Springfield Road
Chelmsford
Essex
CM2 6QR
Director Name | Mrs Lyndsey Sara Barrett |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Patch Chelmsford 5-6 Grays Yard Springfield Road Chelmsford Essex CM2 6QR |
Director Name | Mr Daniel Christopher Black |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Patch Chelmsford 5-6 Grays Yard Springfield Road Chelmsford Essex CM2 6QR |
Director Name | Mr Jamie Hooper |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Equality & Diversity Manager |
Country of Residence | England |
Correspondence Address | Patch Chelmsford 5-6 Grays Yard Springfield Road Chelmsford Essex CM2 6QR |
Director Name | Mr Stuart Palma |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | Patch Chelmsford 5-6 Grays Yard Springfield Road Chelmsford Essex CM2 6QR |
Director Name | Ms Julia Skelton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Patch Chelmsford 5-6 Grays Yard Springfield Road Chelmsford Essex CM2 6QR |
Director Name | Mr Jake Turner |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Patch Chelmsford 5-6 Grays Yard Springfield Road Chelmsford Essex CM2 6QR |
Director Name | Mr James Holloway |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 2022) |
Role | Student |
Country of Residence | England |
Correspondence Address | Patch Chelmsford 5-6 Grays Yard Springfield Road Chelmsford Essex CM2 6QR |
Director Name | Dr Amy-Jo Lynch |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 06 December 2023) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Patch Chelmsford 5-6 Grays Yard Springfield Road Chelmsford Essex CM2 6QR |
Director Name | Ms Victoria Wells |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 06 December 2023) |
Role | National Development Manager |
Country of Residence | England |
Correspondence Address | Patch Chelmsford 5-6 Grays Yard Springfield Road Chelmsford Essex CM2 6QR |
Registered Address | Patch Chelmsford 5-6 Grays Yard Springfield Road Chelmsford Essex CM2 6QR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 1 week from now) |
1 February 2021 | Director's details changed for Mr Jake Turner on 1 February 2021 (2 pages) |
---|---|
1 February 2021 | Appointment of Mr Jake Turner as a director on 1 February 2021 (2 pages) |
1 December 2020 | Appointment of Mr Stuart Palma as a director on 1 December 2020 (2 pages) |
1 December 2020 | Appointment of Mr Jamie Hooper as a director on 1 December 2020 (2 pages) |
1 December 2020 | Appointment of Mr James Holloway as a director on 1 December 2020 (2 pages) |
1 December 2020 | Appointment of Ms Victoria Wells as a director on 1 December 2020 (2 pages) |
1 December 2020 | Appointment of Ms Julia Skelton as a director on 1 December 2020 (2 pages) |
1 December 2020 | Appointment of Dr Amy-Jo Lynch as a director on 1 December 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
22 September 2020 | Notification of Essex Sports Enterprise Limited as a person with significant control on 6 April 2016 (2 pages) |
19 September 2020 | Cessation of Stephen Christopher Mitchell as a person with significant control on 6 April 2016 (1 page) |
13 August 2020 | Change of details for Mr Stephen Christopher Mitchell as a person with significant control on 13 August 2020 (2 pages) |
4 May 2020 | Unaudited abridged accounts made up to 31 July 2019 (15 pages) |
2 January 2020 | Change of details for Mr Stephen Christopher Mitchell as a person with significant control on 1 January 2020 (2 pages) |
22 July 2019 | Director's details changed for Stephen Mitchell on 22 July 2019 (2 pages) |
22 July 2019 | Director's details changed for Stephen Mitchell on 22 July 2019 (2 pages) |
9 July 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
4 July 2019 | Appointment of Mrs Lyndsey Sara Barrett as a director on 4 July 2019 (2 pages) |
4 July 2019 | Appointment of Mr Daniel Christopher Black as a director on 4 July 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
12 October 2018 | Resolutions
|
12 October 2018 | Change of name notice (2 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
11 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
16 November 2017 | Registered office address changed from 8 the Lindens Stock Ingatestone CM4 9NH England to 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from 8 the Lindens Stock Ingatestone CM4 9NH England to 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB on 16 November 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 June 2017 | Registered office address changed from 1 Broome Road Billericay CM11 1ES England to 8 the Lindens Stock Ingatestone CM4 9NH on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 1 Broome Road Billericay CM11 1ES England to 8 the Lindens Stock Ingatestone CM4 9NH on 8 June 2017 (1 page) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
7 October 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / stephen mitchell (1 page) |
7 October 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / stephen mitchell (1 page) |
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|