Company NameThurrock Lifestyle Solutions Cic
Company StatusActive
Company Number06152341
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 2007(17 years, 1 month ago)
Previous NameThurrock Lifestyle Solutions Ltd

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 NameSandeep Saini
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 School Lane
Orsett
Grays
Essex
RM16 3JS
Director NameMiss Michelle Wall
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2010(3 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Thameside Complex
Grays
Essex
RM17 5DX
Director NameMiss Anne Patricia White
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed17 November 2010(3 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Thameside Complex
Grays
Essex
RM17 5DX
Director NameMr David Reynolds
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(9 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleBarman
Country of ResidenceEngland
Correspondence Address7th Floor Thameside Complex
Grays
Essex
RM17 5DX
Director NameMr Kevin Philip Land
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(9 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address7th Floor Thameside Complex
Grays
Essex
RM17 5DX
Secretary NameMiss Ruya Avgin
StatusCurrent
Appointed20 October 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address7th Floor Thameside Complex
Grays
Essex
RM17 5DX
Director NameLinda Barnard
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Devon House
Daiglen Drive
South Ockendon
Essex
RM15 5RU
Director NameGavin Hamilton
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Homesteads
216 Southend Road
Stanford Le Hope
Essex
SS17 7AQ
Director NameLiam Coffey
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Elgar Gardens
Tilbury
Essex
RM18 8LS
Director NameJeffrey Thompson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Lloyd House
Victoria Road
Stanford Le Hope
Essex
SS17 0JD
Secretary NameSusan Rollings
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Woodview
Grays
Essex
RM16 2GL
Director NameCheryl Ann Waterman
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 2008)
RoleCompany Director
Correspondence AddressFlat 6 Lloyd House
Victoria Road
Stanford Le Hope
Essex
SS17 0JD
Director NameDanny Green
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 May 2008)
RoleCompany Director
Correspondence Address13 Burgess Avenue
Stanford Le Hope
Essex
SS17 0AU
Director NameMiss Sarah Barker
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Scott House
Southwell Close
Chafford Hundred
Essex
RM16 6AG
Secretary NameMrs Marian Susan Sigley
StatusResigned
Appointed01 January 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 2010)
RoleSecretary
Correspondence Address7 Pugh Place
Stanford-Le-Hope
Essex
SS17 8BL
Secretary NameMr Mark Allinson
StatusResigned
Appointed09 June 2010(3 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 October 2021)
RoleCompany Director
Correspondence Address7th Floor Thameside Complex
Grays
Essex
RM17 5DX
Director NameMs Lesley Matthews
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Thameside Complex
Grays
Essex
RM17 5DX

Contact

Websitechoiceandcontrol.co.uk
Telephone01375 413965
Telephone regionGrays Thurrock

Location

Registered Address7th Floor Thameside Complex
Grays
Essex
RM17 5DX
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Financials

Year2013
Turnover£579,338
Net Worth£566,847
Cash£280,045
Current Liabilities£262,957

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

12 January 2024Accounts for a small company made up to 31 March 2023 (38 pages)
5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
4 January 2023Accounts for a small company made up to 31 March 2022 (27 pages)
15 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
5 January 2022Accounts for a small company made up to 31 March 2021 (28 pages)
29 October 2021Appointment of Miss Ruya Avgin as a secretary on 20 October 2021 (2 pages)
29 October 2021Termination of appointment of Mark Allinson as a secretary on 20 October 2021 (1 page)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
13 April 2021Accounts for a small company made up to 31 March 2020 (27 pages)
25 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
8 January 2020Accounts for a small company made up to 31 March 2019 (26 pages)
29 April 2019Notification of a person with significant control statement (2 pages)
12 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
12 April 2019Cessation of Neil Anthony Woodbridge as a person with significant control on 12 April 2019 (1 page)
5 January 2019Accounts for a small company made up to 31 March 2018 (27 pages)
27 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
31 December 2017Full accounts made up to 31 March 2017 (64 pages)
31 December 2017Full accounts made up to 31 March 2017 (64 pages)
6 April 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
5 January 2017Full accounts made up to 31 March 2016 (57 pages)
5 January 2017Full accounts made up to 31 March 2016 (57 pages)
6 October 2016Appointment of Mr David Reynolds as a director on 21 September 2016 (2 pages)
6 October 2016Appointment of Mr David Reynolds as a director on 21 September 2016 (2 pages)
6 October 2016Appointment of Mr Kevin Philip Land as a director on 21 September 2016 (2 pages)
6 October 2016Appointment of Mr Kevin Philip Land as a director on 21 September 2016 (2 pages)
3 October 2016Termination of appointment of Lesley Matthews as a director on 13 July 2016 (1 page)
3 October 2016Termination of appointment of Lesley Matthews as a director on 13 July 2016 (1 page)
23 August 2016Memorandum and Articles of Association (54 pages)
23 August 2016Memorandum and Articles of Association (54 pages)
24 March 2016Annual return made up to 21 March 2016 no member list (4 pages)
24 March 2016Annual return made up to 21 March 2016 no member list (4 pages)
15 January 2016Full accounts made up to 31 March 2015 (56 pages)
15 January 2016Full accounts made up to 31 March 2015 (56 pages)
1 June 2015Termination of appointment of Liam Coffey as a director on 30 April 2015 (1 page)
1 June 2015Termination of appointment of Liam Coffey as a director on 30 April 2015 (1 page)
30 March 2015Annual return made up to 21 March 2015 no member list (5 pages)
30 March 2015Annual return made up to 21 March 2015 no member list (5 pages)
24 February 2015Termination of appointment of Jeffrey Thompson as a director on 19 November 2014 (1 page)
24 February 2015Termination of appointment of Jeffrey Thompson as a director on 19 November 2014 (1 page)
9 January 2015Full accounts made up to 31 March 2014 (16 pages)
9 January 2015Full accounts made up to 31 March 2014 (16 pages)
27 March 2014Annual return made up to 21 March 2014 no member list (6 pages)
27 March 2014Annual return made up to 21 March 2014 no member list (6 pages)
8 January 2014Full accounts made up to 31 March 2013 (16 pages)
8 January 2014Full accounts made up to 31 March 2013 (16 pages)
28 March 2013Annual return made up to 21 March 2013 no member list (6 pages)
28 March 2013Annual return made up to 21 March 2013 no member list (6 pages)
4 January 2013Full accounts made up to 31 March 2012 (15 pages)
4 January 2013Full accounts made up to 31 March 2012 (15 pages)
23 March 2012Annual return made up to 21 March 2012 no member list (6 pages)
23 March 2012Annual return made up to 21 March 2012 no member list (6 pages)
23 December 2011Full accounts made up to 31 March 2011 (15 pages)
23 December 2011Full accounts made up to 31 March 2011 (15 pages)
22 March 2011Annual return made up to 21 March 2011 no member list (6 pages)
22 March 2011Annual return made up to 21 March 2011 no member list (6 pages)
30 November 2010Appointment of Miss Anne White as a director (2 pages)
30 November 2010Termination of appointment of Linda Barnard as a director (1 page)
30 November 2010Termination of appointment of Linda Barnard as a director (1 page)
30 November 2010Appointment of Ms Lesley Matthews as a director (2 pages)
30 November 2010Appointment of Miss Michelle Wall as a director (2 pages)
30 November 2010Appointment of Miss Anne White as a director (2 pages)
30 November 2010Appointment of Ms Lesley Matthews as a director (2 pages)
30 November 2010Termination of appointment of Sarah Barker as a director (1 page)
30 November 2010Appointment of Miss Michelle Wall as a director (2 pages)
30 November 2010Termination of appointment of Sarah Barker as a director (1 page)
1 November 2010Full accounts made up to 31 March 2010 (16 pages)
1 November 2010Full accounts made up to 31 March 2010 (16 pages)
1 September 2010Termination of appointment of Marian Sigley as a secretary (1 page)
1 September 2010Termination of appointment of Marian Sigley as a secretary (1 page)
25 June 2010Appointment of Mr Mark Allinson as a secretary (1 page)
25 June 2010Appointment of Mr Mark Allinson as a secretary (1 page)
24 March 2010Director's details changed for Miss Sarah Barker on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Sandeep Saini on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 12 March 2010 no member list (5 pages)
24 March 2010Director's details changed for Jeffrey Thompson on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Sandeep Saini on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Liam Coffey on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Linda Barnard on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Liam Coffey on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Linda Barnard on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Miss Sarah Barker on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Jeffrey Thompson on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 12 March 2010 no member list (5 pages)
1 March 2010Registered office address changed from 7Th Floor Thameside Complex Grays Essex RM17 5DX on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from 7Th Floor Thameside Complex Grays Essex RM17 5DX on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from 7Th Floor Thameside Complex Grays Essex RM17 5DX on 1 March 2010 (2 pages)
28 January 2010Full accounts made up to 31 March 2009 (19 pages)
28 January 2010Full accounts made up to 31 March 2009 (19 pages)
11 June 2009Registered office changed on 11/06/2009 from 25 hathaway road grays essex RM17 5LB (1 page)
11 June 2009Registered office changed on 11/06/2009 from 25 hathaway road grays essex RM17 5LB (1 page)
1 April 2009Annual return made up to 12/03/09 (3 pages)
1 April 2009Annual return made up to 12/03/09 (3 pages)
14 January 2009Full accounts made up to 31 March 2008 (12 pages)
14 January 2009Full accounts made up to 31 March 2008 (12 pages)
5 January 2009Secretary appointed mrs marian susan sigley (1 page)
5 January 2009Appointment terminated secretary susan rollings (1 page)
5 January 2009Appointment terminated secretary susan rollings (1 page)
5 January 2009Secretary appointed mrs marian susan sigley (1 page)
19 November 2008Director's change of particulars / sarah barker / 19/11/2008 (2 pages)
19 November 2008Director's change of particulars / sarah barker / 19/11/2008 (2 pages)
21 October 2008Appointment terminated director cheryl waterman (1 page)
21 October 2008Appointment terminated director cheryl waterman (1 page)
27 May 2008Appointment terminated director danny green (1 page)
27 May 2008Appointment terminated director danny green (1 page)
19 March 2008Annual return made up to 12/03/08 (4 pages)
19 March 2008Annual return made up to 12/03/08 (4 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
20 June 2007Change of name (3 pages)
20 June 2007Change of name (3 pages)
12 March 2007Incorporation (34 pages)
12 March 2007Incorporation (34 pages)