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.
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 | : |
|
Registered Address | : | 122 Feering Hill, Feering, Colchester, Essex, CO5 9PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
122, Feering Hill, Feering, Colchester, CO5 9PY | Director | 07 March 2023 | Active |
Prem Nivas, New Road, Terling, Chelmsford, England, CM3 2PN | Director | 01 August 2018 | Active |
Pilgrim House, High Street, Billericay, England, CM12 9XY | Director | 24 November 2022 | Active |
10, Meridian Way, Norwich, England, NR7 0TA | Director | 24 November 2022 | Active |
122, Feering Hill, Feering, Colchester, CO5 9PY | Director | 21 January 2009 | Active |
122, Feering Hill, Feering, Colchester, CO5 9PY | Secretary | 18 January 1993 | Active |
21 The Crossways, Westcliff On Sea, SS0 8PU | Director | 20 January 1998 | Active |
Dunster House, 40 High Street, Puckeridge, SG11 1RN | Director | 20 January 1998 | Active |
122, Feering Hill, Feering, Colchester, CO5 9PY | Director | 18 January 1993 | Active |
Care By Us Ltd, Southmill Road, Bishop's Stortford, England, CM23 3DH | Director | 19 October 2016 | Active |
Chalkney House 47 Colchester Road, White Colne, Colchester, CO6 2PW | Director | 18 January 1993 | Active |
Carewatch, London Road, Hadleigh, Benfleet, England, SS7 2BT | Director | 19 October 2016 | Active |
10 Stafford Close, Kirby Cross, Frinton On Sea, CO13 0PL | Director | 13 May 1997 | Active |
122, Feering Hill, Feering, Colchester, CO5 9PY | Director | 11 March 2011 | Active |
29, Grace Bartlett Gardens, Chelmsford, United Kingdom, CM2 9FW | Director | 22 January 2018 | Active |
Greenacres, Maldon Road, Birch, Colchester, CO2 0NU | Director | 12 January 1995 | Active |
Orchard Cottage, Sudbury Road, Castle Hedingham, CO9 3AG | Director | 21 January 2009 | Active |
122, Feering Hill, Feering, Colchester, CO5 9PY | Director | 18 January 1993 | Active |
Ashley Care 22 Petbury Road, Westcliff On Sea, SS0 8DS | Director | 18 January 1993 | Active |
Ashwood Lodge, Swan Street Chappel, Colchester, CO6 2ED | Director | 18 January 1993 | Active |
122, Feering Hill, Feering, Colchester, CO5 9PY | Director | 09 March 2007 | Active |
1 Oaks Business Park, Harwich Road, Beaumont, Clacton-On-Sea, England, CO16 0AX | Director | 02 November 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Officers | Change person director company with change date. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Incorporation | Memorandum articles. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Resolution | Resolution. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-08-03 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.