Witham
Essex
CM8 2EZ
Director Name | Tracy Amelia Voice |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2006(6 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holly Walk Witham Essex CM8 2PN |
Secretary Name | Tracy Amelia Voice |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2006(6 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holly Walk Witham Essex CM8 2PN |
Director Name | George William Bellehewe |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 September 2000) |
Role | Retired |
Correspondence Address | 68 Maldon Road Witham Essex CM8 1HP |
Director Name | Robert Lindsay Evans |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 2001) |
Role | Retired |
Correspondence Address | 17 Forest Road Witham Essex CM8 2PS |
Secretary Name | Robert Lindsay Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 2001) |
Role | Retired |
Correspondence Address | 17 Forest Road Witham Essex CM8 2PS |
Director Name | Thomas Michael Whelan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 September 2003) |
Role | Accountant |
Correspondence Address | 34 Highfields Road Witham Essex CM8 2HJ |
Director Name | Joy Brenda Reekie |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 November 2003) |
Role | Retired |
Correspondence Address | 113 Honeysuckle Way Witham Essex CM8 2XQ |
Secretary Name | Joy Brenda Reekie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 November 2003) |
Role | Retired |
Correspondence Address | 113 Honeysuckle Way Witham Essex CM8 2XQ |
Director Name | David Gerald Aves |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 May 2004) |
Role | Retired |
Correspondence Address | 75 Speedwell Close Witham Essex CM8 2XL |
Director Name | Mrs Sheila Ann Gunson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 2006) |
Role | Household Management |
Country of Residence | England |
Correspondence Address | 3 Stockhouse Close Tolleshunt Knights Maldon Essex CM9 8HT |
Secretary Name | Mrs Sheila Ann Gunson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 2006) |
Role | Household Management |
Country of Residence | England |
Correspondence Address | 3 Stockhouse Close Tolleshunt Knights Maldon Essex CM9 8HT |
Director Name | Mr Stephen Eric Hicks |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 August 2006) |
Role | Care Worker |
Country of Residence | England |
Correspondence Address | 9 Malyon Road Witham Essex CM8 1DF |
Director Name | Miriam Clarke |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 May 2005) |
Role | Retired |
Correspondence Address | 31 Bryony Close Witham Essex CM8 2XE |
Director Name | Wayne Gale |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 August 2006) |
Role | Centre Manager |
Correspondence Address | 14 Walnut Drive Witham Essex CM8 2ST |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | springlodgecentre.co.uk |
---|
Registered Address | Spring Lodge Centre Powers Hall End Witham Essex CM8 2HE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham West |
Built Up Area | Witham |
1 at £1 | Witham Community Assoc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £4,009 |
Current Liabilities | £11,857 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
6 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
25 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
21 March 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
18 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders
|
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Director's details changed for Tracy Amelia Voice on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Susan Maria Kent on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Susan Maria Kent on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Tracy Amelia Voice on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Susan Maria Kent on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Tracy Amelia Voice on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 September 2008 | Return made up to 20/03/08; full list of members (3 pages) |
15 September 2008 | Return made up to 20/03/08; full list of members (3 pages) |
1 June 2007 | Return made up to 20/03/07; full list of members (2 pages) |
1 June 2007 | Return made up to 20/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 October 2006 | Secretary resigned;director resigned (1 page) |
16 October 2006 | Secretary resigned;director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (1 page) |
23 June 2006 | New director appointed (1 page) |
5 June 2006 | New secretary appointed;new director appointed (3 pages) |
5 June 2006 | Secretary resigned;director resigned (1 page) |
5 June 2006 | New director appointed (3 pages) |
5 June 2006 | Secretary resigned;director resigned (1 page) |
5 June 2006 | New director appointed (3 pages) |
5 June 2006 | New secretary appointed;new director appointed (3 pages) |
9 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
9 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
10 February 2006 | Return made up to 20/03/05; full list of members (2 pages) |
10 February 2006 | Return made up to 20/03/05; full list of members (2 pages) |
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 July 2005 | Director resigned (2 pages) |
27 July 2005 | Director resigned (2 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
26 April 2004 | Return made up to 20/03/04; full list of members
|
26 April 2004 | Return made up to 20/03/04; full list of members
|
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
28 November 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
28 November 2003 | New secretary appointed;new director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
28 November 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
29 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 June 2002 | Return made up to 20/03/02; full list of members (7 pages) |
29 June 2002 | Return made up to 20/03/02; full list of members (7 pages) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | Secretary resigned;director resigned (1 page) |
13 March 2002 | Secretary resigned;director resigned (1 page) |
16 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
11 April 2001 | Return made up to 20/03/01; full list of members (7 pages) |
11 April 2001 | Return made up to 20/03/01; full list of members (7 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
27 April 2000 | Resolutions
|
27 April 2000 | New secretary appointed;new director appointed (3 pages) |
27 April 2000 | New secretary appointed;new director appointed (3 pages) |
27 April 2000 | Resolutions
|
12 April 2000 | Company name changed pupil LIMITED\certificate issued on 13/04/00 (3 pages) |
12 April 2000 | Company name changed pupil LIMITED\certificate issued on 13/04/00 (3 pages) |
20 March 2000 | Incorporation (10 pages) |
20 March 2000 | Incorporation (10 pages) |