Rochford
SS4 1TQ
Director Name | Mr Craynos Manavele |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(same day as company formation) |
Role | Registered General Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 41 Pembury Westcliff On Sea SS0 8DU |
Director Name | Mr Michael Chiyaka |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(same day as company formation) |
Role | Registered General Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 45 Silverdale Avenue Westcliff On Sea SS0 9BA |
Secretary Name | Mr Michael Chiyaka |
---|---|
Status | Resigned |
Appointed | 05 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Silverdale Avenue Westcliff On Sea SS0 9BA |
Registered Address | Thorough Care Corporation Ltd 3 Roche Close Rochford Essex SS4 1PX |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (6 months, 3 weeks from now) |
15 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
15 October 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
19 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
1 July 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
6 June 2018 | Termination of appointment of Michael Chiyaka as a secretary on 27 February 2018 (1 page) |
6 June 2018 | Termination of appointment of Michael Chiyaka as a director on 27 February 2018 (1 page) |
12 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
17 March 2017 | Termination of appointment of Craynos Manavele as a director on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Craynos Manavele as a director on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Mrs Kearabiloe Nkomo as a director on 17 March 2017 (2 pages) |
17 March 2017 | Appointment of Mrs Kearabiloe Nkomo as a director on 17 March 2017 (2 pages) |
24 February 2017 | Registered office address changed from 45 Siverdale Avenue Westcliff on Sea SS0 9BA United Kingdom to 268 Ashingdon Road Rochford Essex SS4 1TQ on 24 February 2017 (2 pages) |
24 February 2017 | Registered office address changed from 45 Siverdale Avenue Westcliff on Sea SS0 9BA United Kingdom to 268 Ashingdon Road Rochford Essex SS4 1TQ on 24 February 2017 (2 pages) |
5 May 2016 | Incorporation Statement of capital on 2016-05-05
|
5 May 2016 | Incorporation Statement of capital on 2016-05-05
|