This company is commonly known as Hearing Help Essex Limited. The company was founded 18 years ago and was given the registration number 05664873. The firm's registered office is in CHELMSFORD. You can find them at Suite 2, 158 Moulsham Street, Chelmsford, Essex. This company's SIC code is 86900 - Other human health activities.
Name | : | HEARING HELP ESSEX LIMITED |
---|---|---|
Company Number | : | 05664873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2, 158 Moulsham Street, Chelmsford, Essex, England, CM2 0LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
158, Moulsham Street, Chelmsford, England, CM2 0LD | Secretary | 19 May 2017 | Active |
Click Hearing Ltd, Duke Street, Chelmsford, England, CM1 1JA | Director | 22 April 2021 | Active |
158, Moulsham Street, Chelmsford, England, CM2 0LD | Director | 16 January 2023 | Active |
158, Moulsham Street, Chelmsford, England, CM2 0LD | Director | 20 August 2018 | Active |
158, Moulsham Street, Chelmsford, England, CM2 0LD | Director | 20 August 2018 | Active |
158, Moulsham Street, Chelmsford, England, CM2 0LD | Director | 26 October 2020 | Active |
158 Moulsham Stret, Suite 2, 158 Moulsham Street, Chelmsford, England, CM2 0LD | Secretary | 28 November 2011 | Active |
Lyndhurst, Ringtail Green, Ford End, Chelmsford, CM3 1LW | Secretary | 03 January 2006 | Active |
Suite 2, 158 Moulsham Street, Chelmsford, England, CM2 0LD | Director | 06 December 2016 | Active |
Sadlers House, 2 Legg Street, Chelmsford, United Kingdom, CM1 1AH | Director | 12 November 2013 | Active |
Suite 2, 158 Moulsham Street, Chelmsford, England, CM2 0LD | Director | 03 January 2006 | Active |
230 Baddow Road, Chelmsford, CM2 9QR | Director | 03 January 2006 | Active |
Suite 2, 158 Moulsham Street, Chelmsford, England, CM2 0LD | Director | 11 November 2008 | Active |
13 Hill View Road, Chelmsford, CM1 7RS | Director | 03 January 2006 | Active |
8 Briarwood End, Highwoods, Colchester, CO4 9SE | Director | 18 May 2006 | Active |
Woodlands, 1a Winchelsea Drive Great Baddow, Chelmsford, CM2 9TL | Director | 03 January 2006 | Active |
Unit 3 Lockside Marina, Hill Road South, Chelmsford, CM2 6HF | Director | 08 February 2011 | Active |
Suite 2, 158 Moulsham Street, Chelmsford, England, CM2 0LD | Director | 07 October 2014 | Active |
2, Hop Meadow, East Bergholt, Colchester, CO7 6QR | Director | 03 January 2006 | Active |
158, Moulsham Street, Chelmsford, England, CM2 0LD | Director | 18 October 2019 | Active |
Sadlers House, 2 Legg Street, Chelmsford, United Kingdom, CM1 1AH | Director | 02 August 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Address | Change registered office address company with date old address new address. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Officers | Change person secretary company with change date. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-29 | Officers | Appoint person director company with name date. | Download |
2018-08-29 | Officers | Change person director company with change date. | Download |
2018-08-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.