UKBizDB.co.uk

HEARING HELP ESSEX LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Suite 2, 158 Moulsham Street, Chelmsford, Essex, England, CM2 0LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
158, Moulsham Street, Chelmsford, England, CM2 0LD

Secretary19 May 2017Active
Click Hearing Ltd, Duke Street, Chelmsford, England, CM1 1JA

Director22 April 2021Active
158, Moulsham Street, Chelmsford, England, CM2 0LD

Director16 January 2023Active
158, Moulsham Street, Chelmsford, England, CM2 0LD

Director20 August 2018Active
158, Moulsham Street, Chelmsford, England, CM2 0LD

Director20 August 2018Active
158, Moulsham Street, Chelmsford, England, CM2 0LD

Director26 October 2020Active
158 Moulsham Stret, Suite 2, 158 Moulsham Street, Chelmsford, England, CM2 0LD

Secretary28 November 2011Active
Lyndhurst, Ringtail Green, Ford End, Chelmsford, CM3 1LW

Secretary03 January 2006Active
Suite 2, 158 Moulsham Street, Chelmsford, England, CM2 0LD

Director06 December 2016Active
Sadlers House, 2 Legg Street, Chelmsford, United Kingdom, CM1 1AH

Director12 November 2013Active
Suite 2, 158 Moulsham Street, Chelmsford, England, CM2 0LD

Director03 January 2006Active
230 Baddow Road, Chelmsford, CM2 9QR

Director03 January 2006Active
Suite 2, 158 Moulsham Street, Chelmsford, England, CM2 0LD

Director11 November 2008Active
13 Hill View Road, Chelmsford, CM1 7RS

Director03 January 2006Active
8 Briarwood End, Highwoods, Colchester, CO4 9SE

Director18 May 2006Active
Woodlands, 1a Winchelsea Drive Great Baddow, Chelmsford, CM2 9TL

Director03 January 2006Active
Unit 3 Lockside Marina, Hill Road South, Chelmsford, CM2 6HF

Director08 February 2011Active
Suite 2, 158 Moulsham Street, Chelmsford, England, CM2 0LD

Director07 October 2014Active
2, Hop Meadow, East Bergholt, Colchester, CO7 6QR

Director03 January 2006Active
158, Moulsham Street, Chelmsford, England, CM2 0LD

Director18 October 2019Active
Sadlers House, 2 Legg Street, Chelmsford, United Kingdom, CM1 1AH

Director02 August 2011Active

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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Address

Change registered office address company with date old address new address.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-30Officers

Change person secretary company with change date.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-08-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.