Springfield
Chelmsford
CM2 5LB
Director Name | Linda Elaine Barber |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(same day as company formation) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Dunlops Cromwell Hill Maldon Essex CM9 4QD |
Director Name | Marian Koster |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ludlow Pennsylvania Lane Tiptree Essex CO5 0TU |
Director Name | Mrs Lianne Harrington |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 2022) |
Role | Healthcare Insurance Intermediary |
Country of Residence | United Kingdom |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Mr Frank Edwin Oxberry |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2020) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Website | www.smphealthcare.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0470127 |
Telephone region | Freephone |
Registered Address | Saxon House Duke Street Chelmsford CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Complete English Kitchens LTD 70.00% Ordinary |
---|---|
20 at £1 | Lianne Harrington 20.00% Ordinary |
10 at £1 | St Martins Partners LLP 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,115 |
Cash | £165 |
Current Liabilities | £44,375 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
18 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
2 November 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
20 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
6 April 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
8 February 2022 | Termination of appointment of Lianne Harrington as a director on 1 February 2022 (1 page) |
14 January 2022 | Confirmation statement made on 16 December 2021 with updates (4 pages) |
14 January 2022 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to Saxon House Duke Street Chelmsford CM1 1HT on 14 January 2022 (1 page) |
8 November 2021 | Cessation of Andrew Leonard Barber as a person with significant control on 5 November 2021 (1 page) |
8 November 2021 | Appointment of Mr Matthew James Collins as a director on 5 November 2021 (2 pages) |
8 November 2021 | Notification of Ascend Broking Group Limited as a person with significant control on 5 November 2021 (2 pages) |
17 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 December 2020 | Confirmation statement made on 16 December 2020 with updates (5 pages) |
18 November 2020 | Termination of appointment of Frank Edwin Oxberry as a director on 1 November 2020 (1 page) |
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with updates (5 pages) |
13 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
30 December 2018 | Confirmation statement made on 16 December 2018 with updates (5 pages) |
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 January 2018 | Cessation of Complete English Kitchens Limited as a person with significant control on 1 October 2017 (1 page) |
10 January 2018 | Cessation of Complete English Kitchens Limited as a person with significant control on 1 October 2017 (1 page) |
9 January 2018 | Notification of Andrew Leonard Barber as a person with significant control on 1 October 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
9 January 2018 | Notification of Andrew Leonard Barber as a person with significant control on 1 October 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
16 October 2017 | Appointment of Mr Frank Oxberry as a director on 1 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Frank Oxberry as a director on 1 October 2017 (2 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
16 November 2016 | Termination of appointment of Marian Koster as a director on 1 October 2014 (1 page) |
16 November 2016 | Termination of appointment of Marian Koster as a director on 1 October 2014 (1 page) |
16 November 2016 | Director's details changed for Mrs Lianne Muller on 19 June 2015 (2 pages) |
16 November 2016 | Director's details changed for Mrs Lianne Muller on 19 June 2015 (2 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
27 July 2015 | Termination of appointment of Linda Elaine Barber as a director on 15 January 2015 (1 page) |
27 July 2015 | Termination of appointment of Linda Elaine Barber as a director on 15 January 2015 (1 page) |
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
8 January 2015 | Appointment of Mrs Lianne Muller as a director on 1 October 2014 (2 pages) |
8 January 2015 | Appointment of Mrs Lianne Muller as a director on 1 October 2014 (2 pages) |
8 January 2015 | Appointment of Mrs Lianne Muller as a director on 1 October 2014 (2 pages) |
16 December 2013 | Incorporation Statement of capital on 2013-12-16
|
16 December 2013 | Incorporation Statement of capital on 2013-12-16
|