TENDRING COMMUNITY VOLUNTARY SERVICES is a business entity registered at Companies House, UK, with entity identifier is 05325167. The registration start date is January 6, 2005. The current status is Active.
Company Number | 05325167 |
Company Name | TENDRING COMMUNITY VOLUNTARY SERVICES |
Registered Address |
Imperial House 20-22 Rosemary Road Clacton On Sea Essex CO15 1NZ |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2005-01-06 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-02-02 |
Returns Last Update | 2016-01-05 |
Confirmation Statement Due Date | 2021-02-16 |
Confirmation Statement Last Update | 2020-01-05 |
Information Source | source link |
SIC Code | Industry |
---|---|
55900 | Other accommodation |
58120 | Publishing of directories and mailing lists |
82110 | Combined office administrative service activities |
88990 | Other social work activities without accommodation n.e.c. |
Address |
IMPERIAL HOUSE 20-22 ROSEMARY ROAD |
Post Town | CLACTON ON SEA |
County | ESSEX |
Post Code | CO15 1NZ |
Entity Name | Office Address |
---|---|
RTB FITNESS LTD | 11 Rosemary Road, Clacton-on-sea, CO15 1NZ, England |
SWAN TAXIS CLACTON LTD | 11 Rosemary Road, Clacton-on-sea, Essex, CO15 1NZ |
MARCO'S ITALIAN RESTAURANT LTD | 7-9 Rosemary Road, Clacton-on-sea, CO15 1NZ, England |
Entity Name | Office Address |
---|---|
MERV CONTRACTS LIMITED | 15 Rookwood Close, Clacton On Sea, Essex, CO15 3UB, United Kingdom |
SWORIX LTD | 4 Cattermole Close, 11 Almond Close, Clacton On Sea, Essex, CO16 7EY, United Kingdom |
GEORGE ALLSORTS LTD | 6 Estuary Crescent, Clacton On Sea, Essex, CO15 1EY, England |
RAVENS AUTOS CLACTON LTD | 1b Telford Road, Clacton On Sea, CO15 4LP, United Kingdom |
E CARE WICKFORD LIMITED | 74 Station Road, Clacton On Sea, CO15 1SP, England |
SHP PROPERTY LTD | Little Amperswick Farm Rectory Road, Weeley Heath, Clacton On Sea, CO16 9BN, United Kingdom |
EAST COAST MOTORCYCLES CLACTON LTD | 65 Craigfield Avenue, Clacton On Sea, Essex, CO15 4HR, England |
TOP CLASS 365 CARE LTD | Unit 17 Davy Road, Clacton Enterprise Centre, Clacton On Sea, Essex, CO15 4XD, England |
CCS STAGE3 LIMITED | 7 Salmon Close, Essex, Clacton On Sea, CO16 8AT, England |
CPC ESSEX LIMITED | Unit 16 Clacton Enterprise Centre, 1-2 Davy Road, Clacton On Sea, Essex, CO15 4XD, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ALEXANDER, Sharon Elizabeth | Secretary (Active) | Imperial House, 20-22 Rosemary Road, Clacton On Sea, Essex, CO15 1NZ | / 6 January 2005 |
/ |
|
BARNES, Kevin Andrew | Director (Active) | 76 Brooklands, Jaywick, Clacton-On-Sea, Essex, England, CO15 2JG | January 1971 / 18 July 2014 |
British / England |
Self Employed |
CARROLL, Jennifer Margaret | Director (Active) | 69 York Road, Holland On Sea, Clacton On Sea, Essex, CO15 5NW | September 1949 / 1 July 2009 |
British / England |
Retired |
ELLIS, Brenda Joyce | Director (Active) | 42 Jaywick Lane, Clacton On Sea, Essex, CO16 8BD | September 1947 / 6 January 2005 |
British / Great Britain |
None |
FITZGERALD, Charlotte Mary | Director (Active) | Imperial House, 20-22 Rosemary Road, Clacton On Sea, Essex, CO15 1NZ | February 1957 / 13 December 2016 |
British / England |
Consultant |
GELDARD, Jonathan Andrew Frederick, Dr | Director (Active) | Mayfield, 103 Kirby Road, Walton On The Naze, Essex, CO14 8RB | November 1949 / 1 July 2009 |
British / United Kingdom |
Retired |
GOODIER, Nigel | Director (Active) | Clacton On Sea, St. Johns Road, Clacton-On-Sea, Essex, England, CO16 8DE | April 1950 / 20 July 2012 |
British / England |
Retired |
NEWMAN, Robert John | Director (Active) | Imperial House, 20-22 Rosemary Road, Clacton On Sea, Essex, CO15 1NZ | January 1948 / 12 July 2013 |
British / England |
Retired |
PATRICK, Maureen | Director (Active) | 8 Bayard Avenue, Brightlingsea, Essex, CO7 0NH | May 1940 / 5 July 2006 |
British / England |
Retired |
ROBINSON, Lucy Isobel | Director (Active) | The Old Rectory, The Avenue, Great Oakley, Harwich, Essex, England, CO12 5BL | April 1957 / 10 July 2015 |
British / England |
Consultant |
THOMASSON, Brian William | Director (Active) | Caprice, 41 Manor Way, Clacton On Sea, Essex, CO15 5UB | March 1934 / 25 July 2007 |
British / England |
Retired |
WHITMARSH, Anthony | Director (Active) | 20 Gordon Road, Dovercourt, Harwich, Essex, C012 3TL | November 1945 / 5 July 2008 |
British / England |
Retired |
ANDREWS, Annalisa Raquel | Director (Resigned) | 16 Hampstead Avenue, Clacton On Sea, Essex, CO16 7HE | May 1969 / 25 July 2007 |
British / |
Shop Manager |
BLACKLER, Caroline | Director (Resigned) | Hempstead Lodge, 6 Holland Road, Frinton On Sea, Essex, England, CO139DH | May 1944 / 5 July 2008 |
British / England |
Retired |
BLACKMORE, Donald Sydney | Director (Resigned) | 21 Bertram Avenue, Little Clacton, Essex, CO16 9RQ | October 1928 / 6 January 2005 |
British / |
Retired |
CHASLOT, Lori Lee | Director (Resigned) | 59 Selsey Avenue, Clacton On Sea, Essex, CO15 1NQ | February 1958 / 6 January 2005 |
British / |
Registered Manager |
CHASTON, David John | Director (Resigned) | 105 Holland Road, Clacton On Sea, Essex, CO15 6HB | July 1947 / 6 January 2005 |
British / |
Retired Company Director |
EXWORTH, Maxine Stephanie Ruth | Director (Resigned) | 85 Wittonwood Road, Frinton On Sea, Essex, CO13 9LD | August 1949 / 6 January 2005 |
British / Great Britain |
Housewife |
LAND, Daniel James | Director (Resigned) | Park View, Frinton Road, Thorpe-Le-Soken, Clacton On Sea, Essex, CO16 0JF | August 1981 / 5 July 2006 |
British / England |
Marketing Officer |
MANNING, Patricia | Director (Resigned) | 8 Colthorpe Road, Clacton On Sea, Essex, CO15 4PU | September 1932 / 6 January 2005 |
British / |
Director |
RABY, Roy Ernest | Director (Resigned) | 32 Yew Way, Jaywick, Clacton On Sea, Essex, United Kingdom, CO15 2JD | September 1934 / 6 January 2005 |
British / England |
Retired |
WARD, Colin | Director (Resigned) | 10a Mayes Lane, Ramsey, Harwich, Essex, C012 5EH | May 1946 / 5 July 2006 |
British / |
Chief Executive Charity |
WARD, Colin | Director (Resigned) | 10a Mayes Lane, Ramsey, Harwich, Essex, C012 5EH | May 1946 / 6 January 2005 |
British / |
Ceo Charity |
WIGGINS, Alan Bertram | Director (Resigned) | 9 First Avenue, Clacton, Essex, CO15 5AH | September 1942 / 6 January 2005 |
British / England |
Retired |
Post Town | CLACTON ON SEA |
Post Code | CO15 1NZ |
SIC Code | 55900 - Other accommodation |
Please provide details on TENDRING COMMUNITY VOLUNTARY SERVICES by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.