Company NameEssex Care Association Ltd
Company StatusActive
Company Number02780571
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 1993(31 years, 3 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMiss Rachel Mary Van Staveren
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2009(16 years after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Feering Hill
Feering
Colchester
Essex
CO5 9PY
Director NameMr Rahul Jagota
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(25 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence AddressPrem Nivas New Road
Terling
Chelmsford
CM3 2PN
Director NameMr Thomas Bruce Lyons
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(29 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Meridian Way
Norwich
NR7 0TA
Director NameMs Shoshana Mary Levy
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(29 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleDirector Of Care
Country of ResidenceEngland
Correspondence AddressPilgrim House High Street
Billericay
CM12 9XY
Director NameMiss Michelle Marie Cook
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(30 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address122 Feering Hill
Feering
Colchester
Essex
CO5 9PY
Director NameMr Stephen John Fisher
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address122 Feering Hill
Feering
Colchester
Essex
CO5 9PY
Director NameMrs Gaynor Jones
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RoleProprietor/Manager Presidential Care Home
Correspondence AddressChalkney House 47 Colchester Road
White Colne
Colchester
Essex
CO6 2PW
Director NameMrs Linda Sylvia Simmons
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address122 Feering Hill
Feering
Colchester
Essex
CO5 9PY
Director NameMrs Vivienne Madge Storey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RoleManager Elderly Persons Hoste
Correspondence AddressAshley Care 22 Petbury Road
Westcliff On Sea
Essex
SS0 8DS
Director NameMrs Patricia Faith Thorn
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RoleManager Of Residential Care Home
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Lodge
Swan Street Chappel
Colchester
Essex
CO6 2ED
Secretary NameMr Stephen John Fisher
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address122 Feering Hill
Feering
Colchester
Essex
CO5 9PY
Director NameGillian Bernadette Oliver
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(1 year, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 March 2007)
RoleOwner Of Residential Home
Correspondence AddressGreenacres
Maldon Road, Birch
Colchester
Essex
CO2 0NU
Director NameMr Gareth John Lievesley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(4 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 August 2006)
RoleRsidential Care Home Proprieto
Country of ResidenceUnited Kingdom
Correspondence Address10 Stafford Close
Kirby Cross
Frinton On Sea
Essex
CO13 0PL
Director NameMr John Christopher Alani
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(5 years after company formation)
Appointment Duration3 years (resigned 12 February 2001)
RoleCare Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Crossways
Westcliff On Sea
Essex
SS0 8PU
Director NameAndrew George Francis Chinneck
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(5 years after company formation)
Appointment Duration9 years, 12 months (resigned 16 January 2008)
RoleNursing Home Owner
Correspondence AddressDunster House
40 High Street
Puckeridge
Hertfordshire
SG11 1RN
Director NameMr Clive John Weir
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(14 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 06 July 2022)
RoleCare
Country of ResidenceEngland
Correspondence Address122 Feering Hill
Feering
Colchester
Essex
CO5 9PY
Director NameJulie Georgina Ripper
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(16 years after company formation)
Appointment Duration2 years (resigned 09 February 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOrchard Cottage Sudbury Road
Castle Hedingham
Essex
CO9 3AG
Director NameVyramuthu Rattinam Loganthan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(18 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 19 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Feering Hill
Feering
Colchester
Essex
CO5 9PY
Director NameMrs Cathrine Lawrence
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(23 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 May 2019)
RoleRegistered Care Manager
Country of ResidenceEngland
Correspondence AddressCarewatch London Road
Hadleigh
Benfleet
SS7 2BT
Director NameMr Colin Anthony Horne
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(23 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare By Us Ltd Southmill Road
Bishop's Stortford
CM23 3DH
Director NameMr Daniel James Wylie
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(23 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oaks Business Park Harwich Road
Beaumont
Clacton-On-Sea
CO16 0AX
Director NameMr Peter David Morley-Watts
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(25 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Grace Bartlett Gardens
Chelmsford
Essex
CM2 9FW

Contact

Websiteeica.org.uk
Telephone01268 565551
Telephone regionBasildon

Location

Registered Address122 Feering Hill
Feering
Colchester
Essex
CO5 9PY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£128,958
Cash£129,161
Current Liabilities£16,254

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
5 January 2024Termination of appointment of Colin Anthony Horne as a director on 31 December 2023 (1 page)
20 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 March 2023Appointment of Ms Michelle Marie Cook as a director on 7 March 2023 (2 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 November 2022Appointment of Ms Shoshana Mary Levy as a director on 24 November 2022 (2 pages)
24 November 2022Appointment of Mr Thomas Bruce Lyons as a director on 24 November 2022 (2 pages)
12 July 2022Termination of appointment of Clive John Weir as a director on 6 July 2022 (1 page)
20 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 March 2021Termination of appointment of Daniel James Wylie as a director on 9 March 2021 (1 page)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 December 2020Termination of appointment of Peter David Morley-Watts as a director on 15 December 2020 (1 page)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
4 October 2019Director's details changed for Mr Peter David Watts on 4 October 2019 (2 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 May 2019Termination of appointment of Cathrine Lawrence as a director on 3 May 2019 (1 page)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
11 October 2018Memorandum and Articles of Association (14 pages)
15 August 2018Resolutions
  • RES13 ‐ Change of company name 11/07/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 August 2018Appointment of Mr Rahul Jagota as a director on 1 August 2018 (2 pages)
3 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-11
(3 pages)
28 January 2018Appointment of Mr Peter David Watts as a director on 22 January 2018 (2 pages)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
2 November 2016Appointment of Mr Daniel James Wylie as a director on 2 November 2016 (2 pages)
2 November 2016Appointment of Mr Daniel James Wylie as a director on 2 November 2016 (2 pages)
19 October 2016Termination of appointment of Vyramuthu Rattinam Loganthan as a director on 19 October 2016 (1 page)
19 October 2016Termination of appointment of Vyramuthu Rattinam Loganthan as a director on 19 October 2016 (1 page)
19 October 2016Appointment of Mrs Cathrine Lawrence as a director on 19 October 2016 (2 pages)
19 October 2016Appointment of Mr Colin Anthony Horne as a director on 19 October 2016 (2 pages)
19 October 2016Appointment of Mr Colin Anthony Horne as a director on 19 October 2016 (2 pages)
19 October 2016Appointment of Mrs Cathrine Lawrence as a director on 19 October 2016 (2 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 January 2016Annual return made up to 18 January 2016 no member list (3 pages)
28 January 2016Annual return made up to 18 January 2016 no member list (3 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 February 2015Annual return made up to 18 January 2015 no member list (3 pages)
18 February 2015Annual return made up to 18 January 2015 no member list (3 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 18 January 2014 no member list (3 pages)
3 February 2014Annual return made up to 18 January 2014 no member list (3 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 18 January 2013 no member list (3 pages)
25 February 2013Annual return made up to 18 January 2013 no member list (3 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 February 2012Termination of appointment of Stephen Fisher as a secretary (1 page)
2 February 2012Termination of appointment of Stephen Fisher as a director (1 page)
2 February 2012Termination of appointment of Stephen Fisher as a director (1 page)
2 February 2012Annual return made up to 18 January 2012 no member list (3 pages)
2 February 2012Annual return made up to 18 January 2012 no member list (3 pages)
2 February 2012Termination of appointment of Linda Simmons as a director (1 page)
2 February 2012Termination of appointment of Stephen Fisher as a secretary (1 page)
2 February 2012Termination of appointment of Linda Simmons as a director (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 September 2011Registered office address changed from Unit C, Radford Business Centre Radford Crescent Billericay Essex CM12 0DP on 14 September 2011 (2 pages)
14 September 2011Registered office address changed from Unit C, Radford Business Centre Radford Crescent Billericay Essex CM12 0DP on 14 September 2011 (2 pages)
8 April 2011Appointment of Vyramuthu Rattinam Loganthan as a director (3 pages)
8 April 2011Appointment of Vyramuthu Rattinam Loganthan as a director (3 pages)
15 February 2011Termination of appointment of Julie Ripper as a director (1 page)
15 February 2011Termination of appointment of Julie Ripper as a director (1 page)
15 February 2011Annual return made up to 18 January 2011 no member list (5 pages)
15 February 2011Director's details changed for Mr Stephen John Fisher on 14 February 2011 (2 pages)
15 February 2011Director's details changed for Mrs Linda Sylvia Simmons on 14 February 2011 (2 pages)
15 February 2011Director's details changed for Mr Stephen John Fisher on 14 February 2011 (2 pages)
15 February 2011Director's details changed for Clive John Weir on 14 February 2011 (2 pages)
15 February 2011Director's details changed for Rachel Van Staveren on 14 February 2011 (2 pages)
15 February 2011Director's details changed for Mrs Linda Sylvia Simmons on 14 February 2011 (2 pages)
15 February 2011Director's details changed for Clive John Weir on 14 February 2011 (2 pages)
15 February 2011Annual return made up to 18 January 2011 no member list (5 pages)
15 February 2011Secretary's details changed for Mr Stephen John Fisher on 14 February 2011 (1 page)
15 February 2011Director's details changed for Rachel Van Staveren on 14 February 2011 (2 pages)
15 February 2011Secretary's details changed for Mr Stephen John Fisher on 14 February 2011 (1 page)
9 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
12 February 2010Director's details changed for Mrs Linda Sylvia Simmons on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Mrs Linda Sylvia Simmons on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Julie Georgina Ripper on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Rachel Van Staveren on 11 February 2010 (2 pages)
12 February 2010Annual return made up to 18 January 2010 no member list (5 pages)
12 February 2010Annual return made up to 18 January 2010 no member list (5 pages)
12 February 2010Director's details changed for Rachel Van Staveren on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Julie Georgina Ripper on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Clive John Weir on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Clive John Weir on 11 February 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
23 March 2009Annual return made up to 18/01/09 (3 pages)
23 March 2009Annual return made up to 18/01/09 (3 pages)
20 March 2009Director and secretary's change of particulars / stephen fisher / 01/04/2008 (1 page)
20 March 2009Director and secretary's change of particulars / stephen fisher / 01/04/2008 (1 page)
19 March 2009Director appointed julie georgina ripper (2 pages)
19 March 2009Director appointed rachel mary van staveren (2 pages)
19 March 2009Director appointed rachel mary van staveren (2 pages)
19 March 2009Director appointed julie georgina ripper (2 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Annual return made up to 18/01/08 (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Annual return made up to 18/01/08 (2 pages)
25 May 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 May 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 April 2007Annual return made up to 18/01/07 (2 pages)
2 April 2007Annual return made up to 18/01/07 (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 October 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 October 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
27 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
1 September 2006Registered office changed on 01/09/06 from: 1 church hill leigh-on-sea essex SS9 2DE (1 page)
1 September 2006Registered office changed on 01/09/06 from: 1 church hill leigh-on-sea essex SS9 2DE (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
2 February 2006Annual return made up to 18/01/06 (5 pages)
2 February 2006Annual return made up to 18/01/06 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 March 2005Annual return made up to 18/01/05 (5 pages)
8 March 2005Annual return made up to 18/01/05 (5 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
10 March 2004Annual return made up to 18/01/04
  • 363(288) ‐ Director resigned
(6 pages)
10 March 2004Annual return made up to 18/01/04
  • 363(288) ‐ Director resigned
(6 pages)
1 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 February 2003Annual return made up to 18/01/03 (6 pages)
20 February 2003Annual return made up to 18/01/03 (6 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 February 2002Annual return made up to 18/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 February 2002Annual return made up to 18/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
26 February 2001Annual return made up to 18/01/01 (5 pages)
26 February 2001Annual return made up to 18/01/01 (5 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
24 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 February 2000Annual return made up to 18/01/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 February 2000Annual return made up to 18/01/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 January 1999Annual return made up to 18/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Annual return made up to 18/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998Full accounts made up to 31 December 1997 (6 pages)
20 July 1998Full accounts made up to 31 December 1997 (6 pages)
18 March 1998Memorandum and Articles of Association (18 pages)
18 March 1998Memorandum and Articles of Association (18 pages)
17 March 1998Company name changed essex care and homes association\certificate issued on 18/03/98 (5 pages)
17 March 1998Company name changed essex care and homes association\certificate issued on 18/03/98 (5 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Annual return made up to 18/01/98 (6 pages)
23 February 1998Annual return made up to 18/01/98 (6 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
24 June 1997Full accounts made up to 31 December 1996 (7 pages)
24 June 1997Full accounts made up to 31 December 1996 (7 pages)
17 March 1997Annual return made up to 18/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1997Annual return made up to 18/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1996Full accounts made up to 31 December 1995 (7 pages)
19 June 1996Full accounts made up to 31 December 1995 (7 pages)
22 February 1996Annual return made up to 18/01/96 (6 pages)
22 February 1996Annual return made up to 18/01/96 (6 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)