Stanway
Colchester
CO3 0NY
Director Name | Mr John Twitchett |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Oakwood Avenue West Mersea Colchester CO5 8AX |
Director Name | Mrs Elaine Twitchett |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 99 London Road Stanway Colchester Essex CO3 0NY |
Director Name | Ms Laura Twitchett |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 99 London Road Stanway Colchester Essex CO3 0NY |
Director Name | Mr Robert Twitchett |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 99 London Road Stanway Colchester Essex CO3 0NY |
Director Name | Mr John Twitchett |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 December 2017(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 99 London Road Stanway Colchester Essex CO3 0NY |
Director Name | Ms Linda Trembath |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Godmans Lane Godmans Lane Marks Tey Colchester Essex CO6 1LU |
Registered Address | Unit 2 99 London Road Stanway Colchester CO3 0NY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
4 May 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
17 October 2022 | Termination of appointment of Robert Twitchett as a director on 17 October 2022 (1 page) |
17 October 2022 | Termination of appointment of Elaine Twitchett as a director on 17 October 2022 (1 page) |
17 October 2022 | Appointment of Mr Chike Nwangwu as a director on 17 October 2022 (2 pages) |
17 October 2022 | Cessation of Laura Twitchett as a person with significant control on 17 October 2022 (1 page) |
17 October 2022 | Termination of appointment of John Twitchett as a director on 17 October 2022 (1 page) |
17 October 2022 | Termination of appointment of Laura Twitchett as a director on 17 October 2022 (1 page) |
17 October 2022 | Notification of Bezda Nash Care Group Ltd as a person with significant control on 17 October 2022 (2 pages) |
17 October 2022 | Cessation of Elaine Twitchett as a person with significant control on 17 October 2022 (1 page) |
20 July 2022 | Change of details for Ms Laura Twitchett as a person with significant control on 27 June 2021 (2 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
4 July 2021 | Confirmation statement made on 4 July 2021 with updates (4 pages) |
27 June 2021 | Termination of appointment of Linda Trembath as a director on 27 June 2021 (1 page) |
14 May 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
30 November 2020 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
13 August 2020 | Registered office address changed from 5 Godmans Lane Marks Tey Colchester Essex CO6 1LU United Kingdom to Unit 2 99 London Road Stanway Colchester CO3 0NY on 13 August 2020 (1 page) |
1 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
2 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
19 September 2018 | Appointment of Ms Linda Trembath as a director on 19 September 2018 (2 pages) |
18 September 2018 | Termination of appointment of Linda Trembath as a director on 17 September 2018 (1 page) |
18 September 2018 | Cessation of Linda Trembath as a person with significant control on 17 September 2018 (1 page) |
14 December 2017 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
13 December 2017 | Director's details changed for Ms Laura Twitchett on 13 December 2017
|
13 December 2017 | Director's details changed for Mr Robert Twitchett on 13 December 2017
|
13 December 2017 | Appointment of Mr John Twitchett as a director on 13 December 2017
|
13 December 2017 | Termination of appointment of John Twitchett as a director on 13 December 2017 (1 page) |
30 November 2017 | Incorporation Statement of capital on 2017-11-30
|
30 November 2017 | Incorporation Statement of capital on 2017-11-30
|