Company NameBraintree, Halstead And Witham Citizens Advice Bureau
Company StatusActive - Proposal to Strike off
Company Number04740710
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 April 2003(21 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Derek Frank Wotton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Public Hall Collingwood Road
Witham
Essex
CM8 2DY
Director NameMr Andrew Gordon Balfour
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBy Public Hall Collingwood Road
Witham
Essex
CM8 2DY
Director NameMs Helen Louise Gilfillan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(17 years, 11 months after company formation)
Appointment Duration3 years
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressBy Public Hall Collingwood Road
Witham
Essex
CM8 2DY
Director NameMiss Nadia Josephine McLeod
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressBy Public Hall Collingwood Road
Witham
Essex
CM8 2DY
Director NameMr John William Gerald Evans
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(20 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressBy Public Hall Collingwood Road
Witham
Essex
CM8 2DY
Director NameMs Jayne Ainsworth
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(20 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBy Public Hall Collingwood Road
Witham
Essex
CM8 2DY
Director NameMr Stuart Robert Freel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(20 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressBy Public Hall Collingwood Road
Witham
Essex
CM8 2DY
Director NameMr Thomas Francis Harrison
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(20 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressBy Public Hall Collingwood Road
Witham
Essex
CM8 2DY
Director NameMr William Jones
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(20 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressBy Public Hall Collingwood Road
Witham
Essex
CM8 2DY
Director NameMrs Lynn Talbot
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(20 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBy Public Hall Collingwood Road
Witham
Essex
CM8 2DY
Director NameMrs Valerie Chiswell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Britten Crescent
Chelmsford
Essex
CM2 7ER
Director NameSusan Clements
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleHousewife
Correspondence Address34 Byron Drive
Wickham Bishops
Witham
Essex
CM8 3ND
Director NamePeter Davies
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleManager Retired
Correspondence Address21 Rydal Way
Braintree
Chelmsford
Essex
CM77 7UG
Secretary NameArthur Mascall
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JR
Director NameAntony John Grant Evans
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(2 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 January 2009)
RoleRetired Manager
Correspondence Address120 Highfields Road
Witham
Chelmsford
Essex
CM8 2HH
Director NameDebra Gentles
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2008)
RoleSolicitor
Correspondence AddressBramblewick
162 London Road
Braintree
Essex
CM77 7QF
Director NameAnn Donnelly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Trinity Road
Great Burstead
Billericay
Essex
CM11 2RY
Secretary NameBessie Craig Anderton
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2013)
RoleAdministrator
Correspondence Address63 Heywood Way
Heybridge
Maldon
Essex
CM9 4BH
Director NameMr Philip Robert Barlow
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(4 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 November 2018)
RoleNon Exec Director Health Servi
Country of ResidenceEngland
Correspondence AddressRivendell
Chalks Road
Witham
Essex
CM8 2BT
Director NameMr Lawrence Waller Duncan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(4 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address310 Cressing Road
Braintree
Essex
CM7 3PG
Director NameMr Michael Richard Gavin Harrington Spier
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThumb Corner
Pye Corner Castle Hedingham
Halstead
Essex
CO9 3DE
Director NameMrs Philomena Ann Drake
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Braintree Halstead & Witham
Citizens Advice Bureau
Collingwood Road Witham Essex
Chelmsford
CM8 2DY
Director NameMr James Stuart Dodson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 January 2016)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressBy Public Hall Collingwood Road
Witham
Essex
CM8 2DY
Secretary NameMr James Stuart Dodson
StatusResigned
Appointed03 April 2013(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 2016)
RoleCompany Director
Correspondence Address3 Colville Close
Great Notley
Braintree
Essex
CM77 7ZA
Director NameMrs Brenda Margaret Baker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Saunders Avenue
Braintree
Essex
CM7 2ST
Director NameMr David Keith Brownlie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(12 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 May 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGod Salve Church Street
Great Maplestead
Halstead
Essex
CO9 2RG
Director NameMr David Leonard Hume
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(12 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPretoria Lodge Pretoria Road
Halstead
Essex
CO9 2EG
Director NameMrs Tamasin Anne Curtis
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(12 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBy Public Hall Collingwood Road
Witham
Essex
CM8 2DY
Secretary NameMrs Bessie Craig Anderton
StatusResigned
Appointed27 January 2016(12 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 July 2016)
RoleCompany Director
Correspondence AddressBy Public Hall Collingwood Road
Witham
Essex
CM8 2DY
Director NameMr Anthony Glenn Edwards
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2017)
RoleHuman Resources Professional
Country of ResidenceEngland
Correspondence Address36 Kensington Road
Colchester
CO2 7FH
Secretary NameMrs Tamasin Anne Curtis
StatusResigned
Appointed12 July 2016(13 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 January 2021)
RoleCompany Director
Correspondence AddressBy Public Hall Collingwood Road
Witham
Essex
CM8 2DY
Director NameMrs Vanessa Barbara Balch
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(14 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBy Public Hall Collingwood Road
Witham
Essex
CM8 2DY
Director NameMr Keith Brownlie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBy Public Hall Collingwood Road
Witham
Essex
CM8 2DY

Contact

Websitecitizensadvice.org.uk

Location

Registered AddressBy Public Hall
Collingwood Road
Witham
Essex
CM8 2DY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Financials

Year2014
Net Worth£162,940
Cash£166,494
Current Liabilities£43,589

Accounts

Latest Accounts29 February 2024 (1 month, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Filing History

28 February 2024Current accounting period shortened from 31 March 2024 to 29 February 2024 (1 page)
30 November 2023Total exemption full accounts made up to 31 March 2023 (33 pages)
3 October 2023Appointment of Mrs Lynn Talbot as a director on 1 October 2023 (2 pages)
3 October 2023Director's details changed for Mr Stuart Robert Freel on 3 October 2023 (2 pages)
3 October 2023Appointment of Mr Stuart Robert Freel as a director on 1 October 2023 (2 pages)
3 October 2023Appointment of Mr Thomas Francis Harrison as a director on 1 October 2023 (2 pages)
3 October 2023Appointment of Mr John William Gerald Evans as a director on 1 October 2023 (2 pages)
3 October 2023Appointment of Mr William Jones as a director on 1 October 2023 (2 pages)
3 October 2023Appointment of Ms Jayne Ainsworth as a director on 1 October 2023 (2 pages)
2 October 2023Termination of appointment of Paul Gerald Roberts as a director on 1 October 2023 (1 page)
26 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (32 pages)
1 December 2022Appointment of Ms Nadia Josephine Mcleod as a director on 30 November 2022 (2 pages)
1 December 2022Termination of appointment of Vanessa Barbara Balch as a director on 30 November 2022 (1 page)
1 December 2022Termination of appointment of Susan Anne Wilson as a director on 30 November 2022 (1 page)
26 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (32 pages)
3 August 2021Termination of appointment of Joann Williams as a director on 2 August 2021 (1 page)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
19 April 2021Appointment of Ms Helen Louise Gilfillan as a director on 7 April 2021 (2 pages)
15 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
11 January 2021Termination of appointment of Tamasin Anne Curtis as a secretary on 7 January 2021 (1 page)
11 January 2021Termination of appointment of Tamasin Anne Curtis as a director on 7 January 2021 (1 page)
3 November 2020Director's details changed for Mrs Tamasin Anne Curtis on 2 November 2020 (2 pages)
13 October 2020Appointment of Mr Andrew Gordon Balfour as a director on 7 October 2020 (2 pages)
1 October 2020Termination of appointment of Keith Brownlie as a director on 21 September 2020 (1 page)
29 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
12 February 2020Appointment of Mr Paul Gerald Roberts as a director on 5 February 2020 (2 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (31 pages)
20 November 2019Termination of appointment of Adam Salkeld as a director on 18 November 2019 (1 page)
30 October 2019Second filing for the appointment of Derek Wotton as a director (4 pages)
9 August 2019Termination of appointment of Matthew Ryan Palmer as a director on 8 August 2019 (1 page)
21 June 2019Appointment of Mr Derek Wotton as a director on 5 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 30/10/2019.
(3 pages)
21 June 2019Appointment of Mrs Joann Williams as a director on 5 June 2019 (2 pages)
30 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
19 March 2019Appointment of Mr Matthew Ryan Palmer as a director on 6 March 2019 (2 pages)
4 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
20 November 2018Termination of appointment of Jennifer Sally Sutton as a director on 14 November 2018 (1 page)
20 November 2018Termination of appointment of Philip Robert Barlow as a director on 14 November 2018 (1 page)
20 November 2018Termination of appointment of Donald Edward Smith as a director on 14 November 2018 (1 page)
25 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
8 February 2018Secretary's details changed for Mrs Tamasin Anne Curtis on 7 February 2018 (1 page)
8 February 2018Director's details changed for Mrs Jennifer Sally Sutton on 7 February 2018 (2 pages)
8 February 2018Secretary's details changed for Mrs Tamasin Anne Curtis on 7 February 2018 (1 page)
1 February 2018Appointment of Mr Keith Brownlie as a director on 10 January 2018 (2 pages)
21 December 2017Termination of appointment of Anthony Glenn Edwards as a director on 13 December 2017 (1 page)
12 October 2017Termination of appointment of Richard Forbes Jones as a director on 30 September 2017 (1 page)
12 October 2017Termination of appointment of Richard Forbes Jones as a director on 30 September 2017 (1 page)
4 October 2017Appointment of Mrs Vanessa Barbara Balch as a director on 27 September 2017 (2 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2017Appointment of Mrs Vanessa Barbara Balch as a director on 27 September 2017 (2 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
5 January 2017Termination of appointment of David Leonard Hume as a director on 1 January 2016 (1 page)
5 January 2017Appointment of Mr Adam Salkeld as a director on 1 January 2017 (2 pages)
5 January 2017Termination of appointment of David Leonard Hume as a director on 1 January 2016 (1 page)
5 January 2017Appointment of Mr Adam Salkeld as a director on 1 January 2017 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 July 2016Termination of appointment of Bessie Craig Anderton as a secretary on 12 July 2016 (1 page)
12 July 2016Appointment of Mrs Tamasin Anne Curtis as a secretary on 12 July 2016 (2 pages)
12 July 2016Appointment of Mrs Tamasin Anne Curtis as a secretary on 12 July 2016 (2 pages)
12 July 2016Termination of appointment of Bessie Craig Anderton as a secretary on 12 July 2016 (1 page)
7 July 2016Appointment of Mr Anthony Glenn Edwards as a director on 29 June 2016 (2 pages)
7 July 2016Appointment of Mr Anthony Glenn Edwards as a director on 29 June 2016 (2 pages)
16 June 2016Termination of appointment of Brenda Margaret Baker as a director on 15 June 2016 (1 page)
16 June 2016Termination of appointment of Brenda Margaret Baker as a director on 15 June 2016 (1 page)
12 May 2016Termination of appointment of David Keith Brownlie as a director on 11 May 2016 (1 page)
12 May 2016Termination of appointment of David Keith Brownlie as a director on 11 May 2016 (1 page)
27 April 2016Annual return made up to 22 April 2016 no member list (11 pages)
27 April 2016Annual return made up to 22 April 2016 no member list (11 pages)
3 March 2016Termination of appointment of Kelly-Marie Thompson as a director on 29 February 2016 (1 page)
3 March 2016Secretary's details changed for Mrs Betty Anderton on 3 March 2016 (1 page)
3 March 2016Secretary's details changed for Mrs Betty Anderton on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Kelly-Marie Thompson as a director on 29 February 2016 (1 page)
4 February 2016Appointment of Mrs Tamasin Anne Curtis as a director on 27 January 2016 (2 pages)
4 February 2016Appointment of Mrs Tamasin Anne Curtis as a director on 27 January 2016 (2 pages)
4 February 2016Appointment of Mrs Betty Anderton as a secretary on 27 January 2016 (2 pages)
4 February 2016Appointment of Mrs Betty Anderton as a secretary on 27 January 2016 (2 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
30 January 2016Termination of appointment of James Stuart Dodson as a secretary on 27 January 2016 (1 page)
30 January 2016Termination of appointment of James Stuart Dodson as a secretary on 27 January 2016 (1 page)
30 January 2016Termination of appointment of James Stuart Dodson as a director on 27 January 2016 (1 page)
30 January 2016Termination of appointment of James Stuart Dodson as a director on 27 January 2016 (1 page)
12 November 2015Termination of appointment of Lawrence Waller Duncan as a director on 9 November 2015 (1 page)
12 November 2015Termination of appointment of Lawrence Waller Duncan as a director on 9 November 2015 (1 page)
12 November 2015Termination of appointment of Lawrence Waller Duncan as a director on 9 November 2015 (1 page)
1 November 2015Termination of appointment of Suzanne Margaret Walker as a director on 26 October 2015 (1 page)
1 November 2015Termination of appointment of Steven John O'keeffe as a director on 15 October 2015 (1 page)
1 November 2015Termination of appointment of Suzanne Margaret Walker as a director on 26 October 2015 (1 page)
1 November 2015Termination of appointment of Steven John O'keeffe as a director on 15 October 2015 (1 page)
4 October 2015Appointment of Mr David Leonard Hume as a director on 23 July 2015 (2 pages)
4 October 2015Appointment of Mr David Leonard Hume as a director on 23 July 2015 (2 pages)
29 July 2015Appointment of Mrs Susan Anne Wilson as a director on 22 July 2015 (2 pages)
29 July 2015Appointment of Mrs Susan Anne Wilson as a director on 22 July 2015 (2 pages)
29 July 2015Appointment of Mr David Keith Brownlie as a director on 22 July 2015 (2 pages)
29 July 2015Appointment of Mr David Keith Brownlie as a director on 22 July 2015 (2 pages)
26 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 May 2015Annual return made up to 22 April 2015 no member list (13 pages)
3 May 2015Termination of appointment of David Keith Brownlie as a director on 13 April 2015 (1 page)
3 May 2015Appointment of Ms Kelly-Marie Thompson as a director on 14 January 2015 (2 pages)
3 May 2015Annual return made up to 22 April 2015 no member list (13 pages)
3 May 2015Appointment of Ms Kelly-Marie Thompson as a director on 14 January 2015 (2 pages)
3 May 2015Termination of appointment of David Keith Brownlie as a director on 13 April 2015 (1 page)
27 January 2015Appointment of Mrs Brenda Margaret Baker as a director on 14 January 2015 (2 pages)
27 January 2015Appointment of Mrs Brenda Margaret Baker as a director on 14 January 2015 (2 pages)
22 December 2014Appointment of Mr David Keith Brownlie as a director on 26 November 2014 (2 pages)
22 December 2014Appointment of Mr David Keith Brownlie as a director on 26 November 2014 (2 pages)
23 October 2014Termination of appointment of Miall Eric Quenby James as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Miall Eric Quenby James as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Miall Eric Quenby James as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Miall Eric Quenby James as a director on 17 October 2014 (1 page)
31 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Annual return made up to 22 April 2014 no member list (11 pages)
24 April 2014Annual return made up to 22 April 2014 no member list (11 pages)
15 October 2013Director's details changed for Mr Steven John O'keefe on 15 October 2013 (2 pages)
15 October 2013Termination of appointment of Roderick Lane as a director (1 page)
15 October 2013Termination of appointment of Roderick Lane as a director (1 page)
15 October 2013Termination of appointment of Frederick Swallow as a director (1 page)
15 October 2013Termination of appointment of Frederick Swallow as a director (1 page)
15 October 2013Director's details changed for Mr Steven John O'keefe on 15 October 2013 (2 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
23 April 2013Annual return made up to 22 April 2013 no member list (13 pages)
23 April 2013Annual return made up to 22 April 2013 no member list (13 pages)
12 April 2013Appointment of Mr Richard Forbes Jones as a director (2 pages)
12 April 2013Appointment of Mr Richard Forbes Jones as a director (2 pages)
3 April 2013Appointment of Mr James Stuart Dodson as a secretary (2 pages)
3 April 2013Appointment of Mr James Stuart Dodson as a secretary (2 pages)
2 April 2013Termination of appointment of Bessie Anderton as a secretary (1 page)
2 April 2013Termination of appointment of Bessie Anderton as a secretary (1 page)
15 October 2012Termination of appointment of Angela Roe as a director (1 page)
15 October 2012Director's details changed for Suzanne Margaret Medlock on 11 October 2012 (2 pages)
15 October 2012Director's details changed for Suzanne Margaret Medlock on 11 October 2012 (2 pages)
15 October 2012Termination of appointment of Angela Roe as a director (1 page)
24 August 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
24 August 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
1 June 2012Termination of appointment of Michael Harrington Spier as a director (1 page)
1 June 2012Termination of appointment of Michael Harrington Spier as a director (1 page)
1 May 2012Annual return made up to 22 April 2012 no member list (13 pages)
1 May 2012Registered office address changed from the Braintree Halstead & Witham Citizens Advice Bureau Collingwood Road Witham Essex Chelmsford CM8 2DY on 1 May 2012 (1 page)
1 May 2012Registered office address changed from the Braintree Halstead & Witham Citizens Advice Bureau Collingwood Road Witham Essex Chelmsford CM8 2DY on 1 May 2012 (1 page)
1 May 2012Registered office address changed from the Braintree Halstead & Witham Citizens Advice Bureau Collingwood Road Witham Essex Chelmsford CM8 2DY on 1 May 2012 (1 page)
1 May 2012Annual return made up to 22 April 2012 no member list (13 pages)
23 March 2012Appointment of Mr James Stuart Dodson as a director (2 pages)
23 March 2012Appointment of Mr Steven John O'keefe as a director (2 pages)
23 March 2012Appointment of Mr Steven John O'keefe as a director (2 pages)
23 March 2012Appointment of Mr James Stuart Dodson as a director (2 pages)
23 March 2012Appointment of Mrs Angela Kathleen Roe as a director (2 pages)
23 March 2012Appointment of Mrs Angela Kathleen Roe as a director (2 pages)
22 March 2012Termination of appointment of Philomena Drake as a director (1 page)
22 March 2012Termination of appointment of Philomena Drake as a director (1 page)
18 October 2011Appointment of Mrs Jennifer Sally Sutton as a director (2 pages)
18 October 2011Appointment of Mrs Jennifer Sally Sutton as a director (2 pages)
12 August 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
12 August 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
19 May 2011Annual return made up to 22 April 2011 no member list (11 pages)
19 May 2011Annual return made up to 22 April 2011 no member list (11 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
15 June 2010Termination of appointment of Roger Humphries as a director (1 page)
15 June 2010Termination of appointment of Roger Humphries as a director (1 page)
22 April 2010Director's details changed for Donald Edward Smith on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Frederick Peter William Swallow on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Lawrence Waller Duncan on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Roger Humphries on 22 April 2010 (2 pages)
22 April 2010Annual return made up to 22 April 2010 no member list (7 pages)
22 April 2010Director's details changed for Roderick Ivan Lane on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Mrs Philomena Ann Drake on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Philip Robert Barlow on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Frederick Peter William Swallow on 22 April 2010 (2 pages)
22 April 2010Annual return made up to 22 April 2010 no member list (7 pages)
22 April 2010Director's details changed for Mrs Philomena Ann Drake on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Roger Humphries on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Donald Edward Smith on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Roderick Ivan Lane on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Philip Robert Barlow on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Suzanne Margaret Medlock on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Suzanne Margaret Medlock on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Lawrence Waller Duncan on 22 April 2010 (2 pages)
6 April 2010Director's details changed for Mrs Philomena Ann Drake on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Mrs Philomena Ann Drake on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Mrs Philomena Ann Drake on 5 April 2010 (2 pages)
4 December 2009Appointment of Mrs Philomena Ann Drake as a director (2 pages)
4 December 2009Appointment of Mrs Philomena Ann Drake as a director (2 pages)
30 October 2009Termination of appointment of Christopher Webb as a director (1 page)
30 October 2009Termination of appointment of Christopher Webb as a director (1 page)
3 August 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
30 April 2009Annual return made up to 22/04/09 (5 pages)
30 April 2009Annual return made up to 22/04/09 (5 pages)
29 January 2009Appointment terminated director antony evans (1 page)
29 January 2009Appointment terminated director antony evans (1 page)
24 October 2008Appointment terminated director debra gentles (1 page)
24 October 2008Appointment terminated director debra gentles (1 page)
30 July 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
21 July 2008Appointment terminated director jacqueline pell (1 page)
21 July 2008Annual return made up to 22/04/08 (6 pages)
21 July 2008Appointment terminated director jacqueline pell (1 page)
21 July 2008Annual return made up to 22/04/08 (6 pages)
21 July 2008Appointment terminated director anthony shelton (1 page)
21 July 2008Appointment terminated director anthony shelton (1 page)
15 April 2008Director appointed roger humphries (2 pages)
15 April 2008Director appointed michael richard gavin harrington spier (2 pages)
15 April 2008Director appointed lawrence waller duncan (2 pages)
15 April 2008Director appointed christopher rooney webb (2 pages)
15 April 2008Director appointed christopher rooney webb (2 pages)
15 April 2008Director appointed michael richard gavin harrington spier (2 pages)
15 April 2008Director appointed lawrence waller duncan (2 pages)
15 April 2008Director appointed roger humphries (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
31 August 2007Total exemption full accounts made up to 31 March 2007 (20 pages)
31 August 2007Total exemption full accounts made up to 31 March 2007 (20 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
8 May 2007Annual return made up to 22/04/07 (3 pages)
8 May 2007Annual return made up to 22/04/07 (3 pages)
28 November 2006New director appointed (1 page)
28 November 2006New director appointed (1 page)
5 September 2006Total exemption full accounts made up to 31 March 2006 (20 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (20 pages)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Annual return made up to 22/04/06 (3 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Annual return made up to 22/04/06 (3 pages)
2 May 2006Director's particulars changed (1 page)
29 November 2005Full accounts made up to 31 March 2005 (17 pages)
29 November 2005Full accounts made up to 31 March 2005 (17 pages)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
1 November 2005Director resigned (1 page)
19 May 2005Annual return made up to 22/04/05 (3 pages)
19 May 2005Annual return made up to 22/04/05 (3 pages)
29 January 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
29 January 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
19 January 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
19 January 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
15 November 2004New director appointed (1 page)
15 November 2004New director appointed (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
14 July 2004Director resigned (2 pages)
14 July 2004Director resigned (2 pages)
5 May 2004Annual return made up to 22/04/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2004Annual return made up to 22/04/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2004Director resigned (2 pages)
23 April 2004Director resigned (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
22 April 2003Incorporation (49 pages)
22 April 2003Incorporation (49 pages)