Broomfield
Chelmsford
Essex
CM1 7FA
Director Name | Mr Keith James Vincent |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(12 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3+5 Hospital Approach Broomfield Chelmsford Essex CM1 7FA |
Director Name | Ms Elizabeth Vincent |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Role | Tutor |
Country of Residence | England |
Correspondence Address | Peterhouse Sneating Hall Lane Kirby Le Soken Frinton On Sea Essex CO13 0EW |
Director Name | Linda Woodard |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 03 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterhouse Sneating Hall Lane Kirby-Le-Soken Frinton-On-Sea Essex CO13 0EW |
Director Name | Mrs Danielle Brooke Wylie |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3+5 Hospital Approach Broomfield Chelmsford Essex CM1 7FA |
Website | careprovidersnetwork.co.uk |
---|---|
Telephone | 07 595834644 |
Telephone region | Mobile |
Registered Address | 3+5 Hospital Approach Broomfield Chelmsford Essex CM1 7FA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Broomfield |
Ward | Broomfield and The Walthams |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Daniel Wylie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,812 |
Cash | £2,962 |
Current Liabilities | £1,150 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (3 months ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
15 March 2024 | Confirmation statement made on 3 February 2024 with updates (4 pages) |
---|---|
17 January 2024 | Company name changed foxbeck properties (tendering) LTD LTD\certificate issued on 17/01/24
|
16 January 2024 | Company name changed wylie homes LTD\certificate issued on 16/01/24
|
15 January 2024 | Termination of appointment of Danielle Brooke Wylie as a director on 15 January 2024 (1 page) |
15 January 2024 | Appointment of Mr Keith James Vincent as a director on 15 January 2024 (2 pages) |
20 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
11 April 2023 | Registered office address changed from Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE England to 3+5 Hospital Approach Broomfield Chelmsford Essex CM1 7FA on 11 April 2023 (1 page) |
3 April 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
24 January 2023 | Current accounting period extended from 30 November 2022 to 31 March 2023 (1 page) |
1 December 2022 | Registered office address changed from Lgj House Wycke Hill Maldon Essex CM9 6SH England to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 1 December 2022 (1 page) |
3 February 2022 | Confirmation statement made on 3 February 2022 with updates (3 pages) |
26 January 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
24 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
15 September 2021 | Appointment of Mrs Danielle Brooke Wylie as a director on 9 September 2021 (2 pages) |
11 May 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
25 January 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
22 January 2021 | Resolutions
|
1 October 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
16 September 2020 | Resolutions
|
6 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
4 December 2018 | Director's details changed for Mr Daniel Wylie on 4 December 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
12 September 2018 | Registered office address changed from Peterhouse Sneating Hall Lane Kirby-Le-Soken Frinton-on-Sea Essex CO13 0EW to Lgj House Wycke Hill Maldon Essex CM9 6SH on 12 September 2018 (1 page) |
28 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
4 December 2014 | Termination of appointment of Elizabeth Vincent as a director on 23 November 2014 (1 page) |
4 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Termination of appointment of Elizabeth Vincent as a director on 23 November 2014 (1 page) |
4 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
23 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of Linda Woodard as a director (1 page) |
23 January 2014 | Termination of appointment of Linda Woodard as a director (1 page) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
23 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Director's details changed for Elizabeth Vincent on 8 March 2012 (3 pages) |
24 April 2012 | Director's details changed for Elizabeth Vincent on 8 March 2012 (3 pages) |
24 April 2012 | Director's details changed for Elizabeth Vincent on 8 March 2012 (3 pages) |
10 April 2012 | Appointment of Daniel Wylie as a director (3 pages) |
10 April 2012 | Appointment of Linda Woodard as a director (3 pages) |
10 April 2012 | Registered office address changed from 17 Church Road Felixstowe Suffolk IP11 9NF on 10 April 2012 (2 pages) |
10 April 2012 | Appointment of Linda Woodard as a director (3 pages) |
10 April 2012 | Appointment of Daniel Wylie as a director (3 pages) |
10 April 2012 | Registered office address changed from 17 Church Road Felixstowe Suffolk IP11 9NF on 10 April 2012 (2 pages) |
23 November 2011 | Incorporation
|
23 November 2011 | Incorporation
|