Dunmow
Essex
CM6 1UU
Director Name | Mrs Gemma Elizabeth Hayter |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 High Street Dunmow Essex CM6 1UU |
Director Name | Mr Keith James Ritchie Flowers |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Barnetson Place Dunmow Essex CM6 1LN |
Director Name | Mr Robert Graham Lee |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Estuary House Whitehall Road Colchester CO2 8HA |
Secretary Name | Robert Anthony Bloomfield |
---|---|
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Estuary House Whitehall Road Colchester CO2 8HA |
Director Name | Mr Martin Robert Atkinson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 19 April 2016) |
Role | Tutor |
Country of Residence | England |
Correspondence Address | 7 Barnetson Place Dunmow Essex CM6 1LN |
Director Name | Miss Tracey Jane Barnes |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 October 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Barnetson Place Braintree Road Dunmow Essex CM6 1LN |
Director Name | Mrs Marion Iris Fenwick |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 19 April 2016) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 2 Barnetson Place Dunmow Essex CM6 1LN |
Director Name | Mr Roger Frederick Lees |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 19 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Barnetson Place Dunmow Essex CM6 1LN |
Director Name | Mrs Lynn Elaine Miles-Jastrow |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 19 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Barnetson Place Dunmow Essex CM6 1LN |
Director Name | Mr Jeffrey Anthony Kershaw |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Barnetson Place Braintree Road Dunmow Essex CM6 1LN |
Director Name | Mr Alan Fenwick |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Barnetson Place Dunmow Essex CM6 1LN |
Director Name | Mr John Fredrick Warder |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 High Street Dunmow Essex CM6 1UU |
Director Name | Jane Margaret Atkinson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 High Street Dunmow Essex CM6 1UU |
Registered Address | 1-3 High Street Dunmow Essex CM6 1UU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 2 days from now) |
29 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
12 April 2023 | Termination of appointment of John Fredrick Warder as a director on 12 April 2023 (1 page) |
12 April 2023 | Cessation of John Fredrick Warder as a person with significant control on 12 April 2023 (1 page) |
12 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
25 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
14 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
23 August 2021 | Notification of Keith James Ritchie Flowers as a person with significant control on 1 August 2021 (2 pages) |
23 August 2021 | Appointment of Mr Keith James Ritchie Flowers as a director on 1 August 2021 (2 pages) |
26 May 2021 | Appointment of Mrs Gemma Elizabeth Hayter as a director on 4 May 2021 (2 pages) |
26 May 2021 | Notification of Gemma Hayter as a person with significant control on 4 May 2021 (2 pages) |
26 May 2021 | Cessation of Jane Margaret Atkinson as a person with significant control on 4 May 2021 (1 page) |
26 May 2021 | Termination of appointment of Jane Margaret Atkinson as a director on 4 May 2021 (1 page) |
6 May 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
16 April 2021 | Second filing for the appointment of Mr John Frederick Warder as a director (3 pages) |
15 April 2021 | Director's details changed for Jane Margaret Atkinson on 15 April 2021 (2 pages) |
15 April 2021 | Notification of Jane Margaret Atkinson as a person with significant control on 1 June 2020 (2 pages) |
15 April 2021 | Change of details for Jane Margaret Atkinson as a person with significant control on 15 April 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
15 April 2021 | Notification of Roger Frederick Lees as a person with significant control on 24 May 2019 (2 pages) |
13 April 2021 | Cessation of Alan Fenwick as a person with significant control on 1 June 2020 (1 page) |
15 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
4 June 2020 | Termination of appointment of Alan Fenwick as a director on 1 June 2020 (1 page) |
4 June 2020 | Appointment of Jane Margaret Atkinson as a director on 1 June 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
16 August 2019 | Termination of appointment of Jeffrey Anthony Kershaw as a director on 14 August 2019 (1 page) |
16 August 2019 | Cessation of Jeffrey Anthony Kershaw as a person with significant control on 14 August 2019 (1 page) |
24 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
4 June 2019 | Appointment of Mr Roger Frederick Lees as a director on 24 May 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
31 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
31 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
13 October 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
13 October 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
13 October 2016 | Termination of appointment of Tracey Jane Barnes as a director on 12 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Tracey Jane Barnes as a director on 12 October 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 May 2016 | Termination of appointment of Roger Frederick Lees as a director on 19 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Roger Frederick Lees as a director on 19 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Lynn Elaine Miles-Jastrow as a director on 19 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Martin Robert Atkinson as a director on 19 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Lynn Elaine Miles-Jastrow as a director on 19 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Marion Iris Fenwick as a director on 19 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Martin Robert Atkinson as a director on 19 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Marion Iris Fenwick as a director on 19 April 2016 (1 page) |
13 May 2016 | Appointment of Mr Martin Robert Atkinson as a director on 19 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Roger Frederick Lees as a director on 19 April 2016 (2 pages) |
13 May 2016 | Appointment of Mrs Lynn Elaine Miles-Jastrow as a director on 19 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Martin Robert Atkinson as a director on 19 April 2016 (2 pages) |
13 May 2016 | Appointment of Mrs Marion Iris Fenwick as a director on 19 April 2016 (2 pages) |
13 May 2016 | Appointment of Mrs Marion Iris Fenwick as a director on 19 April 2016 (2 pages) |
13 May 2016 | Appointment of Mrs Lynn Elaine Miles-Jastrow as a director on 19 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Roger Frederick Lees as a director on 19 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Alan Fenwick as a director on 19 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr John Fredrick Warder as a director on 19 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Robert Graham Lee as a director on 19 April 2016 (1 page) |
22 April 2016 | Registered office address changed from Headgate Court Head Street Colchester CO1 1NP United Kingdom to 1-3 High Street Dunmow Essex CM6 1UU on 22 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Jeffrey Anthony Kershaw as a director on 19 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr John Fredrick Warder as a director on 19 April 2016 (2 pages) |
22 April 2016 | Appointment of Miss Tracey Jane Barnes as a director on 19 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Robert Anthony Bloomfield as a secretary on 19 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Alan Fenwick as a director on 19 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Jeffrey Anthony Kershaw as a director on 19 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr John Fredrick Warder as a director on 19 April 2016
|
22 April 2016 | Registered office address changed from Headgate Court Head Street Colchester CO1 1NP United Kingdom to 1-3 High Street Dunmow Essex CM6 1UU on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Robert Graham Lee as a director on 19 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Robert Anthony Bloomfield as a secretary on 19 April 2016 (1 page) |
22 April 2016 | Appointment of Miss Tracey Jane Barnes as a director on 19 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 1 April 2016 no member list (3 pages) |
6 April 2016 | Annual return made up to 1 April 2016 no member list (3 pages) |
1 April 2015 | Incorporation (19 pages) |
1 April 2015 | Incorporation (19 pages) |