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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA | Director | 21 November 2012 | Active |
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA | Director | 01 March 2018 | Active |
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA | Director | 01 March 2018 | Active |
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA | Secretary | 10 February 2010 | Active |
42 Church Park Road, Pitsea, Basildon, SS13 3BS | Secretary | 10 May 2005 | Active |
19a Chapel Street, Rowhedge, Colchester, CO5 7JS | Secretary | 16 May 2001 | Active |
Highlands, 6 Gordon Road, Chelmsford, CM2 9LL | Secretary | 13 May 2008 | Active |
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA | Secretary | 17 December 2011 | Active |
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA | Secretary | 01 September 2014 | Active |
7 Torrells Hall Cottages, Shellow Road, Willingale, Chipping Ongar, CM5 0SP | Director | 15 July 2008 | Active |
Purleigh, Penny Royal Road, Danbury, Chelmsford, CM3 4ED | Director | 09 October 2001 | Active |
122 Bull Lane, Rayleigh, SS6 8NH | Director | 09 October 2001 | Active |
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA | Director | 28 January 2008 | Active |
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA | Director | 07 January 2013 | Active |
41 Branksome Road, Southend On Sea, SS2 4HG | Director | 16 May 2001 | Active |
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA | Director | 30 July 2014 | Active |
10 Vicarage Avenue, White Notley, Witham, CM8 1SA | Director | 24 April 2007 | Active |
6, Ardleigh Court, Ardleigh, Colchester, United Kingdom, CO7 7LA | Director | 11 March 2008 | Active |
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA | Director | 12 April 2011 | Active |
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA | Director | 10 July 2012 | Active |
23 Station Road, Wivenhoe, CO7 9DH | Director | 13 February 2006 | Active |
42 Church Park Road, Pitsea, Basildon, SS13 3BS | Director | 16 May 2001 | Active |
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA | Director | 07 May 2013 | Active |
11 Grosvenor Close, Great Baddow, Chelmsford, CM2 9TT | Director | 16 May 2001 | Active |
10 Tees Close, Witham, CM8 1LG | Director | 16 May 2001 | Active |
Juniper, Ashen Hill, Ashen, Sudbury, CO10 8JJ | Director | 16 May 2001 | Active |
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA | Director | 13 February 2006 | Active |
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA | Director | 12 April 2011 | Active |
7 Canford Close, Great Baddon, Chelmsford, CM2 9RG | Director | 16 May 2001 | Active |
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA | Director | 21 November 2012 | Active |
175 Great Brays, Harlow, CM18 6DT | Director | 16 May 2001 | Active |
118 The Commons, Prettygate, Colchester, CO3 4NP | Director | 27 October 2003 | Active |
77 Frinton Road, Kirby Cross, Frinton On Sea, CO13 0HJ | Director | 13 February 2006 | Active |
Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, CM1 3AA | Director | 11 December 2012 | Active |
8 Minerva End, Colchester, CO2 9PL | Director | 13 February 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Gazette | Gazette filings brought up to date. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-18 | Gazette | Gazette filings brought up to date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Gazette | Gazette notice compulsory. | Download |
2018-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Officers | Appoint person director company with name date. | Download |
2018-04-19 | Officers | Appoint person director company with name date. | Download |
2018-02-27 | Officers | Termination secretary company with name termination date. | Download |
2017-12-20 | Accounts | Accounts with accounts type group. | Download |
2017-08-10 | Officers | Termination director company with name termination date. | Download |
2017-08-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.