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)
18 Feb 2014 TM02 Termination of appointment of John Webster as a secretary
13 Dec 2013 AP01 Appointment of Mr John Webster as a director
12 Dec 2013 TM01 Termination of appointment of Tracey Greatrex as a director
12 Dec 2013 AP03 Appointment of Mr John Webster as a secretary
12 Dec 2013 TM02 Termination of appointment of Sarah Garner as a secretary
12 Dec 2013 TM01 Termination of appointment of Sarah Garner as a director
22 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
22 Oct 2013 AP01 Appointment of Mr Peter James Martin as a director
12 Aug 2013 AA Group of companies' accounts made up to 31 March 2013
25 Mar 2013 AP01 Appointment of Mrs Elizabeth Jane Chidgey as a director
25 Mar 2013 AP01 Appointment of Mr Anthony James Jackson as a director
25 Mar 2013 TM01 Termination of appointment of Clayton Beckwith as a director
20 Mar 2013 TM01 Termination of appointment of Joncarlo Manzoni as a director
20 Mar 2013 TM01 Termination of appointment of Clifford Broadhurst as a director
19 Dec 2012 AD01 Registered office address changed from 69 Duke Street Chelmsford Uk CM2 1JA United Kingdom on 19 December 2012
12 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
15 Nov 2012 TM01 Termination of appointment of Mark Lloyd as a director
17 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
03 Oct 2012 TM01 Termination of appointment of Sherry Malik as a director
14 Aug 2012 TM01 Termination of appointment of Caroline Dollery as a director
07 Jun 2012 AP01 Appointment of Mr Joncarlo Leonard Armando Manzoni as a director
22 Mar 2012 AP01 Appointment of Mrs Sarah Garner as a director
  • ANNOTATION This replaces the AP01 registered on 28/11/2011 for Sarah Garner
05 Mar 2012 AP01 Appointment of Mrs Tracey Greatrex as a director
29 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
28 Nov 2011 AP01 Appointment of Mrs Sarah Garner as a director
  • ANNOTATION Replaced with the AP01 registered on 22/03/2012