Little Burstead
Billericay
Essex
CM12 9TR
Director Name | Mr Peter John Price |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1994(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Leander Rectory Road Little Burstead Billericay Essex CM12 9TR |
Secretary Name | Mrs Gaynor Denise Jean Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leander Rectory Road Little Burstead Billericay Essex CM12 9TR |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Website | aqshomecare.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Suite 1 19 Aviation Way Southend Airport Southend On Sea Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Gaynor Denise Jean Price 50.00% Ordinary |
---|---|
50 at £1 | Peter John Price 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,250,334 |
Cash | £713,925 |
Current Liabilities | £253,521 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
3 September 2012 | Delivered on: 5 September 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 65630629 with the bank. Outstanding |
---|---|
6 July 2012 | Delivered on: 12 July 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 March 2007 | Delivered on: 23 March 2007 Persons entitled: Turkey Mill Investments Limited Classification: Licence Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,437.00 by way of licence. See the mortgage charge document for full details. Outstanding |
30 June 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
---|---|
14 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Peter John Price as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Gaynor Denise Jean Price as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Peter John Price as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Gaynor Denise Jean Price as a person with significant control on 6 April 2016 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 July 2016 | Satisfaction of charge 1 in full (1 page) |
18 July 2016 | Satisfaction of charge 1 in full (1 page) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
14 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
24 January 2008 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
24 January 2008 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
15 July 2007 | Return made up to 28/06/07; full list of members (7 pages) |
15 July 2007 | Return made up to 28/06/07; full list of members (7 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Return made up to 28/06/06; full list of members (7 pages) |
17 November 2006 | Return made up to 28/06/06; full list of members (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 October 2005 | Return made up to 28/06/05; full list of members (3 pages) |
26 October 2005 | Return made up to 28/06/05; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 July 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
28 July 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
8 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
25 June 2003 | Return made up to 28/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 28/06/03; full list of members (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
19 July 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
19 July 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
1 October 2001 | Return made up to 28/06/01; full list of members
|
1 October 2001 | Return made up to 28/06/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 October 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 October 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 August 2000 | Return made up to 28/06/00; full list of members (6 pages) |
8 August 2000 | Return made up to 28/06/00; full list of members (6 pages) |
10 November 1999 | Return made up to 28/06/99; no change of members (5 pages) |
10 November 1999 | Return made up to 28/06/99; no change of members (5 pages) |
3 August 1999 | Full accounts made up to 30 June 1998 (10 pages) |
3 August 1999 | Full accounts made up to 30 June 1998 (10 pages) |
17 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
17 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: "leander" rectory road little burstead, billericay essex CM12 9TR (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: "leander" rectory road little burstead, billericay essex CM12 9TR (1 page) |
27 August 1997 | Return made up to 28/06/97; full list of members (5 pages) |
27 August 1997 | Return made up to 28/06/97; full list of members (5 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
7 October 1996 | Return made up to 28/06/96; full list of members (6 pages) |
7 October 1996 | Return made up to 28/06/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
26 March 1996 | Compulsory strike-off action has been discontinued (1 page) |
26 March 1996 | Compulsory strike-off action has been discontinued (1 page) |
20 March 1996 | Return made up to 28/06/95; full list of members (6 pages) |
20 March 1996 | Return made up to 28/06/95; full list of members (6 pages) |
19 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
19 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
28 June 1994 | Incorporation (15 pages) |
28 June 1994 | Incorporation (15 pages) |