Lawford
Manningtree
CO11 1UT
Director Name | Mrs Lesley Ann Pennell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Advanced Nurse Practitioner |
Country of Residence | England |
Correspondence Address | Unit 12 Commerce Way Commerce Way Lawford Manningtree CO11 1UT |
Director Name | Mrs Lesley Ann Pennell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Nurse Practitioner |
Country of Residence | England |
Correspondence Address | Weston Homes Community Stadium United Way Mile End Colchester Essex CO4 5UP |
Director Name | Mr Andrew William Ford |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(2 years after company formation) |
Appointment Duration | 11 months (resigned 24 February 2015) |
Role | Paramedic |
Country of Residence | England |
Correspondence Address | Unit 4c The Gattinettes Hadleigh Road, East Bergholt Colchester Essex CO7 6QT |
Director Name | Director Of Quality And Safety Andrea Frances Stead |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2019) |
Role | Emergency Medical Technician |
Country of Residence | England |
Correspondence Address | Unit 12 The Elms Lawford Halstead Essex CO11 1UT |
Director Name | Mr James Anthony Callaghan |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1h The Gattinetts Hadleigh Road East Bergholt Colchester CO7 6QT |
Website | www.emergency-doctors.org |
---|
Registered Address | Unit 12 Commerce Way Commerce Way Lawford Manningtree CO11 1UT |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
9 at £1 | Andrea Stead 9.00% Ordinary |
---|---|
51 at £1 | Aaron Roger Pennell 51.00% Ordinary |
40 at £1 | Andrew William Ford 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,159 |
Cash | £6,243 |
Current Liabilities | £31,513 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
23 March 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
23 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
21 March 2019 | Registered office address changed from Unit 12 the Elms Lawford Halstead Essex CO11 1UT United Kingdom to Unit 12 Commerce Way Commerce Way Lawford Manningtree CO11 1UT on 21 March 2019 (1 page) |
21 March 2019 | Director's details changed for Dr Aaron Roger Pennell on 1 March 2019 (2 pages) |
21 March 2019 | Director's details changed for Mrs Lesley Ann Pennell on 4 March 2019 (2 pages) |
12 March 2019 | Registered office address changed from Unit 1H the Gattinetts Hadleigh Road East Bergholt Colchester CO7 6QT England to Unit 12 the Elms Lawford Halstead Essex CO11 1UT on 12 March 2019 (1 page) |
12 March 2019 | Termination of appointment of Andrea Frances Stead as a director on 28 February 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
6 April 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
29 March 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
28 July 2017 | Appointment of Mrs Lesley Ann Pennell as a director on 28 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of James Anthony Callaghan as a director on 15 July 2017 (1 page) |
28 July 2017 | Termination of appointment of James Anthony Callaghan as a director on 15 July 2017 (1 page) |
28 July 2017 | Appointment of Mrs Lesley Ann Pennell as a director on 28 July 2017 (2 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
27 April 2016 | Registered office address changed from Unit 4C the Gattinettes Hadleigh Road, East Bergholt Colchester Essex CO7 6QT to Unit 1H the Gattinetts Hadleigh Road East Bergholt Colchester CO7 6QT on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Unit 4C the Gattinettes Hadleigh Road, East Bergholt Colchester Essex CO7 6QT to Unit 1H the Gattinetts Hadleigh Road East Bergholt Colchester CO7 6QT on 27 April 2016 (1 page) |
8 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
23 December 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
23 December 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
8 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
25 February 2015 | Termination of appointment of Andrew William Ford as a director on 24 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Andrew William Ford as a director on 24 February 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 December 2014 | Registered office address changed from C/O Emergency Doctors Medical Service Weston Homes Community Stadium United Way Mile End Colchester Essex CO4 5UP to Unit 4C the Gattinettes Hadleigh Road, East Bergholt Colchester Essex CO7 6QT on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from C/O Emergency Doctors Medical Service Weston Homes Community Stadium United Way Mile End Colchester Essex CO4 5UP to Unit 4C the Gattinettes Hadleigh Road, East Bergholt Colchester Essex CO7 6QT on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from C/O Emergency Doctors Medical Service Weston Homes Community Stadium United Way Mile End Colchester Essex CO4 5UP to Unit 4C the Gattinettes Hadleigh Road, East Bergholt Colchester Essex CO7 6QT on 1 December 2014 (1 page) |
18 August 2014 | Director's details changed for Mr James Anthony Callaghan on 18 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr James Anthony Callaghan as a director on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr James Anthony Callaghan on 18 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr James Anthony Callaghan as a director on 18 August 2014 (2 pages) |
9 July 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
9 July 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
25 April 2014 | Appointment of Director of Quality and Safety Andrea Frances Stead as a director (2 pages) |
25 April 2014 | Appointment of Director of Quality and Safety Andrea Frances Stead as a director (2 pages) |
9 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders (4 pages) |
31 March 2014 | Termination of appointment of Lesley Pennell as a director (1 page) |
31 March 2014 | Termination of appointment of Lesley Pennell as a director (1 page) |
31 March 2014 | Appointment of Mr Andrew William Ford as a director (2 pages) |
31 March 2014 | Appointment of Mr Andrew William Ford as a director (2 pages) |
31 March 2014 | Termination of appointment of Lesley Pennell as a director (1 page) |
31 March 2014 | Termination of appointment of Lesley Pennell as a director (1 page) |
31 March 2014 | Termination of appointment of Lesley Pennell as a director (1 page) |
31 March 2014 | Termination of appointment of Lesley Pennell as a director (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Registered office address changed from C/O Swallows House Swallows House 27 Mill Chase Halstead Essex CO9 2DQ England on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from C/O Swallows House Swallows House 27 Mill Chase Halstead Essex CO9 2DQ England on 19 February 2013 (1 page) |
22 March 2012 | Incorporation
|
22 March 2012 | Incorporation
|