Leigh-On-Sea
SS9 2UA
Director Name | Ms Wendy Mary Bennett |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh-On-Sea SS9 2UA |
Director Name | Mr Christopher James Woollard |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh-On-Sea SS9 2UA |
Director Name | Mr Ian Jones |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Web Designer |
Country of Residence | England |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh-On-Sea SS9 2UA |
Director Name | Mrs Julie Maria Jackson |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(10 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh-On-Sea SS9 2UA |
Director Name | Mike Wilson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh-On-Sea SS9 2UA |
Director Name | Ms Denise Michelle Nygate |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(1 year after company formation) |
Appointment Duration | 1 week, 4 days (resigned 08 July 2014) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Crowstone Road Westcliff On Sea Essex SS0 8BA |
Secretary Name | Mr Phillip Raymond Nuttgens |
---|---|
Status | Resigned |
Appointed | 27 June 2014(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 May 2017) |
Role | Company Director |
Correspondence Address | 1007 London Road Leigh-On-Sea Essex SS9 3JY |
Director Name | Stephen Nygate |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2018) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6 15 High Street Rayleigh SS6 7EW |
Director Name | Margaret McMahon |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 July 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh-On-Sea SS9 2UA |
Director Name | Mr Neil Anthony Woodbridge |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Suite 6 15 High Street Rayleigh SS6 7EW |
Director Name | Mrs Theano Charlton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2016(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2018) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 78 Lord Roberts Avenue Leigh-On-Sea SS9 1NE |
Director Name | Mrs Judith Barton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh-On-Sea SS9 2UA |
Director Name | Mrs Christine-Koulla Burke |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh-On-Sea SS9 2UA |
Director Name | Miss Leila Lawal |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh-On-Sea SS9 2UA |
Director Name | Ms Lisa Hawkwell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh-On-Sea SS9 2UA |
Director Name | Mr Liam Anthony Michael Brown |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 2022) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh-On-Sea SS9 2UA |
Secretary Name | Butlers Financial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2017(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2018) |
Correspondence Address | Suite 6 Burley House 15 High Street Rayleigh SS6 7EW |
Registered Address | Turnpike House 1208-1210 London Road Leigh-On-Sea SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
9 July 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 30 June 2019 (16 pages) |
9 January 2020 | Termination of appointment of Lisa Hawkwell as a director on 7 January 2020 (1 page) |
11 July 2019 | Appointment of Ms Wendy Mary Bennett as a director on 1 September 2018 (2 pages) |
11 July 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
11 July 2019 | Appointment of Ms Lisa Hawkwell as a director on 1 September 2018 (2 pages) |
17 May 2019 | Termination of appointment of Leila Lawal as a director on 28 September 2018 (1 page) |
17 May 2019 | Termination of appointment of Christine-Koulla Burke as a director on 31 July 2018 (1 page) |
17 May 2019 | Termination of appointment of Margaret Mcmahon as a director on 31 July 2018 (1 page) |
17 May 2019 | Termination of appointment of Judith Barton as a director on 31 July 2018 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
11 July 2018 | Registered office address changed from Suite 6 15 High Street Rayleigh SS6 7EW England to Turnpike House 1208-1210 London Road Leigh-on-Sea SS9 2UA on 11 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Stephen Nygate as a director on 27 June 2014 (1 page) |
11 July 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
10 July 2018 | Termination of appointment of Butlers Financial Limited as a secretary on 30 June 2018 (1 page) |
10 July 2018 | Termination of appointment of Theano Charlton as a director on 1 April 2018 (1 page) |
10 July 2018 | Termination of appointment of Neil Anthony Woodbridge as a director on 1 September 2017 (1 page) |
10 July 2018 | Termination of appointment of Stephen Nygate as a director on 1 February 2018 (1 page) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (19 pages) |
9 April 2018 | Amended total exemption full accounts made up to 30 June 2016 (14 pages) |
9 March 2018 | Appointment of Miss Leila Lawal as a director on 9 March 2018 (2 pages) |
9 March 2018 | Appointment of Mr Sathyendran Raviraj as a director on 9 March 2018 (2 pages) |
9 March 2018 | Appointment of Mrs Christine-Koulla Burke as a director on 9 March 2018 (2 pages) |
9 March 2018 | Appointment of Mrs Judith Barton as a director on 9 March 2018 (2 pages) |
11 July 2017 | Termination of appointment of Phillip Raymond Nuttgens as a secretary on 29 May 2017 (1 page) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
11 July 2017 | Termination of appointment of Phillip Raymond Nuttgens as a secretary on 29 May 2017 (1 page) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Appointment of Butlers Financial Limited as a secretary on 29 May 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
11 July 2017 | Appointment of Butlers Financial Limited as a secretary on 29 May 2017 (2 pages) |
8 June 2017 | Registered office address changed from 20 Crowstone Road Westcliff on Sea Essex SS0 8BA to Suite 6 15 High Street Rayleigh SS6 7EW on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 20 Crowstone Road Westcliff on Sea Essex SS0 8BA to Suite 6 15 High Street Rayleigh SS6 7EW on 8 June 2017 (1 page) |
5 May 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
5 May 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
5 October 2016 | Appointment of Mrs Theano Charlton as a director on 23 August 2016 (2 pages) |
5 October 2016 | Appointment of Mrs Theano Charlton as a director on 23 August 2016 (2 pages) |
7 June 2016 | Annual return made up to 3 June 2016 no member list (4 pages) |
7 June 2016 | Annual return made up to 3 June 2016 no member list (4 pages) |
5 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
5 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
11 June 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
11 June 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
11 June 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 October 2014 | Appointment of Mr Neil Anthony Woodbridge as a director on 8 August 2014 (2 pages) |
10 October 2014 | Appointment of Mr Neil Anthony Woodbridge as a director on 8 August 2014 (2 pages) |
10 October 2014 | Appointment of Mr Neil Anthony Woodbridge as a director on 8 August 2014 (2 pages) |
12 September 2014 | Annual return made up to 3 June 2014 no member list (3 pages) |
12 September 2014 | Annual return made up to 3 June 2014 no member list (3 pages) |
12 September 2014 | Annual return made up to 3 June 2014 no member list (3 pages) |
6 August 2014 | Termination of appointment of Denise Michelle Nygate as a director on 8 July 2014 (1 page) |
6 August 2014 | Appointment of Margaret Mcmahon as a director on 8 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Denise Michelle Nygate as a director on 8 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Denise Michelle Nygate as a director on 8 July 2014 (1 page) |
6 August 2014 | Appointment of Stephen Nygate as a director on 8 July 2014 (2 pages) |
6 August 2014 | Appointment of Stephen Nygate as a director on 8 July 2014 (2 pages) |
6 August 2014 | Appointment of Margaret Mcmahon as a director on 8 July 2014 (2 pages) |
6 August 2014 | Appointment of Margaret Mcmahon as a director on 8 July 2014 (2 pages) |
6 August 2014 | Appointment of Stephen Nygate as a director on 8 July 2014 (2 pages) |
30 June 2014 | Appointment of Mr Phillip Raymond Nuttgens as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Stephen Nygate as a director (1 page) |
30 June 2014 | Appointment of Ms Denise Michelle Nygate as a director (2 pages) |
30 June 2014 | Appointment of Mr Phillip Raymond Nuttgens as a secretary (2 pages) |
30 June 2014 | Appointment of Ms Denise Michelle Nygate as a director (2 pages) |
30 June 2014 | Termination of appointment of Stephen Nygate as a director (1 page) |
30 June 2014 | Termination of appointment of Margaret Mcmahon as a director (1 page) |
30 June 2014 | Termination of appointment of Margaret Mcmahon as a director (1 page) |
1 May 2014 | Form NE01 (2 pages) |
1 May 2014 | Company name changed break with mates\certificate issued on 01/05/14
|
1 May 2014 | Form NE01 (2 pages) |
1 May 2014 | Change of name notice (2 pages) |
1 May 2014 | Change of name notice (2 pages) |
1 May 2014 | Company name changed break with mates\certificate issued on 01/05/14
|
3 June 2013 | Incorporation (43 pages) |
3 June 2013 | Incorporation (43 pages) |