- Company Overview for ESSEX CARES LIMITED (06723149)
- Filing history for ESSEX CARES LIMITED (06723149)
- People for ESSEX CARES LIMITED (06723149)
- More for ESSEX CARES LIMITED (06723149)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 2015 | CH01 | Director's details changed for Kerry Blair on 13 October 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Elizabeth Jane Chidgey as a director on 10 September 2015 | |
06 Aug 2015 | AP01 | Appointment of Kerry Blair as a director on 5 August 2015 | |
16 Jul 2015 | AP01 | Appointment of Mrs Wendy Thomas as a director on 8 July 2015 | |
16 Jul 2015 | AP01 | Appointment of Michael Bernard Patrick Fitzgerald as a director on 8 July 2015 | |
18 Jun 2015 | AD01 | Registered office address changed from County Hall Market Road Chelmsford CM1 1QH England to Seax House Victoria Road South Chelmsford Essex CM1 1QH on 18 June 2015 | |
14 Jan 2015 | AP01 | Appointment of Mr Keir Lynch as a director on 2 January 2015 | |
14 Jan 2015 | TM01 | Termination of appointment of Jonathan Michael Coyle as a director on 2 January 2015 | |
15 Dec 2014 | AD01 | Registered office address changed from Po Box 12211 Po Box 12211 Victoria Road South Chelmsford Essex CM1 9WR to County Hall Market Road Chelmsford CM1 1QH on 15 December 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Roger Glyn Walters as a director on 1 December 2014 | |
12 Dec 2014 | AP03 | Appointment of Angela Louise Brown as a secretary on 8 December 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of John Andrew Spence as a director on 1 December 2014 | |
12 Dec 2014 | TM02 | Termination of appointment of Elizabeth Chidgey as a secretary on 8 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
19 Sep 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Anthony James Jackson as a director on 1 May 2014 | |
04 Jul 2014 | AD01 | Registered office address changed from Victoria House Third Floor Victoria Road Chelmsford Essex CM1 1JR on 4 July 2014 | |
12 Jun 2014 | AP01 | Appointment of Mr John Andrew Spence as a director | |
12 Jun 2014 | TM01 | Termination of appointment of Wendy Grafton as a director | |
24 Apr 2014 | AP01 | Appointment of Mr Jonathan Coyle as a director | |
10 Apr 2014 | CC04 | Statement of company's objects | |
10 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2014 | AP03 | Appointment of Mrs Elizabeth Chidgey as a secretary | |
28 Mar 2014 | ANNOTATION |
Clarification the AP01 was removed from the public register on 21/05/2014 as it was invalid or ineffective
|
|
18 Feb 2014 | TM01 | Termination of appointment of John Webster as a director |