This company is commonly known as Adjuvo Care Essex Limited. The company was founded 17 years ago and was given the registration number 06175635. The firm's registered office is in SALFORD. You can find them at Quays Reach, 16 Carolina Way, Salford, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | ADJUVO CARE ESSEX LIMITED |
---|---|---|
Company Number | : | 06175635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2007 |
End of financial year | : | 29 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quays Reach, 16 Carolina Way, Salford, England, M50 2ZY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 9 Portland Street, Manchester, England, M1 3BE | Director | 28 October 2022 | Active |
162 Church Road, Brightlingsea, Colchester, England, CO7 0QU | Secretary | 21 March 2007 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 21 March 2007 | Active |
162 Church Road, Brightlingsea, Colchester, England, CO7 0QU | Director | 21 March 2007 | Active |
Burrs Farm, Station Road, Frating, England, CO7 7HH | Director | 21 March 2007 | Active |
Quays Reach, 16 Carolina Way, Salford, England, M50 2ZY | Director | 12 November 2020 | Active |
Quays Reach, 16 Carolina Way, Salford, England, M50 2ZY | Director | 12 November 2020 | Active |
162 Church Road, Brightlingsea, Colchester, England, CO7 0QU | Director | 17 August 2015 | Active |
Quays Reach, 16 Carolina Way, Salford, England, M50 2ZY | Director | 28 February 2018 | Active |
16, Carolina Way, Quays Reach, Salford, United Kingdom, M50 2ZY | Director | 07 April 2021 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 21 March 2007 | Active |
Trova Support Limited | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Raleigh House, Admirals Way, London, England, E14 9SN |
Nature of control | : |
|
Mr James Robert Purser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 162 Church Road, Brightlingsea, Colchester, England, CO7 0QU |
Nature of control | : |
|
Miss Katrina Jane Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 162 Church Road, Brightlingsea, Colchester, England, CO7 0QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-30 | Gazette | Gazette filings brought up to date. | Download |
2023-12-26 | Gazette | Gazette notice compulsory. | Download |
2023-07-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-25 | Accounts | Legacy. | Download |
2022-10-25 | Other | Legacy. | Download |
2022-10-25 | Other | Legacy. | Download |
2022-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-05-11 | Other | Legacy. | Download |
2021-05-11 | Other | Legacy. | Download |
2021-05-11 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.