This company is commonly known as Civicare East Ltd. The company was founded 23 years ago and was given the registration number 04062062. The firm's registered office is in BILLERICAY. You can find them at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | CIVICARE EAST LTD |
---|---|---|
Company Number | : | 04062062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU | Director | 30 January 2012 | Active |
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ | Director | 01 June 2019 | Active |
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ | Director | 01 June 2019 | Active |
Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU | Secretary | 23 April 2004 | Active |
10 Lodge Avenue, Great Baddow, Chelmsford, CM2 7EA | Secretary | 30 August 2000 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 30 August 2000 | Active |
Kensal House, 77 Springfield Road, Chelmsford, CM2 6JG | Director | 23 April 2004 | Active |
Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU | Director | 23 April 2004 | Active |
10 Lodge Avenue, Chelmsford, CM2 7EA | Director | 30 August 2000 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 30 August 2000 | Active |
Mr Mark Lionel Barnett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU |
Nature of control | : |
|
Marmel Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU |
Nature of control | : |
|
Mrs Jacqueline Tina Casey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Change account reference date company current extended. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Capital | Capital cancellation shares. | Download |
2018-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-10 | Capital | Capital return purchase own shares. | Download |
2018-04-03 | Address | Change registered office address company with date old address new address. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Officers | Termination secretary company with name termination date. | Download |
2017-12-08 | Officers | Change person secretary company with change date. | Download |
2017-12-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.