UKBizDB.co.uk

ESSEX COALITION OF DISABLED PEOPLE

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

This company is commonly known as Essex Coalition Of Disabled People. The company was founded 23 years ago and was given the registration number 04217686. The firm's registered office is in ESTATE CHELMSFORD. You can find them at Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, Essex. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:ESSEX COALITION OF DISABLED PEOPLE
Company Number:04217686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, Essex, CM1 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA

Director21 November 2012Active
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA

Director01 March 2018Active
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA

Director01 March 2018Active
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA

Secretary10 February 2010Active
42 Church Park Road, Pitsea, Basildon, SS13 3BS

Secretary10 May 2005Active
19a Chapel Street, Rowhedge, Colchester, CO5 7JS

Secretary16 May 2001Active
Highlands, 6 Gordon Road, Chelmsford, CM2 9LL

Secretary13 May 2008Active
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA

Secretary17 December 2011Active
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA

Secretary01 September 2014Active
7 Torrells Hall Cottages, Shellow Road, Willingale, Chipping Ongar, CM5 0SP

Director15 July 2008Active
Purleigh, Penny Royal Road, Danbury, Chelmsford, CM3 4ED

Director09 October 2001Active
122 Bull Lane, Rayleigh, SS6 8NH

Director09 October 2001Active
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA

Director28 January 2008Active
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA

Director07 January 2013Active
41 Branksome Road, Southend On Sea, SS2 4HG

Director16 May 2001Active
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA

Director30 July 2014Active
10 Vicarage Avenue, White Notley, Witham, CM8 1SA

Director24 April 2007Active
6, Ardleigh Court, Ardleigh, Colchester, United Kingdom, CO7 7LA

Director11 March 2008Active
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA

Director12 April 2011Active
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA

Director10 July 2012Active
23 Station Road, Wivenhoe, CO7 9DH

Director13 February 2006Active
42 Church Park Road, Pitsea, Basildon, SS13 3BS

Director16 May 2001Active
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA

Director07 May 2013Active
11 Grosvenor Close, Great Baddow, Chelmsford, CM2 9TT

Director16 May 2001Active
10 Tees Close, Witham, CM8 1LG

Director16 May 2001Active
Juniper, Ashen Hill, Ashen, Sudbury, CO10 8JJ

Director16 May 2001Active
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA

Director13 February 2006Active
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA

Director12 April 2011Active
7 Canford Close, Great Baddon, Chelmsford, CM2 9RG

Director16 May 2001Active
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA

Director21 November 2012Active
175 Great Brays, Harlow, CM18 6DT

Director16 May 2001Active
118 The Commons, Prettygate, Colchester, CO3 4NP

Director27 October 2003Active
77 Frinton Road, Kirby Cross, Frinton On Sea, CO13 0HJ

Director13 February 2006Active
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA

Director11 December 2012Active
8 Minerva End, Colchester, CO2 9PL

Director13 February 2006Active

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
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-04Gazette

Gazette filings brought up to date.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-18Gazette

Gazette filings brought up to date.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Gazette

Gazette notice compulsory.

Download
2018-12-18Accounts

Change account reference date company previous shortened.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-02-27Officers

Termination secretary company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type group.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-08-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.