Leigh-On-Sea
SS9 1BS
Director Name | Mr Carl Croll |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Orsett Business Centre Stanford Road Orsett Grays Essex RM16 3BX |
Director Name | Mr Christian Croll |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Orsett Business Centre Stanford Road Orsett Grays Essex RM16 3BX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | edenbrookhomecare.co.uk |
---|---|
Telephone | 01245 363888 |
Telephone region | Chelmsford |
Registered Address | 210 Leigh Road Leigh-On-Sea SS9 1BS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
70 at £1 | Victoria Worcester 70.00% Ordinary |
---|---|
30 at £1 | Jason Clarke 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,693 |
Cash | £33,745 |
Current Liabilities | £35,610 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 11 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (6 months, 3 weeks from now) |
24 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
24 April 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
4 June 2021 | Director's details changed for Mrs Victoria Worcester on 4 June 2021 (2 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 January 2021 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
19 December 2020 | Registered office address changed from Suite 6, Burley House 15 High Street Rayleigh Essex SS6 7EW England to 210 Leigh Road Leigh-on-Sea SS9 1BS on 19 December 2020 (1 page) |
19 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 December 2018 | Confirmation statement made on 11 November 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
20 July 2016 | Registered office address changed from Suite 6, Burley House High Street Rayleigh Essex SS6 7EW England to Suite 6, Burley House 15 High Street Rayleigh Essex SS6 7EW on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH to Suite 6, Burley House High Street Rayleigh Essex SS6 7EW on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from Suite 6, Burley House High Street Rayleigh Essex SS6 7EW England to Suite 6, Burley House 15 High Street Rayleigh Essex SS6 7EW on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH to Suite 6, Burley House High Street Rayleigh Essex SS6 7EW on 20 July 2016 (1 page) |
13 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
27 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 July 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
31 July 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
28 February 2012 | Termination of appointment of Carl Croll as a director (1 page) |
28 February 2012 | Termination of appointment of Christian Croll as a director (1 page) |
28 February 2012 | Appointment of Mrs Victoria Worcester as a director (2 pages) |
28 February 2012 | Appointment of Mrs Victoria Worcester as a director (2 pages) |
28 February 2012 | Termination of appointment of Christian Croll as a director (1 page) |
28 February 2012 | Termination of appointment of Carl Croll as a director (1 page) |
2 February 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Registered office address changed from Hamlet House 366/368 London Road Westcliff on Sea Essex SS0 7HZ United Kingdom on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from Hamlet House 366/368 London Road Westcliff on Sea Essex SS0 7HZ United Kingdom on 28 September 2011 (1 page) |
14 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
14 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
14 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
23 December 2010 | Appointment of Christian Croll as a director (3 pages) |
23 December 2010 | Appointment of Carl Croll as a director (3 pages) |
23 December 2010 | Appointment of Christian Croll as a director (3 pages) |
23 December 2010 | Appointment of Carl Croll as a director (3 pages) |
15 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 November 2010 | Incorporation
|
11 November 2010 | Incorporation
|
11 November 2010 | Incorporation
|