- 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) |
---|---|---|---|
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
|
|
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
|
|
25 Nov 2011 | AP03 | Appointment of Mrs Sarah Garner as a secretary | |
25 Nov 2011 | TM02 | Termination of appointment of Mark Lloyd as a secretary | |
02 Sep 2011 | CH01 | Director's details changed for Dr Caroline Elizabeth Dollery on 2 September 2011 | |
02 Sep 2011 | AP01 | Appointment of Dr Caroline Elizabeth Dollery as a director | |
02 Sep 2011 | AP03 | Appointment of Mr Mark Lloyd as a secretary | |
02 Sep 2011 | TM01 | Termination of appointment of Eliot Lyne as a director | |
02 Sep 2011 | TM02 | Termination of appointment of Eliot Lyne as a secretary | |
15 Aug 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
08 Mar 2011 | AP01 | Appointment of Mr Mark Lloyd as a director | |
18 Nov 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
05 Nov 2010 | AD01 | Registered office address changed from C/O Essex County Council, Adult Social Care, 69 Duke Street Chelmsford Essex CM1 1LX United Kingdom on 5 November 2010 |