UKBizDB.co.uk

ESSEX CARE ASSOCIATION LTD

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

This company is commonly known as Essex Care Association Ltd. The company was founded 31 years ago and was given the registration number 02780571. The firm's registered office is in COLCHESTER. You can find them at 122 Feering Hill, Feering, Colchester, Essex. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:ESSEX CARE ASSOCIATION LTD
Company Number:02780571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:122 Feering Hill, Feering, Colchester, Essex, CO5 9PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122, Feering Hill, Feering, Colchester, CO5 9PY

Director07 March 2023Active
Prem Nivas, New Road, Terling, Chelmsford, England, CM3 2PN

Director01 August 2018Active
Pilgrim House, High Street, Billericay, England, CM12 9XY

Director24 November 2022Active
10, Meridian Way, Norwich, England, NR7 0TA

Director24 November 2022Active
122, Feering Hill, Feering, Colchester, CO5 9PY

Director21 January 2009Active
122, Feering Hill, Feering, Colchester, CO5 9PY

Secretary18 January 1993Active
21 The Crossways, Westcliff On Sea, SS0 8PU

Director20 January 1998Active
Dunster House, 40 High Street, Puckeridge, SG11 1RN

Director20 January 1998Active
122, Feering Hill, Feering, Colchester, CO5 9PY

Director18 January 1993Active
Care By Us Ltd, Southmill Road, Bishop's Stortford, England, CM23 3DH

Director19 October 2016Active
Chalkney House 47 Colchester Road, White Colne, Colchester, CO6 2PW

Director18 January 1993Active
Carewatch, London Road, Hadleigh, Benfleet, England, SS7 2BT

Director19 October 2016Active
10 Stafford Close, Kirby Cross, Frinton On Sea, CO13 0PL

Director13 May 1997Active
122, Feering Hill, Feering, Colchester, CO5 9PY

Director11 March 2011Active
29, Grace Bartlett Gardens, Chelmsford, United Kingdom, CM2 9FW

Director22 January 2018Active
Greenacres, Maldon Road, Birch, Colchester, CO2 0NU

Director12 January 1995Active
Orchard Cottage, Sudbury Road, Castle Hedingham, CO9 3AG

Director21 January 2009Active
122, Feering Hill, Feering, Colchester, CO5 9PY

Director18 January 1993Active
Ashley Care 22 Petbury Road, Westcliff On Sea, SS0 8DS

Director18 January 1993Active
Ashwood Lodge, Swan Street Chappel, Colchester, CO6 2ED

Director18 January 1993Active
122, Feering Hill, Feering, Colchester, CO5 9PY

Director09 March 2007Active
1 Oaks Business Park, Harwich Road, Beaumont, Clacton-On-Sea, England, CO16 0AX

Director02 November 2016Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Officers

Change person director company with change date.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Incorporation

Memorandum articles.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Resolution

Resolution.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-08-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.