Roxwell
Chelmsford
Essex
CM1 4PF
Director Name | Mr John Clarendon Kevan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1996(same day as company formation) |
Role | Editorial & Design Consultant |
Country of Residence | England |
Correspondence Address | 4 Asbury Close Colchester Essex CO4 3AX |
Director Name | Mrs Geraldine Anne Moscrop |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1996(same day as company formation) |
Role | Advice Worker/Counsellor |
Country of Residence | England |
Correspondence Address | Mole End Chipping Hill Witham Essex CM8 2JS |
Secretary Name | Mr David Anthony Hillyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 North Road Tollesbury Essex CM9 8RQ |
Director Name | Mr Keith Harold Moscrop |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mole End Chipping Hill Witham Essex CM8 2JS |
Director Name | Stephen Walter Moller |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2003(6 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Blenheim Drive St. Ives Cambridgeshire PE27 3UW |
Director Name | Ruth Ellam |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2005(8 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Music Therapist |
Country of Residence | England |
Correspondence Address | 57 Mell Road Tollesbury Maldon Essex CM9 8SW |
Director Name | Mr Neil Christopher Kennet-Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2011(15 years after company formation) |
Appointment Duration | 12 years, 5 months |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 102 Coleraine Road Blackheath London SE3 7NZ |
Director Name | Dr Jonathan Gay |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2012(16 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 4 Westgate Sale M33 6RQ |
Director Name | Mr David Anthony Hillyer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2016(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sail Lofts Woodrolfe Road Tollesbury Maldon Essex CM9 8SE |
Director Name | Mr Andrew Tryfan Eastham |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2016(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | The Sail Lofts Woodrolfe Road Tollesbury Maldon Essex CM9 8SE |
Director Name | Neil Christopher Kennett-Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Role | Deputy Co |
Correspondence Address | 102 Coleraine Road Blackheath London SE3 7NZ |
Director Name | Susan Elaizabeth Kevan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Role | State Registered Nurse |
Correspondence Address | 38 Leigham Court Drive Leigh On Sea Essex SS9 1PU |
Director Name | Ruth Margaret Dibbens |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Role | Pastoral Worker & Counsellor |
Correspondence Address | The Chaplaincy 222 High Street Hornchurch Essex RM12 6QP |
Director Name | Robert Stanley King |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years (resigned 29 November 2002) |
Role | Architect |
Correspondence Address | 36 Christchurch Street Ipswich IP4 2DJ |
Director Name | John Roger Ellam |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 April 2002) |
Role | Retired |
Correspondence Address | 2 Hills Close Braintree Essex CM7 9BP |
Director Name | Jennifer Mary Harper |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2007) |
Role | IT Consultant |
Correspondence Address | 17 Rona Road London NW3 2HY |
Director Name | Rev Anthony David Cant |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 February 2016) |
Role | Priest Coe |
Country of Residence | England |
Correspondence Address | 4 Bishops Court Gardens Chelmsford Essex CM2 6AZ |
Director Name | Jonathan Mark Shippen |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 February 2016) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 2 Edward Mann Close East Caroline Street London E1 0JS |
Director Name | Mrs Georgina Clare Ambrose |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(11 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 05 June 2014) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | Cherrywood Cottage Wood Lane Fordham Heath Essex CO3 9TR |
Director Name | Mr John David Bird |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 The Rising Billericay Essex CM11 2HN |
Website | fact.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01621 868113 |
Telephone region | Maldon |
Registered Address | The Sail Lofts Woodrolfe Road Tollesbury Maldon Essex CM9 8SE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tollesbury |
Ward | Tollesbury |
Built Up Area | Tollesbury |
Year | 2014 |
---|---|
Net Worth | £354,039 |
Cash | £149,392 |
Current Liabilities | £48,815 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
18 February 2019 | Delivered on: 25 February 2019 Persons entitled: The Slavanka Trust Classification: A registered charge Particulars: The sail lofts, woodrolfe road, tollesbury CM9 8SE. Outstanding |
---|
30 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
26 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 January 2020 | Satisfaction of charge 032648870001 in full (1 page) |
28 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 February 2019 | Registration of charge 032648870001, created on 18 February 2019 (5 pages) |
31 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
9 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 February 2017 | Director's details changed for Dr Jonathan Gay on 31 January 2017 (2 pages) |
20 February 2017 | Director's details changed for Dr Jonathan Gay on 31 January 2017 (2 pages) |
25 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
25 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 March 2016 | Appointment of Mr David Anthony Hillyer as a director on 2 February 2016 (2 pages) |
22 March 2016 | Appointment of Mr David Anthony Hillyer as a director on 2 February 2016 (2 pages) |
22 March 2016 | Appointment of Mr Andrew Tryfan Eastham as a director on 5 February 2016 (2 pages) |
22 March 2016 | Appointment of Mr Andrew Tryfan Eastham as a director on 5 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Jonathan Mark Shippen as a director on 5 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Anthony David Cant as a director on 5 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Anthony David Cant as a director on 5 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Jonathan Mark Shippen as a director on 5 February 2016 (1 page) |
18 November 2015 | Annual return made up to 17 October 2015 no member list (12 pages) |
18 November 2015 | Annual return made up to 17 October 2015 no member list (12 pages) |
18 November 2015 | Director's details changed for Dr Jonathan Gay on 1 February 2015 (2 pages) |
18 November 2015 | Director's details changed for Dr Jonathan Gay on 1 February 2015 (2 pages) |
18 November 2015 | Director's details changed for Dr Jonathan Gay on 1 February 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 October 2014 | Annual return made up to 17 October 2014 no member list (12 pages) |
27 October 2014 | Annual return made up to 17 October 2014 no member list (12 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 August 2014 | Director's details changed for Ruth Ellam on 1 May 2013 (2 pages) |
13 August 2014 | Director's details changed for Ruth Ellam on 1 May 2013 (2 pages) |
13 August 2014 | Director's details changed for Ruth Ellam on 1 May 2013 (2 pages) |
13 August 2014 | Termination of appointment of Georgina Clare Ambrose as a director on 5 June 2014 (1 page) |
13 August 2014 | Termination of appointment of Georgina Clare Ambrose as a director on 5 June 2014 (1 page) |
13 August 2014 | Termination of appointment of Georgina Clare Ambrose as a director on 5 June 2014 (1 page) |
23 October 2013 | Annual return made up to 17 October 2013 no member list (13 pages) |
23 October 2013 | Annual return made up to 17 October 2013 no member list (13 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 February 2013 | Appointment of Dr Jonathan Gay as a director (2 pages) |
1 February 2013 | Appointment of Dr Jonathan Gay as a director (2 pages) |
19 November 2012 | Annual return made up to 17 October 2012 no member list (12 pages) |
19 November 2012 | Annual return made up to 17 October 2012 no member list (12 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 May 2012 | Termination of appointment of John Bird as a director (1 page) |
21 May 2012 | Termination of appointment of John Bird as a director (1 page) |
30 November 2011 | Appointment of Mr Neil Christopher Kennet-Brown as a director (2 pages) |
30 November 2011 | Appointment of Mr Neil Christopher Kennet-Brown as a director (2 pages) |
28 November 2011 | Director's details changed for Revd Anthony David Cant on 1 January 2011 (2 pages) |
28 November 2011 | Director's details changed for Rev Hugh Richard Dibbens on 1 January 2011 (2 pages) |
28 November 2011 | Director's details changed for Revd Anthony David Cant on 1 January 2011 (2 pages) |
28 November 2011 | Director's details changed for Rev Hugh Richard Dibbens on 1 January 2011 (2 pages) |
28 November 2011 | Director's details changed for Rev Hugh Richard Dibbens on 1 January 2011 (2 pages) |
28 November 2011 | Annual return made up to 17 October 2011 no member list (12 pages) |
28 November 2011 | Director's details changed for Revd Anthony David Cant on 1 January 2011 (2 pages) |
28 November 2011 | Annual return made up to 17 October 2011 no member list (12 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 July 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
26 July 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 November 2010 | Director's details changed for Revd Anthony David Cant on 1 November 2010 (2 pages) |
18 November 2010 | Annual return made up to 17 October 2010 no member list (12 pages) |
18 November 2010 | Annual return made up to 17 October 2010 no member list (12 pages) |
18 November 2010 | Director's details changed for Revd Anthony David Cant on 1 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Revd Anthony David Cant on 1 November 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 November 2009 | Director's details changed for Mrs Geraldine Anne Moscrop on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Georgina Clare Ambrose on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 17 October 2009 no member list (7 pages) |
30 November 2009 | Director's details changed for Jonathan Mark Shippen on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Stephen Walter Moller on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 17 October 2009 no member list (7 pages) |
30 November 2009 | Director's details changed for Ruth Ellam on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Geraldine Anne Moscrop on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Ruth Ellam on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr John David Bird on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Rev Hugh Richard Dibbens on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for John Clarendon Kevan on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Jonathan Mark Shippen on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Keith Harold Moscrop on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Keith Harold Moscrop on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Georgina Clare Ambrose on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for John Clarendon Kevan on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Rev Hugh Richard Dibbens on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr John David Bird on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Stephen Walter Moller on 30 November 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 November 2008 | Annual return made up to 17/10/08 (5 pages) |
11 November 2008 | Annual return made up to 17/10/08 (5 pages) |
29 August 2008 | Director appointed georgina clare ambrose (2 pages) |
29 August 2008 | Director appointed georgina clare ambrose (2 pages) |
22 August 2008 | Director appointed john david bird (2 pages) |
22 August 2008 | Director appointed john david bird (2 pages) |
18 August 2008 | Appointment terminated director neil kennett-brown (1 page) |
18 August 2008 | Appointment terminated director jennifer harper (1 page) |
18 August 2008 | Appointment terminated director jennifer harper (1 page) |
18 August 2008 | Appointment terminated director neil kennett-brown (1 page) |
14 March 2008 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
14 March 2008 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Annual return made up to 17/10/07 (3 pages) |
6 November 2007 | Annual return made up to 17/10/07 (3 pages) |
6 November 2007 | Director's particulars changed (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
8 December 2006 | Annual return made up to 17/10/06
|
8 December 2006 | Annual return made up to 17/10/06
|
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
15 December 2005 | Annual return made up to 17/10/05 (7 pages) |
15 December 2005 | Annual return made up to 17/10/05 (7 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
28 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
25 October 2004 | Annual return made up to 17/10/04
|
25 October 2004 | Annual return made up to 17/10/04
|
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (17 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (17 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Annual return made up to 17/10/03
|
23 October 2003 | Annual return made up to 17/10/03
|
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
29 October 2002 | Annual return made up to 17/10/02
|
29 October 2002 | Annual return made up to 17/10/02
|
4 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
1 November 2001 | Annual return made up to 17/10/01
|
1 November 2001 | Annual return made up to 17/10/01
|
30 October 2000 | Annual return made up to 17/10/00
|
30 October 2000 | Annual return made up to 17/10/00
|
7 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
7 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
16 November 1999 | Annual return made up to 17/10/99 (6 pages) |
16 November 1999 | Annual return made up to 17/10/99 (6 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
19 October 1998 | Annual return made up to 17/10/98 (6 pages) |
19 October 1998 | Annual return made up to 17/10/98 (6 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | New director appointed (2 pages) |
15 December 1997 | Annual return made up to 17/10/97 (6 pages) |
15 December 1997 | Annual return made up to 17/10/97 (6 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
10 December 1996 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
17 October 1996 | Incorporation (33 pages) |
17 October 1996 | Incorporation (33 pages) |