Advanced company searchLink opens in new window

ESSEX CARES LIMITED

Company number 06723149

Filter by category

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)
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
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