Danbury
Chelmsford
CM3 4AB
Director Name | Mr Geoffrey Stephen Page |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite One Well Lane Danbury Chelmsford CM3 4AB |
Director Name | Mr Ian David King |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Suite One Well Lane Danbury Chelmsford CM3 4AB |
Director Name | Mr Karl Merthyn Davies |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite One Well Lane Danbury Chelmsford CM3 4AB |
Secretary Name | Mr Karl Merthyn Davies |
---|---|
Status | Current |
Appointed | 19 July 2022(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Suit 1 Well Lane Danbury Chelmsford CM3 4AB |
Director Name | Mr Raymond Robert Taylor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2023(27 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Crompton Street Chelmsford CM1 3BW |
Director Name | Miss Kerry Louise Mead-Farmer |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(28 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Recovery Worker |
Country of Residence | England |
Correspondence Address | Suite One Well Lane Danbury Chelmsford CM3 4AB |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Bob Drake |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 November 2002) |
Role | Retired |
Correspondence Address | 38 Millfields Danbury Chelmsford Essex CM3 4LE |
Director Name | Simon Greatrex |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 October 1999) |
Role | Unwaged |
Correspondence Address | 71 Bradford Street Chelmsford Essex CM2 0BG |
Secretary Name | Heather Frances Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(1 day after company formation) |
Appointment Duration | 10 months (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | 4 Dukes Avenue Southminster Essex CM0 7HA |
Secretary Name | John Richard Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 59 Earlsfield Drive Chelmsford CM2 6SX |
Secretary Name | Daniel Raymond Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 November 2002) |
Role | Solicitor |
Correspondence Address | 1 Millers Drive Great Notley Braintree Essex CM77 7FD |
Secretary Name | Caroline Paula Bielanska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(1 year, 3 months after company formation) |
Appointment Duration | 11 months (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | 6 Rush Close Stanstead Abbotts Ware Hertfordshire SG12 8JW |
Director Name | Caroline Paula Bielanska |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 October 1997) |
Role | Solicitor |
Correspondence Address | 6 Rush Close Stanstead Abbotts Ware Hertfordshire SG12 8JW |
Director Name | Daniel Raymond Carter |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 November 2002) |
Role | Solicitor |
Correspondence Address | 1 Millers Drive Great Notley Braintree Essex CM77 7FD |
Secretary Name | Anne Louise Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 19 The Grove Billericay Essex CM11 1AU |
Director Name | Audrey Godding |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 May 2012) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 109 Chignall Road Chelmsford Essex CM1 2JA |
Director Name | Col Eric Tatton Boddye |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 2004) |
Role | Retired |
Correspondence Address | 35 Daen Ingas Danbury Chelmsford Essex CM3 4DB |
Secretary Name | Robert Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 October 2009) |
Role | Retired Insurance Broker |
Correspondence Address | 38 Millfields Danbury Chelmsford Essex CM3 4LE |
Director Name | Mohammad Abuel Ealeh |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 2005) |
Role | Freelance Lecturer |
Correspondence Address | 18 Canon Avenue Chadwell Heath Romford Essex RM6 5RR |
Director Name | Robert Drake |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 October 2009) |
Role | Retired |
Correspondence Address | 38 Millfields Danbury Chelmsford Essex CM3 4LE |
Director Name | Mr Lewis Conquer |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(13 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Heath Drive Chelmsford Essex CM2 9HF |
Director Name | Miss Annabel Flint |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(16 years, 5 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 07 February 2012) |
Role | Learning Development Adviser |
Country of Residence | England |
Correspondence Address | Suite 3 Rochester House Baddow Road Chelmsford Essex CM2 7QA |
Director Name | Mr James Henry Dean |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(16 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 17 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Rochester House Baddow Road Chelmsford Essex CM2 7QA |
Director Name | Mr Robert Drake |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rochester House Suite 12a 275 Baddow Road Chelmsford Essex CM2 7QA |
Secretary Name | Mr Kevin James Frederick Edwards |
---|---|
Status | Resigned |
Appointed | 29 May 2014(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | Suite 2 Rochester House 275 Baddow Road Baddow Road Chelmsford CM2 7QA |
Director Name | Mrs Lena Dey |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(21 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 19 February 2018) |
Role | Registered Manager |
Country of Residence | England |
Correspondence Address | Suite 2 Rochester House 275 Baddow Road Baddow Road Chelmsford CM2 7QA |
Director Name | Dr Christopher Barry |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 July 2020) |
Role | Professor Of Psychology |
Country of Residence | England |
Correspondence Address | Suite 2 Rochester House 275 Baddow Road Baddow Road Chelmsford CM2 7QA |
Secretary Name | Mrs Lena Dey |
---|---|
Status | Resigned |
Appointed | 19 February 2018(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 July 2022) |
Role | Company Director |
Correspondence Address | Suite 2 Rochester House 275 Baddow Road Baddow Road Chelmsford CM2 7QA |
Director Name | Mrs Justine Kherrynne Fisher |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2021(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite One Well Lane Danbury Chelmsford CM3 4AB |
Director Name | Mrs Nicola Jane Jones |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2021(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 September 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Suite One Well Lane Danbury Chelmsford CM3 4AB |
Website | essexrespite.org.uk |
---|---|
Telephone | 01245 353855 |
Telephone region | Chelmsford |
Registered Address | Suite One Well Lane Danbury Chelmsford CM3 4AB |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
Year | 2014 |
---|---|
Turnover | £139,037 |
Net Worth | £55,286 |
Cash | £64,829 |
Current Liabilities | £16,627 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
24 February 2021 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
---|---|
24 February 2021 | Resolutions
|
4 February 2021 | Change of name notice (2 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
5 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
16 July 2020 | Termination of appointment of Christopher Barry as a director on 10 July 2020 (1 page) |
29 November 2019 | Appointment of Mr Geoffrey Stephen Page as a director on 29 November 2019 (2 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
14 August 2019 | Appointment of Mr Lewis Conquer as a director on 5 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
9 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
5 March 2018 | Appointment of Mrs Lena Dey as a secretary on 19 February 2018 (2 pages) |
5 March 2018 | Termination of appointment of Lena Dey as a director on 19 February 2018 (1 page) |
5 March 2018 | Termination of appointment of Kevin James Frederick Edwards as a secretary on 19 February 2018 (1 page) |
5 March 2018 | Appointment of Dr Christopher Barry as a director on 19 February 2018 (2 pages) |
1 December 2017 | Termination of appointment of Charlotte Mirrington as a director on 1 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Charlotte Mirrington as a director on 1 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Charlotte Mirrington as a director on 1 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Lewis Conquer as a director on 31 October 2017 (1 page) |
1 December 2017 | Termination of appointment of Charlotte Mirrington as a director on 1 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Lewis Conquer as a director on 31 October 2017 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
15 August 2017 | Appointment of Mrs Lena Dey as a director on 21 July 2017 (2 pages) |
15 August 2017 | Appointment of Mrs Lena Dey as a director on 21 July 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
5 May 2017 | Appointment of Mrs Charlotte Mirrington as a director on 20 January 2017 (2 pages) |
5 May 2017 | Appointment of Mrs Charlotte Mirrington as a director on 20 January 2017 (2 pages) |
5 May 2017 | Registered office address changed from Rochester House Suite 12a 275 Baddow Road Chelmsford Essex CM2 7QA to Suite 2 Rochester House 275 Baddow Road Baddow Road Chelmsford CM2 7QA on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from Rochester House Suite 12a 275 Baddow Road Chelmsford Essex CM2 7QA to Suite 2 Rochester House 275 Baddow Road Baddow Road Chelmsford CM2 7QA on 5 May 2017 (1 page) |
17 March 2017 | Termination of appointment of Robert Drake as a director on 17 October 2016 (1 page) |
17 March 2017 | Termination of appointment of Robert Drake as a director on 17 October 2016 (1 page) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
22 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
1 October 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
1 October 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
27 August 2015 | Annual return made up to 2 August 2015 no member list (6 pages) |
27 August 2015 | Annual return made up to 2 August 2015 no member list (6 pages) |
27 August 2015 | Annual return made up to 2 August 2015 no member list (6 pages) |
22 June 2015 | Appointment of Dr Sourangshu Acharyya as a director on 19 February 2015 (2 pages) |
22 June 2015 | Appointment of Dr Sourangshu Acharyya as a director on 19 February 2015 (2 pages) |
2 October 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
2 October 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
5 August 2014 | Annual return made up to 2 August 2014 no member list (5 pages) |
5 August 2014 | Annual return made up to 2 August 2014 no member list (5 pages) |
5 August 2014 | Appointment of Mr Kevin James Frederick Edwards as a secretary on 29 May 2014 (2 pages) |
5 August 2014 | Annual return made up to 2 August 2014 no member list (5 pages) |
5 August 2014 | Appointment of Mr Kevin James Frederick Edwards as a secretary on 29 May 2014 (2 pages) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
2 August 2013 | Annual return made up to 2 August 2013 no member list (5 pages) |
2 August 2013 | Annual return made up to 2 August 2013 no member list (5 pages) |
2 August 2013 | Annual return made up to 2 August 2013 no member list (5 pages) |
24 April 2013 | Registered office address changed from C/O Essex Respite Association Suite 3 Rochester House Baddow Road Chelmsford Essex CM2 7QA England on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from C/O Essex Respite Association Suite 3 Rochester House Baddow Road Chelmsford Essex CM2 7QA England on 24 April 2013 (1 page) |
26 November 2012 | Change of name notice (2 pages) |
26 November 2012 | Change of name notice (2 pages) |
26 November 2012 | Company name changed essex respite association\certificate issued on 26/11/12
|
26 November 2012 | Company name changed essex respite association\certificate issued on 26/11/12
|
26 November 2012 | NEO1 (2 pages) |
26 November 2012 | NEO1 (2 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
3 August 2012 | Annual return made up to 2 August 2012 no member list (5 pages) |
3 August 2012 | Annual return made up to 2 August 2012 no member list (5 pages) |
3 August 2012 | Annual return made up to 2 August 2012 no member list (5 pages) |
27 July 2012 | Appointment of Mr Robert Drake as a director (2 pages) |
27 July 2012 | Appointment of Mr Robert Drake as a director (2 pages) |
27 July 2012 | Termination of appointment of Audrey Godding as a director (1 page) |
27 July 2012 | Termination of appointment of Audrey Godding as a director (1 page) |
24 April 2012 | Appointment of Mr Eric Smart as a director (2 pages) |
24 April 2012 | Appointment of Mr Eric Smart as a director (2 pages) |
24 April 2012 | Termination of appointment of James Dean as a director (1 page) |
24 April 2012 | Termination of appointment of James Dean as a director (1 page) |
28 February 2012 | Appointment of Mr James Henry Dean as a director (2 pages) |
28 February 2012 | Termination of appointment of Annabel Flint as a director (1 page) |
28 February 2012 | Termination of appointment of Annabel Flint as a director (1 page) |
28 February 2012 | Appointment of Mr James Henry Dean as a director (2 pages) |
1 February 2012 | Appointment of Miss Annabel Flint as a director (2 pages) |
1 February 2012 | Appointment of Miss Annabel Flint as a director (2 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
6 December 2011 | Termination of appointment of Stanley Rose as a director (1 page) |
6 December 2011 | Termination of appointment of Stanley Rose as a director (1 page) |
23 August 2011 | Registered office address changed from Suite 2 Rochester House Business Centre 275 Baddow Road, Chelmsford Essex CM2 7QA on 23 August 2011 (1 page) |
23 August 2011 | Annual return made up to 2 August 2011 no member list (5 pages) |
23 August 2011 | Annual return made up to 2 August 2011 no member list (5 pages) |
23 August 2011 | Annual return made up to 2 August 2011 no member list (5 pages) |
23 August 2011 | Registered office address changed from Suite 2 Rochester House Business Centre 275 Baddow Road, Chelmsford Essex CM2 7QA on 23 August 2011 (1 page) |
21 September 2010 | Annual return made up to 2 August 2010 no member list (5 pages) |
21 September 2010 | Director's details changed for Audrey Godding on 2 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Hazel Mary Ruane on 2 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Audrey Godding on 2 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Hazel Mary Ruane on 2 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 2 August 2010 no member list (5 pages) |
21 September 2010 | Annual return made up to 2 August 2010 no member list (5 pages) |
21 September 2010 | Director's details changed for Audrey Godding on 2 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Hazel Mary Ruane on 2 August 2010 (2 pages) |
14 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
14 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
13 April 2010 | Termination of appointment of Geoffrey Page as a director (1 page) |
13 April 2010 | Termination of appointment of Geoffrey Page as a director (1 page) |
27 January 2010 | Termination of appointment of Robert Drake as a secretary (1 page) |
27 January 2010 | Termination of appointment of Robert Drake as a secretary (1 page) |
27 January 2010 | Termination of appointment of Robert Drake as a director (1 page) |
27 January 2010 | Termination of appointment of Robert Drake as a director (1 page) |
2 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
2 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
14 August 2009 | Annual return made up to 02/08/09 (4 pages) |
14 August 2009 | Annual return made up to 02/08/09 (4 pages) |
20 February 2009 | Director appointed lewis conquer logged form (3 pages) |
20 February 2009 | Director appointed lewis conquer logged form (3 pages) |
6 November 2008 | Director appointed mr lewis conquer (1 page) |
6 November 2008 | Director appointed mr lewis conquer (1 page) |
5 November 2008 | Appointment terminated director bruce picking (1 page) |
5 November 2008 | Appointment terminated director bruce picking (1 page) |
8 September 2008 | Full accounts made up to 31 March 2008 (20 pages) |
8 September 2008 | Full accounts made up to 31 March 2008 (20 pages) |
5 August 2008 | Annual return made up to 02/08/08 (4 pages) |
5 August 2008 | Annual return made up to 02/08/08 (4 pages) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
23 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
23 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
7 August 2007 | Annual return made up to 02/08/07 (2 pages) |
7 August 2007 | Annual return made up to 02/08/07 (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
2 August 2006 | Annual return made up to 02/08/06 (2 pages) |
2 August 2006 | Annual return made up to 02/08/06 (2 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: mackmurdo house 79 springfield road chelmsford essex CM2 6JG (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: mackmurdo house 79 springfield road chelmsford essex CM2 6JG (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
8 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Annual return made up to 02/08/05 (2 pages) |
18 August 2005 | Annual return made up to 02/08/05 (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
17 November 2004 | New director appointed (1 page) |
17 November 2004 | New director appointed (1 page) |
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
1 November 2004 | Company name changed the mid essex respite care assoc iation\certificate issued on 01/11/04 (2 pages) |
1 November 2004 | Company name changed the mid essex respite care assoc iation\certificate issued on 01/11/04 (2 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
11 August 2004 | Annual return made up to 02/08/04 (6 pages) |
11 August 2004 | Annual return made up to 02/08/04 (6 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
28 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
28 August 2003 | Annual return made up to 18/08/03
|
28 August 2003 | Annual return made up to 18/08/03
|
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Secretary resigned;director resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned;director resigned (1 page) |
5 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
18 August 2002 | Annual return made up to 08/08/02 (4 pages) |
18 August 2002 | Annual return made up to 08/08/02 (4 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
13 August 2001 | Annual return made up to 08/08/01 (4 pages) |
13 August 2001 | Annual return made up to 08/08/01 (4 pages) |
1 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
24 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
6 October 2000 | Annual return made up to 08/08/00
|
6 October 2000 | Annual return made up to 08/08/00
|
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
6 December 1999 | Annual return made up to 08/08/99 (5 pages) |
6 December 1999 | Annual return made up to 08/08/99 (5 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
6 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 October 1998 | Annual return made up to 08/08/98 (6 pages) |
19 October 1998 | Secretary resigned;director resigned (1 page) |
19 October 1998 | Annual return made up to 08/08/98 (6 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Secretary resigned;director resigned (1 page) |
19 October 1998 | Resolutions
|
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | New secretary appointed (2 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 September 1997 | Annual return made up to 08/08/97 (4 pages) |
23 September 1997 | Annual return made up to 08/08/97 (4 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | New secretary appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | Secretary resigned (1 page) |
10 September 1996 | Annual return made up to 08/08/96 (4 pages) |
10 September 1996 | Annual return made up to 08/08/96 (4 pages) |
28 June 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
28 June 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | Secretary resigned (1 page) |
16 August 1995 | New secretary appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Secretary resigned;director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Secretary resigned;director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
8 August 1995 | Incorporation (38 pages) |
8 August 1995 | Incorporation (38 pages) |