Company NameSouth Essex Care & Health Association Limited
Company StatusActive
Company Number02955099
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 August 1994(29 years, 8 months ago)
Previous NameSouth Essex Care Homes Association Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Michael Daley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(27 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleRegistered Manager
Country of ResidenceEngland
Correspondence Address1422-4 London Road
Leigh On Sea
Essex
SS9 2UL
Director NameMs Jennifer Irene Louise Read
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed12 July 2022(27 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCare Home
Country of ResidenceEngland
Correspondence Address1422-4 London Road
Leigh On Sea
Essex
SS9 2UL
Director NameMrs Rachel Emma Bailey
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(28 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCare Home Manager
Country of ResidenceEngland
Correspondence Address1422-4 London Road
Leigh On Sea
Essex
SS9 2UL
Director NameMrs Saima Munir Raja
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(29 years after company formation)
Appointment Duration8 months, 4 weeks
RoleProvider Of Dementia Care Home
Country of ResidenceEngland
Correspondence Address475 Victoria Avenue
Southend-On-Sea
SS2 6NJ
Director NameMrs Vivienne Madge Storey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Southborough Drive
Westcliff On Sea
Essex
SS0 9XG
Director NameMr Neville Bolton Moss
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(same day as company formation)
RoleCare Home Proprietor
Correspondence Address9 Dungannon Drive
Southend On Sea
Essex
SS1 3NH
Director NameNorman Douglas Hamilton
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(same day as company formation)
RoleCare Home Proprietor
Correspondence AddressHamilton House
136 York Road
Southend On Sea
Essex
SS1 2EA
Secretary NameMrs Vivienne Madge Storey
NationalityBritish
StatusResigned
Appointed03 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Southborough Drive
Westcliff On Sea
Essex
SS0 9XG
Director NameMrs Valerie Heather Cumming
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(2 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 April 2009)
RoleSrn
Country of ResidenceUnited Kingdom
Correspondence Address1 Swatchways
Eastern Esplanade
Southend On Sea
Essex
SS1 2YJ
Director NameMr Charles Cormack
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(2 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 03 April 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Thurlow Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3DD
Director NamePatricia Joan Broughton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(2 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 October 2007)
RoleCare Home Proprietor
Correspondence Address20 Cliff Road
Leigh On Sea
Essex
SS9 1HJ
Director NameHoward Binns
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(2 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1997)
RoleCompany Director
Correspondence Address70 Leighcliff Road
Southend
Leigh On Sea
Essex
SS9 1DN
Director NameMargaret Carol Rose Edmeades
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(2 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 January 2004)
RoleProprietor Rgn
Correspondence Address15-17
Grosvenor Road
Westcliff On Sea
Essex
SS0 8EP
Director NameSandra Ramdhun
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(2 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2006)
RoleProprietor And Manager
Correspondence Address159 Victoria Road
Southend On Sea
Essex
SS1 2TD
Director NameRosemary Gay Bodley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 26 February 2003)
RoleCare Home Proprietor
Correspondence Address12 Manners Way
Southend On Sea
Essex
SS2 6PT
Director NameMichael Richard Bird
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 1999)
RoleCare Home Proprietor
Correspondence Address24 Inverness Avenue
Westcliff On Sea
Essex
SS0 9DY
Secretary NameMrs Valerie Heather Cumming
NationalityBritish
StatusResigned
Appointed02 March 1998(3 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Swatchways
Eastern Esplanade
Southend On Sea
Essex
SS1 2YJ
Director NameMs Caroline Elizabeth Shaw
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(4 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 May 2007)
RoleResidential Home Proprietor
Country of ResidenceEngland
Correspondence Address423 Long Lane
East Finchley
London
N2 8JN
Director NameSara Emma Quick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(4 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 02 June 2010)
RoleNursing Home Proprietor
Correspondence AddressNo 4 Beach Court
Great Wakering
Southend On Sea
SS3 0DS
Director NameMartin McGrath
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 2003)
RoleRetired
Correspondence Address14 Swallowcliffe
Shoeburyness
Southend On Sea
Essex
SS3 8BL
Director NameMr Andrew Howard Stern
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2007)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressGan Aden 36 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Director NameJune Rose Ranson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(10 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 November 2005)
RoleCare Home Manager
Correspondence Address43 Picasso Way
Shoeburyness
Essex
SS3 9XA
Director NameAnne Sik Yee Shum
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(11 years after company formation)
Appointment Duration2 years, 9 months (resigned 07 May 2008)
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence Address6 Gainsborough Place
Chigwell
Essex
IG7 6LA
Director NameBarry Neil Gelfand
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 June 2010)
RoleNursing & Residential Home
Country of ResidenceUnited Kingdom
Correspondence Address71 Sunnyfield
Mill Hill
London
NW7 4RE
Secretary NamePhillip George Roseman
NationalityBritish
StatusResigned
Appointed21 February 2007(12 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 19 November 2022)
RoleCompany Director
Correspondence Address18 Hullbridge Road
Rayleigh
Essex
SS6 9NZ
Director NameMr Anthony Stavrinides
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2009)
RoleCare Home Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Hainault Avenue
Westcliff-On-Sea
Essex
SS0 9EY
Director NameMs Linda Josephine Reilly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(13 years after company formation)
Appointment Duration16 years (resigned 07 August 2023)
RoleCare
Country of ResidenceEngland
Correspondence AddressLong Acres
Oak Hill Road Stapleford Abbots
Romford
Essex
RM4 1JJ
Director NameWendy Jeannette Fisher
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(13 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 February 2009)
RoleCare Home Manager
Correspondence Address13 Albion Road
Westcliff On Sea
Essex
Sso 7dp
Director NameMarita Lai Wah Collin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(14 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTideswell 41 Woodside
Leigh On Sea
Essex
SS9 4QX
Director NameMr Eversley Peters
Date of BirthOctober 1948 (Born 75 years ago)
NationalityTrinidadian
StatusResigned
Appointed12 September 2011(17 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 17 May 2016)
RoleCare Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address226 Southchurch Road
Southend-On-Sea
Essex
SS1 2LS
Director NameMs Heather Judith Alblas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(18 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 2018)
RoleSupport Manager
Country of ResidenceUnited Kingdom
Correspondence Address67 Edinburgh Way
Pitsea
Basildon
Essex
SS13 3RL
Director NameKamesha Natasha Stevenson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(22 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 30, The Court Yard 2 Surbiton Avenue
Southend-On-Sea
SS1 2NJ
Director NameMrs Wendy Livingstone-Stallard
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(23 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2023)
RoleCare Home Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Pollards Court
Rochford
SS4 1GH
Director NameMrs Clare Elizabeth James
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2022(27 years, 6 months after company formation)
Appointment Duration6 months (resigned 11 August 2022)
RoleCare Home Manager
Country of ResidenceEngland
Correspondence Address9 Lundy Close
Southend-On-Sea
SS2 6HA
Director NameMs Sara Harris
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2022(28 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 October 2022)
RoleCare Home
Country of ResidenceEngland
Correspondence Address409a Westborough Road Westborough Road
Westcliff-On-Sea
SS0 9TW

Contact

Websitewww.essexandsouthendlink.org.uk

Location

Registered Address1422-4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£13,729
Cash£13,561
Current Liabilities£1,102

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Filing History

8 August 2023Appointment of Mrs Saima Munir Raja as a director on 27 July 2023 (2 pages)
7 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
7 August 2023Termination of appointment of Linda Josephine Reilly as a director on 7 August 2023 (1 page)
7 August 2023Termination of appointment of Wendy Livingstone-Stallard as a director on 1 August 2023 (1 page)
17 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
24 November 2022Termination of appointment of Phillip George Roseman as a secretary on 19 November 2022 (1 page)
10 November 2022Appointment of Mrs Rachel Emma Bailey as a director on 7 November 2022 (2 pages)
17 October 2022Termination of appointment of Sara Harris as a director on 17 October 2022 (1 page)
12 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
11 August 2022Termination of appointment of Clare Elizabeth James as a director on 11 August 2022 (1 page)
5 August 2022Appointment of Ms Sara Harris as a director on 2 August 2022 (2 pages)
28 July 2022Termination of appointment of Melanie Anne Tucknott as a director on 26 July 2022 (1 page)
14 July 2022Appointment of Ms Jennifer Irene Louise Read as a director on 12 July 2022 (2 pages)
14 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
10 February 2022Appointment of Mrs Clare Elizabeth James as a director on 7 February 2022 (2 pages)
18 January 2022Termination of appointment of Kamesha Natasha Stevenson as a director on 18 January 2022 (1 page)
28 September 2021Appointment of Mr Michael Daley as a director on 8 September 2021 (2 pages)
6 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
4 June 2021Termination of appointment of Barry Norton Waters as a director on 2 June 2021 (1 page)
14 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
23 February 2021Director's details changed for Melanie Anne Tucknott on 23 February 2021 (2 pages)
22 February 2021Director's details changed for Kamesha Natasha Stevenson on 22 February 2021 (2 pages)
22 February 2021Director's details changed for Kamesha Natasha Stevenson on 22 February 2021 (2 pages)
7 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
16 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 April 2018Appointment of Mrs Wendy Livingstone-Stallard as a director on 13 March 2018 (2 pages)
17 April 2018Termination of appointment of Heather Judith Alblas as a director on 14 March 2018 (1 page)
14 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
13 April 2017Appointment of Kamesha Natasha Stevenson as a director on 11 April 2017 (2 pages)
13 April 2017Appointment of Kamesha Natasha Stevenson as a director on 11 April 2017 (2 pages)
7 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 March 2017Termination of appointment of Marita Lai Wah Collin as a director on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Marita Lai Wah Collin as a director on 29 March 2017 (1 page)
15 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
19 May 2016Termination of appointment of Eversley Peters as a director on 17 May 2016 (1 page)
19 May 2016Termination of appointment of Eversley Peters as a director on 17 May 2016 (1 page)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 April 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
13 April 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 August 2015Annual return made up to 3 August 2015 no member list (8 pages)
5 August 2015Annual return made up to 3 August 2015 no member list (8 pages)
5 August 2015Annual return made up to 3 August 2015 no member list (8 pages)
16 September 2014Appointment of Mr Barry Waters as a director on 2 September 2014 (2 pages)
16 September 2014Appointment of Mr Barry Waters as a director on 2 September 2014 (2 pages)
16 September 2014Appointment of Mr Barry Waters as a director on 2 September 2014 (2 pages)
6 August 2014Annual return made up to 3 August 2014 no member list (7 pages)
6 August 2014Annual return made up to 3 August 2014 no member list (7 pages)
6 August 2014Annual return made up to 3 August 2014 no member list (7 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 April 2014Termination of appointment of Charles Cormack as a director (1 page)
23 April 2014Termination of appointment of Charles Cormack as a director (1 page)
29 August 2013Appointment of Ms Heather Judith Alblas as a director (2 pages)
29 August 2013Annual return made up to 3 August 2013 no member list (7 pages)
29 August 2013Annual return made up to 3 August 2013 no member list (7 pages)
29 August 2013Annual return made up to 3 August 2013 no member list (7 pages)
29 August 2013Appointment of Ms Heather Judith Alblas as a director (2 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 August 2012Annual return made up to 3 August 2012 no member list (7 pages)
6 August 2012Annual return made up to 3 August 2012 no member list (7 pages)
6 August 2012Annual return made up to 3 August 2012 no member list (7 pages)
18 July 2012Director's details changed for Melanie Anne Rickett on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Melanie Anne Rickett on 18 July 2012 (2 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 November 2011Termination of appointment of Patricia Ward as a director (1 page)
7 November 2011Termination of appointment of May Tang as a director (1 page)
7 November 2011Termination of appointment of Patricia Ward as a director (1 page)
7 November 2011Termination of appointment of May Tang as a director (1 page)
21 September 2011Appointment of Mr Eversley Peters as a director (2 pages)
21 September 2011Appointment of Mr Eversley Peters as a director (2 pages)
9 August 2011Annual return made up to 3 August 2011 no member list (8 pages)
9 August 2011Annual return made up to 3 August 2011 no member list (8 pages)
9 August 2011Annual return made up to 3 August 2011 no member list (8 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
10 August 2010Annual return made up to 3 August 2010 no member list (8 pages)
10 August 2010Director's details changed for Melanie Anne Rickett on 31 October 2009 (2 pages)
10 August 2010Director's details changed for May Ying Tang on 31 October 2009 (2 pages)
10 August 2010Director's details changed for Marita Lai Wah Collin on 31 October 2009 (2 pages)
10 August 2010Director's details changed for May Ying Tang on 31 October 2009 (2 pages)
10 August 2010Annual return made up to 3 August 2010 no member list (8 pages)
10 August 2010Director's details changed for Marita Lai Wah Collin on 31 October 2009 (2 pages)
10 August 2010Annual return made up to 3 August 2010 no member list (8 pages)
10 August 2010Director's details changed for Melanie Anne Rickett on 31 October 2009 (2 pages)
6 July 2010Termination of appointment of Barry Gelfand as a director (1 page)
6 July 2010Termination of appointment of Sara Quick as a director (1 page)
6 July 2010Termination of appointment of Barry Gelfand as a director (1 page)
6 July 2010Termination of appointment of Sara Quick as a director (1 page)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 May 2010Company name changed south essex care homes association LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2009-10-02
(2 pages)
27 May 2010Change of name notice (2 pages)
27 May 2010Change of name notice (2 pages)
27 May 2010Company name changed south essex care homes association LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2009-10-02
(2 pages)
29 March 2010Appointment of Ms Patricia Marie Ward as a director (2 pages)
29 March 2010Appointment of Ms Patricia Marie Ward as a director (2 pages)
14 August 2009Annual return made up to 03/08/09 (4 pages)
14 August 2009Annual return made up to 03/08/09 (4 pages)
16 June 2009Director appointed marita lai wah collin (1 page)
16 June 2009Director appointed marita lai wah collin (1 page)
27 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
27 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
27 May 2009Appointment terminated director valerie cumming (1 page)
27 May 2009Appointment terminated director valerie cumming (1 page)
5 March 2009Appointment terminated director wendy fisher (1 page)
5 March 2009Appointment terminated director anthony stavrinides (1 page)
5 March 2009Appointment terminated director anthony stavrinides (1 page)
5 March 2009Appointment terminated director wendy fisher (1 page)
11 September 2008Director appointed wendy jeannette fisher (1 page)
11 September 2008Director appointed wendy jeannette fisher (1 page)
2 September 2008Appointment terminated director janet velmurigen (1 page)
2 September 2008Appointment terminated director janet velmurigen (1 page)
20 August 2008Annual return made up to 03/08/08 (5 pages)
20 August 2008Annual return made up to 03/08/08 (5 pages)
18 July 2008Director appointed melanie anne rickett (2 pages)
18 July 2008Director appointed melanie anne rickett (2 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
17 June 2008Appointment terminated director anne shum (1 page)
17 June 2008Appointment terminated director anne shum (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
12 October 2007Annual return made up to 03/08/07 (3 pages)
12 October 2007Annual return made up to 03/08/07 (3 pages)
24 August 2007New director appointed (1 page)
24 August 2007Director resigned (1 page)
24 August 2007New director appointed (1 page)
24 August 2007Director resigned (1 page)
24 August 2007New director appointed (1 page)
24 August 2007New director appointed (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
25 March 2007Secretary resigned (1 page)
25 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
12 September 2006Annual return made up to 03/08/06 (8 pages)
12 September 2006Annual return made up to 03/08/06 (8 pages)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
2 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
2 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
24 August 2005Annual return made up to 03/08/05 (8 pages)
24 August 2005Annual return made up to 03/08/05 (8 pages)
23 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
17 August 2004Annual return made up to 03/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Annual return made up to 03/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
24 February 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
24 February 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
26 August 2003Annual return made up to 03/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Annual return made up to 03/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
13 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 August 2002Annual return made up to 03/08/02 (8 pages)
30 August 2002Annual return made up to 03/08/02 (8 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
9 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
9 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 September 2001Annual return made up to 03/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2001Annual return made up to 03/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
8 March 2001Full accounts made up to 31 December 2000 (7 pages)
8 March 2001Full accounts made up to 31 December 2000 (7 pages)
23 August 2000Annual return made up to 03/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2000Annual return made up to 03/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
13 March 2000Full accounts made up to 31 December 1999 (7 pages)
13 March 2000Full accounts made up to 31 December 1999 (7 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
23 August 1999Annual return made up to 03/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 1999Annual return made up to 03/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
10 March 1999Full accounts made up to 31 December 1998 (8 pages)
10 March 1999Full accounts made up to 31 December 1998 (8 pages)
12 August 1998Annual return made up to 03/08/98 (6 pages)
12 August 1998Annual return made up to 03/08/98 (6 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New director appointed (2 pages)
3 March 1998Full accounts made up to 31 December 1997 (8 pages)
3 March 1998Full accounts made up to 31 December 1997 (8 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
8 August 1997Annual return made up to 03/08/97 (4 pages)
8 August 1997Annual return made up to 03/08/97 (4 pages)
5 March 1997Registered office changed on 05/03/97 from: 4TH floor queensway house essex street southend on sea essex SS2 5TA (1 page)
5 March 1997Registered office changed on 05/03/97 from: 4TH floor queensway house essex street southend on sea essex SS2 5TA (1 page)
26 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 February 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 August 1996Annual return made up to 03/08/96 (4 pages)
3 August 1996Annual return made up to 03/08/96 (4 pages)
21 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 October 1995Annual return made up to 03/08/95 (4 pages)
30 October 1995Annual return made up to 03/08/95 (4 pages)
12 September 1995Company name changed south east essex care homes asso ciation\certificate issued on 13/09/95 (4 pages)
12 September 1995Company name changed south east essex care homes asso ciation\certificate issued on 13/09/95 (4 pages)
12 July 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
12 July 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
3 August 1994Incorporation (25 pages)
3 August 1994Incorporation (25 pages)