Company NameEssex Pain Services Limited
DirectorVictor Adalbert John William Mendis
Company StatusActive
Company Number06183324
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Victor Adalbert John William Mendis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressCharnwood East Hanningfield Road
Howe Green
Chelmsford
CM2 7TJ
Secretary NameMrs Mary Takeshie Varuni Mendis
StatusCurrent
Appointed19 June 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressCharnwood East Hanningfield Road
Howe Green
Chelmsford
CM2 7TJ
Secretary NameMary Takeshie Varuni Mendis
NationalitySri Lankan
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCharnwood East Hanningfield Road
Howe Green
Chelmsford
CM2 7TJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitedirect.gov.uk

Location

Registered AddressCharnwood East Hanningfield Road
Howe Green
Chelmsford
CM2 7TJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSandon
WardLittle Baddow, Danbury and Sandon
Built Up AreaHowe Green
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Victor Adalbert John William Mendis
50.00%
Ordinary
1 at £1Mary Takeshie Varuni Mendis
50.00%
Ordinary

Financials

Year2014
Net Worth£770,893
Cash£740,631
Current Liabilities£51,793

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

13 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
22 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
18 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
24 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
1 July 2020Change of details for Dr Victor Adalbert John William Mendis as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Director's details changed for Dr Victor Adalbert John William Mendis on 1 July 2020 (2 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
19 June 2020Statement of capital following an allotment of shares on 8 June 2020
  • GBP 100
(4 pages)
19 June 2020Appointment of Mrs Mary Takeshie Varuni Mendis as a secretary on 19 June 2020 (2 pages)
19 June 2020Termination of appointment of Mary Takeshie Varuni Mendis as a secretary on 19 June 2020 (1 page)
18 June 2020Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to Charnwood East Hanningfield Road Howe Green Chelmsford CM2 7TJ on 18 June 2020 (1 page)
1 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
3 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
3 April 2019Director's details changed for Dr Victor Adalbert John William Mendis on 3 April 2019 (2 pages)
3 April 2019Secretary's details changed for Mary Takeshie Varuni Mendis on 3 April 2019 (1 page)
14 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
21 February 2018Statement of capital following an allotment of shares on 15 February 2018
  • GBP 95
(3 pages)
14 August 2017Statement of company's objects (2 pages)
14 August 2017Statement of company's objects (2 pages)
1 June 2017Change of share class name or designation (2 pages)
1 June 2017Particulars of variation of rights attached to shares (2 pages)
1 June 2017Particulars of variation of rights attached to shares (2 pages)
1 June 2017Change of share class name or designation (2 pages)
24 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 May 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 December 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
13 December 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
12 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 May 2013Amended accounts made up to 30 June 2012 (7 pages)
13 May 2013Amended accounts made up to 30 June 2012 (7 pages)
26 April 2013Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page)
26 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 April 2013Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Cm2 Ure on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Cm2 Ure on 11 May 2012 (1 page)
24 April 2012Amended accounts made up to 30 June 2011 (5 pages)
24 April 2012Amended accounts made up to 30 June 2011 (5 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Doctor Victor Adalbert John William Mendis on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Doctor Victor Adalbert John William Mendis on 1 October 2009 (2 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Director's details changed for Doctor Victor Adalbert John William Mendis on 1 October 2009 (2 pages)
22 April 2010Register inspection address has been changed (1 page)
9 July 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
9 July 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
25 June 2009Registered office changed on 25/06/2009 from boundary house 4 county place chelmsford CM2 0RE (1 page)
25 June 2009Registered office changed on 25/06/2009 from boundary house 4 county place chelmsford CM2 0RE (1 page)
27 April 2009Registered office changed on 27/04/2009 from charnwood, east hanningfield road, howe green essex CM2 7TJ (1 page)
27 April 2009Return made up to 26/03/09; full list of members (3 pages)
27 April 2009Return made up to 26/03/09; full list of members (3 pages)
27 April 2009Registered office changed on 27/04/2009 from charnwood, east hanningfield road, howe green essex CM2 7TJ (1 page)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 April 2008Return made up to 26/03/08; full list of members (3 pages)
25 April 2008Return made up to 26/03/08; full list of members (3 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007New director appointed (1 page)
26 March 2007Incorporation (11 pages)
26 March 2007Incorporation (11 pages)