West Mersea
Colchester
CO5 8BT
Director Name | Mr Stephen Jonathan Pittuck |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1999(1 year, 6 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 54 Windmill Road Halstead Essex CO9 1AW |
Director Name | David George Burrage |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2009(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Headteacher (Retired) |
Country of Residence | England |
Correspondence Address | Century House North Station Road Colchester Essex CO1 1RE |
Director Name | Mrs Janet Barker |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2011(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 North Hill Colchester Essex CO1 1QF |
Director Name | Mr James Brian McElhinney |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2012(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 North Hill Colchester Essex CO1 1QF |
Director Name | Mrs Angela Eley |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2013(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 59 North Hill Colchester Essex CO1 1QF |
Director Name | Mrs Corinna Nancy Murray |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2013(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Private Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Century House Riverside Office Centre Nth Station Road Colchester Essex CO1 1RE |
Secretary Name | Mr Sean Charles West |
---|---|
Status | Current |
Appointed | 01 January 2020(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 59 North Hill Colchester Essex CO1 1QF |
Director Name | Mr Nicholas Paul Hodgetts |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2020(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 59 North Hill Colchester Essex CO1 1QF |
Secretary Name | Helen Swift |
---|---|
Status | Current |
Appointed | 14 February 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 59 North Hill Colchester Essex CO1 1QF |
Director Name | John Leslie Sparkes |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High House Bell Hill Lamarsh Bures Suffolk CO8 5EP |
Director Name | Mr Clive Anthony Stobbs |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Money Broker |
Country of Residence | England |
Correspondence Address | Clith House Colchester Road West Bergholt Colchester Essex CO6 3JY |
Secretary Name | John Metcalfe Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor House Holt Road Little Horkesley Colchester CO6 4DP |
Director Name | Christopher Norman Andrews |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1998) |
Role | Export Sales |
Correspondence Address | 556 Woodgrange Drive Thorpe Bay Southend On Sea Essex SS1 3EL |
Director Name | Wendi Ann Hayes |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 January 2000) |
Role | Tutor |
Correspondence Address | 23 Constantine Road Witham Chelmsford Essex CM8 1HL |
Director Name | Roger Bridgewater |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2005) |
Role | Retired Head Teacher |
Correspondence Address | 47 Slade Road Holland On Sea Colchester Essex CO15 5EH |
Secretary Name | Mr Clive Anthony Stobbs |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clith House Colchester Road West Bergholt Colchester Essex CO6 3JY |
Director Name | Peter Swinden |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 2006) |
Role | Retired Banker |
Correspondence Address | Ballingdon Maypole Road Wickham Bishops Chelmsford Essex CM8 3NW |
Director Name | Christopher Norman Andrews |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 February 2009) |
Role | Retired |
Correspondence Address | 11 Bickenhall Shoeburyness Southend On Sea Essex SS3 8AT |
Director Name | Edmund Anthony Peel |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2008) |
Role | Retired |
Correspondence Address | Elm House Tolleshunt D'Arcy Maldon Essex CM9 8UB |
Director Name | Anne Marie Groves |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(9 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 17 April 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Great Canney Hackmans Lane Purleigh Chelmsford CM3 6RP |
Director Name | Mrs Gillian Yvonne Norton |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 December 2015) |
Role | Self Employed Health Consultan |
Country of Residence | United Kingdom |
Correspondence Address | Century House Riverside Office Centre Nth Station Road Colchester Essex CO1 1RE |
Secretary Name | Mr Clive Anthony Stobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(10 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clith House Colchester Road West Bergholt Colchester Essex CO6 3JY |
Director Name | Sandra Isabel Sheldon |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(11 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 18 Unthank Road Norwich Norfolk NR2 2RA |
Director Name | Mr Andrew Stevenson |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(11 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 April 2009) |
Role | Head Of Supported Housing |
Country of Residence | England |
Correspondence Address | 6 Henley Road Norwich Norfolk NR2 3NL |
Secretary Name | Mr Clive Stobbs |
---|---|
Status | Resigned |
Appointed | 01 October 2009(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Century House Riverside Office Centre Nth Station Road Colchester Essex CO1 1RE |
Director Name | Mrs Judith Winward |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 January 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 59 North Hill Colchester Essex CO1 1QF |
Director Name | Mrs Georgina Rhymes |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 January 2018) |
Role | Senior Co-Ordinator |
Country of Residence | England |
Correspondence Address | Century House Riverside Office Centre Nth Station Road Colchester Essex CO1 1RE |
Secretary Name | Mr David Holmes |
---|---|
Status | Resigned |
Appointed | 01 September 2018(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | 59 North Hill Colchester Essex CO1 1QF |
Secretary Name | Mr Sean Charles West |
---|---|
Status | Resigned |
Appointed | 01 January 2020(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 February 2022) |
Role | Company Director |
Correspondence Address | 59 North Hill Colchester Essex CO1 1QF |
Website | autism-anglia.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 577678 |
Telephone region | Colchester |
Registered Address | 59 North Hill Colchester Essex CO1 1QF |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,129,000 |
Net Worth | £7,016,000 |
Cash | £875,000 |
Current Liabilities | £1,249,000 |
Latest Accounts | 31 August 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (2 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 25 April 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (11 months from now) |
1 November 2004 | Delivered on: 22 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property ashton house (formerly viewpoint) church road peldon essex t/n EX421112. Outstanding |
---|---|
1 November 2004 | Delivered on: 22 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property the old rectory church road peldon. Outstanding |
9 July 2004 | Delivered on: 24 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Seymour house (formerly the rectory) church road peldon essex t/n EX545279. Outstanding |
9 July 2004 | Delivered on: 24 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kelvedon house 86 high street kelvedon essex t/n EX626617. Outstanding |
9 July 2004 | Delivered on: 24 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 119 mersea road colchester essex t/n EX593801. Outstanding |
9 July 2004 | Delivered on: 24 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Abbotts hall campus and 3 abbotts cottages abbotts lane eight ash green colchester t/ns EX410002(part) and EX697608 (part). Outstanding |
9 November 2001 | Delivered on: 14 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a kelvedon house 86 high street essex t/n EX626617. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 October 2006 | Delivered on: 27 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 mersea road, colchester, essex t/no EX512892. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 September 2005 | Delivered on: 5 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Abbotts hall and 3 abbotts cottages, abbotts lane, eight ash green, colchester, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 May 2000 | Delivered on: 18 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 July 2004 | Delivered on: 24 July 2004 Satisfied on: 30 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 mersea road colchester t/n EX512892. Fully Satisfied |
1 November 2004 | Delivered on: 22 November 2004 Satisfied on: 30 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property doucecroft 163 high street kelvedon essex. Fully Satisfied |
13 January 2022 | Total exemption full accounts made up to 31 August 2020 (38 pages) |
---|---|
19 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 31 August 2019 (30 pages) |
11 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
5 May 2020 | Appointment of Mr Nicholas Paul Hodgetts as a director on 7 January 2020 (2 pages) |
5 May 2020 | Termination of appointment of Judith Winward as a director on 7 January 2020 (1 page) |
4 May 2020 | Termination of appointment of David Holmes as a secretary on 1 January 2020 (1 page) |
4 May 2020 | Appointment of Mr Sean Charles West as a secretary on 1 January 2020 (2 pages) |
31 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 31 August 2018 (23 pages) |
22 May 2019 | Registered office address changed from Century House Riverside Office Centre Nth Station Road Colchester Essex CO1 1RE to 59 North Hill Colchester Essex CO1 1QF on 22 May 2019 (1 page) |
2 April 2019 | Director's details changed for Mrs Corinna Nancy Cranch on 1 April 2019 (2 pages) |
19 October 2018 | Appointment of Mr David Holmes as a secretary on 1 September 2018 (2 pages) |
19 October 2018 | Termination of appointment of Clive Stobbs as a secretary on 31 August 2018 (1 page) |
26 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
24 May 2018 | Full accounts made up to 31 August 2017 (24 pages) |
24 April 2018 | Notification of a person with significant control statement (2 pages) |
24 April 2018 | Withdrawal of a person with significant control statement on 24 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Georgina Rhymes as a director on 23 January 2018 (1 page) |
4 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
16 May 2017 | Full accounts made up to 31 August 2016 (23 pages) |
16 May 2017 | Full accounts made up to 31 August 2016 (23 pages) |
22 December 2016 | Satisfaction of charge 5 in full (4 pages) |
22 December 2016 | Satisfaction of charge 2 in full (4 pages) |
22 December 2016 | Satisfaction of charge 2 in full (4 pages) |
22 December 2016 | Satisfaction of charge 5 in full (4 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
2 June 2016 | Full accounts made up to 31 August 2015 (22 pages) |
2 June 2016 | Full accounts made up to 31 August 2015 (22 pages) |
16 February 2016 | Termination of appointment of Gillian Yvonne Norton as a director on 9 December 2015 (1 page) |
16 February 2016 | Director's details changed for James Mcelhinnery on 16 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Gillian Yvonne Norton as a director on 9 December 2015 (1 page) |
16 February 2016 | Director's details changed for James Mcelhinnery on 16 February 2016 (2 pages) |
27 July 2015 | Annual return made up to 23 July 2015 no member list (8 pages) |
27 July 2015 | Annual return made up to 23 July 2015 no member list (8 pages) |
12 June 2015 | Full accounts made up to 31 August 2014 (22 pages) |
12 June 2015 | Full accounts made up to 31 August 2014 (22 pages) |
11 August 2014 | Annual return made up to 23 July 2014 no member list (8 pages) |
11 August 2014 | Annual return made up to 23 July 2014 no member list (8 pages) |
6 June 2014 | Full accounts made up to 31 August 2013 (27 pages) |
6 June 2014 | Full accounts made up to 31 August 2013 (27 pages) |
8 April 2014 | Termination of appointment of John Sparkes as a director (1 page) |
8 April 2014 | Termination of appointment of John Sparkes as a director (1 page) |
13 February 2014 | Appointment of Mrs Corinna Cranch as a director (2 pages) |
13 February 2014 | Appointment of Mrs Corinna Cranch as a director (2 pages) |
2 January 2014 | Appointment of Mr Clive Stobbs as a secretary (2 pages) |
2 January 2014 | Appointment of Mr Clive Stobbs as a secretary (2 pages) |
11 November 2013 | Appointment of Mrs Angela Eley as a director (2 pages) |
11 November 2013 | Appointment of Mrs Georgina Rhymes as a director (2 pages) |
11 November 2013 | Appointment of Mrs Judith Winward as a director (2 pages) |
11 November 2013 | Appointment of Mrs Angela Eley as a director (2 pages) |
11 November 2013 | Appointment of Mrs Georgina Rhymes as a director (2 pages) |
11 November 2013 | Appointment of Mrs Judith Winward as a director (2 pages) |
21 August 2013 | Annual return made up to 23 July 2013 no member list (7 pages) |
21 August 2013 | Annual return made up to 23 July 2013 no member list (7 pages) |
22 May 2013 | Full accounts made up to 31 August 2012 (28 pages) |
22 May 2013 | Full accounts made up to 31 August 2012 (28 pages) |
20 August 2012 | Annual return made up to 23 July 2012 no member list (7 pages) |
20 August 2012 | Termination of appointment of Anne Groves as a director (1 page) |
20 August 2012 | Appointment of Janet Barker as a director (2 pages) |
20 August 2012 | Appointment of James Mcelhinnery as a director (2 pages) |
20 August 2012 | Annual return made up to 23 July 2012 no member list (7 pages) |
20 August 2012 | Termination of appointment of Anne Groves as a director (1 page) |
20 August 2012 | Appointment of Janet Barker as a director (2 pages) |
20 August 2012 | Appointment of James Mcelhinnery as a director (2 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (28 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (28 pages) |
3 August 2011 | Annual return made up to 23 July 2011 no member list (7 pages) |
3 August 2011 | Annual return made up to 23 July 2011 no member list (7 pages) |
2 June 2011 | Full accounts made up to 31 August 2010 (27 pages) |
2 June 2011 | Full accounts made up to 31 August 2010 (27 pages) |
17 August 2010 | Annual return made up to 23 July 2010 no member list (7 pages) |
17 August 2010 | Director's details changed for Stephen Jonathan Pittuck on 1 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Anne Marie Groves on 1 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Gillian Yvonne Norton on 1 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Stephen Jonathan Pittuck on 1 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Anne Marie Groves on 1 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Gillian Yvonne Norton on 1 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 23 July 2010 no member list (7 pages) |
17 August 2010 | Director's details changed for Stephen Jonathan Pittuck on 1 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Anne Marie Groves on 1 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Gillian Yvonne Norton on 1 July 2010 (2 pages) |
17 March 2010 | Full accounts made up to 31 August 2009 (28 pages) |
17 March 2010 | Full accounts made up to 31 August 2009 (28 pages) |
4 March 2010 | Appointment of David George Burrage as a director (3 pages) |
4 March 2010 | Appointment of David George Burrage as a director (3 pages) |
13 August 2009 | Annual return made up to 23/07/09 (3 pages) |
13 August 2009 | Appointment terminated secretary clive stobbs (1 page) |
13 August 2009 | Appointment terminated director sandra sheldon (1 page) |
13 August 2009 | Appointment terminated director andrew stevenson (1 page) |
13 August 2009 | Director's change of particulars / stephen pittuck / 01/06/2009 (1 page) |
13 August 2009 | Director's change of particulars / gillian norton / 01/06/2009 (1 page) |
13 August 2009 | Appointment terminated director christopher andrews (1 page) |
13 August 2009 | Annual return made up to 23/07/09 (3 pages) |
13 August 2009 | Appointment terminated secretary clive stobbs (1 page) |
13 August 2009 | Director's change of particulars / stephen pittuck / 01/06/2009 (1 page) |
13 August 2009 | Appointment terminated director sandra sheldon (1 page) |
13 August 2009 | Appointment terminated director andrew stevenson (1 page) |
13 August 2009 | Director's change of particulars / gillian norton / 01/06/2009 (1 page) |
13 August 2009 | Appointment terminated director christopher andrews (1 page) |
21 May 2009 | Full accounts made up to 31 August 2008 (31 pages) |
21 May 2009 | Full accounts made up to 31 August 2008 (31 pages) |
1 October 2008 | Director appointed sandra isabel sheldon (2 pages) |
1 October 2008 | Director appointed andrew stevenson (2 pages) |
1 October 2008 | Director appointed sandra isabel sheldon (2 pages) |
1 October 2008 | Director appointed andrew stevenson (2 pages) |
23 September 2008 | Appointment terminate, director edmund anthony peel logged form (1 page) |
23 September 2008 | Appointment terminate, director edmund anthony peel logged form (1 page) |
21 August 2008 | Annual return made up to 23/07/08 (4 pages) |
21 August 2008 | Appointment terminated director edmund peel (1 page) |
21 August 2008 | Secretary's change of particulars / clive stubbs / 01/07/2008 (2 pages) |
21 August 2008 | Annual return made up to 23/07/08 (4 pages) |
21 August 2008 | Appointment terminated director edmund peel (1 page) |
21 August 2008 | Secretary's change of particulars / clive stubbs / 01/07/2008 (2 pages) |
4 July 2008 | Secretary appointed clive anthony stubbs (2 pages) |
4 July 2008 | Secretary appointed clive anthony stubbs (2 pages) |
23 June 2008 | Full accounts made up to 31 August 2007 (15 pages) |
23 June 2008 | Full accounts made up to 31 August 2007 (15 pages) |
8 April 2008 | Memorandum and Articles of Association (13 pages) |
8 April 2008 | Memorandum and Articles of Association (13 pages) |
5 April 2008 | Memorandum and Articles of Association (13 pages) |
5 April 2008 | Memorandum and Articles of Association (13 pages) |
3 April 2008 | Company name changed the essex autistic society\certificate issued on 03/04/08 (2 pages) |
3 April 2008 | Company name changed the essex autistic society\certificate issued on 03/04/08 (2 pages) |
20 August 2007 | Annual return made up to 23/07/07 (6 pages) |
20 August 2007 | Annual return made up to 23/07/07 (6 pages) |
17 June 2007 | Full accounts made up to 31 August 2006 (21 pages) |
17 June 2007 | Full accounts made up to 31 August 2006 (21 pages) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Annual return made up to 23/07/06 (5 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Annual return made up to 23/07/06 (5 pages) |
8 June 2006 | Full accounts made up to 31 August 2005 (18 pages) |
8 June 2006 | Full accounts made up to 31 August 2005 (18 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | Annual return made up to 23/07/05 (5 pages) |
15 August 2005 | Annual return made up to 23/07/05 (5 pages) |
13 April 2005 | Full accounts made up to 31 August 2004 (23 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Full accounts made up to 31 August 2004 (23 pages) |
13 April 2005 | Director resigned (1 page) |
22 November 2004 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Annual return made up to 23/07/04 (5 pages) |
16 August 2004 | Annual return made up to 23/07/04 (5 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Full accounts made up to 31 August 2003 (20 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Full accounts made up to 31 August 2003 (20 pages) |
19 May 2004 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed (3 pages) |
17 July 2003 | Annual return made up to 23/07/03
|
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed (3 pages) |
17 July 2003 | Annual return made up to 23/07/03
|
17 July 2003 | Secretary resigned (1 page) |
14 April 2003 | Full accounts made up to 31 August 2002 (19 pages) |
14 April 2003 | Full accounts made up to 31 August 2002 (19 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 12 st peters court st peters street colchester essex CO1 1WJ (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 12 st peters court st peters street colchester essex CO1 1WJ (1 page) |
6 August 2002 | Annual return made up to 23/07/02 (5 pages) |
6 August 2002 | Annual return made up to 23/07/02 (5 pages) |
5 May 2002 | Full accounts made up to 31 August 2001 (17 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | Full accounts made up to 31 August 2001 (17 pages) |
5 May 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
29 July 2001 | Annual return made up to 23/07/01 (4 pages) |
29 July 2001 | Annual return made up to 23/07/01 (4 pages) |
23 March 2001 | Full accounts made up to 31 August 2000 (18 pages) |
23 March 2001 | Full accounts made up to 31 August 2000 (18 pages) |
17 August 2000 | Annual return made up to 23/07/00
|
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Annual return made up to 23/07/00
|
17 August 2000 | Director resigned (1 page) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Full accounts made up to 31 August 1999 (19 pages) |
21 March 2000 | Full accounts made up to 31 August 1999 (19 pages) |
17 September 1999 | Annual return made up to 23/07/99 (6 pages) |
17 September 1999 | Annual return made up to 23/07/99 (6 pages) |
24 February 1999 | Full accounts made up to 31 August 1998 (18 pages) |
24 February 1999 | Full accounts made up to 31 August 1998 (18 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
29 July 1998 | Annual return made up to 23/07/98 (4 pages) |
29 July 1998 | Annual return made up to 23/07/98 (4 pages) |
13 May 1998 | Full accounts made up to 31 August 1997 (16 pages) |
13 May 1998 | Full accounts made up to 31 August 1997 (16 pages) |
1 October 1997 | Accounting reference date shortened from 31/08/98 to 31/08/97 (1 page) |
1 October 1997 | Accounting reference date shortened from 31/08/98 to 31/08/97 (1 page) |
8 September 1997 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
8 September 1997 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
23 July 1997 | Incorporation (44 pages) |
23 July 1997 | Incorporation (44 pages) |