Company NameSouthend Association Of Voluntary Services
Company StatusActive
Company Number03351855
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 April 1997(27 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Gabrielle Rydings
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2015(18 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSavs Centre Savs Centre
29-31 Alexandra Street
Southend On Sea
Essex
SS1 1BW
Director NameMrs Janice Mary Walker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(20 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSavs Centre Savs Centre
29-31 Alexandra Street
Southend On Sea
Essex
SS1 1BW
Secretary NameMrs Julie Suzanne Newman
StatusCurrent
Appointed17 November 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressSavs Centre Savs Centre
29-31 Alexandra Street
Southend On Sea
Essex
SS1 1BW
Director NameMr Adrian Buggle
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleFinancial Management
Country of ResidenceUnited Kingdom
Correspondence AddressSavs Centre Savs Centre
29-31 Alexandra Street
Southend On Sea
Essex
SS1 1BW
Director NameMr Paul Hill
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleSafeguarding Partnership Manager
Country of ResidenceEngland
Correspondence AddressSavs Centre Savs Centre
29-31 Alexandra Street
Southend On Sea
Essex
SS1 1BW
Director NameMr Roshan Romal
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance
Country of ResidenceEngland
Correspondence Address128 Beach Avenue
Leigh-On-Sea
SS9 1HB
Director NameMr Christopher Debond
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance
Country of ResidenceEngland
Correspondence Address124 Burnham Road
Hullbridge
Hockley
SS5 6HQ
Director NameMr David Hurst
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address23 Barling Road
Great Wakering
Southend-On-Sea
SS3 0QD
Director NameMs Sarah Mitchell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House West Chase
Maldon
Essex
CM96 6HN
Director NameRichard William Carne Coleman
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(3 days after company formation)
Appointment Duration4 years, 9 months (resigned 17 January 2002)
RoleRetired Banker
Correspondence Address23 Somerville Gardens
Leigh On Sea
Southend On Sea
Essex
SS9 1DD
Secretary NameRalph Harvey Neagus
NationalityBritish
StatusResigned
Appointed17 April 1997(3 days after company formation)
Appointment Duration8 years, 6 months (resigned 25 October 2005)
RoleChartered Accountant
Correspondence Address31 Woodfield Gardens
Leigh On Sea
Essex
SS9 1EW
Director NameSqn Ldr Kenneth Patrick Cater
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 11 September 2001)
RoleRetired
Correspondence Address92a Alexandra Road
Southend On Sea
Essex
SS1 1HB
Director NameChristopher Robert David Cheatle
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 22 October 2003)
RoleLocal Government Officer
Correspondence Address28 Park Road
Leigh On Sea
Essex
SS9 2PE
Director NameDorothy Joy Coe
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(1 month, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 20 March 2007)
RoleCompany Director
Correspondence Address29 Galton Road
Westcliff On Sea
Essex
SS0 8LE
Director NameJoan Margaret Barden
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(1 month, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 20 March 2007)
RoleCompany Director
Correspondence Address70 Ashingdon Road
Rochford
Essex
SS4 1RE
Director NameEvelyn Cornell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 17 June 1999)
RoleReaders Advisor
Correspondence Address25 Southchurch Hall Close
Southend On Sea
Essex
SS1 2TE
Director NameMrs Barbara Dorothy Armitage
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(1 month, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 20 March 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address52 Eastwood Old Road
Leigh On Sea
Essex
SS9 4RP
Director NameDhanish Ghelani
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2002)
RoleCivil Servant
Correspondence Address29 Oakleigh Avenue
Southend On Sea
Essex
SS1 2QR
Director NameEdna Lucy Glasby
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2002)
RoleRetired
Correspondence Address6 Toledo Close
Southend On Sea
Essex
SS1 2DG
Director NameMr Paul Anthony Beckers
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 20 October 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Goose Cottages
Chelmsford Rawreth
Wickford
Essex
SS11 8TB
Director NameMr Ronald Alan Alexander
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Martock Avenue
Westcliff On Sea
Essex
SS0 0HH
Director NameEdmund Arthur Camp
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(6 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 05 November 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Mannering Gardens
Westcliff On Sea
Essex
SS0 0BG
Secretary NameEdmund Arthur Camp
NationalityBritish
StatusResigned
Appointed25 October 2005(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 November 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Mannering Gardens
Westcliff On Sea
Essex
SS0 0BG
Director NameMr Charles Cormack
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(9 years, 6 months after company formation)
Appointment Duration6 years (resigned 13 November 2012)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSavs Centre Savs Centre
29-31 Alexandra Street
Southend On Sea
Essex
SS1 1BW
Director NameMr Patrick James Allan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(9 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 February 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Milton Close
Southend On Sea
Essex
SS2 5BS
Secretary NameMs Alison Marie Semmence
StatusResigned
Appointed15 October 2009(12 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 November 2018)
RoleCompany Director
Correspondence AddressSavs Centre Savs Centre
29-31 Alexandra Street
Southend On Sea
Essex
SS1 1BW
Director NameMr Melvyn Lewis Day
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(12 years, 6 months after company formation)
Appointment Duration6 years (resigned 04 November 2015)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressSavs Centre Savs Centre
29-31 Alexandra Street
Southend On Sea
Essex
SS1 1BW
Director NameMr John Gareth Patrick Anthony Gault
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavs Centre Savs Centre
29-31 Alexandra Street
Southend On Sea
Essex
SS1 1BW
Director NameMr Murray Stephen Chatterton Foster
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(14 years, 6 months after company formation)
Appointment Duration6 years (resigned 14 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSavs Centre Savs Centre
29-31 Alexandra Street
Southend On Sea
Essex
SS1 1BW
Director NameMr Mark Gillett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(14 years, 6 months after company formation)
Appointment Duration4 years (resigned 04 November 2015)
RoleIndependent Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSavs Centre Savs Centre
29-31 Alexandra Street
Southend On Sea
Essex
SS1 1BW
Director NameMr Ian Phillip Carey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(20 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSavs Centre Savs Centre
29-31 Alexandra Street
Southend On Sea
Essex
SS1 1BW
Director NameMs Pippa Bavington
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2021(24 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSavs Centre Savs Centre
29-31 Alexandra Street
Southend On Sea
Essex
SS1 1BW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitesavs-southend.org
Telephone01702 356000
Telephone regionSouthend-on-Sea

Location

Registered AddressSavs Centre Savs Centre
29-31 Alexandra Street
Southend On Sea
Essex
SS1 1BW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Turnover£503,452
Net Worth£206,433
Cash£220,091
Current Liabilities£15,107

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week, 2 days from now)

Charges

26 January 2000Delivered on: 3 February 2000
Persons entitled: The East of England Development Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the provisions of the community investment fund funding agreement of even date to the charge made between the same parties but in inverse order which sum shall not in any event exceed £96,928.00 together with such further sums which may become payable under the terms of the charge.
Particulars: L/H property k/as 29-31 alexandra street southend-on-sea essex.
Outstanding

Filing History

23 November 2020Termination of appointment of Charles Cormack as a director on 17 November 2020 (1 page)
10 November 2020Total exemption full accounts made up to 31 March 2020 (26 pages)
5 October 2020Director's details changed for Mrs Janice Mary Price on 5 October 2020 (2 pages)
24 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
28 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 January 2020Memorandum and Articles of Association (18 pages)
14 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 November 2019Appointment of Mr Paul Hill as a director on 12 November 2019 (2 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (27 pages)
25 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
27 November 2018Appointment of Mr Adrian Buggle as a director on 22 November 2018 (2 pages)
27 November 2018Termination of appointment of Alison Marie Semmence as a secretary on 16 November 2018 (1 page)
27 November 2018Appointment of Mrs Julie Suzanne Newman as a secretary on 17 November 2018 (2 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (25 pages)
10 October 2018Termination of appointment of Ian Phillip Carey as a director on 1 October 2018 (1 page)
24 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Murray Stephen Chatterton Foster as a director on 14 November 2017 (1 page)
2 January 2018Appointment of Mr Ian Phillip Carey as a director on 14 November 2017 (2 pages)
2 January 2018Appointment of Mrs Janice Mary Price as a director on 14 November 2017 (2 pages)
2 January 2018Appointment of Mr Ian Phillip Carey as a director on 14 November 2017 (2 pages)
2 January 2018Appointment of Mrs Janice Mary Price as a director on 14 November 2017 (2 pages)
2 January 2018Termination of appointment of Murray Stephen Chatterton Foster as a director on 14 November 2017 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
14 December 2017Satisfaction of charge 1 in full (4 pages)
14 December 2017Satisfaction of charge 1 in full (4 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
28 October 2016Full accounts made up to 31 March 2016 (18 pages)
28 October 2016Full accounts made up to 31 March 2016 (18 pages)
20 April 2016Annual return made up to 14 April 2016 no member list (5 pages)
20 April 2016Annual return made up to 14 April 2016 no member list (5 pages)
11 February 2016Termination of appointment of Melvyn Lewis Day as a director on 4 November 2015 (1 page)
11 February 2016Termination of appointment of Melvyn Lewis Day as a director on 4 November 2015 (1 page)
11 February 2016Appointment of Mr Charles Cormack as a director on 4 November 2015 (2 pages)
11 February 2016Appointment of Mrs Gabrielle Rydings as a director on 4 November 2015 (2 pages)
11 February 2016Termination of appointment of Janice Mary Price as a director on 4 November 2015 (1 page)
11 February 2016Termination of appointment of Janice Mary Price as a director on 4 November 2015 (1 page)
11 February 2016Appointment of Mr Charles Cormack as a director on 4 November 2015 (2 pages)
11 February 2016Termination of appointment of Mark Gillett as a director on 4 November 2015 (1 page)
11 February 2016Termination of appointment of Claire Ellen Mcallister as a director on 4 November 2015 (1 page)
11 February 2016Termination of appointment of Claire Ellen Mcallister as a director on 4 November 2015 (1 page)
11 February 2016Appointment of Mrs Gabrielle Rydings as a director on 4 November 2015 (2 pages)
11 February 2016Termination of appointment of Mark Gillett as a director on 4 November 2015 (1 page)
29 October 2015Full accounts made up to 31 March 2015 (18 pages)
29 October 2015Full accounts made up to 31 March 2015 (18 pages)
12 May 2015Annual return made up to 14 April 2015 no member list (6 pages)
12 May 2015Annual return made up to 14 April 2015 no member list (6 pages)
18 February 2015Appointment of Mr Nigel Havens as a director on 27 January 2015 (2 pages)
18 February 2015Appointment of Mr Nigel Havens as a director on 27 January 2015 (2 pages)
18 February 2015Appointment of Mr John Lamb as a director on 30 October 2014 (2 pages)
18 February 2015Appointment of Mr John Lamb as a director on 30 October 2014 (2 pages)
4 November 2014Full accounts made up to 31 March 2014 (19 pages)
4 November 2014Full accounts made up to 31 March 2014 (19 pages)
16 April 2014Annual return made up to 14 April 2014 no member list (5 pages)
16 April 2014Termination of appointment of John Gault as a director (1 page)
16 April 2014Termination of appointment of John Gault as a director (1 page)
16 April 2014Annual return made up to 14 April 2014 no member list (5 pages)
15 April 2014Termination of appointment of Glyn Halksworth as a director (1 page)
15 April 2014Termination of appointment of Glyn Halksworth as a director (1 page)
10 October 2013Full accounts made up to 31 March 2013 (19 pages)
10 October 2013Full accounts made up to 31 March 2013 (19 pages)
30 April 2013Appointment of Mrs Claire Mcallister as a director (2 pages)
30 April 2013Appointment of Mrs Claire Mcallister as a director (2 pages)
29 April 2013Appointment of Mrs Maureen Longley as a director (2 pages)
29 April 2013Appointment of Mrs Maureen Longley as a director (2 pages)
24 April 2013Annual return made up to 14 April 2013 no member list (4 pages)
24 April 2013Annual return made up to 14 April 2013 no member list (4 pages)
24 April 2013Termination of appointment of a director (1 page)
24 April 2013Termination of appointment of a director (1 page)
20 February 2013Termination of appointment of a director (1 page)
20 February 2013Termination of appointment of Vanessa Yuen-Roberts as a director (1 page)
20 February 2013Termination of appointment of Charles Cormack as a director (1 page)
20 February 2013Termination of appointment of Charles Cormack as a director (1 page)
20 February 2013Termination of appointment of Vanessa Yuen-Roberts as a director (1 page)
20 February 2013Termination of appointment of a director (1 page)
19 October 2012Full accounts made up to 31 March 2012 (19 pages)
19 October 2012Full accounts made up to 31 March 2012 (19 pages)
3 May 2012Annual return made up to 14 April 2012 no member list (6 pages)
3 May 2012Termination of appointment of Sandra Roberts as a director (1 page)
3 May 2012Annual return made up to 14 April 2012 no member list (6 pages)
3 May 2012Termination of appointment of Sandra Roberts as a director (1 page)
24 January 2012Appointment of Mr Mark Gillett as a director (2 pages)
24 January 2012Appointment of Mr Mark Gillett as a director (2 pages)
5 January 2012Appointment of Mr Murray Stephen Chatterton Foster as a director (2 pages)
5 January 2012Appointment of Mr Glyn Halksworth as a director (2 pages)
5 January 2012Appointment of Mr Glyn Halksworth as a director (2 pages)
5 January 2012Appointment of Mr Murray Stephen Chatterton Foster as a director (2 pages)
4 January 2012Appointment of Ms Vanessa Deborah Yuen-Roberts as a director (2 pages)
4 January 2012Appointment of Ms Vanessa Deborah Yuen-Roberts as a director (2 pages)
29 September 2011Full accounts made up to 31 March 2011 (18 pages)
29 September 2011Full accounts made up to 31 March 2011 (18 pages)
19 April 2011Annual return made up to 14 April 2011 no member list (5 pages)
19 April 2011Termination of appointment of Betty Long as a director (1 page)
19 April 2011Annual return made up to 14 April 2011 no member list (5 pages)
19 April 2011Termination of appointment of Betty Long as a director (1 page)
19 April 2011Termination of appointment of Martin Harris as a director (1 page)
19 April 2011Termination of appointment of Martin Harris as a director (1 page)
20 August 2010Full accounts made up to 31 March 2010 (20 pages)
20 August 2010Full accounts made up to 31 March 2010 (20 pages)
13 August 2010Appointment of Mr Martin Jake Harris as a director (2 pages)
13 August 2010Appointment of Mr Martin Jake Harris as a director (2 pages)
28 May 2010Director's details changed for Charles Cormack on 14 April 2010 (2 pages)
28 May 2010Appointment of Mrs Janice Mary Price as a director (2 pages)
28 May 2010Annual return made up to 14 April 2010 no member list (4 pages)
28 May 2010Director's details changed for Ms Sandra Roberts on 14 April 2010 (2 pages)
28 May 2010Termination of appointment of Edmund Camp as a director (1 page)
28 May 2010Director's details changed for Charles Cormack on 14 April 2010 (2 pages)
28 May 2010Appointment of Mrs Janice Mary Price as a director (2 pages)
28 May 2010Termination of appointment of Ronald Alexander as a director (1 page)
28 May 2010Appointment of Mr Melvin Lewis Day as a director (2 pages)
28 May 2010Termination of appointment of Edmund Camp as a secretary (1 page)
28 May 2010Appointment of Mr John Gareth, Patrick, Anthony Gault as a director (2 pages)
28 May 2010Appointment of Mr John Gareth, Patrick, Anthony Gault as a director (2 pages)
28 May 2010Termination of appointment of Edmund Camp as a director (1 page)
28 May 2010Termination of appointment of Edmund Camp as a secretary (1 page)
28 May 2010Director's details changed for Ms Sandra Roberts on 14 April 2010 (2 pages)
28 May 2010Appointment of Mr Melvin Lewis Day as a director (2 pages)
28 May 2010Annual return made up to 14 April 2010 no member list (4 pages)
28 May 2010Director's details changed for Mrs Betty Long on 14 April 2010 (2 pages)
28 May 2010Director's details changed for Mrs Betty Long on 14 April 2010 (2 pages)
28 May 2010Termination of appointment of Ronald Alexander as a director (1 page)
7 November 2009Memorandum and Articles of Association (18 pages)
7 November 2009Memorandum and Articles of Association (18 pages)
7 November 2009Resolutions
  • RES13 ‐ Clarification of voting rights inclusion of public benefits 27/11/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
7 November 2009Resolutions
  • RES13 ‐ Clarification of voting rights inclusion of public benefits 27/11/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
15 October 2009Appointment of Ms Alison Marie Semmence as a secretary (1 page)
15 October 2009Appointment of Ms Alison Marie Semmence as a secretary (1 page)
24 September 2009Full accounts made up to 31 March 2009 (20 pages)
24 September 2009Full accounts made up to 31 March 2009 (20 pages)
13 May 2009Appointment terminated director john stansfield (1 page)
13 May 2009Appointment terminated director peter stroudley (1 page)
13 May 2009Appointment terminated director peter stroudley (1 page)
13 May 2009Annual return made up to 14/04/09 (3 pages)
13 May 2009Appointment terminated director john stansfield (1 page)
13 May 2009Annual return made up to 14/04/09 (3 pages)
9 March 2009Location of register of members (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Annual return made up to 14/04/08 (4 pages)
9 March 2009Registered office changed on 09/03/2009 from savs centre 29/31 alexandra street southend on sea essex SS1 1BW (1 page)
9 March 2009Annual return made up to 14/04/08 (4 pages)
9 March 2009Registered office changed on 09/03/2009 from savs centre 29/31 alexandra street southend on sea essex SS1 1BW (1 page)
9 March 2009Location of debenture register (1 page)
17 October 2008Full accounts made up to 31 March 2008 (20 pages)
17 October 2008Full accounts made up to 31 March 2008 (20 pages)
10 December 2007Full accounts made up to 31 March 2007 (21 pages)
10 December 2007Full accounts made up to 31 March 2007 (21 pages)
26 April 2007Annual return made up to 14/04/07
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/07
(9 pages)
26 April 2007Annual return made up to 14/04/07
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/07
(9 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
31 January 2007New director appointed (2 pages)
31 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
17 November 2006Full accounts made up to 31 March 2006 (20 pages)
17 November 2006Full accounts made up to 31 March 2006 (20 pages)
25 April 2006Director resigned (1 page)
25 April 2006Annual return made up to 14/04/06
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
25 April 2006Annual return made up to 14/04/06
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
25 April 2006Director resigned (1 page)
20 February 2006Secretary resigned;director resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Secretary resigned;director resigned (1 page)
20 February 2006New director appointed (2 pages)
23 January 2006Full accounts made up to 31 March 2005 (15 pages)
23 January 2006Full accounts made up to 31 March 2005 (15 pages)
17 June 2005Annual return made up to 14/04/05 (10 pages)
17 June 2005Annual return made up to 14/04/05 (10 pages)
24 December 2004Full accounts made up to 31 March 2004 (15 pages)
24 December 2004Full accounts made up to 31 March 2004 (15 pages)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004Director resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
2 July 2004Annual return made up to 14/04/04 (9 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Annual return made up to 14/04/04 (9 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
13 December 2003Full accounts made up to 31 March 2003 (15 pages)
13 December 2003Full accounts made up to 31 March 2003 (15 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
21 May 2003Annual return made up to 14/04/03
  • 363(288) ‐ Director resigned
(8 pages)
21 May 2003Annual return made up to 14/04/03
  • 363(288) ‐ Director resigned
(8 pages)
29 October 2002Full accounts made up to 31 March 2002 (14 pages)
29 October 2002Full accounts made up to 31 March 2002 (14 pages)
7 June 2002Annual return made up to 14/04/02
  • 363(287) ‐ Registered office changed on 07/06/02
  • 363(288) ‐ Director resigned
(7 pages)
7 June 2002Annual return made up to 14/04/02
  • 363(287) ‐ Registered office changed on 07/06/02
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
22 January 2002Full accounts made up to 31 March 2001 (23 pages)
22 January 2002Full accounts made up to 31 March 2001 (23 pages)
15 May 2001Annual return made up to 14/04/01 (7 pages)
15 May 2001Annual return made up to 14/04/01 (7 pages)
12 February 2001Full accounts made up to 31 March 2000 (20 pages)
12 February 2001Full accounts made up to 31 March 2000 (20 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
20 October 2000Registered office changed on 20/10/00 from: 484 southchurch road southend on sea essex SS1 2QA (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: 484 southchurch road southend on sea essex SS1 2QA (1 page)
17 May 2000Annual return made up to 14/04/00
  • 363(288) ‐ Director resigned
(7 pages)
17 May 2000Annual return made up to 14/04/00
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
26 August 1999Full accounts made up to 31 March 1999 (23 pages)
26 August 1999Full accounts made up to 31 March 1999 (23 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
25 April 1999Annual return made up to 14/04/99 (8 pages)
25 April 1999Annual return made up to 14/04/99 (8 pages)
10 September 1998Full accounts made up to 31 March 1998 (16 pages)
10 September 1998Full accounts made up to 31 March 1998 (16 pages)
13 May 1998Annual return made up to 14/04/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 1998Annual return made up to 14/04/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
28 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
28 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
4 May 1997Registered office changed on 04/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997Registered office changed on 04/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
4 May 1997New secretary appointed;new director appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New secretary appointed;new director appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997Secretary resigned (1 page)
4 May 1997Secretary resigned (1 page)
4 May 1997New director appointed (2 pages)
14 April 1997Incorporation (23 pages)
14 April 1997Incorporation (23 pages)