This company is commonly known as Charms The Essex Therapy Centre. The company was founded 16 years ago and was given the registration number 06474359. The firm's registered office is in CHELMSFORD. You can find them at 20 Grafton Place, , Chelmsford, . This company's SIC code is 86900 - Other human health activities.
Name | : | CHARMS THE ESSEX THERAPY CENTRE |
---|---|---|
Company Number | : | 06474359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2008 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Grafton Place, Chelmsford, CM2 6TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU | Director | 11 April 2012 | Active |
22, St. Johns Road, Chelmsford, England, CM2 9PE | Director | 13 January 2019 | Active |
20, Grafton Place, Chelmsford, England, CM2 6TG | Secretary | 09 April 2011 | Active |
4 Kynaston Place, Witham, CM8 2UA | Secretary | 16 January 2008 | Active |
20 Grafton Place, Montrose Road, Springfield, Chelmsford, CM2 6TG | Director | 09 April 2011 | Active |
70, Longmead Avenue, Chelmsford, England, CM2 7EY | Director | 06 June 2019 | Active |
4 Kynaston Place, Witham, CM8 2UA | Director | 16 January 2008 | Active |
22, Sherborne Road, Old Springfield, Chelmsford, England, CM1 7NU | Director | 15 December 2012 | Active |
22, Sherborne Road, Old Springfield, Chelmsford, England, CM1 7NU | Director | 15 December 2012 | Active |
20 Grafton Place, Montrose Road, Springfield, Chelmsford, CM2 6TG | Director | 06 November 2009 | Active |
20, Grafton Place, Montrose Road Springfield, Chelmsford, CM2 6TG | Director | 28 November 2009 | Active |
20, Grafton Place, Chelmsford, England, CM2 6TG | Director | 09 April 2011 | Active |
20, Grafton Place, Chelmsford, CM2 6TG | Director | 06 November 2009 | Active |
20, Grafton Place, Montrose Road Springfield, Chelmsford, CM2 6TG | Director | 06 November 2009 | Active |
20 Grafton Place, Montrose Road, Springfield, Chelmsford, CM2 6TG | Director | 09 April 2011 | Active |
8 Golding Thoroughfare, Springfield, Chelmsford, CM2 6TU | Director | 16 January 2008 | Active |
4 Kynaston Place, Witham, CM8 2UA | Director | 16 January 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2023-05-12 | Resolution | Resolution. | Download |
2023-05-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-25 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-20 | Officers | Change person director company with change date. | Download |
2019-06-15 | Officers | Appoint person director company with name date. | Download |
2019-06-15 | Officers | Termination director company with name termination date. | Download |
2019-06-15 | Officers | Termination secretary company with name termination date. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Officers | Appoint person director company with name date. | Download |
2018-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-22 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.