Clacton-On-Sea
Essex
CO15 1SG
Director Name | Laura Joanne Clark |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Finance Director |
Correspondence Address | 122 St Osyth Road West Little Clacton Essex CU15 9NY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Deana Martin |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Finance Director |
Correspondence Address | 44 Weeley Road Little Clacton Essex CU15 9EN |
Director Name | Mr Mark John Thompson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Walton Road Kirby Le Soken Frinton On Sea Essex CO13 0DB |
Director Name | Mr David Peter Thompson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
Website | willowparkresourcecentre.co.uk |
---|---|
Telephone | 01255 831700 |
Telephone region | Clacton-on-Sea |
Registered Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Clacton Family Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £142,926 |
Cash | £141,830 |
Current Liabilities | £233,476 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
---|---|
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
7 November 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
16 August 2019 | Termination of appointment of David Peter Thompson as a director on 30 July 2019 (1 page) |
15 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
25 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
25 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 October 2016 | Director's details changed for Mr David Peter Thompson on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr David Peter Thompson on 21 October 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
27 September 2016 | Full accounts made up to 31 March 2016 (14 pages) |
27 September 2016 | Full accounts made up to 31 March 2016 (14 pages) |
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
4 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
4 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
28 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 July 2014 | Statement of capital following an allotment of shares on 11 June 2013
|
16 July 2014 | Statement of capital following an allotment of shares on 11 June 2013
|
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
31 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
31 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
11 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
25 May 2011 | Director's details changed for Mr David Peter Thompson on 12 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr David Peter Thompson on 12 May 2011 (2 pages) |
27 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 March 2010 | Statement of company's objects (2 pages) |
10 March 2010 | Resolutions
|
10 March 2010 | Resolutions
|
10 March 2010 | Statement of company's objects (2 pages) |
18 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Termination of appointment of Mark Thompson as a director (1 page) |
18 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Termination of appointment of Mark Thompson as a director (1 page) |
16 February 2010 | Termination of appointment of Deana Martin as a director (1 page) |
16 February 2010 | Termination of appointment of Laura Clark as a director (1 page) |
16 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
16 February 2010 | Registered office address changed from 40/42 High Street Maldon Maldon Essex CM9 5PN on 16 February 2010 (1 page) |
16 February 2010 | Termination of appointment of Laura Clark as a director (1 page) |
16 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
16 February 2010 | Appointment of Mr Colin Hawkins as a director (2 pages) |
16 February 2010 | Registered office address changed from 40/42 High Street Maldon Maldon Essex CM9 5PN on 16 February 2010 (1 page) |
16 February 2010 | Termination of appointment of Mark Thompson as a director (1 page) |
16 February 2010 | Termination of appointment of Mark Thompson as a director (1 page) |
16 February 2010 | Appointment of Mr Colin Hawkins as a director (2 pages) |
16 February 2010 | Termination of appointment of Deana Martin as a director (1 page) |
28 May 2009 | Director appointed mark john thompson (2 pages) |
28 May 2009 | Director appointed deana martin (2 pages) |
28 May 2009 | Director appointed laura joanne clark (2 pages) |
28 May 2009 | Director appointed mark john thompson (2 pages) |
28 May 2009 | Director appointed david thompson (2 pages) |
28 May 2009 | Director appointed david thompson (2 pages) |
28 May 2009 | Director appointed deana martin (2 pages) |
28 May 2009 | Director appointed laura joanne clark (2 pages) |
18 December 2008 | Appointment terminated director barbara kahan (1 page) |
18 December 2008 | Appointment terminated director barbara kahan (1 page) |
15 December 2008 | Incorporation (11 pages) |
15 December 2008 | Incorporation (11 pages) |