Company NameCare Direct Essex Ltd
DirectorsAlison Jane Barnes and Anastasia Barnes
Company StatusActive
Company Number05777924
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameAlison Jane Barnes
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2006(1 week, 5 days after company formation)
Appointment Duration18 years
RoleCare Agency
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
Secretary NameAlison Jane Barnes
NationalityBritish
StatusCurrent
Appointed23 April 2006(1 week, 5 days after company formation)
Appointment Duration18 years
RoleCare Agency
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
Director NameMrs Anastasia Barnes
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(18 years after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
Director NameAnastasia Barnes
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2006(1 week, 5 days after company formation)
Appointment Duration16 years, 8 months (resigned 01 January 2023)
RoleCare Agency
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01206 561214
Telephone regionColchester

Location

Registered Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Alison Jane Barnes
50.00%
Ordinary
50 at £1Anastasia Barnes
50.00%
Ordinary

Financials

Year2014
Net Worth£6,752
Cash£7,995

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 April 2024 (1 month ago)
Next Return Due25 April 2025 (11 months, 1 week from now)

Filing History

6 June 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
17 May 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
26 January 2023Termination of appointment of Anastasia Barnes as a director on 1 January 2023 (1 page)
11 January 2023Registered office address changed from Unit 20 the Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS to 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 11 January 2023 (1 page)
17 August 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
21 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
15 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
27 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
23 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
13 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
27 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 May 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-05-25
  • GBP 100
(4 pages)
25 May 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-05-25
  • GBP 100
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
9 May 2011Secretary's details changed for Alison Jane Barnes on 11 April 2011 (1 page)
9 May 2011Director's details changed for Anastasia Barnes on 11 April 2011 (2 pages)
9 May 2011Director's details changed for Alison Jane Barnes on 11 April 2011 (2 pages)
9 May 2011Secretary's details changed for Alison Jane Barnes on 11 April 2011 (1 page)
9 May 2011Director's details changed for Alison Jane Barnes on 11 April 2011 (2 pages)
9 May 2011Director's details changed for Anastasia Barnes on 11 April 2011 (2 pages)
31 March 2011Registered office address changed from 59 Marine Parade East Clacton-on-Sea Essex CO15 6AD United Kingdom on 31 March 2011 (1 page)
31 March 2011Registered office address changed from 59 Marine Parade East Clacton-on-Sea Essex CO15 6AD United Kingdom on 31 March 2011 (1 page)
25 November 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
25 November 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
6 October 2010Registered office address changed from 78 Vista Road Clacton-on-Sea Essex CO15 6DH United Kingdom on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 78 Vista Road Clacton-on-Sea Essex CO15 6DH United Kingdom on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 78 Vista Road Clacton-on-Sea Essex CO15 6DH United Kingdom on 6 October 2010 (1 page)
12 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Anastasia Barnes on 11 April 2010 (2 pages)
11 May 2010Director's details changed for Alison Jane Barnes on 11 April 2010 (2 pages)
11 May 2010Director's details changed for Anastasia Barnes on 11 April 2010 (2 pages)
11 May 2010Director's details changed for Alison Jane Barnes on 11 April 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
27 January 2010Registered office address changed from Hillside House Church Hill Holbrook Ipswich Suffolk IP9 2PQ on 27 January 2010 (1 page)
27 January 2010Registered office address changed from Hillside House Church Hill Holbrook Ipswich Suffolk IP9 2PQ on 27 January 2010 (1 page)
12 May 2009Return made up to 11/04/09; full list of members (4 pages)
12 May 2009Return made up to 11/04/09; full list of members (4 pages)
2 November 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
2 November 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
27 June 2008Return made up to 11/04/08; full list of members (4 pages)
27 June 2008Director and secretary's change of particulars / alison barnes / 02/04/2008 (1 page)
27 June 2008Return made up to 11/04/08; full list of members (4 pages)
27 June 2008Director and secretary's change of particulars / alison barnes / 02/04/2008 (1 page)
16 April 2008Registered office changed on 16/04/2008 from 78 vista road clacton on sea essex CO15 6DH (1 page)
16 April 2008Registered office changed on 16/04/2008 from 78 vista road clacton on sea essex CO15 6DH (1 page)
3 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
3 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
22 December 2007Secretary's particulars changed;director's particulars changed (1 page)
22 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Return made up to 11/04/07; full list of members (2 pages)
17 May 2007Return made up to 11/04/07; full list of members (2 pages)
16 June 2006Ad 23/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2006Ad 23/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2006Registered office changed on 18/05/06 from: 78 vista road clacton on sea essex CO15 6DH (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New secretary appointed;new director appointed (2 pages)
18 May 2006Registered office changed on 18/05/06 from: 78 vista road clacton on sea essex CO15 6DH (1 page)
18 May 2006New secretary appointed;new director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
11 April 2006Incorporation (9 pages)
11 April 2006Incorporation (9 pages)