Great Wakering
Southend On Sea
Essex
SS3 0AA
Secretary Name | Mr Christopher Charles Hebden |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2006(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Telecoms Planner |
Country of Residence | England |
Correspondence Address | 1 Whitehall Road Great Wakering Southend On Sea Essex SS3 0AA |
Director Name | Mrs Lynne Theresa Nardone |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2014(15 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Special Needs Teacher |
Country of Residence | England |
Correspondence Address | The Harvey Centre 100 London Road Southend On Sea Essex SS1 1PG |
Director Name | Mr Greg Treadwell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2014(15 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Harvey Centre 100 London Road Southend On Sea Essex SS1 1PG |
Director Name | Mr Kenneth Coates |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2016(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Harvey Centre 100 London Road Southend On Sea Essex SS1 1PG |
Director Name | Ms Karen Migliorini |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Parent/Carer |
Country of Residence | United Kingdom |
Correspondence Address | The Harvey Centre 100 London Road Southend On Sea Essex SS1 1PG |
Director Name | Mr Steven Walsh |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | General Handyman |
Country of Residence | England |
Correspondence Address | The Harvey Centre 100 London Road Southend On Sea Essex SS1 1PG |
Director Name | Mrs Wanda Wilson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(21 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | The Harvey Centre 100 London Road Southend On Sea Essex SS1 1PG |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Albany Harvey |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 October 2001) |
Role | Retired |
Correspondence Address | 18 Southchurch Boulevard Southend On Sea Essex SS2 4XA |
Director Name | Rosalind Beryl Murdin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 October 2006) |
Role | Patient Services Assistant |
Correspondence Address | 82 Flemming Crescent Leigh On Sea Essex SS9 4HS |
Director Name | Florence Georgina Iris Jones |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2007) |
Role | Retired |
Correspondence Address | 19 Colworth Close Benfleet Essex SS7 2SP |
Director Name | Royston John Jones |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2007) |
Role | Retired |
Correspondence Address | 19 Colworth Close Benfleet Essex SS7 2SP |
Secretary Name | Rosalind Beryl Murdin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | 82 Flemming Crescent Leigh On Sea Essex SS9 4HS |
Director Name | Peggy Edwina Fairless |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 October 2003) |
Role | Retired |
Correspondence Address | 440 Victoria Avenue Southend On Sea Essex SS2 6ND |
Director Name | Anne Hooper |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Brendon Way Westcliff On Sea Essex SS0 0JD |
Director Name | Steve Gill |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 2004) |
Role | Special Needs Adviser |
Correspondence Address | 109 Southchurch Avenue Southend On Sea Essex SS1 2RW |
Director Name | Kathryn Nicholls |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 2008) |
Role | General Medical Practitioner |
Correspondence Address | 215 Hockley Road Rayleigh Essex SS6 8BH |
Secretary Name | Pauline Anne Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 October 2003) |
Role | Company Director |
Correspondence Address | 42 Woodhurst Road Canvey Island Essex SS8 0HB |
Director Name | Christine Ann Lingley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2002(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 October 2005) |
Role | Unemployed |
Correspondence Address | 26 Tankerville Drive Leigh On Sea Essex SS9 3DF |
Director Name | Jennifer Goddard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 October 2006) |
Role | Housewife |
Correspondence Address | 96 Thornford Gardens Southend On Sea Essex SS2 6PY |
Director Name | Avril Brassell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 October 2008) |
Role | Company Director |
Correspondence Address | 203 Western Road Leigh On Sea Essex SS9 2PQ |
Director Name | Richard Noel Morgan |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 June 2011) |
Role | Headteacher Rtd |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hobleythick Lane Westcliff On Sea Essex SS0 0RP |
Director Name | Paul Roland Mardon |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 October 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 52 Willingale Way Southend Essex SS1 3SN |
Director Name | Mr Rod Heath |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(10 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 November 2009) |
Role | Lecturer |
Correspondence Address | 10 Plaza Royal Mews Southend-On-Sea Essex SS1 1GL |
Director Name | Mrs Jacqueline Atkinson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(11 years after company formation) |
Appointment Duration | 3 years (resigned 13 February 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Theobald's Court Theobalds Road Leigh-On-Sea Essex SS9 2ND |
Director Name | Ms Josephine Hixson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Harvey Centre 100 London Road Southend On Sea Essex SS1 1PG |
Director Name | Miss Donna McLean |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(17 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 May 2017) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | The Harvey Centre 100 London Road Southend On Sea Essex SS1 1PG |
Director Name | Ms Ellen Jarvis |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 September 2019) |
Role | Family Support Worker |
Country of Residence | England |
Correspondence Address | The Harvey Centre 100 London Road Southend On Sea Essex SS1 1PG |
Director Name | Dr Paula Hellal |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(18 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 2019) |
Role | Speech And Language Specialist |
Country of Residence | England |
Correspondence Address | The Harvey Centre 100 London Road Southend On Sea Essex SS1 1PG |
Director Name | Mr Daniel Nelson |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2018) |
Role | Caseworker For James Duddridge Mp |
Country of Residence | England |
Correspondence Address | The Harvey Centre 100 London Road Southend On Sea Essex SS1 1PG |
Director Name | Mrs Louise Nariel |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 2019) |
Role | Pa/Carer Covering Special Needs To Elderly |
Country of Residence | United Kingdom |
Correspondence Address | The Harvey Centre 100 London Road Southend On Sea Essex SS1 1PG |
Director Name | Mr Gareth Gault |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 December 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Harvey Centre 100 London Road Southend On Sea Essex SS1 1PG |
Website | southendmencap.org.uk |
---|---|
Telephone | 01702 341250 |
Telephone region | Southend-on-Sea |
Registered Address | The Harvey Centre 100 London Road Southend On Sea Essex SS1 1PG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Turnover | £269,973 |
Net Worth | £302,536 |
Cash | £166,236 |
Current Liabilities | £11,203 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
4 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
14 February 2020 | Appointment of Mrs Wanda Wilson as a director on 12 February 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Ian Wright Robinson as a director on 8 January 2020 (1 page) |
4 December 2019 | Termination of appointment of Gareth Gault as a director on 4 December 2019 (1 page) |
18 November 2019 | Appointment of Mr Steven Walsh as a director on 13 November 2019 (2 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (27 pages) |
12 September 2019 | Termination of appointment of Ellen Jarvis as a director on 11 September 2019 (1 page) |
23 July 2019 | Appointment of Mr Gareth Gault as a director on 10 July 2019 (2 pages) |
14 May 2019 | Termination of appointment of Louise Nariel as a director on 13 May 2019 (1 page) |
9 May 2019 | Termination of appointment of Paula Hellal as a director on 8 May 2019 (1 page) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
15 November 2018 | Termination of appointment of Daniel Nelson as a director on 14 November 2018 (1 page) |
2 October 2018 | Termination of appointment of Paul Roland Mardon as a director on 1 October 2018 (1 page) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (27 pages) |
22 June 2018 | Appointment of Mr Ian Wright Robinson as a director on 13 June 2018 (2 pages) |
21 March 2018 | Appointment of Mrs Louise Nariel as a director on 14 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
12 October 2017 | Appointment of Ms Karen Migliorini as a director on 2 October 2017 (2 pages) |
12 October 2017 | Appointment of Ms Karen Migliorini as a director on 2 October 2017 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (29 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (29 pages) |
3 May 2017 | Termination of appointment of Donna Mclean as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Donna Mclean as a director on 3 May 2017 (1 page) |
19 April 2017 | Appointment of Mr Daniel Nelson as a director on 12 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Daniel Nelson as a director on 12 April 2017 (2 pages) |
13 February 2017 | Appointment of Dr Paula Hellal as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Dr Paula Hellal as a director on 8 February 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
16 November 2016 | Appointment of Mr Kenneth Coates as a director on 9 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Kenneth Coates as a director on 9 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Ian Ross as a director on 14 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Ian Ross as a director on 14 November 2016 (1 page) |
26 October 2016 | Appointment of Ms Ellen Jarvis as a director on 24 October 2016 (2 pages) |
26 October 2016 | Appointment of Ms Ellen Jarvis as a director on 24 October 2016 (2 pages) |
26 October 2016 | Appointment of Miss Donna Mclean as a director on 24 October 2016 (2 pages) |
26 October 2016 | Appointment of Miss Donna Mclean as a director on 24 October 2016 (2 pages) |
27 September 2016 | Termination of appointment of Josephine Hixson as a director on 26 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Josephine Hixson as a director on 26 September 2016 (1 page) |
26 August 2016 | Total exemption full accounts made up to 31 March 2016 (27 pages) |
26 August 2016 | Total exemption full accounts made up to 31 March 2016 (27 pages) |
25 August 2016 | Termination of appointment of Royston Salmon as a director on 25 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Royston Salmon as a director on 25 August 2016 (1 page) |
27 April 2016 | Appointment of Mr Ian Ross as a director on 13 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Ian Ross as a director on 13 April 2016 (2 pages) |
3 February 2016 | Annual return made up to 3 February 2016 no member list (8 pages) |
3 February 2016 | Annual return made up to 3 February 2016 no member list (8 pages) |
14 January 2016 | Termination of appointment of Gemma Lesley Strawford as a director on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Gemma Lesley Strawford as a director on 14 January 2016 (1 page) |
25 August 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
25 August 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
3 February 2015 | Annual return made up to 3 February 2015 no member list (8 pages) |
3 February 2015 | Annual return made up to 3 February 2015 no member list (8 pages) |
3 February 2015 | Annual return made up to 3 February 2015 no member list (8 pages) |
11 September 2014 | Appointment of Mrs Lynne Theresa Nardone as a director on 12 February 2014 (2 pages) |
11 September 2014 | Termination of appointment of Anne Hooper as a director on 10 September 2014 (1 page) |
11 September 2014 | Appointment of Mr Greg Treadwell as a director on 14 February 2014 (2 pages) |
11 September 2014 | Appointment of Miss Gemma Lesley Strawford as a director on 10 September 2014 (2 pages) |
11 September 2014 | Appointment of Mrs Lynne Theresa Nardone as a director on 12 February 2014 (2 pages) |
11 September 2014 | Appointment of Mr Greg Treadwell as a director on 14 February 2014 (2 pages) |
11 September 2014 | Appointment of Miss Gemma Lesley Strawford as a director on 10 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Anne Hooper as a director on 10 September 2014 (1 page) |
24 July 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
24 July 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
12 February 2014 | Appointment of Ms Josephine Hixson as a director (2 pages) |
12 February 2014 | Appointment of Ms Josephine Hixson as a director (2 pages) |
4 February 2014 | Annual return made up to 3 February 2014 no member list (6 pages) |
4 February 2014 | Annual return made up to 3 February 2014 no member list (6 pages) |
4 February 2014 | Annual return made up to 3 February 2014 no member list (6 pages) |
8 July 2013 | Termination of appointment of Susanne Rowland as a director (1 page) |
8 July 2013 | Termination of appointment of Susanne Rowland as a director (1 page) |
8 July 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
8 July 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
1 July 2013 | Appointment of Mr Royston Salmon as a director (2 pages) |
1 July 2013 | Appointment of Mr Royston Salmon as a director (2 pages) |
5 March 2013 | Termination of appointment of Jacqueline Atkinson as a director (1 page) |
5 March 2013 | Termination of appointment of Jacqueline Atkinson as a director (1 page) |
4 February 2013 | Annual return made up to 3 February 2013 no member list (7 pages) |
4 February 2013 | Annual return made up to 3 February 2013 no member list (7 pages) |
4 February 2013 | Annual return made up to 3 February 2013 no member list (7 pages) |
26 June 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
26 June 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
6 February 2012 | Annual return made up to 3 February 2012 no member list (7 pages) |
6 February 2012 | Annual return made up to 3 February 2012 no member list (7 pages) |
6 February 2012 | Annual return made up to 3 February 2012 no member list (7 pages) |
22 June 2011 | Termination of appointment of Richard Morgan as a director (1 page) |
22 June 2011 | Termination of appointment of Richard Morgan as a director (1 page) |
21 June 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
21 June 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
4 February 2011 | Annual return made up to 3 February 2011 no member list (8 pages) |
4 February 2011 | Annual return made up to 3 February 2011 no member list (8 pages) |
4 February 2011 | Annual return made up to 3 February 2011 no member list (8 pages) |
27 July 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
27 July 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
23 February 2010 | Appointment of Mrs Jacqueline Atkinson as a director (2 pages) |
23 February 2010 | Appointment of Mrs Jacqueline Atkinson as a director (2 pages) |
4 February 2010 | Termination of appointment of Rod Heath as a director (1 page) |
4 February 2010 | Director's details changed for Anne Hooper on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Richard Noel Morgan on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Susanne Rowland on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Susanne Rowland on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 3 February 2010 no member list (5 pages) |
4 February 2010 | Annual return made up to 3 February 2010 no member list (5 pages) |
4 February 2010 | Director's details changed for Anne Hooper on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Paul Roland Mardon on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Richard Noel Morgan on 3 February 2010 (2 pages) |
4 February 2010 | Termination of appointment of Rod Heath as a director (1 page) |
4 February 2010 | Director's details changed for Anne Hooper on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 3 February 2010 no member list (5 pages) |
4 February 2010 | Director's details changed for Paul Roland Mardon on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Paul Roland Mardon on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Richard Noel Morgan on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Susanne Rowland on 3 February 2010 (2 pages) |
8 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
8 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
16 June 2009 | Director appointed rod heath (1 page) |
16 June 2009 | Director appointed rod heath (1 page) |
4 February 2009 | Annual return made up to 03/02/09 (3 pages) |
4 February 2009 | Appointment terminated director avril brassell (1 page) |
4 February 2009 | Appointment terminated director kathryn nicholls (1 page) |
4 February 2009 | Annual return made up to 03/02/09 (3 pages) |
4 February 2009 | Appointment terminated director kathryn nicholls (1 page) |
4 February 2009 | Appointment terminated director avril brassell (1 page) |
16 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
18 August 2008 | Appointment terminated director karen seaby (1 page) |
18 August 2008 | Appointment terminated director karen seaby (1 page) |
3 June 2008 | Appointment terminate, director kay nicholls logged form (1 page) |
3 June 2008 | Appointment terminate, director kay nicholls logged form (1 page) |
15 April 2008 | Director appointed paul roland mardon (1 page) |
15 April 2008 | Director appointed paul roland mardon (1 page) |
4 February 2008 | Annual return made up to 03/02/08 (3 pages) |
4 February 2008 | Annual return made up to 03/02/08 (3 pages) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
22 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
28 February 2007 | Annual return made up to 03/02/07
|
28 February 2007 | Annual return made up to 03/02/07
|
10 November 2006 | New secretary appointed (1 page) |
10 November 2006 | Secretary resigned;director resigned (1 page) |
10 November 2006 | New secretary appointed (1 page) |
10 November 2006 | Secretary resigned;director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
25 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
25 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Annual return made up to 03/02/06 (3 pages) |
7 February 2006 | Annual return made up to 03/02/06 (3 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
26 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
25 February 2005 | Annual return made up to 03/02/05
|
25 February 2005 | Annual return made up to 03/02/05
|
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
8 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
8 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
3 March 2004 | Annual return made up to 03/02/04 (10 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Annual return made up to 03/02/04 (10 pages) |
3 March 2004 | New director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | New director appointed (1 page) |
28 November 2003 | New director appointed (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
10 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
22 April 2003 | Annual return made up to 03/02/03
|
22 April 2003 | Annual return made up to 03/02/03
|
14 January 2003 | New secretary appointed (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed (1 page) |
14 January 2003 | New director appointed (2 pages) |
21 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
21 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
7 March 2002 | New director appointed (1 page) |
7 March 2002 | New director appointed (1 page) |
7 March 2002 | New director appointed (1 page) |
7 March 2002 | Annual return made up to 03/02/02
|
7 March 2002 | New director appointed (1 page) |
7 March 2002 | New director appointed (1 page) |
7 March 2002 | Annual return made up to 03/02/02
|
7 March 2002 | New director appointed (1 page) |
13 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
13 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
20 February 2001 | Annual return made up to 03/02/01 (6 pages) |
20 February 2001 | Annual return made up to 03/02/01 (6 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
9 February 2000 | Annual return made up to 03/02/00 (6 pages) |
9 February 2000 | Annual return made up to 03/02/00 (6 pages) |
24 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
24 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Secretary resigned;director resigned (1 page) |
17 August 1999 | Secretary resigned;director resigned (1 page) |
6 August 1999 | Memorandum and Articles of Association (16 pages) |
6 August 1999 | Memorandum and Articles of Association (16 pages) |
4 August 1999 | Company name changed southend mencap LIMITED\certificate issued on 05/08/99 (3 pages) |
4 August 1999 | Company name changed southend mencap LIMITED\certificate issued on 05/08/99 (3 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 February 1999 | Incorporation (23 pages) |
3 February 1999 | Incorporation (23 pages) |