Highwoods
Colchester
Essex
CO4 9TW
Director Name | Mrs Vasudha Lavangi Gunasene |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2015(1 year, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Jays Highwoods Colchester Essex CO4 9TW |
Director Name | Mr Vibhash Ravi Gunasene |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
Registered Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gamika Rasal Gunasene 50.00% Ordinary |
---|---|
1 at £1 | Vasudha Lauangi Gunasene 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
18 October 2022 | Delivered on: 18 October 2022 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
18 June 2015 | Delivered on: 23 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 September 2023 | Termination of appointment of Vibhash Ravi Gunasene as a director on 4 September 2023 (1 page) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
6 June 2023 | Confirmation statement made on 21 May 2023 with updates (5 pages) |
18 October 2022 | Registration of charge 085918920002, created on 18 October 2022 (22 pages) |
25 May 2022 | Confirmation statement made on 21 May 2022 with updates (5 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
19 July 2021 | Confirmation statement made on 21 May 2021 with updates (5 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
25 August 2020 | Appointment of Mr Vibhash Gunasene as a director on 18 August 2020 (2 pages) |
21 August 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
21 July 2020 | Confirmation statement made on 21 May 2020 with updates (5 pages) |
3 June 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with updates (5 pages) |
18 July 2018 | Confirmation statement made on 21 May 2018 with updates (5 pages) |
9 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
23 June 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
20 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 20 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 5 June 2017 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 June 2015 | Registration of charge 085918920001, created on 18 June 2015 (26 pages) |
23 June 2015 | Registration of charge 085918920001, created on 18 June 2015 (26 pages) |
21 May 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
26 March 2015 | Appointment of Mrs Vasudha Lavangi Gunasene as a director on 25 March 2015 (2 pages) |
26 March 2015 | Appointment of Mrs Vasudha Lavangi Gunasene as a director on 25 March 2015 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 August 2014 | Registered office address changed from Lb Group 82C East Hill Colchester Essex CO1 2QW to 82C East Hill Colchester Essex CO1 2QW on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Lb Group 82C East Hill Colchester Essex CO1 2QW to 82C East Hill Colchester Essex CO1 2QW on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Lb Group 82C East Hill Colchester Essex CO1 2QW to 82C East Hill Colchester Essex CO1 2QW on 5 August 2014 (1 page) |
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
27 August 2013 | Company name changed (ecc care) excel care consortium LIMITED\certificate issued on 27/08/13
|
27 August 2013 | Company name changed (ecc care) excel care consortium LIMITED\certificate issued on 27/08/13
|
1 July 2013 | Incorporation
|
1 July 2013 | Incorporation
|