Chelmsford
CM1 1HT
Director Name | Ms Deborah Sylvia Gardiner |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
Director Name | Mr Dan Power |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
Director Name | Ms Lorraine Joy Hardy |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(6 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
Director Name | Mrs Adele Catherine Oxberry |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
Director Name | Miss Jo Simovic |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
Registered Address | Saxon House 27 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 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 August 2023 (8 months ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
2 October 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
28 September 2023 | Termination of appointment of Lorraine Joy Hardy as a director on 31 January 2023 (1 page) |
29 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
21 December 2022 | Appointment of Ms Adele Catherine Oxberry as a director on 20 December 2022 (2 pages) |
21 December 2022 | Notification of Adele Catherine Oxberry as a person with significant control on 20 December 2022 (2 pages) |
21 December 2022 | Termination of appointment of Zakaria Mohamed Bentaleb-Rharnit as a director on 20 December 2022 (1 page) |
21 December 2022 | Termination of appointment of Deborah Sylvia Gardiner as a director on 20 December 2022 (1 page) |
21 December 2022 | Cessation of Zakaria Mohamed Bentaleb-Rharnit as a person with significant control on 20 December 2022 (1 page) |
21 December 2022 | Termination of appointment of Dan Power as a director on 20 December 2022 (1 page) |
15 November 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
27 September 2022 | Appointment of Ms Lorraine Joy Hardy as a director on 1 September 2022 (2 pages) |
22 September 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
28 February 2022 | Appointment of Mr Zakaria Mohamed Bentaleb-Rharnit as a director on 17 February 2022 (2 pages) |
28 February 2022 | Notification of Zakaria Mohamed Bentaleb-Rharnit as a person with significant control on 17 February 2022 (2 pages) |
17 February 2022 | Appointment of Mr Dan Power as a director on 17 February 2022 (2 pages) |
17 February 2022 | Appointment of Ms Deborah Sylvia Gardiner as a director on 17 February 2022 (2 pages) |
17 February 2022 | Termination of appointment of Adele Catherine Oxberry as a director on 17 February 2022 (1 page) |
17 February 2022 | Cessation of Umbrella Training and Employment Solutions Limited as a person with significant control on 17 February 2022 (1 page) |
31 January 2022 | Termination of appointment of Jo Simovic as a director on 31 January 2022 (1 page) |
17 November 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
14 October 2021 | Registered office address changed from C/O Viewpoint Accountants Saxon House Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021 (1 page) |
12 October 2021 | Registered office address changed from Burgundy Court Springfield Road Chelmsford CM2 6JY England to C/O Viewpoint Accountants Saxon House Chelmsford CM1 1HT on 12 October 2021 (1 page) |
17 September 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
15 January 2021 | Registered office address changed from The Tannery C/O Cloud Accountant. Kirkstall Road Leeds LS3 1HS England to Burgundy Court Springfield Road Chelmsford CM2 6JY on 15 January 2021 (1 page) |
21 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
10 December 2019 | Previous accounting period shortened from 31 August 2019 to 30 April 2019 (1 page) |
19 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
11 January 2019 | Appointment of Miss Jo Simovic as a director on 7 January 2019 (2 pages) |
19 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
17 May 2018 | Registered office address changed from 32 Alamein Avenue Chatham Kent ME5 0HZ United Kingdom to The Tannery C/O Cloud Accountant. Kirkstall Road Leeds LS3 1HS on 17 May 2018 (1 page) |
9 October 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 August 2016 | Incorporation Statement of capital on 2016-08-18
|
18 August 2016 | Incorporation Statement of capital on 2016-08-18
|