Company NameAvocet Care & Support Ltd
Company StatusActive
Company Number00956345
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 1969(54 years, 10 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Roger Martin Nicholas Calton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2009(40 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Alston Court
15 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8EH
Director NameMr Ian Phillip Carey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2017(48 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleSemi-Retired From Family Business
Country of ResidenceEngland
Correspondence AddressGround Floor
19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
Director NameMr Trevor Norman Cass
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(52 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
Director NameMr Mark Beresford Stevenson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(52 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressGround Floor
19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
Secretary NameMiss Michelle Carole Rogers
StatusCurrent
Appointed30 September 2022(53 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressGround Floor
19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
Director NameMr Malachy John O'Sulivan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(54 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor
19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
Director NameMrs Leonie Marion Brown
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 March 1994)
RoleSchoolmistress
Correspondence Address14 Canvey Road
Leigh On Sea
Essex
SS9 2NN
Director NameRobert Hebden Margerison
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(22 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 March 1995)
RoleMerchant Banker Retired
Correspondence AddressMarsons Lodge103 Thorpe Bay Gardens
Thorpe Bay
Southend On Sea
SS1 3NW
Director NamePeter James Blee
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(22 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 April 1998)
RoleRetired Bank Official
Correspondence Address26 Marine Approach
Canvey Island
Essex
SS8 0AL
Director NameGladys Joan Bright
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(22 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 April 1998)
RoleRetired Catering Industry
Correspondence Address195 Pall Mall
Leigh On Sea
Essex
SS9 1RD
Director NameDavid Malcolm Robert Macnaughtan
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(22 years, 8 months after company formation)
Appointment Duration-1 years, 12 months (resigned 05 March 1992)
RoleRetired Oil Company Executive
Correspondence Address151 Kings Road
Westcliff On Sea
Essex
SS0 8PP
Director NameOlive Christine Harvey
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(22 years, 8 months after company formation)
Appointment Duration-1 years, 12 months (resigned 05 March 1992)
RoleHousewife
Correspondence Address115 Kiln Road
Thundersley
Benfleet
Essex
SS7 1TG
Director NameNancy Helen Downs
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 March 1994)
RoleHousewife
Correspondence Address28 Cleveland Drive
Westcliff On Sea
Essex
SS0 0SU
Director NameWalter George Clarke
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(22 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1994)
RoleRetired Bank Manager
Correspondence Address102 Oaken Grange Drive
Southend On Sea
Essex
SS2 6QA
Director NameFrank Deed
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(22 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 January 1993)
RoleRetired Bank Official
Correspondence Address19 Westleigh Avenue
Leigh On Sea
Essex
SS9 2LD
Director NameWinifred Olive Dilnot
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(22 years, 8 months after company formation)
Appointment Duration-1 years, 12 months (resigned 05 March 1992)
RoleHousewife
Correspondence Address68 St Helens Road
Westcliff On Sea
Essex
SS0 7LB
Secretary NameFrank Alexander Phillips
NationalityBritish
StatusResigned
Appointed07 March 1992(22 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 April 1993)
RoleCompany Director
Correspondence Address43 Manners Way
Southend On Sea
Essex
SS2 6QW
Secretary NameMr John Walter Meakin
NationalityBritish
StatusResigned
Appointed21 April 1993(23 years, 10 months after company formation)
Appointment Duration5 years (resigned 27 April 1998)
RoleCompany Director
Correspondence Address52 Woodlands Road
Hockley
Essex
SS5 4PY
Director NamePatricia Ann Elizabeth Fogarty
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(24 years, 9 months after company formation)
Appointment Duration5 years (resigned 27 March 1999)
RoleRetired Accountant
Correspondence Address7 Avenue Terrace
Westcliff On Sea
Essex
SS0 7PL
Director NamePauline Audrey Cousins
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(24 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 June 1997)
RoleHousewife
Correspondence Address1 Hillway
Westcliff On Sea
Essex
SS0 8QA
Director NameRoger Martin Nicholas Calton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(24 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 April 1998)
RoleRetired (Bank Manager)
Country of ResidenceEngland
Correspondence Address3 Stephen Court
Lime Avenue
Leigh On Sea
Essex
SS9 3PA
Director NameDavid Alfred Banthorpe
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(25 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 1998)
RoleRetired
Correspondence Address19 Cheldon Barton
Thorpe Bay
Southend On Sea
Essex
SS1 3TX
Director NameVera Eleanor Hanson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(28 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2000)
RoleRetired
Correspondence Address84 Admirals Walk
Shoeburyness
Essex
SS3 9HS
Director NameMr Frederick Geoffrey Laws
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(28 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 June 2011)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address22 Wheatfields
Great Stambridge
Rochford
Essex
SS4 2BT
Director NameMr Sydney Geoffrey Ayre
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(28 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 September 2003)
RoleRetired Company Director
Correspondence Address23 Tyrone Road
Thorpe Bay
Southend On Sea
Essex
SS1 3HE
Secretary NameMr Frederick Geoffrey Laws
NationalityBritish
StatusResigned
Appointed27 April 1998(28 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 June 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Wheatfields
Great Stambridge
Rochford
Essex
SS4 2BT
Director NameGordon William Fyvie
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1999(29 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 July 2002)
RoleRetired
Correspondence Address11 The Leasway
Westcliff On Sea
Essex
SS0 8PA
Director NameSheila Burrows
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1999(29 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 October 2008)
RoleRetired
Correspondence Address16 Manor Road
Benfleet
Essex
SS7 4BG
Director NameTimothy John Burrows
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(30 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 2002)
RoleAccountant
Correspondence Address36 John William Close
Chafford Hundred
Grays
Essex
RM16 6ED
Director NameDavid Walter Clamp
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(32 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 December 2003)
RoleRetired Civil Servant
Correspondence Address118 Manners Way
Southend On Sea
Essex
SS2 6PZ
Director NamePhilip David Harrison
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(32 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 October 2002)
RoleRetired
Correspondence Address24 Theobalds Road
Leigh On Sea
Essex
SS9 2NE
Director NameBarbara Violet Banthorpe
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(33 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 September 2003)
RoleRetired
Correspondence Address19 Cheldon Barton
Thorpe Bay
Southend On Sea
Essex
SS1 3TX
Director NameTimothy John Burrows
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(34 years after company formation)
Appointment Duration5 years, 1 month (resigned 05 August 2008)
RoleAccountant
Correspondence AddressApartment 4 The Pickfords Building
16-22 Priory Avenue
Southend On Sea
Essex
SS2 6LB
Director NameKatherine Tina Burrows
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(35 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2006)
RoleFlorist
Country of ResidenceEngland
Correspondence AddressNo 4 The Pickfords Building
16-22 Priory Avenue Prittlewell
Southend On Sea
Essex
SS2 6LB
Director NameMrs Susan Ruth Hawkins
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(46 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 August 2017)
RoleManagement Consultant (Retired)
Country of ResidenceEngland
Correspondence AddressGround Floor
19 Clifftown Road
Southend On Sea
Essex
SS1 1AB

Contact

Websiteabbeyfieldsouthend.co.uk
Telephone01702 213350
Telephone regionSouthend-on-Sea

Location

Registered AddressGround Floor
19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Turnover£1,303,384
Net Worth£2,025,216
Cash£113,958
Current Liabilities£51,008

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

10 November 2004Delivered on: 16 November 2004
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St georges house, park terrace, westcliff on sea, southend on sea, essex and 34 leigh road, leigh on sea, essex with all buildings and fixtures and fittings thereon.
Part Satisfied
23 April 1999Delivered on: 27 April 1999
Satisfied on: 1 December 2004
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 107 oaken grange drive prittlewell southend on sea essex SS2 6QA all buildings and structures all fixtures fittings and additionsof whatsoever nature.
Fully Satisfied
2 January 1997Delivered on: 3 January 1997
Satisfied on: 1 December 2004
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 26 and 26A westcliff parade westcliff on sea essex with all buildings fixtures and fittings.
Fully Satisfied
23 February 1996Delivered on: 28 February 1996
Satisfied on: 1 December 2004
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 158 southchurch boulevard southend on sea essex with all buildings/fixtures/fittings thereon.
Fully Satisfied
11 July 1995Delivered on: 12 July 1995
Satisfied on: 9 December 2004
Persons entitled: Susan Jane Whitehead

Classification: Legal charge
Secured details: £100,000 together with all other monies due or to become due from the company to the chargee.
Particulars: 25 westcliff parade westcliff on sea essex.
Fully Satisfied
22 May 1989Delivered on: 23 May 1989
Satisfied on: 1 December 2004
Persons entitled: Abbey National Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee and for securing further advances under the terms of the charge.
Particulars: 1461 london road leigh on sea essex.
Fully Satisfied
17 October 1983Delivered on: 22 October 1983
Persons entitled: Bristol and West Building Society

Classification: Legal charge
Secured details: Sterling pounds 35,000 all monies due or to become due from the company to the chargee.
Particulars: 45 westborough road westcliff on sea title no ex 131585.
Outstanding

Filing History

15 February 2024Appointment of Mr Malachy John O'sulivan as a director on 29 November 2023 (2 pages)
12 December 2023Accounts for a small company made up to 31 March 2023 (27 pages)
10 March 2023Cessation of Edward Thomas Speakman as a person with significant control on 30 May 2022 (1 page)
10 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
10 March 2023Cessation of Ernest Terence Martin as a person with significant control on 30 August 2022 (1 page)
24 October 2022Accounts for a small company made up to 31 March 2022 (24 pages)
3 October 2022Appointment of Miss Michelle Carole Rogers as a secretary on 30 September 2022 (2 pages)
6 September 2022Termination of appointment of Ernest Terence Martin as a director on 31 August 2022 (1 page)
7 June 2022Termination of appointment of Edward Thomas Speakman as a director on 30 May 2022 (1 page)
26 May 2022Notification of Michelle Rogers as a person with significant control on 3 May 2022 (2 pages)
26 May 2022Cessation of Susan Patricia Speakman as a person with significant control on 2 May 2022 (1 page)
10 March 2022Termination of appointment of Susan Barbara Turrell as a director on 24 February 2022 (1 page)
10 March 2022Cessation of Susan Barbara Turrell as a person with significant control on 24 February 2022 (1 page)
10 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
16 September 2021Accounts for a small company made up to 31 March 2021 (26 pages)
13 September 2021Appointment of Mr Mark Beresford Stevenson as a director on 25 August 2021 (2 pages)
13 September 2021Appointment of Mr Trevor Norman Cass as a director on 25 August 2021 (2 pages)
4 August 2021Notification of Mark Stevenson as a person with significant control on 28 April 2021 (2 pages)
4 August 2021Notification of Trevor Norman Cass as a person with significant control on 23 June 2021 (2 pages)
12 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
16 October 2020Accounts for a small company made up to 31 March 2020 (25 pages)
5 October 2020Cessation of Godfrey Salmon as a person with significant control on 30 August 2020 (1 page)
5 October 2020Termination of appointment of Godfrey Salmon as a director on 30 August 2020 (1 page)
23 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
27 September 2019Notification of Susan Barbara Turrell as a person with significant control on 7 August 2019 (2 pages)
27 September 2019Cessation of Georgina May Reames as a person with significant control on 7 August 2019 (1 page)
27 September 2019Termination of appointment of Georgina May Reames as a director on 7 August 2019 (1 page)
27 September 2019Appointment of Mrs Susan Barbara Turrell as a director on 7 August 2019 (2 pages)
11 September 2019Accounts for a small company made up to 31 March 2019 (24 pages)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
11 March 2019Change of details for Mr Ernest Terence Martin as a person with significant control on 1 May 2018 (2 pages)
28 December 2018Termination of appointment of Janice Mary Price as a director on 3 December 2018 (1 page)
28 December 2018Cessation of Janice Mary Price as a person with significant control on 3 December 2018 (1 page)
22 August 2018Full accounts made up to 31 March 2018 (21 pages)
21 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
25 September 2017Notification of Ian Phillip Carey as a person with significant control on 23 August 2017 (2 pages)
25 September 2017Termination of appointment of Susan Ruth Hawkins as a director on 23 August 2017 (1 page)
25 September 2017Cessation of Susan Ruth Hawkins as a person with significant control on 23 August 2017 (1 page)
25 September 2017Appointment of Mr Ian Phillip Carey as a director on 23 August 2017 (2 pages)
25 September 2017Termination of appointment of Susan Ruth Hawkins as a director on 23 August 2017 (1 page)
25 September 2017Cessation of Susan Ruth Hawkins as a person with significant control on 23 August 2017 (1 page)
25 September 2017Notification of Ian Phillip Carey as a person with significant control on 23 August 2017 (2 pages)
25 September 2017Cessation of Susan Ruth Hawkins as a person with significant control on 23 August 2017 (1 page)
25 September 2017Cessation of Susan Ruth Hawkins as a person with significant control on 23 August 2017 (1 page)
25 September 2017Appointment of Mr Ian Phillip Carey as a director on 23 August 2017 (2 pages)
25 September 2017Cessation of Susan Ruth Hawkins as a person with significant control on 23 August 2017 (1 page)
25 September 2017Cessation of Susan Ruth Hawkins as a person with significant control on 23 August 2017 (1 page)
7 August 2017Full accounts made up to 31 March 2017 (20 pages)
7 August 2017Full accounts made up to 31 March 2017 (20 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (11 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (11 pages)
3 March 2017Satisfaction of charge 1 in full (1 page)
3 March 2017Satisfaction of charge 1 in full (1 page)
30 August 2016Appointment of Mrs Janice Mary Price as a director on 3 August 2016 (2 pages)
30 August 2016Appointment of Mrs Janice Mary Price as a director on 3 August 2016 (2 pages)
18 August 2016Full accounts made up to 31 March 2016 (17 pages)
18 August 2016Full accounts made up to 31 March 2016 (17 pages)
7 March 2016Annual return made up to 7 March 2016 no member list (7 pages)
7 March 2016Annual return made up to 7 March 2016 no member list (7 pages)
27 August 2015Appointment of Susan Ruth Hawkins as a director (3 pages)
27 August 2015Appointment of Susan Ruth Hawkins as a director (3 pages)
20 August 2015Appointment of Mrs Susan Ruth Hawkins as a director on 15 July 2015 (2 pages)
20 August 2015Appointment of Mrs Susan Ruth Hawkins as a director on 15 July 2015 (2 pages)
28 July 2015Full accounts made up to 31 March 2015 (16 pages)
28 July 2015Full accounts made up to 31 March 2015 (16 pages)
19 March 2015Annual return made up to 7 March 2015 no member list (6 pages)
19 March 2015Annual return made up to 7 March 2015 no member list (6 pages)
19 March 2015Annual return made up to 7 March 2015 no member list (6 pages)
3 September 2014Full accounts made up to 31 March 2014 (15 pages)
3 September 2014Full accounts made up to 31 March 2014 (15 pages)
10 March 2014Director's details changed for Gergina May Reames on 7 March 2014 (2 pages)
10 March 2014Annual return made up to 7 March 2014 no member list (6 pages)
10 March 2014Director's details changed for Gergina May Reames on 7 March 2014 (2 pages)
10 March 2014Annual return made up to 7 March 2014 no member list (6 pages)
10 March 2014Director's details changed for Gergina May Reames on 7 March 2014 (2 pages)
10 March 2014Annual return made up to 7 March 2014 no member list (6 pages)
21 November 2013Termination of appointment of Vera Sinclair as a director (1 page)
21 November 2013Termination of appointment of Vera Sinclair as a director (1 page)
23 September 2013Full accounts made up to 31 March 2013 (17 pages)
23 September 2013Full accounts made up to 31 March 2013 (17 pages)
12 March 2013Annual return made up to 7 March 2013 no member list (7 pages)
12 March 2013Annual return made up to 7 March 2013 no member list (7 pages)
12 March 2013Annual return made up to 7 March 2013 no member list (7 pages)
11 March 2013Director's details changed for Mr Roger Martin Nicholas Calton on 31 March 2012 (2 pages)
11 March 2013Director's details changed for Mr Roger Martin Nicholas Calton on 31 March 2012 (2 pages)
21 September 2012Full accounts made up to 31 March 2012 (16 pages)
21 September 2012Full accounts made up to 31 March 2012 (16 pages)
29 March 2012Director's details changed for Mr Roger Martin Nicholas Calton on 1 December 2011 (2 pages)
29 March 2012Director's details changed for Mr Roger Martin Nicholas Calton on 1 December 2011 (2 pages)
29 March 2012Annual return made up to 7 March 2012 no member list (7 pages)
29 March 2012Director's details changed for Mr Roger Martin Nicholas Calton on 1 December 2011 (2 pages)
29 March 2012Annual return made up to 7 March 2012 no member list (7 pages)
29 March 2012Annual return made up to 7 March 2012 no member list (7 pages)
23 September 2011Full accounts made up to 31 March 2011 (18 pages)
23 September 2011Full accounts made up to 31 March 2011 (18 pages)
15 June 2011Termination of appointment of Frederick Laws as a secretary (1 page)
15 June 2011Termination of appointment of Frederick Laws as a secretary (1 page)
15 June 2011Termination of appointment of Frederick Laws as a director (1 page)
15 June 2011Termination of appointment of Frederick Laws as a director (1 page)
17 March 2011Annual return made up to 7 March 2011 no member list (9 pages)
17 March 2011Annual return made up to 7 March 2011 no member list (9 pages)
17 March 2011Director's details changed for Roger Martin Nicholas Calton on 1 October 2010 (2 pages)
17 March 2011Director's details changed for Roger Martin Nicholas Calton on 1 October 2010 (2 pages)
17 March 2011Director's details changed for Roger Martin Nicholas Calton on 1 October 2010 (2 pages)
17 March 2011Annual return made up to 7 March 2011 no member list (9 pages)
7 September 2010Full accounts made up to 31 March 2010 (18 pages)
7 September 2010Full accounts made up to 31 March 2010 (18 pages)
3 September 2010Appointment of Gergina May Reames as a director (3 pages)
3 September 2010Appointment of Gergina May Reames as a director (3 pages)
2 September 2010Appointment of Ernest Terence Martin as a director (3 pages)
2 September 2010Appointment of Ernest Terence Martin as a director (3 pages)
2 April 2010Director's details changed for Roger Martin Nicholas Calton on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Godfrey Salmon on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Godfrey Salmon on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Godfrey Salmon on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Mr Frederick Geoffrey Laws on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Vera Eleanor Sinclair on 2 April 2010 (2 pages)
2 April 2010Annual return made up to 7 March 2010 no member list (5 pages)
2 April 2010Annual return made up to 7 March 2010 no member list (5 pages)
2 April 2010Director's details changed for Edward Thomas Speakman on 2 April 2010 (2 pages)
2 April 2010Annual return made up to 7 March 2010 no member list (5 pages)
2 April 2010Director's details changed for Vera Eleanor Sinclair on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Roger Martin Nicholas Calton on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Roger Martin Nicholas Calton on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Edward Thomas Speakman on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Mr Frederick Geoffrey Laws on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Mr Frederick Geoffrey Laws on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Edward Thomas Speakman on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Vera Eleanor Sinclair on 2 April 2010 (2 pages)
26 January 2010Termination of appointment of Sheila Moore as a director (2 pages)
26 January 2010Termination of appointment of Sheila Moore as a director (2 pages)
4 November 2009Appointment of Roger Martin Nicholas Calton as a director (2 pages)
4 November 2009Appointment of Roger Martin Nicholas Calton as a director (2 pages)
4 September 2009Director appointed godfrey salmon (2 pages)
4 September 2009Director appointed godfrey salmon (2 pages)
28 August 2009Appointment terminated director michael stanton-dunne (1 page)
28 August 2009Appointment terminated director michael stanton-dunne (1 page)
27 July 2009Full accounts made up to 31 March 2009 (15 pages)
27 July 2009Full accounts made up to 31 March 2009 (15 pages)
24 March 2009Annual return made up to 07/03/09 (3 pages)
24 March 2009Annual return made up to 07/03/09 (3 pages)
23 March 2009Director's change of particulars / sheila moore / 01/08/2008 (2 pages)
23 March 2009Director's change of particulars / sheila moore / 01/08/2008 (2 pages)
16 December 2008Appointment terminated director sheila burrows (1 page)
16 December 2008Appointment terminated director sheila burrows (1 page)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 (2 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 (2 pages)
7 October 2008Director appointed michael stanton-dunne (2 pages)
7 October 2008Director appointed michael stanton-dunne (2 pages)
29 September 2008Full accounts made up to 31 March 2008 (16 pages)
29 September 2008Full accounts made up to 31 March 2008 (16 pages)
12 August 2008Appointment terminated director timothy burrows (1 page)
12 August 2008Appointment terminated director timothy burrows (1 page)
18 April 2008Annual return made up to 07/03/08 (6 pages)
18 April 2008Annual return made up to 07/03/08 (6 pages)
28 September 2007Full accounts made up to 31 March 2007 (15 pages)
28 September 2007Full accounts made up to 31 March 2007 (15 pages)
3 June 2007Annual return made up to 07/03/07 (7 pages)
3 June 2007Annual return made up to 07/03/07 (7 pages)
22 May 2007Registered office changed on 22/05/07 from: 1ST floor 54 london road southend on sea essex SS1 1NX (1 page)
22 May 2007Registered office changed on 22/05/07 from: 1ST floor 54 london road southend on sea essex SS1 1NX (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
3 October 2006Full accounts made up to 31 March 2006 (16 pages)
3 October 2006Full accounts made up to 31 March 2006 (16 pages)
4 April 2006Annual return made up to 07/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2006Annual return made up to 07/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
5 September 2005Full accounts made up to 31 March 2005 (15 pages)
5 September 2005Full accounts made up to 31 March 2005 (15 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
6 April 2005Annual return made up to 07/03/05 (6 pages)
6 April 2005Annual return made up to 07/03/05 (6 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
16 August 2004Full accounts made up to 31 March 2004 (17 pages)
16 August 2004Full accounts made up to 31 March 2004 (17 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
7 April 2004Annual return made up to 07/03/04 (6 pages)
7 April 2004Annual return made up to 07/03/04 (6 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 March 2004Company name changed abbeyfield southend and south ea st essex society LIMITED\certificate issued on 02/03/04 (2 pages)
2 March 2004Company name changed abbeyfield southend and south ea st essex society LIMITED\certificate issued on 02/03/04 (2 pages)
13 February 2004Director's particulars changed (1 page)
13 February 2004Director's particulars changed (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
3 October 2003Full accounts made up to 31 March 2003 (16 pages)
3 October 2003Full accounts made up to 31 March 2003 (16 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Annual return made up to 07/03/03
  • 363(288) ‐ Director resigned
(10 pages)
13 March 2003Annual return made up to 07/03/03
  • 363(288) ‐ Director resigned
(10 pages)
13 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
23 July 2002Full accounts made up to 31 March 2002 (14 pages)
23 July 2002Full accounts made up to 31 March 2002 (14 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
13 March 2002Annual return made up to 07/03/02 (7 pages)
13 March 2002Annual return made up to 07/03/02 (7 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
28 August 2001Full accounts made up to 31 March 2001 (14 pages)
28 August 2001Full accounts made up to 31 March 2001 (14 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 March 2001Annual return made up to 07/03/01 (6 pages)
15 March 2001Annual return made up to 07/03/01 (6 pages)
27 July 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
27 July 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
3 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
20 April 2000Full accounts made up to 30 September 1999 (13 pages)
20 April 2000Full accounts made up to 30 September 1999 (13 pages)
24 March 2000Annual return made up to 07/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Annual return made up to 07/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
8 April 1999Annual return made up to 07/03/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 April 1999Annual return made up to 07/03/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 March 1999Full accounts made up to 30 September 1998 (14 pages)
26 March 1999Full accounts made up to 30 September 1998 (14 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New secretary appointed;new director appointed (2 pages)
24 May 1998New secretary appointed;new director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
13 May 1998Registered office changed on 13/05/98 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
13 May 1998Registered office changed on 13/05/98 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 March 1998Company name changed abbeyfield southend & district s ociety LIMITED (the)\certificate issued on 25/03/98 (2 pages)
24 March 1998Company name changed abbeyfield southend & district s ociety LIMITED (the)\certificate issued on 25/03/98 (2 pages)
23 March 1998Full accounts made up to 30 September 1997 (14 pages)
23 March 1998Full accounts made up to 30 September 1997 (14 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
26 March 1997Annual return made up to 07/03/97 (10 pages)
26 March 1997Annual return made up to 07/03/97 (10 pages)
7 March 1997Full accounts made up to 30 September 1996 (14 pages)
7 March 1997Full accounts made up to 30 September 1996 (14 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
21 March 1996Annual return made up to 07/03/96 (10 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Director resigned (2 pages)
21 March 1996Director resigned (2 pages)
21 March 1996Director resigned (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Director resigned (2 pages)
21 March 1996Annual return made up to 07/03/96 (10 pages)
21 March 1996Director resigned (2 pages)
21 March 1996Director resigned (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
8 March 1996Full accounts made up to 30 September 1995 (16 pages)
8 March 1996Full accounts made up to 30 September 1995 (16 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
23 March 1995Full accounts made up to 30 September 1994 (16 pages)
23 March 1995Full accounts made up to 30 September 1994 (16 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
17 June 1969Incorporation (28 pages)
17 June 1969Incorporation (28 pages)