Advanced company searchLink opens in new window

ESSEX CARES LIMITED

Company number 06723149

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/03/2014
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