Company NameEssex Respite & Care Association
Company StatusActive
Company Number03088636
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 August 1995(28 years, 8 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Sourangshu Acharyya
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(19 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleConsultant Psychiatrist
Country of ResidenceEngland
Correspondence AddressSuite One Well Lane
Danbury
Chelmsford
CM3 4AB
Director NameMr Geoffrey Stephen Page
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite One Well Lane
Danbury
Chelmsford
CM3 4AB
Director NameMr Ian David King
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(25 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressSuite One Well Lane
Danbury
Chelmsford
CM3 4AB
Director NameMr Karl Merthyn Davies
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite One Well Lane
Danbury
Chelmsford
CM3 4AB
Secretary NameMr Karl Merthyn Davies
StatusCurrent
Appointed19 July 2022(26 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressSuit 1 Well Lane
Danbury
Chelmsford
CM3 4AB
Director NameMr Raymond Robert Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(27 years, 7 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Crompton Street
Chelmsford
CM1 3BW
Director NameMiss Kerry Louise Mead-Farmer
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(28 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks
RoleRecovery Worker
Country of ResidenceEngland
Correspondence AddressSuite One Well Lane
Danbury
Chelmsford
CM3 4AB
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameBob Drake
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(1 day after company formation)
Appointment Duration7 years, 3 months (resigned 19 November 2002)
RoleRetired
Correspondence Address38 Millfields
Danbury
Chelmsford
Essex
CM3 4LE
Director NameSimon Greatrex
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 27 October 1999)
RoleUnwaged
Correspondence Address71 Bradford Street
Chelmsford
Essex
CM2 0BG
Secretary NameHeather Frances Harris
NationalityBritish
StatusResigned
Appointed09 August 1995(1 day after company formation)
Appointment Duration10 months (resigned 05 June 1996)
RoleCompany Director
Correspondence Address4 Dukes Avenue
Southminster
Essex
CM0 7HA
Secretary NameJohn Richard Matthews
NationalityBritish
StatusResigned
Appointed31 March 1996(7 months, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 September 1996)
RoleCompany Director
Correspondence Address59 Earlsfield Drive
Chelmsford
CM2 6SX
Secretary NameDaniel Raymond Carter
NationalityBritish
StatusResigned
Appointed02 October 1996(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 19 November 2002)
RoleSolicitor
Correspondence Address1 Millers Drive
Great Notley
Braintree
Essex
CM77 7FD
Secretary NameCaroline Paula Bielanska
NationalityBritish
StatusResigned
Appointed06 November 1996(1 year, 3 months after company formation)
Appointment Duration11 months (resigned 08 October 1997)
RoleCompany Director
Correspondence Address6 Rush Close
Stanstead Abbotts
Ware
Hertfordshire
SG12 8JW
Director NameCaroline Paula Bielanska
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 October 1997)
RoleSolicitor
Correspondence Address6 Rush Close
Stanstead Abbotts
Ware
Hertfordshire
SG12 8JW
Director NameDaniel Raymond Carter
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(1 year, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 November 2002)
RoleSolicitor
Correspondence Address1 Millers Drive
Great Notley
Braintree
Essex
CM77 7FD
Secretary NameAnne Louise Marriott
NationalityBritish
StatusResigned
Appointed29 October 1997(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 July 2000)
RoleCompany Director
Correspondence Address19 The Grove
Billericay
Essex
CM11 1AU
Director NameAudrey Godding
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(7 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 May 2012)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address109 Chignall Road
Chelmsford
Essex
CM1 2JA
Director NameCol Eric Tatton Boddye
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 2004)
RoleRetired
Correspondence Address35 Daen Ingas
Danbury
Chelmsford
Essex
CM3 4DB
Secretary NameRobert Drake
NationalityBritish
StatusResigned
Appointed19 November 2002(7 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 October 2009)
RoleRetired Insurance Broker
Correspondence Address38 Millfields
Danbury
Chelmsford
Essex
CM3 4LE
Director NameMohammad Abuel Ealeh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 2005)
RoleFreelance Lecturer
Correspondence Address18 Canon Avenue
Chadwell Heath
Romford
Essex
RM6 5RR
Director NameRobert Drake
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 October 2009)
RoleRetired
Correspondence Address38 Millfields
Danbury
Chelmsford
Essex
CM3 4LE
Director NameMr Lewis Conquer
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(13 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Heath Drive
Chelmsford
Essex
CM2 9HF
Director NameMiss Annabel Flint
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(16 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 07 February 2012)
RoleLearning Development Adviser
Country of ResidenceEngland
Correspondence AddressSuite 3 Rochester House Baddow Road
Chelmsford
Essex
CM2 7QA
Director NameMr James Henry Dean
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(16 years, 6 months after company formation)
Appointment Duration1 month (resigned 17 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Rochester House Baddow Road
Chelmsford
Essex
CM2 7QA
Director NameMr Robert Drake
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(16 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRochester House Suite 12a
275 Baddow Road
Chelmsford
Essex
CM2 7QA
Secretary NameMr Kevin James Frederick Edwards
StatusResigned
Appointed29 May 2014(18 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 February 2018)
RoleCompany Director
Correspondence AddressSuite 2 Rochester House 275 Baddow Road
Baddow Road
Chelmsford
CM2 7QA
Director NameMrs Lena Dey
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(21 years, 11 months after company formation)
Appointment Duration7 months (resigned 19 February 2018)
RoleRegistered Manager
Country of ResidenceEngland
Correspondence AddressSuite 2 Rochester House 275 Baddow Road
Baddow Road
Chelmsford
CM2 7QA
Director NameDr Christopher Barry
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(22 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 2020)
RoleProfessor Of Psychology
Country of ResidenceEngland
Correspondence AddressSuite 2 Rochester House 275 Baddow Road
Baddow Road
Chelmsford
CM2 7QA
Secretary NameMrs Lena Dey
StatusResigned
Appointed19 February 2018(22 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 July 2022)
RoleCompany Director
Correspondence AddressSuite 2 Rochester House 275 Baddow Road
Baddow Road
Chelmsford
CM2 7QA
Director NameMrs Justine Kherrynne Fisher
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2021(25 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite One Well Lane
Danbury
Chelmsford
CM3 4AB
Director NameMrs Nicola Jane Jones
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2021(25 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 September 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSuite One Well Lane
Danbury
Chelmsford
CM3 4AB

Contact

Websiteessexrespite.org.uk
Telephone01245 353855
Telephone regionChelmsford

Location

Registered AddressSuite One Well Lane
Danbury
Chelmsford
CM3 4AB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Financials

Year2014
Turnover£139,037
Net Worth£55,286
Cash£64,829
Current Liabilities£16,627

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Filing History

24 February 2021Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
24 February 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-30
(2 pages)
4 February 2021Change of name notice (2 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
5 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
16 July 2020Termination of appointment of Christopher Barry as a director on 10 July 2020 (1 page)
29 November 2019Appointment of Mr Geoffrey Stephen Page as a director on 29 November 2019 (2 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
14 August 2019Appointment of Mr Lewis Conquer as a director on 5 August 2019 (2 pages)
14 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
9 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
5 March 2018Appointment of Mrs Lena Dey as a secretary on 19 February 2018 (2 pages)
5 March 2018Termination of appointment of Lena Dey as a director on 19 February 2018 (1 page)
5 March 2018Termination of appointment of Kevin James Frederick Edwards as a secretary on 19 February 2018 (1 page)
5 March 2018Appointment of Dr Christopher Barry as a director on 19 February 2018 (2 pages)
1 December 2017Termination of appointment of Charlotte Mirrington as a director on 1 November 2017 (1 page)
1 December 2017Termination of appointment of Charlotte Mirrington as a director on 1 November 2017 (1 page)
1 December 2017Termination of appointment of Charlotte Mirrington as a director on 1 November 2017 (1 page)
1 December 2017Termination of appointment of Lewis Conquer as a director on 31 October 2017 (1 page)
1 December 2017Termination of appointment of Charlotte Mirrington as a director on 1 November 2017 (1 page)
1 December 2017Termination of appointment of Lewis Conquer as a director on 31 October 2017 (1 page)
4 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
15 August 2017Appointment of Mrs Lena Dey as a director on 21 July 2017 (2 pages)
15 August 2017Appointment of Mrs Lena Dey as a director on 21 July 2017 (2 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
5 May 2017Appointment of Mrs Charlotte Mirrington as a director on 20 January 2017 (2 pages)
5 May 2017Appointment of Mrs Charlotte Mirrington as a director on 20 January 2017 (2 pages)
5 May 2017Registered 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 2017Registered 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 2017Termination of appointment of Robert Drake as a director on 17 October 2016 (1 page)
17 March 2017Termination of appointment of Robert Drake as a director on 17 October 2016 (1 page)
22 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
22 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
1 October 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
1 October 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
27 August 2015Annual return made up to 2 August 2015 no member list (6 pages)
27 August 2015Annual return made up to 2 August 2015 no member list (6 pages)
27 August 2015Annual return made up to 2 August 2015 no member list (6 pages)
22 June 2015Appointment of Dr Sourangshu Acharyya as a director on 19 February 2015 (2 pages)
22 June 2015Appointment of Dr Sourangshu Acharyya as a director on 19 February 2015 (2 pages)
2 October 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
2 October 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
5 August 2014Annual return made up to 2 August 2014 no member list (5 pages)
5 August 2014Annual return made up to 2 August 2014 no member list (5 pages)
5 August 2014Appointment of Mr Kevin James Frederick Edwards as a secretary on 29 May 2014 (2 pages)
5 August 2014Annual return made up to 2 August 2014 no member list (5 pages)
5 August 2014Appointment of Mr Kevin James Frederick Edwards as a secretary on 29 May 2014 (2 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
2 August 2013Annual return made up to 2 August 2013 no member list (5 pages)
2 August 2013Annual return made up to 2 August 2013 no member list (5 pages)
2 August 2013Annual return made up to 2 August 2013 no member list (5 pages)
24 April 2013Registered 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 2013Registered 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 2012Change of name notice (2 pages)
26 November 2012Change of name notice (2 pages)
26 November 2012Company name changed essex respite association\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-10-16
(4 pages)
26 November 2012Company name changed essex respite association\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-10-16
(4 pages)
26 November 2012NEO1 (2 pages)
26 November 2012NEO1 (2 pages)
26 September 2012Full accounts made up to 31 March 2012 (14 pages)
26 September 2012Full accounts made up to 31 March 2012 (14 pages)
3 August 2012Annual return made up to 2 August 2012 no member list (5 pages)
3 August 2012Annual return made up to 2 August 2012 no member list (5 pages)
3 August 2012Annual return made up to 2 August 2012 no member list (5 pages)
27 July 2012Appointment of Mr Robert Drake as a director (2 pages)
27 July 2012Appointment of Mr Robert Drake as a director (2 pages)
27 July 2012Termination of appointment of Audrey Godding as a director (1 page)
27 July 2012Termination of appointment of Audrey Godding as a director (1 page)
24 April 2012Appointment of Mr Eric Smart as a director (2 pages)
24 April 2012Appointment of Mr Eric Smart as a director (2 pages)
24 April 2012Termination of appointment of James Dean as a director (1 page)
24 April 2012Termination of appointment of James Dean as a director (1 page)
28 February 2012Appointment of Mr James Henry Dean as a director (2 pages)
28 February 2012Termination of appointment of Annabel Flint as a director (1 page)
28 February 2012Termination of appointment of Annabel Flint as a director (1 page)
28 February 2012Appointment of Mr James Henry Dean as a director (2 pages)
1 February 2012Appointment of Miss Annabel Flint as a director (2 pages)
1 February 2012Appointment of Miss Annabel Flint as a director (2 pages)
16 December 2011Full accounts made up to 31 March 2011 (14 pages)
16 December 2011Full accounts made up to 31 March 2011 (14 pages)
6 December 2011Termination of appointment of Stanley Rose as a director (1 page)
6 December 2011Termination of appointment of Stanley Rose as a director (1 page)
23 August 2011Registered 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 2011Annual return made up to 2 August 2011 no member list (5 pages)
23 August 2011Annual return made up to 2 August 2011 no member list (5 pages)
23 August 2011Annual return made up to 2 August 2011 no member list (5 pages)
23 August 2011Registered 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 2010Annual return made up to 2 August 2010 no member list (5 pages)
21 September 2010Director's details changed for Audrey Godding on 2 August 2010 (2 pages)
21 September 2010Director's details changed for Hazel Mary Ruane on 2 August 2010 (2 pages)
21 September 2010Director's details changed for Audrey Godding on 2 August 2010 (2 pages)
21 September 2010Director's details changed for Hazel Mary Ruane on 2 August 2010 (2 pages)
21 September 2010Annual return made up to 2 August 2010 no member list (5 pages)
21 September 2010Annual return made up to 2 August 2010 no member list (5 pages)
21 September 2010Director's details changed for Audrey Godding on 2 August 2010 (2 pages)
21 September 2010Director's details changed for Hazel Mary Ruane on 2 August 2010 (2 pages)
14 September 2010Full accounts made up to 31 March 2010 (14 pages)
14 September 2010Full accounts made up to 31 March 2010 (14 pages)
13 April 2010Termination of appointment of Geoffrey Page as a director (1 page)
13 April 2010Termination of appointment of Geoffrey Page as a director (1 page)
27 January 2010Termination of appointment of Robert Drake as a secretary (1 page)
27 January 2010Termination of appointment of Robert Drake as a secretary (1 page)
27 January 2010Termination of appointment of Robert Drake as a director (1 page)
27 January 2010Termination of appointment of Robert Drake as a director (1 page)
2 September 2009Full accounts made up to 31 March 2009 (14 pages)
2 September 2009Full accounts made up to 31 March 2009 (14 pages)
14 August 2009Annual return made up to 02/08/09 (4 pages)
14 August 2009Annual return made up to 02/08/09 (4 pages)
20 February 2009Director appointed lewis conquer logged form (3 pages)
20 February 2009Director appointed lewis conquer logged form (3 pages)
6 November 2008Director appointed mr lewis conquer (1 page)
6 November 2008Director appointed mr lewis conquer (1 page)
5 November 2008Appointment terminated director bruce picking (1 page)
5 November 2008Appointment terminated director bruce picking (1 page)
8 September 2008Full accounts made up to 31 March 2008 (20 pages)
8 September 2008Full accounts made up to 31 March 2008 (20 pages)
5 August 2008Annual return made up to 02/08/08 (4 pages)
5 August 2008Annual return made up to 02/08/08 (4 pages)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
23 September 2007Full accounts made up to 31 March 2007 (15 pages)
23 September 2007Full accounts made up to 31 March 2007 (15 pages)
7 August 2007Annual return made up to 02/08/07 (2 pages)
7 August 2007Annual return made up to 02/08/07 (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
27 November 2006Full accounts made up to 31 March 2006 (15 pages)
27 November 2006Full accounts made up to 31 March 2006 (15 pages)
2 August 2006Annual return made up to 02/08/06 (2 pages)
2 August 2006Annual return made up to 02/08/06 (2 pages)
6 December 2005Registered office changed on 06/12/05 from: mackmurdo house 79 springfield road chelmsford essex CM2 6JG (1 page)
6 December 2005Registered office changed on 06/12/05 from: mackmurdo house 79 springfield road chelmsford essex CM2 6JG (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
8 September 2005Full accounts made up to 31 March 2005 (14 pages)
8 September 2005Full accounts made up to 31 March 2005 (14 pages)
18 August 2005Director resigned (1 page)
18 August 2005Annual return made up to 02/08/05 (2 pages)
18 August 2005Annual return made up to 02/08/05 (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
17 November 2004New director appointed (1 page)
17 November 2004New director appointed (1 page)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 November 2004Company name changed the mid essex respite care assoc iation\certificate issued on 01/11/04 (2 pages)
1 November 2004Company name changed the mid essex respite care assoc iation\certificate issued on 01/11/04 (2 pages)
16 September 2004Full accounts made up to 31 March 2004 (15 pages)
16 September 2004Full accounts made up to 31 March 2004 (15 pages)
11 August 2004Annual return made up to 02/08/04 (6 pages)
11 August 2004Annual return made up to 02/08/04 (6 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Secretary resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
28 October 2003Full accounts made up to 31 March 2003 (13 pages)
28 October 2003Full accounts made up to 31 March 2003 (13 pages)
28 August 2003Annual return made up to 18/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
28 August 2003Annual return made up to 18/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
15 August 2003Director resigned (1 page)
15 August 2003New secretary appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003New secretary appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Secretary resigned;director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned;director resigned (1 page)
5 November 2002Full accounts made up to 31 March 2002 (13 pages)
5 November 2002Full accounts made up to 31 March 2002 (13 pages)
18 August 2002Annual return made up to 08/08/02 (4 pages)
18 August 2002Annual return made up to 08/08/02 (4 pages)
2 October 2001Full accounts made up to 31 March 2001 (12 pages)
2 October 2001Full accounts made up to 31 March 2001 (12 pages)
13 August 2001Annual return made up to 08/08/01 (4 pages)
13 August 2001Annual return made up to 08/08/01 (4 pages)
1 June 2001Secretary's particulars changed;director's particulars changed (1 page)
1 June 2001Secretary's particulars changed;director's particulars changed (1 page)
29 November 2000Director resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000Director resigned (1 page)
24 October 2000Full accounts made up to 31 March 2000 (12 pages)
24 October 2000Full accounts made up to 31 March 2000 (12 pages)
6 October 2000Annual return made up to 08/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 October 2000Annual return made up to 08/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Secretary resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
6 December 1999Annual return made up to 08/08/99 (5 pages)
6 December 1999Annual return made up to 08/08/99 (5 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
6 October 1999Full accounts made up to 31 March 1999 (11 pages)
6 October 1999Full accounts made up to 31 March 1999 (11 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 October 1998Annual return made up to 08/08/98 (6 pages)
19 October 1998Secretary resigned;director resigned (1 page)
19 October 1998Annual return made up to 08/08/98 (6 pages)
19 October 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
19 October 1998Secretary resigned;director resigned (1 page)
19 October 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
27 November 1997New secretary appointed (2 pages)
27 November 1997New secretary appointed (2 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 September 1997Annual return made up to 08/08/97 (4 pages)
23 September 1997Annual return made up to 08/08/97 (4 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
6 December 1996New secretary appointed (2 pages)
6 December 1996New secretary appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996Secretary resigned (1 page)
24 October 1996New secretary appointed (2 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996Secretary resigned (1 page)
10 September 1996Annual return made up to 08/08/96 (4 pages)
10 September 1996Annual return made up to 08/08/96 (4 pages)
28 June 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
28 June 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
27 June 1996New secretary appointed (2 pages)
27 June 1996New secretary appointed (2 pages)
14 June 1996Secretary resigned (1 page)
14 June 1996Secretary resigned (1 page)
16 August 1995New secretary appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New secretary appointed (2 pages)
14 August 1995Secretary resigned;director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Secretary resigned;director resigned (2 pages)
14 August 1995Director resigned (2 pages)
8 August 1995Incorporation (38 pages)
8 August 1995Incorporation (38 pages)