Company NameThe Foundation For Essex Arts Ltd
Company StatusDissolved
Company Number06898502
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 May 2009(14 years, 11 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMrs Elizabeth Margaret Rose Grant
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(1 week, 5 days after company formation)
Appointment Duration13 years, 4 months (closed 20 September 2022)
RoleCreative Intelligence Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Courtney Park Road
Langdon Hills
Basildon
Essex
SS16 6RF
Director NameMr Trevor William Harwood
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(1 week, 5 days after company formation)
Appointment Duration13 years, 4 months (closed 20 September 2022)
RoleSelf Employed Artist/Retired
Country of ResidenceUnited Kingdom
Correspondence Address9 Delta Road
Hutton
Brentwood
Essex
CM13 1NG
Secretary NameMrs Elizabeth Margaret Rose Grant
NationalityBritish
StatusClosed
Appointed19 May 2009(1 week, 5 days after company formation)
Appointment Duration13 years, 4 months (closed 20 September 2022)
RoleArts & Heritage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Courtney Park Road
Langdon Hills
Basildon
Essex
SS16 6RF
Director NameMr Peter Herbert Patterson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(4 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 20 September 2022)
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressNone 1 Nelson Street
Southend-On-Sea
Essex
SS1 1EG
Director NameMr Colin Stanley Grant
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2015(6 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 20 September 2022)
RoleSenior Claims Handler
Country of ResidenceEngland
Correspondence AddressNone 1 Nelson Street
Southend-On-Sea
Essex
SS1 1EG
Director NameMrs Denise Ann Gannon
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2018(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 20 September 2022)
RoleTextile Designer & Business Owner
Country of ResidenceEngland
Correspondence AddressNone 1 Nelson Street
Southend-On-Sea
Essex
SS1 1EG
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameMr Vin Harrop
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(1 week, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Rosslyn Road
Billericay
Essex
CM12 9JN
Director NameMr Peter John Tucker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 2009(1 week, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 06 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Longrise
Billericay
Essex
CM12 9QR
Director NameMr Michael Harrington
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(1 week, 5 days after company formation)
Appointment Duration8 years, 6 months (resigned 04 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Weavers Close
Dunmow
Essex
CM6 1FR
Director NameMiss Karen Jennifer Deane
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNone 1 Nelson Street
Southend-On-Sea
Essex
SS1 1EG
Director NameMr Geoffrey Williams
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(4 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHillcroft Dry Street
Langdon Hills
Basildon
Essex
SS16 5LT
Director NameMrs Valerie June Webb
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2016)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressNone 1 Nelson Street
Southend-On-Sea
Essex
SS1 1EG
Director NameMs Laura Clare Whiting
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 2019)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressNone 1 Nelson Street
Southend-On-Sea
Essex
SS1 1EG
Director NameMr Jacques Francis Bottjer
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 2020)
RoleTeacher & Poet
Country of ResidenceEngland
Correspondence AddressNone 1 Nelson Street
Southend-On-Sea
Essex
SS1 1EG
Director NameMiss Kelsie Julia Battiste
Date of BirthApril 1991 (Born 33 years ago)
NationalityCanadian
StatusResigned
Appointed01 December 2017(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 July 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressNone 1 Nelson Street
Southend-On-Sea
Essex
SS1 1EG
Director NameMrs Susan Willis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 2020)
RoleArtist
Country of ResidenceEngland
Correspondence AddressNone 1 Nelson Street
Southend-On-Sea
Essex
SS1 1EG

Contact

Websitetranceformationtherapy.co.uk

Location

Registered AddressNone
1 Nelson Street
Southend-On-Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£5,741
Net Worth£334,553
Cash£255,653
Current Liabilities£750

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
14 July 2020Termination of appointment of Kelsie Julia Battiste as a director on 13 July 2020 (1 page)
14 July 2020Termination of appointment of Jacques Francis Bottjer as a director on 13 July 2020 (1 page)
14 July 2020Termination of appointment of Susan Willis as a director on 13 July 2020 (1 page)
27 June 2020Confirmation statement made on 1 May 2020 with updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
22 July 2019Termination of appointment of Laura Clare Whiting as a director on 22 July 2019 (1 page)
6 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
28 January 2019Appointment of Mrs Susan Willis as a director on 28 January 2019 (2 pages)
16 October 2018Director's details changed for Mr Peter Herbert Patterson on 16 October 2018 (2 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
11 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
19 January 2018Appointment of Mrs Denise Ann Gannon as a director on 18 January 2018 (2 pages)
19 January 2018Appointment of Mrs Denise Ann Gannon as a director on 18 January 2018 (2 pages)
4 December 2017Termination of appointment of Michael Harrington as a director on 4 December 2017 (1 page)
4 December 2017Appointment of Miss Kelsie Julia Battiste as a director on 1 December 2017 (2 pages)
4 December 2017Appointment of Miss Kelsie Julia Battiste as a director on 1 December 2017 (2 pages)
4 December 2017Termination of appointment of Michael Harrington as a director on 4 December 2017 (1 page)
7 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 August 2017Director's details changed for Mrs Elizabeth Margaret Rose Grant on 3 August 2017 (2 pages)
4 August 2017Appointment of Mr Jacques Francis Bottjer as a director on 3 August 2017 (2 pages)
4 August 2017Appointment of Mr Jacques Francis Bottjer as a director on 3 August 2017 (2 pages)
4 August 2017Director's details changed for Mrs Elizabeth Margaret Rose Grant on 3 August 2017 (2 pages)
3 August 2017Appointment of Ms Laura Clare Whiting as a director on 3 August 2017 (2 pages)
3 August 2017Appointment of Ms Laura Clare Whiting as a director on 3 August 2017 (2 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
21 October 2016Termination of appointment of Valerie June Webb as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Valerie June Webb as a director on 21 October 2016 (1 page)
30 May 2016Annual return made up to 7 May 2016 no member list (7 pages)
30 May 2016Annual return made up to 7 May 2016 no member list (7 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
1 December 2015Termination of appointment of Karen Jennifer Deane as a director on 1 November 2015 (1 page)
1 December 2015Termination of appointment of Karen Jennifer Deane as a director on 1 November 2015 (1 page)
13 August 2015Appointment of Mrs Valerie June Webb as a director on 23 July 2015 (2 pages)
13 August 2015Appointment of Mrs Valerie June Webb as a director on 23 July 2015 (2 pages)
6 August 2015Appointment of Mr Colin Stanley Grant as a director on 23 July 2015 (2 pages)
6 August 2015Appointment of Mr Colin Stanley Grant as a director on 23 July 2015 (2 pages)
1 July 2015Termination of appointment of Geoffrey Williams as a director on 13 August 2014 (1 page)
1 July 2015Annual return made up to 7 May 2015 no member list (6 pages)
1 July 2015Annual return made up to 7 May 2015 no member list (6 pages)
1 July 2015Termination of appointment of Geoffrey Williams as a director on 13 August 2014 (1 page)
1 July 2015Annual return made up to 7 May 2015 no member list (6 pages)
20 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
20 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
3 June 2014Appointment of Mr. Peter Herbert Patterson as a director (2 pages)
3 June 2014Annual return made up to 7 May 2014 no member list (7 pages)
3 June 2014Appointment of Mr. Peter Herbert Patterson as a director (2 pages)
3 June 2014Appointment of Mr Geoffrey Williams as a director (2 pages)
3 June 2014Annual return made up to 7 May 2014 no member list (7 pages)
3 June 2014Appointment of Mr Geoffrey Williams as a director (2 pages)
3 June 2014Annual return made up to 7 May 2014 no member list (7 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
8 July 2013Termination of appointment of Peter Tucker as a director (1 page)
8 July 2013Termination of appointment of Peter Tucker as a director (1 page)
26 May 2013Director's details changed for Mr Michael Harrington on 26 March 2013 (2 pages)
26 May 2013Annual return made up to 7 May 2013 no member list (6 pages)
26 May 2013Director's details changed for Mr Michael Harrington on 26 March 2013 (2 pages)
26 May 2013Annual return made up to 7 May 2013 no member list (6 pages)
26 May 2013Annual return made up to 7 May 2013 no member list (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Termination of appointment of Vin Harrop as a director (1 page)
3 September 2012Termination of appointment of Vin Harrop as a director (1 page)
21 July 2012Annual return made up to 7 May 2012 no member list (7 pages)
21 July 2012Annual return made up to 7 May 2012 no member list (7 pages)
21 July 2012Annual return made up to 7 May 2012 no member list (7 pages)
27 February 2012Memorandum and Articles of Association (18 pages)
27 February 2012Statement of company's objects (4 pages)
27 February 2012Memorandum and Articles of Association (18 pages)
27 February 2012Statement of company's objects (4 pages)
27 February 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
27 February 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 May 2011Annual return made up to 7 May 2011 no member list (7 pages)
28 May 2011Annual return made up to 7 May 2011 no member list (7 pages)
28 May 2011Annual return made up to 7 May 2011 no member list (7 pages)
31 January 2011Previous accounting period shortened from 31 May 2010 to 31 March 2010 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Previous accounting period shortened from 31 May 2010 to 31 March 2010 (2 pages)
21 October 2010Appointment of Miss Karen Jennifer Deane as a director (2 pages)
21 October 2010Appointment of Miss Karen Jennifer Deane as a director (2 pages)
13 August 2010Annual return made up to 7 May 2010 no member list (7 pages)
13 August 2010Director's details changed for Mr Michael Harrington on 7 May 2010 (2 pages)
13 August 2010Director's details changed for Mrs. Elizabeth Margaret Rose Grant on 7 May 2010 (2 pages)
13 August 2010Director's details changed for Mr Vin Harrop on 7 May 2010 (2 pages)
13 August 2010Director's details changed for Mr Vin Harrop on 7 May 2010 (2 pages)
13 August 2010Director's details changed for Mr Michael Harrington on 7 May 2010 (2 pages)
13 August 2010Annual return made up to 7 May 2010 no member list (7 pages)
13 August 2010Registered office address changed from C/O Wilkins Kennedy Bridge House Borough High Street London SE1 9QR United Kingdom on 13 August 2010 (1 page)
13 August 2010Registered office address changed from C/O Wilkins Kennedy Bridge House Borough High Street London SE1 9QR United Kingdom on 13 August 2010 (1 page)
13 August 2010Annual return made up to 7 May 2010 no member list (7 pages)
13 August 2010Director's details changed for Mrs. Elizabeth Margaret Rose Grant on 7 May 2010 (2 pages)
13 August 2010Director's details changed for Mrs. Elizabeth Margaret Rose Grant on 7 May 2010 (2 pages)
13 August 2010Director's details changed for Mr Vin Harrop on 7 May 2010 (2 pages)
13 August 2010Director's details changed for Mr Trevor William Harwood on 7 May 2010 (2 pages)
13 August 2010Director's details changed for Mr Trevor William Harwood on 7 May 2010 (2 pages)
13 August 2010Director's details changed for Mr Trevor William Harwood on 7 May 2010 (2 pages)
13 August 2010Director's details changed for Mr Michael Harrington on 7 May 2010 (2 pages)
12 August 2010Registered office address changed from Wilkins Kennedy 1 Nelson Street Southend-on-Sea SS1 1EG United Kingdom on 12 August 2010 (1 page)
12 August 2010Registered office address changed from C/O Wilkins Kennedy Bridge House London Bridge London SE1 9QR on 12 August 2010 (1 page)
12 August 2010Registered office address changed from C/O Wilkins Kennedy Bridge House London Bridge London SE1 9QR on 12 August 2010 (1 page)
12 August 2010Registered office address changed from Wilkins Kennedy 1 Nelson Street Southend-on-Sea SS1 1EG United Kingdom on 12 August 2010 (1 page)
11 August 2010Director's details changed for Mr Vin Harrop on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mr Trevor William Harwood on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Vin Harrop on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mrs. Elizabeth Margaret Rose Grant on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Peter John Tucker on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Peter John Tucker on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Trevor William Harwood on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Trevor William Harwood on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Michael Harrington on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Mrs. Elizabeth Margaret Rose Grant on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Michael Harrington on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Michael Harrington on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Vin Harrop on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mrs. Elizabeth Margaret Rose Grant on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Peter John Tucker on 7 May 2010 (2 pages)
29 June 2009Director appointed mr trevor william harwood (1 page)
29 June 2009Director appointed mr trevor william harwood (1 page)
25 June 2009Director appointed mr peter john tucker (1 page)
25 June 2009Director appointed mr peter john tucker (1 page)
16 June 2009Secretary appointed mrs. Elizabeth margaret rose grant (1 page)
16 June 2009Director appointed mrs. Elizabeth margaret rose grant (1 page)
16 June 2009Director appointed mrs. Elizabeth margaret rose grant (1 page)
16 June 2009Secretary appointed mrs. Elizabeth margaret rose grant (1 page)
8 June 2009Director appointed mr michael harrington (1 page)
8 June 2009Director appointed mr michael harrington (1 page)
5 June 2009Director appointed mr vin harrop (1 page)
5 June 2009Director appointed mr vin harrop (1 page)
8 May 2009Appointment terminated director peter valaitis (1 page)
8 May 2009Appointment terminated director peter valaitis (1 page)
7 May 2009Incorporation (23 pages)
7 May 2009Incorporation (23 pages)