Benfleet
SS7 2QW
Director Name | Mr Terence Mark Beavis |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Kimberley Road Benfleet SS7 5NQ |
Director Name | Miss Annette Maiden |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Stamford Green Road Epsom Surrey KT18 7SR |
Director Name | Mr Terence Mark Beavis |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Downhall Road Rayleigh Essex SS6 9LN |
Secretary Name | Miss Annette Maiden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Ridgway Hill Road Farnham Surrey GU9 8LS |
Director Name | Mr Peter Frank Storey |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2023) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 109 Down Hall Road Rayleigh SS6 9LN |
Director Name | Mr Emmerson Miranda Ramirez |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 August 2018(12 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Bartley Road Benfleet Essex SS7 4EL |
Director Name | Mrs Joanne Hardy |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Kimberley Road Benfleet SS7 5NQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(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 | 14 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | abchildcare.co.uk |
---|
Registered Address | 9 Hall Crescent Benfleet SS7 2QW |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Terence Beavis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,684 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
7 December 2023 | Registered office address changed from 9 Hall Crescent Benfleet SS7 2QW England to 9 Hall Crescent Benfleet SS7 2QW on 7 December 2023 (1 page) |
---|---|
7 December 2023 | Registered office address changed from 109 Down Hall Road Rayleigh SS6 9LN England to 9 Hall Crescent Benfleet SS7 2QW on 7 December 2023 (1 page) |
7 December 2023 | Registered office address changed from 9 Hall Crescent Benfleet SS7 2QW England to 9 Hall Crescent Benfleet SS7 2QW on 7 December 2023 (1 page) |
27 November 2023 | Micro company accounts made up to 31 July 2023 (8 pages) |
19 September 2023 | Termination of appointment of Peter Frank Storey as a director on 1 September 2023 (1 page) |
19 September 2023 | Termination of appointment of Emmerson Miranda Ramirez as a director on 1 September 2023 (1 page) |
5 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
13 January 2023 | Micro company accounts made up to 31 July 2022 (8 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
15 November 2021 | Micro company accounts made up to 31 July 2021 (8 pages) |
23 June 2021 | Registered office address changed from The Hive Enterprise Centre the Hive, Old Central Library Southend on Sea Essex SS2 6EX England to 109 Down Hall Road Rayleigh SS6 9LN on 23 June 2021 (1 page) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 31 July 2020 (8 pages) |
23 June 2020 | Notification of Terence Mark Beavis as a person with significant control on 22 June 2020 (2 pages) |
23 June 2020 | Termination of appointment of Joanne Hardy as a director on 22 June 2020 (1 page) |
23 June 2020 | Cessation of Joanne Hardy as a person with significant control on 22 June 2020 (1 page) |
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
23 June 2020 | Appointment of Mr Terence Mark Beavis as a director on 22 June 2020 (2 pages) |
6 March 2020 | Registered office address changed from 109 Downhall Road Rayleigh Essex SS6 9LN England to The Hive Enterprise Centre the Hive, Old Central Library Southend on Sea Essex SS2 6EX on 6 March 2020 (1 page) |
7 November 2019 | Micro company accounts made up to 31 July 2019 (6 pages) |
26 June 2019 | Termination of appointment of Terence Mark Beavis as a director on 14 June 2019 (1 page) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
26 June 2019 | Cessation of Terence Mark Beavis as a person with significant control on 14 June 2019 (1 page) |
26 June 2019 | Notification of Joanne Hardy as a person with significant control on 14 June 2019 (2 pages) |
26 June 2019 | Appointment of Mrs Joanne Hardy as a director on 14 June 2019 (2 pages) |
19 September 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
14 September 2018 | Appointment of Mr Emmerson Miranda Ramirez as a director on 1 August 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
2 August 2018 | Termination of appointment of Peter Frank Storey as a director on 2 August 2018 (1 page) |
22 May 2018 | Appointment of Mr Peter Frank Storey as a director on 21 May 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
21 May 2018 | Registered office address changed from 26 Stirling Avenue Leigh-on-Sea Essex SS9 3PP to 109 Downhall Road Rayleigh Essex SS6 9LN on 21 May 2018 (1 page) |
3 April 2018 | Resolutions
|
1 April 2018 | Appointment of Mr Peter Frank Storey as a director on 1 April 2018 (2 pages) |
1 April 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
29 March 2018 | Resolutions
|
22 January 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
30 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
5 May 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
5 May 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
6 September 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
4 March 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
4 March 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
3 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 October 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
1 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
22 April 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
22 April 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
11 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
11 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
10 September 2011 | Director's details changed for Mr Terence Mark Beavis on 10 January 2011 (2 pages) |
10 September 2011 | Director's details changed for Mr Terence Mark Beavis on 10 January 2011 (2 pages) |
1 July 2011 | Registered office address changed from 10 Churchill Road Manor Park Epsom KT19 7DD on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 10 Churchill Road Manor Park Epsom KT19 7DD on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 10 Churchill Road Manor Park Epsom KT19 7DD on 1 July 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 March 2011 | Appointment of Mr Peter Frank Storey as a secretary (1 page) |
5 March 2011 | Appointment of Mr Peter Frank Storey as a secretary (1 page) |
25 February 2011 | Termination of appointment of Annette Maiden as a secretary (1 page) |
25 February 2011 | Termination of appointment of Annette Maiden as a secretary (1 page) |
25 February 2011 | Termination of appointment of Annette Maiden as a director (1 page) |
25 February 2011 | Termination of appointment of Annette Maiden as a director (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2010 | Director's details changed for Mr Terence Mark Beavis on 1 October 2009 (2 pages) |
3 November 2010 | Director's details changed for Miss Annette Maiden on 1 October 2009 (2 pages) |
3 November 2010 | Director's details changed for Mr Terence Mark Beavis on 1 October 2009 (2 pages) |
3 November 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Secretary's details changed for Annette Maiden on 1 October 2009 (2 pages) |
3 November 2010 | Director's details changed for Miss Annette Maiden on 1 October 2009 (2 pages) |
3 November 2010 | Director's details changed for Miss Annette Maiden on 1 October 2009 (2 pages) |
3 November 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Secretary's details changed for Annette Maiden on 1 October 2009 (2 pages) |
3 November 2010 | Secretary's details changed for Annette Maiden on 1 October 2009 (2 pages) |
3 November 2010 | Director's details changed for Mr Terence Mark Beavis on 1 October 2009 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 October 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
31 July 2008 | Director and secretary's change of particulars / annette beavis / 01/04/2008 (2 pages) |
31 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
31 July 2008 | Director and secretary's change of particulars / annette beavis / 01/04/2008 (2 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
14 July 2006 | Incorporation (9 pages) |
14 July 2006 | Incorporation (9 pages) |