Leigh On Sea
Essex
SS9 2UL
Director Name | Ms Jennifer Irene Louise Read |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 July 2022(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Care Home |
Country of Residence | England |
Correspondence Address | 1422-4 London Road Leigh On Sea Essex SS9 2UL |
Director Name | Mrs Rachel Emma Bailey |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Care Home Manager |
Country of Residence | England |
Correspondence Address | 1422-4 London Road Leigh On Sea Essex SS9 2UL |
Director Name | Mrs Saima Munir Raja |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(29 years after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Provider Of Dementia Care Home |
Country of Residence | England |
Correspondence Address | 475 Victoria Avenue Southend-On-Sea SS2 6NJ |
Director Name | Mrs Vivienne Madge Storey |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Southborough Drive Westcliff On Sea Essex SS0 9XG |
Director Name | Mr Neville Bolton Moss |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Role | Care Home Proprietor |
Correspondence Address | 9 Dungannon Drive Southend On Sea Essex SS1 3NH |
Director Name | Norman Douglas Hamilton |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Role | Care Home Proprietor |
Correspondence Address | Hamilton House 136 York Road Southend On Sea Essex SS1 2EA |
Secretary Name | Mrs Vivienne Madge Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Southborough Drive Westcliff On Sea Essex SS0 9XG |
Director Name | Mrs Valerie Heather Cumming |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 April 2009) |
Role | Srn |
Country of Residence | United Kingdom |
Correspondence Address | 1 Swatchways Eastern Esplanade Southend On Sea Essex SS1 2YJ |
Director Name | Mr Charles Cormack |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 03 April 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 21 Thurlow Drive Thorpe Bay Southend On Sea Essex SS1 3DD |
Director Name | Patricia Joan Broughton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 October 2007) |
Role | Care Home Proprietor |
Correspondence Address | 20 Cliff Road Leigh On Sea Essex SS9 1HJ |
Director Name | Howard Binns |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 70 Leighcliff Road Southend Leigh On Sea Essex SS9 1DN |
Director Name | Margaret Carol Rose Edmeades |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 January 2004) |
Role | Proprietor Rgn |
Correspondence Address | 15-17 Grosvenor Road Westcliff On Sea Essex SS0 8EP |
Director Name | Sandra Ramdhun |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2006) |
Role | Proprietor And Manager |
Correspondence Address | 159 Victoria Road Southend On Sea Essex SS1 2TD |
Director Name | Rosemary Gay Bodley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(3 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 26 February 2003) |
Role | Care Home Proprietor |
Correspondence Address | 12 Manners Way Southend On Sea Essex SS2 6PT |
Director Name | Michael Richard Bird |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 1999) |
Role | Care Home Proprietor |
Correspondence Address | 24 Inverness Avenue Westcliff On Sea Essex SS0 9DY |
Secretary Name | Mrs Valerie Heather Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Swatchways Eastern Esplanade Southend On Sea Essex SS1 2YJ |
Director Name | Ms Caroline Elizabeth Shaw |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 May 2007) |
Role | Residential Home Proprietor |
Country of Residence | England |
Correspondence Address | 423 Long Lane East Finchley London N2 8JN |
Director Name | Sara Emma Quick |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 June 2010) |
Role | Nursing Home Proprietor |
Correspondence Address | No 4 Beach Court Great Wakering Southend On Sea SS3 0DS |
Director Name | Martin McGrath |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 2003) |
Role | Retired |
Correspondence Address | 14 Swallowcliffe Shoeburyness Southend On Sea Essex SS3 8BL |
Director Name | Mr Andrew Howard Stern |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2007) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Gan Aden 36 Penshurst Gardens Edgware Middlesex HA8 9TP |
Director Name | June Rose Ranson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 November 2005) |
Role | Care Home Manager |
Correspondence Address | 43 Picasso Way Shoeburyness Essex SS3 9XA |
Director Name | Anne Sik Yee Shum |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(11 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 May 2008) |
Role | Care Home Proprietor |
Country of Residence | England |
Correspondence Address | 6 Gainsborough Place Chigwell Essex IG7 6LA |
Director Name | Barry Neil Gelfand |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 June 2010) |
Role | Nursing & Residential Home |
Country of Residence | United Kingdom |
Correspondence Address | 71 Sunnyfield Mill Hill London NW7 4RE |
Secretary Name | Phillip George Roseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(12 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 19 November 2022) |
Role | Company Director |
Correspondence Address | 18 Hullbridge Road Rayleigh Essex SS6 9NZ |
Director Name | Mr Anthony Stavrinides |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2009) |
Role | Care Home Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Hainault Avenue Westcliff-On-Sea Essex SS0 9EY |
Director Name | Ms Linda Josephine Reilly |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(13 years after company formation) |
Appointment Duration | 16 years (resigned 07 August 2023) |
Role | Care |
Country of Residence | England |
Correspondence Address | Long Acres Oak Hill Road Stapleford Abbots Romford Essex RM4 1JJ |
Director Name | Wendy Jeannette Fisher |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(13 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 February 2009) |
Role | Care Home Manager |
Correspondence Address | 13 Albion Road Westcliff On Sea Essex Sso 7dp |
Director Name | Marita Lai Wah Collin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 March 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tideswell 41 Woodside Leigh On Sea Essex SS9 4QX |
Director Name | Mr Eversley Peters |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 12 September 2011(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 May 2016) |
Role | Care Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 226 Southchurch Road Southend-On-Sea Essex SS1 2LS |
Director Name | Ms Heather Judith Alblas |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 2018) |
Role | Support Manager |
Country of Residence | United Kingdom |
Correspondence Address | 67 Edinburgh Way Pitsea Basildon Essex SS13 3RL |
Director Name | Kamesha Natasha Stevenson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 30, The Court Yard 2 Surbiton Avenue Southend-On-Sea SS1 2NJ |
Director Name | Mrs Wendy Livingstone-Stallard |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2023) |
Role | Care Home Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pollards Court Rochford SS4 1GH |
Director Name | Mrs Clare Elizabeth James |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2022(27 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 11 August 2022) |
Role | Care Home Manager |
Country of Residence | England |
Correspondence Address | 9 Lundy Close Southend-On-Sea SS2 6HA |
Director Name | Ms Sara Harris |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2022(28 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 October 2022) |
Role | Care Home |
Country of Residence | England |
Correspondence Address | 409a Westborough Road Westborough Road Westcliff-On-Sea SS0 9TW |
Website | www.essexandsouthendlink.org.uk |
---|
Registered Address | 1422-4 London Road Leigh On Sea Essex SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,729 |
Cash | £13,561 |
Current Liabilities | £1,102 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 4 weeks from now) |
8 August 2023 | Appointment of Mrs Saima Munir Raja as a director on 27 July 2023 (2 pages) |
---|---|
7 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
7 August 2023 | Termination of appointment of Linda Josephine Reilly as a director on 7 August 2023 (1 page) |
7 August 2023 | Termination of appointment of Wendy Livingstone-Stallard as a director on 1 August 2023 (1 page) |
17 February 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
24 November 2022 | Termination of appointment of Phillip George Roseman as a secretary on 19 November 2022 (1 page) |
10 November 2022 | Appointment of Mrs Rachel Emma Bailey as a director on 7 November 2022 (2 pages) |
17 October 2022 | Termination of appointment of Sara Harris as a director on 17 October 2022 (1 page) |
12 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
11 August 2022 | Termination of appointment of Clare Elizabeth James as a director on 11 August 2022 (1 page) |
5 August 2022 | Appointment of Ms Sara Harris as a director on 2 August 2022 (2 pages) |
28 July 2022 | Termination of appointment of Melanie Anne Tucknott as a director on 26 July 2022 (1 page) |
14 July 2022 | Appointment of Ms Jennifer Irene Louise Read as a director on 12 July 2022 (2 pages) |
14 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
10 February 2022 | Appointment of Mrs Clare Elizabeth James as a director on 7 February 2022 (2 pages) |
18 January 2022 | Termination of appointment of Kamesha Natasha Stevenson as a director on 18 January 2022 (1 page) |
28 September 2021 | Appointment of Mr Michael Daley as a director on 8 September 2021 (2 pages) |
6 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
4 June 2021 | Termination of appointment of Barry Norton Waters as a director on 2 June 2021 (1 page) |
14 April 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
23 February 2021 | Director's details changed for Melanie Anne Tucknott on 23 February 2021 (2 pages) |
22 February 2021 | Director's details changed for Kamesha Natasha Stevenson on 22 February 2021 (2 pages) |
22 February 2021 | Director's details changed for Kamesha Natasha Stevenson on 22 February 2021 (2 pages) |
7 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
16 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
17 April 2018 | Appointment of Mrs Wendy Livingstone-Stallard as a director on 13 March 2018 (2 pages) |
17 April 2018 | Termination of appointment of Heather Judith Alblas as a director on 14 March 2018 (1 page) |
14 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
13 April 2017 | Appointment of Kamesha Natasha Stevenson as a director on 11 April 2017 (2 pages) |
13 April 2017 | Appointment of Kamesha Natasha Stevenson as a director on 11 April 2017 (2 pages) |
7 April 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
7 April 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 March 2017 | Termination of appointment of Marita Lai Wah Collin as a director on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Marita Lai Wah Collin as a director on 29 March 2017 (1 page) |
15 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
19 May 2016 | Termination of appointment of Eversley Peters as a director on 17 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Eversley Peters as a director on 17 May 2016 (1 page) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 April 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
13 April 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 August 2015 | Annual return made up to 3 August 2015 no member list (8 pages) |
5 August 2015 | Annual return made up to 3 August 2015 no member list (8 pages) |
5 August 2015 | Annual return made up to 3 August 2015 no member list (8 pages) |
16 September 2014 | Appointment of Mr Barry Waters as a director on 2 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Barry Waters as a director on 2 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Barry Waters as a director on 2 September 2014 (2 pages) |
6 August 2014 | Annual return made up to 3 August 2014 no member list (7 pages) |
6 August 2014 | Annual return made up to 3 August 2014 no member list (7 pages) |
6 August 2014 | Annual return made up to 3 August 2014 no member list (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 April 2014 | Termination of appointment of Charles Cormack as a director (1 page) |
23 April 2014 | Termination of appointment of Charles Cormack as a director (1 page) |
29 August 2013 | Appointment of Ms Heather Judith Alblas as a director (2 pages) |
29 August 2013 | Annual return made up to 3 August 2013 no member list (7 pages) |
29 August 2013 | Annual return made up to 3 August 2013 no member list (7 pages) |
29 August 2013 | Annual return made up to 3 August 2013 no member list (7 pages) |
29 August 2013 | Appointment of Ms Heather Judith Alblas as a director (2 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 August 2012 | Annual return made up to 3 August 2012 no member list (7 pages) |
6 August 2012 | Annual return made up to 3 August 2012 no member list (7 pages) |
6 August 2012 | Annual return made up to 3 August 2012 no member list (7 pages) |
18 July 2012 | Director's details changed for Melanie Anne Rickett on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Melanie Anne Rickett on 18 July 2012 (2 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 November 2011 | Termination of appointment of Patricia Ward as a director (1 page) |
7 November 2011 | Termination of appointment of May Tang as a director (1 page) |
7 November 2011 | Termination of appointment of Patricia Ward as a director (1 page) |
7 November 2011 | Termination of appointment of May Tang as a director (1 page) |
21 September 2011 | Appointment of Mr Eversley Peters as a director (2 pages) |
21 September 2011 | Appointment of Mr Eversley Peters as a director (2 pages) |
9 August 2011 | Annual return made up to 3 August 2011 no member list (8 pages) |
9 August 2011 | Annual return made up to 3 August 2011 no member list (8 pages) |
9 August 2011 | Annual return made up to 3 August 2011 no member list (8 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
13 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
10 August 2010 | Annual return made up to 3 August 2010 no member list (8 pages) |
10 August 2010 | Director's details changed for Melanie Anne Rickett on 31 October 2009 (2 pages) |
10 August 2010 | Director's details changed for May Ying Tang on 31 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Marita Lai Wah Collin on 31 October 2009 (2 pages) |
10 August 2010 | Director's details changed for May Ying Tang on 31 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 3 August 2010 no member list (8 pages) |
10 August 2010 | Director's details changed for Marita Lai Wah Collin on 31 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 3 August 2010 no member list (8 pages) |
10 August 2010 | Director's details changed for Melanie Anne Rickett on 31 October 2009 (2 pages) |
6 July 2010 | Termination of appointment of Barry Gelfand as a director (1 page) |
6 July 2010 | Termination of appointment of Sara Quick as a director (1 page) |
6 July 2010 | Termination of appointment of Barry Gelfand as a director (1 page) |
6 July 2010 | Termination of appointment of Sara Quick as a director (1 page) |
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
27 May 2010 | Company name changed south essex care homes association LIMITED\certificate issued on 27/05/10
|
27 May 2010 | Change of name notice (2 pages) |
27 May 2010 | Change of name notice (2 pages) |
27 May 2010 | Company name changed south essex care homes association LIMITED\certificate issued on 27/05/10
|
29 March 2010 | Appointment of Ms Patricia Marie Ward as a director (2 pages) |
29 March 2010 | Appointment of Ms Patricia Marie Ward as a director (2 pages) |
14 August 2009 | Annual return made up to 03/08/09 (4 pages) |
14 August 2009 | Annual return made up to 03/08/09 (4 pages) |
16 June 2009 | Director appointed marita lai wah collin (1 page) |
16 June 2009 | Director appointed marita lai wah collin (1 page) |
27 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
27 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
27 May 2009 | Appointment terminated director valerie cumming (1 page) |
27 May 2009 | Appointment terminated director valerie cumming (1 page) |
5 March 2009 | Appointment terminated director wendy fisher (1 page) |
5 March 2009 | Appointment terminated director anthony stavrinides (1 page) |
5 March 2009 | Appointment terminated director anthony stavrinides (1 page) |
5 March 2009 | Appointment terminated director wendy fisher (1 page) |
11 September 2008 | Director appointed wendy jeannette fisher (1 page) |
11 September 2008 | Director appointed wendy jeannette fisher (1 page) |
2 September 2008 | Appointment terminated director janet velmurigen (1 page) |
2 September 2008 | Appointment terminated director janet velmurigen (1 page) |
20 August 2008 | Annual return made up to 03/08/08 (5 pages) |
20 August 2008 | Annual return made up to 03/08/08 (5 pages) |
18 July 2008 | Director appointed melanie anne rickett (2 pages) |
18 July 2008 | Director appointed melanie anne rickett (2 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
17 June 2008 | Appointment terminated director anne shum (1 page) |
17 June 2008 | Appointment terminated director anne shum (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
21 October 2007 | Director resigned (1 page) |
12 October 2007 | Annual return made up to 03/08/07 (3 pages) |
12 October 2007 | Annual return made up to 03/08/07 (3 pages) |
24 August 2007 | New director appointed (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New director appointed (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New director appointed (1 page) |
24 August 2007 | New director appointed (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Secretary resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
12 September 2006 | Annual return made up to 03/08/06 (8 pages) |
12 September 2006 | Annual return made up to 03/08/06 (8 pages) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
2 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
2 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
24 August 2005 | Annual return made up to 03/08/05 (8 pages) |
24 August 2005 | Annual return made up to 03/08/05 (8 pages) |
23 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
17 August 2004 | Annual return made up to 03/08/04
|
17 August 2004 | Annual return made up to 03/08/04
|
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
24 February 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
24 February 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
26 August 2003 | Annual return made up to 03/08/03
|
26 August 2003 | Annual return made up to 03/08/03
|
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
13 March 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
13 March 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 August 2002 | Annual return made up to 03/08/02 (8 pages) |
30 August 2002 | Annual return made up to 03/08/02 (8 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
9 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
9 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
5 September 2001 | Annual return made up to 03/08/01
|
5 September 2001 | Annual return made up to 03/08/01
|
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
23 August 2000 | Annual return made up to 03/08/00
|
23 August 2000 | Annual return made up to 03/08/00
|
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
13 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
23 August 1999 | Annual return made up to 03/08/99
|
23 August 1999 | Annual return made up to 03/08/99
|
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 August 1998 | Annual return made up to 03/08/98 (6 pages) |
12 August 1998 | Annual return made up to 03/08/98 (6 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
8 August 1997 | Annual return made up to 03/08/97 (4 pages) |
8 August 1997 | Annual return made up to 03/08/97 (4 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: 4TH floor queensway house essex street southend on sea essex SS2 5TA (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: 4TH floor queensway house essex street southend on sea essex SS2 5TA (1 page) |
26 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 February 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 August 1996 | Annual return made up to 03/08/96 (4 pages) |
3 August 1996 | Annual return made up to 03/08/96 (4 pages) |
21 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 October 1995 | Annual return made up to 03/08/95 (4 pages) |
30 October 1995 | Annual return made up to 03/08/95 (4 pages) |
12 September 1995 | Company name changed south east essex care homes asso ciation\certificate issued on 13/09/95 (4 pages) |
12 September 1995 | Company name changed south east essex care homes asso ciation\certificate issued on 13/09/95 (4 pages) |
12 July 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
12 July 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
3 August 1994 | Incorporation (25 pages) |
3 August 1994 | Incorporation (25 pages) |