Grays
Essex
RM17 5DX
Director Name | Thurrock Lifestyle Solutions Cic (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2019(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 7th Floor, Thameside Complex Orsett Road Grays Essex RM17 5DX |
Director Name | Mrs Elizabeth Ruby Teresa Hewitt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(6 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 26 July 2019) |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Thameside Complex Orsett Road Grays Essex RM17 5DX |
Director Name | Mr Peter Alan Hewitt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(6 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 26 July 2019) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Thameside Complex Orsett Road Grays Essex RM17 5DX |
Secretary Name | Mr Peter Alan Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(6 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 26 July 2019) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Thameside Complex Orsett Road Grays Essex RM17 5DX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | take4personnel.co.uk |
---|---|
Telephone | 01375 391337 |
Telephone region | Grays Thurrock |
Registered Address | 7th Floor, Thameside Complex Orsett Road Grays Essex RM17 5DX |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | E. Hewitt 90.00% Ordinary |
---|---|
10 at £1 | P. Hewitt 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,871 |
Cash | £32,029 |
Current Liabilities | £10,960 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
3 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
26 July 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
26 July 2019 | Termination of appointment of Peter Alan Hewitt as a director on 26 July 2019 (1 page) |
26 July 2019 | Termination of appointment of Elizabeth Ruby Teresa Hewitt as a director on 26 July 2019 (1 page) |
26 July 2019 | Termination of appointment of Peter Alan Hewitt as a secretary on 26 July 2019 (1 page) |
22 July 2019 | Notification of Thurrock Lifestyle Solutions Cic as a person with significant control on 30 April 2019 (2 pages) |
22 July 2019 | Appointment of Thurrock Lifestyle Solutions Cic as a director on 18 July 2019 (2 pages) |
19 July 2019 | Appointment of Mrs Louise Jane Tranter as a director on 18 July 2019 (2 pages) |
19 July 2019 | Cessation of Elizabeth Ruby Teresa Hewitt as a person with significant control on 30 April 2019 (1 page) |
18 July 2019 | Registered office address changed from 2nd Floor Offices 26-28 West Street Market Square Rochford Essex SS4 1AJ England to 7th Floor, Thameside Complex Orsett Road Grays Essex RM17 5DX on 18 July 2019 (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
18 July 2018 | Cessation of Elizabeth Ruby Teresa Hewitt as a person with significant control on 6 April 2016 (1 page) |
17 July 2018 | Director's details changed for Mrs Elizabeth Ruby Teresa Hewitt on 17 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Mr Peter Alan Hewitt on 17 July 2018 (2 pages) |
17 July 2018 | Secretary's details changed for Mr Peter Alan Hewitt on 17 July 2018 (1 page) |
13 July 2018 | Registered office address changed from 26-28 West Street 26-28 West Street Market Square Rochford Essex SS4 1AJ England to 2nd Floor Offices 26-28 West Street Market Square Rochford Essex SS4 1AJ on 13 July 2018 (1 page) |
2 June 2018 | Notification of Elizabeth Ruby Teresa Hewitt as a person with significant control on 26 May 2016 (2 pages) |
2 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
3 July 2017 | Registered office address changed from First Floor Dolphin House Back Lane Rochford Essex SS4 1AY to 26-28 West Street 26-28 West Street Market Square Rochford Essex SS4 1AJ on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from First Floor Dolphin House Back Lane Rochford Essex SS4 1AY to 26-28 West Street 26-28 West Street Market Square Rochford Essex SS4 1AJ on 3 July 2017 (1 page) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
1 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
13 November 2013 | Registered office address changed from South House 48 South Street Rochford Essex SS4 1BQ on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from South House 48 South Street Rochford Essex SS4 1BQ on 13 November 2013 (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 May 2012 | Director's details changed for Elizabeth Ruby Teresa Hewitt on 2 January 2012 (2 pages) |
29 May 2012 | Director's details changed for Elizabeth Ruby Teresa Hewitt on 2 January 2012 (2 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Secretary's details changed for Peter Alan Hewitt on 2 January 2012 (1 page) |
29 May 2012 | Director's details changed for Mr Peter Alan Hewitt on 2 January 2012 (2 pages) |
29 May 2012 | Secretary's details changed for Peter Alan Hewitt on 2 January 2012 (1 page) |
29 May 2012 | Director's details changed for Elizabeth Ruby Teresa Hewitt on 2 January 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Peter Alan Hewitt on 2 January 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Peter Alan Hewitt on 2 January 2012 (2 pages) |
29 May 2012 | Secretary's details changed for Peter Alan Hewitt on 2 January 2012 (1 page) |
12 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (14 pages) |
29 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (14 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 June 2010 | Annual return made up to 26 May 2010 (14 pages) |
25 June 2010 | Annual return made up to 26 May 2010 (14 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
16 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
23 June 2008 | Return made up to 26/05/08; no change of members (7 pages) |
23 June 2008 | Return made up to 26/05/08; no change of members (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 June 2007 | Return made up to 26/05/07; no change of members (7 pages) |
15 June 2007 | Return made up to 26/05/07; no change of members (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
22 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
8 July 2004 | Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2004 | Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: south house, 48 south street rochford essex SS4 1BQ (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: south house, 48 south street rochford essex SS4 1BQ (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Incorporation (9 pages) |
26 May 2004 | Incorporation (9 pages) |