centre 26 Store Street London, WC1E 7BT,

Timeline

67 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Dec 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Apr 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Aug 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Loan Secured
Jun 17
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Dec 22
Director Left
Jun 23
Director Left
May 24
Director Joined
Dec 24
Director Joined
Jun 25
Director Left
Aug 25
Director Left
Jan 26
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CAPLEHORN, Peter Leslie

Active
The Building Centre, LondonWC1E 7BT
Born October 1951
Director
Appointed 01 Feb 2020

COPELAND, Leslie Darron

Active
The Building Centre, LondonWC1E 7BT
Born May 1973
Director
Appointed 01 May 2024

ELLIOTT, Stephen Denis

Active
Store Street, LondonWC1E 7BT
Born June 1963
Director
Appointed 01 May 2025

HARVEY, Simon Barrington

Active
Windmill Hill, HitchinSG4 9RT
Born March 1965
Director
Appointed 02 Nov 2016

MONTGOMERY, Diana Margaret, Dr

Active
12, Waldron Road, BroadstairsCT10 1TB
Born July 1964
Director
Appointed 02 Nov 2016

ROMBACK, Caroline

Active
The Building Centre, LondonWC1E 7BT
Born July 1975
Director
Appointed 01 Jan 2022

WATTS, Graham Clive

Active
The Building Centre, LondonWC1E 7BT
Born August 1956
Director
Appointed 02 Nov 2016

HARDY, Edward James

Resigned
3 Albany Mews, WareSG12 7AL
Secretary
Appointed 18 Dec 2002
Resigned 31 Dec 2009

SOUTHWORTH, John Ashurst

Resigned
49 Monument Lane, Gerrards CrossSL9 0HY
Secretary
Appointed 01 Jan 2010
Resigned 28 Jan 2020

WARD, Donald Dudley

Resigned
35 Malden Road, WatfordWD17 4EN
Secretary
Appointed 13 Nov 1997
Resigned 30 Jun 2001

WATTS, Graham Clive

Resigned
7 Coverdale Road, LondonN11 3FF
Secretary
Appointed 29 Jun 2001
Resigned 01 May 2004

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 13 Nov 1997
Resigned 13 Nov 1997

AGRAWAL, Roma

Resigned
2, Leman Street, London
Born October 1983
Director
Appointed 02 Nov 2016
Resigned 31 Dec 2019

ANKERS, Michael Gordon

Resigned
Foxhills, FleetGU51 4QU
Born February 1950
Director
Appointed 29 Jun 2001
Resigned 31 Dec 2009

BARKER, Caroline

Resigned
The Building Centre, LondonWC1E 7BT
Born September 1965
Director
Appointed 01 Feb 2020
Resigned 31 May 2023

BARKER, Caroline

Resigned
Gateford, WorksopS81 8WA
Born May 1965
Director
Appointed 30 Jun 2015
Resigned 02 Nov 2016

BARTHORPE, Stephen

Resigned
146 Parc Nant Celyn, PontypriddCF38 1AA
Born August 1954
Director
Appointed 18 Dec 2002
Resigned 01 Jan 2006

BIGGS, Robert Grayham

Resigned
12 Churchfields, West MoleseyKT8 1PU
Born April 1953
Director
Appointed 01 Jan 2006
Resigned 30 Jun 2012

BURTON, Tony David

Resigned
26 Store Street, LondonWC1E 7BT
Born November 1957
Director
Appointed 06 Aug 2019
Resigned 15 Feb 2022

BYRNE, Richard James

Resigned
Yarrow Close, TamworthB79 0EY
Born June 1978
Director
Appointed 02 Nov 2016
Resigned 31 Dec 2021

COLEY, Nicholas Andrew

Resigned
Westfield Road, BirminghamB15 3QQ
Born December 1970
Director
Appointed 02 Nov 2016
Resigned 06 Dec 2022

EVANS, John

Resigned
Ham Manor Way, AngmeringBN16 4JQ
Born December 1949
Director
Appointed 01 Jul 2013
Resigned 02 Nov 2016

FISH, Trevor

Resigned
Barn Cottage, KenilworthCV8 2AA
Born September 1938
Director
Appointed 01 Jan 2006
Resigned 31 Dec 2009

FISHER, Robert William

Resigned
The Building Centre, LondonWC1E 7BT
Born December 1947
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2009

GOODSIR, Douglas

Resigned
Millbank Cottage, AscotSL5 9JY
Born November 1938
Director
Appointed 18 Dec 2002
Resigned 01 Jan 2007

HARDY, David Ralph

Resigned
The Old Vicarage, WareSG12 9SF
Born August 1937
Director
Appointed 18 Dec 2002
Resigned 01 Oct 2009

HARDY, Edward James

Resigned
3 Albany Mews, WareSG12 7AL
Born October 1975
Director
Appointed 18 Dec 2002
Resigned 31 Dec 2009

HOUGHTON, Emma-Jane

Resigned
The Building Centre, LondonWC1E 7BT
Born September 1981
Director
Appointed 01 Apr 2022
Resigned 08 Jan 2026

JACKSON, Anthony John

Resigned
Elm Cottage, PangbourneRG8 7AU
Born November 1933
Director
Appointed 13 Nov 1997
Resigned 22 Sept 2000

KENNEDY, Angus David Ralston

Resigned
135 Buchanan Street, Glasgow
Born March 1954
Director
Appointed 01 Jul 2014
Resigned 02 Nov 2016

KINGDON, Peter John

Resigned
Sunnymoor North Street, South MoltonEX36 3AW
Born December 1946
Director
Appointed 18 Dec 2002
Resigned 01 Jan 2008

LANE, Christopher Francis

Resigned
16 Reigate Road, ReigateRH2 0QN
Born July 1946
Director
Appointed 01 Jan 2010
Resigned 01 Jul 2013

MARKS, Nigel

Resigned
High Street, St. AlbansAL4 9DD
Born October 1946
Director
Appointed 01 Oct 2009
Resigned 30 Jun 2012

MARTINSON, Isabel Jane Alexandra

Resigned
4 Park House, Stratford Upon AvonCV37 0LE
Born July 1959
Director
Appointed 11 Jul 2016
Resigned 10 Jul 2022

MCNERNEY, Shelagh

Resigned
The Building Centre, LondonWC1E 7BT
Born November 1961
Director
Appointed 01 Jul 2012
Resigned 10 Dec 2012

Persons with significant control

1

26 Store Street, LondonWC1E 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 December 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Resolution
8 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
29 January 2013
AR01AR01
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Resolution
3 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2007
AAAnnual Accounts
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
11 December 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2000
AAAnnual Accounts
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
14 December 1998
363b363b
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
225Change of Accounting Reference Date
Legacy
28 November 1997
288bResignation of Director or Secretary
Legacy
28 November 1997
288bResignation of Director or Secretary
Legacy
28 November 1997
287Change of Registered Office
Incorporation Company
13 November 1997
NEWINCIncorporation