- Company Overview for ESSEX RESPITE & CARE ASSOCIATION (03088636)
- Filing history for ESSEX RESPITE & CARE ASSOCIATION (03088636)
- People for ESSEX RESPITE & CARE ASSOCIATION (03088636)
- More for ESSEX RESPITE & CARE ASSOCIATION (03088636)
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) |
---|---|---|---|
10 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2025 | CC04 | Statement of company's objects | |
10 Feb 2025 | MA | Memorandum and Articles of Association | |
29 Jan 2025 | TM01 | Termination of appointment of Kerry Louise Mead-Farmer as a director on 28 January 2025 | |
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Nov 2024 | AP01 | Appointment of Mr Robert William Barclay as a director on 11 November 2024 | |
10 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
03 Jun 2024 | AP01 | Appointment of Ms Roxanne Marie Salvage as a director on 3 June 2024 | |
22 Feb 2024 | TM01 | Termination of appointment of Nicola Jane Jones as a director on 7 September 2023 | |
01 Feb 2024 | AP01 | Appointment of Miss Kerry Louise Mead-Farmer as a director on 30 January 2024 | |
16 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
09 Mar 2023 | AP01 | Appointment of Mr Raymond Robert Taylor as a director on 7 March 2023 | |
21 Feb 2023 | TM01 | Termination of appointment of Hazel Mary Ruane as a director on 21 February 2023 | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Sep 2022 | TM01 | Termination of appointment of Eric John Smart as a director on 13 September 2022 | |
17 Aug 2022 | TM01 | Termination of appointment of Justine Kherrynne Fisher as a director on 16 August 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
03 Aug 2022 | CH01 | Director's details changed for Mr Eric Smart on 3 August 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Hazel Mary Ruane on 3 August 2022 | |
03 Aug 2022 | AD01 | Registered office address changed from Suite 2 Rochester House 275 Baddow Road Baddow Road Chelmsford CM2 7QA England to Suite One Well Lane Danbury Chelmsford CM3 4AB on 3 August 2022 | |
19 Jul 2022 | AP03 | Appointment of Mr Karl Merthyn Davies as a secretary on 19 July 2022 | |
19 Jul 2022 | TM02 | Termination of appointment of Lena Dey as a secretary on 19 July 2022 | |
10 Jan 2022 | TM01 | Termination of appointment of Lewis Conquer as a director on 21 November 2021 | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 |