Company NameHealth And Home (Essex) Limited
DirectorsAndreas Stavrinides and Norm Consultants Limited
Company StatusActive
Company Number03388997
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)
Previous NameByline Limited

Business Activity

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

Directors

Secretary NameMr Andreas Stavrinides
NationalityCypriot
StatusCurrent
Appointed09 March 1999(1 year, 8 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92a Grange
Leigh On Sea
Essex
SS9 2HT
Director NameMr Andreas Stavrinides
Date of BirthMarch 1950 (Born 74 years ago)
NationalityCypriot
StatusCurrent
Appointed20 September 2005(8 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address92a Grange Road
Leigh On Sea
Essex
SS9 2HT
Director NameNorm Consultants Limited (Corporation)
StatusCurrent
Appointed01 March 1999(1 year, 8 months after company formation)
Appointment Duration25 years, 1 month
Correspondence AddressSkylark House Aviation Way
Southend-On-Sea
Essex
SS2 6UN
Director NameAndreas Stavrinides
Date of BirthMarch 1950 (Born 74 years ago)
NationalityCypriot
StatusResigned
Appointed04 July 1997(2 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 12 August 1997)
RoleCompany Director
Correspondence Address152 Seven Sisters Road
London
N7 7PL
Director NameAndreas Tsolakis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(2 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 12 August 1997)
RoleBusinessman
Correspondence Address111a Congleton Road
Butt Lane
Stoke On Trent
Staffordshire
ST7 1LY
Secretary NameAurela Guri
NationalityAlbanian
StatusResigned
Appointed04 July 1997(2 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 12 August 1997)
RoleCompany Director
Correspondence Address152 Seven Sisters Road
London
N7 7PL
Director NameAurela Stavrinides
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAlbanian
StatusResigned
Appointed12 August 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address60 Progress Road
Leigh On Sea
Essex
SS9 5JT
Secretary NameAnthony Stavrinides
NationalityBritish
StatusResigned
Appointed12 August 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 1999)
RoleCompany Director
Correspondence Address102 Ashwood Road
Potters Bar
Hertfordshire
EN6 2PN
Director NameMaria Christoporou
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityCypriot
StatusResigned
Appointed05 September 2003(6 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 March 2010)
RoleAccountant Business Consultant
Correspondence Address9 Apostolou Louka
Strovolos
Nicosia
Foreign
Director NameMr Anthony Stavrinides
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(11 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 January 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address369a Westborough Road
Westcliff-On-Sea
Essex
SS0 9TS
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitebright-homes.co.uk

Location

Registered AddressSkylark House Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Andreas Stavrinides
100.00%
Ordinary

Financials

Year2014
Turnover£3,438,295
Net Worth£665,077
Cash£241,296
Current Liabilities£272,211

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 4 days from now)

Filing History

30 August 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
26 August 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
4 July 2023Compulsory strike-off action has been discontinued (1 page)
3 July 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
20 June 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
2 July 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
31 January 2022Termination of appointment of Anthony Stavrinides as a director on 30 January 2022 (1 page)
7 June 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
22 May 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
16 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
5 June 2019Amended total exemption full accounts made up to 30 June 2018 (6 pages)
29 May 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
19 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
16 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
22 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
16 August 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(7 pages)
16 August 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(7 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(6 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(6 pages)
27 February 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
27 February 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
14 July 2014Director's details changed for Norm Consultants Limited on 1 July 2014 (1 page)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
14 July 2014Director's details changed for Norm Consultants Limited on 1 July 2014 (1 page)
14 July 2014Director's details changed for Norm Consultants Limited on 1 July 2014 (1 page)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
3 July 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL on 3 July 2014 (1 page)
27 March 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
31 July 2013Register inspection address has been changed (1 page)
31 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Register inspection address has been changed (1 page)
31 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
23 April 2013Change of name notice (2 pages)
23 April 2013Change of name notice (2 pages)
23 April 2013Company name changed byline LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
(2 pages)
23 April 2013Company name changed byline LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
(2 pages)
11 April 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
11 April 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
27 September 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
18 July 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
23 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
10 May 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
10 May 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
7 July 2010Director's details changed for Norm Consultants Limited on 1 October 2009 (1 page)
7 July 2010Director's details changed for Norm Consultants Limited on 1 October 2009 (1 page)
7 July 2010Director's details changed for Norm Consultants Limited on 1 October 2009 (1 page)
6 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 July 2010Secretary's details changed for Andreas Stavrinides on 1 May 2010 (1 page)
3 July 2010Director's details changed for Anthony Stavrinides on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Andreas Stavrinides on 1 May 2010 (2 pages)
3 July 2010Director's details changed for Anthony Stavrinides on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Anthony Stavrinides on 1 October 2009 (2 pages)
3 July 2010Secretary's details changed for Andreas Stavrinides on 1 May 2010 (1 page)
3 July 2010Director's details changed for Andreas Stavrinides on 1 May 2010 (2 pages)
3 July 2010Director's details changed for Andreas Stavrinides on 1 May 2010 (2 pages)
3 July 2010Secretary's details changed for Andreas Stavrinides on 1 May 2010 (1 page)
8 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
8 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
6 April 2010Termination of appointment of Maria Christoporou as a director (1 page)
6 April 2010Termination of appointment of Maria Christoporou as a director (1 page)
14 August 2009Return made up to 31/05/09; full list of members (4 pages)
14 August 2009Return made up to 31/05/09; full list of members (4 pages)
24 March 2009Director appointed anthony stavrinides (2 pages)
24 March 2009Director appointed anthony stavrinides (2 pages)
4 December 2008Return made up to 23/05/08; no change of members (6 pages)
4 December 2008Return made up to 23/05/08; no change of members (6 pages)
28 August 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
28 August 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
28 August 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
28 August 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
18 June 2007Return made up to 31/05/07; full list of members (7 pages)
18 June 2007Return made up to 31/05/07; full list of members (7 pages)
11 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
11 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
21 August 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
21 August 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
12 June 2006Return made up to 31/05/06; full list of members (7 pages)
12 June 2006Return made up to 31/05/06; full list of members (7 pages)
11 November 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
11 November 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
14 July 2005Return made up to 07/06/05; full list of members (7 pages)
14 July 2005Return made up to 07/06/05; full list of members (7 pages)
5 January 2005Total exemption full accounts made up to 30 June 2003 (11 pages)
5 January 2005Total exemption full accounts made up to 30 June 2003 (11 pages)
15 June 2004Return made up to 07/06/04; full list of members (7 pages)
15 June 2004Return made up to 07/06/04; full list of members (7 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
28 August 2003Return made up to 19/06/03; full list of members (4 pages)
28 August 2003Return made up to 19/06/03; full list of members (4 pages)
9 December 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
9 December 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
27 June 2002Return made up to 19/06/02; full list of members (6 pages)
27 June 2002Return made up to 19/06/02; full list of members (6 pages)
22 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
22 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
4 July 2001Return made up to 19/06/01; full list of members (6 pages)
4 July 2001Return made up to 19/06/01; full list of members (6 pages)
24 May 2001Full accounts made up to 30 June 2000 (6 pages)
24 May 2001Full accounts made up to 30 June 2000 (6 pages)
23 June 2000Return made up to 19/06/00; full list of members (6 pages)
23 June 2000Return made up to 19/06/00; full list of members (6 pages)
16 May 2000Full accounts made up to 30 June 1999 (6 pages)
16 May 2000Full accounts made up to 30 June 1999 (6 pages)
9 July 1999Return made up to 19/06/99; full list of members (6 pages)
9 July 1999Full accounts made up to 30 June 1998 (6 pages)
9 July 1999Return made up to 19/06/99; full list of members (6 pages)
9 July 1999Full accounts made up to 30 June 1998 (6 pages)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999Secretary resigned (1 page)
20 July 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997Secretary resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New secretary appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New secretary appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Ad 04/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Ad 04/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 1997Registered office changed on 30/07/97 from: 60 progress road, leigh on sea, essex SS9 5JT (1 page)
30 July 1997Registered office changed on 30/07/97 from: 60 progress road, leigh on sea, essex SS9 5JT (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: the studio st nicholas close, elstree, borehamwood, hertfordshire WD6 3EW (1 page)
10 July 1997Registered office changed on 10/07/97 from: the studio st nicholas close, elstree, borehamwood, hertfordshire WD6 3EW (1 page)
19 June 1997Incorporation (14 pages)
19 June 1997Incorporation (14 pages)