UKBizDB.co.uk

CIVICARE EAST LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU

Director30 January 2012Active
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Director01 June 2019Active
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Director01 June 2019Active
Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU

Secretary23 April 2004Active
10 Lodge Avenue, Great Baddow, Chelmsford, CM2 7EA

Secretary30 August 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary30 August 2000Active
Kensal House, 77 Springfield Road, Chelmsford, CM2 6JG

Director23 April 2004Active
Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU

Director23 April 2004Active
10 Lodge Avenue, Chelmsford, CM2 7EA

Director30 August 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director30 August 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Change account reference date company current extended.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Capital

Capital cancellation shares.

Download
2018-09-10Persons with significant control

Change to a person with significant control.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Capital

Capital return purchase own shares.

Download
2018-04-03Address

Change registered office address company with date old address new address.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-03-06Officers

Termination secretary company with name termination date.

Download
2017-12-08Officers

Change person secretary company with change date.

Download
2017-12-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.