Wanstead
London
E11 3QU
Director Name | Mr Charles Michael Bidmead |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2014(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 34 Brodie Business Centre 33 Nobel Square, Burnt Mills Industrial Estate Basildon Essex SS13 1LT |
Director Name | Jason Robert Reilly |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 34 Brodie Business Centre 33 Nobel Square, Burnt Mills Industrial Estate Basildon Essex SS13 1LT |
Director Name | Mrs Karen Mirza |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Brent Dartford Kent DA1 1YD |
Secretary Name | Suhail Mohammed Mirza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Business Development |
Correspondence Address | 17 The Brent Dartford Kent DA1 1YD |
Director Name | Beverly Ann Barton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Felicia Way Chadwell St Mary Greys Essex RM6 4JF |
Director Name | Nigel John Barron |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Heath Road Orsett Heath Grays RM16 3AP |
Secretary Name | Nigel John Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | 218 Heath Road Orsett Heath Grays RM16 3AP |
Director Name | Battle Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | 15a High Street Battle East Sussex TN33 0AE |
Secretary Name | Battle Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | 15a High Street Battle East Sussex TN33 0AE |
Website | www.here-2-care.co.uk/ |
---|---|
Telephone | 01322 225513 |
Telephone region | Dartford |
Registered Address | Unit 34 Brodie Business Centre 33 Nobel Square, Burnt Mills Industrial Estate Basildon Essex SS13 1LT |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | South Essex Special Needs Housing Association Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,787 |
Cash | £190,252 |
Current Liabilities | £144,177 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
4 April 2013 | Delivered on: 10 April 2013 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
21 June 2006 | Delivered on: 22 June 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
3 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
3 May 2023 | Change of details for South Essex Special Needs Housing Association Limited as a person with significant control on 2 May 2023 (2 pages) |
26 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
28 September 2022 | Registered office address changed from 1st Floor Aveley House Arcany Road South Ockendon Essex RM15 5SX to Unit 34 Brodie Business Centre 33 Nobel Square, Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 28 September 2022 (1 page) |
28 September 2022 | Appointment of Jason Robert Reilly as a director on 26 September 2022 (2 pages) |
10 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
2 February 2022 | Termination of appointment of Nigel John Barron as a director on 31 January 2021 (1 page) |
2 February 2022 | Termination of appointment of Nigel John Barron as a secretary on 31 January 2022 (2 pages) |
25 September 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
28 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
13 October 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
27 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
1 August 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
16 May 2019 | Director's details changed for Mr Charles Michael Bidmead on 23 April 2019 (2 pages) |
16 May 2019 | Termination of appointment of Beverly Ann Barton as a director on 23 April 2019 (1 page) |
1 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
9 August 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
24 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
8 August 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
8 August 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
23 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
23 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
3 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Registered office address changed from 17 the Brent Dartford Kent DA1 1YD to 1st Floor Aveley House Arcany Road South Ockendon Essex RM15 5SX on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 17 the Brent Dartford Kent DA1 1YD to 1st Floor Aveley House Arcany Road South Ockendon Essex RM15 5SX on 18 May 2015 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 September 2014 | Appointment of Nigel John Barron as a director on 7 August 2014 (3 pages) |
9 September 2014 | Appointment of Derek Henry Inkpin as a director on 7 August 2014 (3 pages) |
9 September 2014 | Appointment of Charles Michael Bidmead as a director on 7 August 2014 (3 pages) |
9 September 2014 | Appointment of Charles Michael Bidmead as a director on 7 August 2014 (3 pages) |
9 September 2014 | Termination of appointment of Suhail Mohammed Mirza as a secretary on 7 August 2014 (2 pages) |
9 September 2014 | Appointment of Charles Michael Bidmead as a director on 7 August 2014 (3 pages) |
9 September 2014 | Termination of appointment of Karen Mirza as a director on 7 August 2014 (2 pages) |
9 September 2014 | Appointment of Beverly Ann Barton as a director on 7 August 2014 (3 pages) |
9 September 2014 | Termination of appointment of Karen Mirza as a director on 7 August 2014 (2 pages) |
9 September 2014 | Appointment of Beverly Ann Barton as a director on 7 August 2014 (3 pages) |
9 September 2014 | Appointment of Derek Henry Inkpin as a director on 7 August 2014 (3 pages) |
9 September 2014 | Appointment of Nigel John Barron as a director on 7 August 2014 (3 pages) |
9 September 2014 | Appointment of Nigel John Barron as a secretary on 7 August 2014 (3 pages) |
9 September 2014 | Appointment of Nigel John Barron as a director on 7 August 2014 (3 pages) |
9 September 2014 | Appointment of Nigel John Barron as a secretary on 7 August 2014 (3 pages) |
9 September 2014 | Appointment of Beverly Ann Barton as a director on 7 August 2014 (3 pages) |
9 September 2014 | Termination of appointment of Karen Mirza as a director on 7 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Suhail Mohammed Mirza as a secretary on 7 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Suhail Mohammed Mirza as a secretary on 7 August 2014 (2 pages) |
9 September 2014 | Appointment of Derek Henry Inkpin as a director on 7 August 2014 (3 pages) |
9 September 2014 | Appointment of Nigel John Barron as a secretary on 7 August 2014 (3 pages) |
23 April 2014 | Director's details changed for Karen Love on 23 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Karen Love on 23 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
20 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 June 2010 | Secretary's details changed for Suhail Mohammed Mirza on 20 April 2010 (1 page) |
15 June 2010 | Director's details changed for Karen Love on 20 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Secretary's details changed for Suhail Mohammed Mirza on 20 April 2010 (1 page) |
15 June 2010 | Director's details changed for Karen Love on 20 April 2010 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 June 2007 | Return made up to 20/04/07; full list of members (6 pages) |
4 June 2007 | Return made up to 20/04/07; full list of members (6 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
20 April 2006 | Incorporation (20 pages) |
20 April 2006 | Incorporation (20 pages) |