TENDRING COMMUNITY VOLUNTARY SERVICES

Address:
Imperial House, 20-22 Rosemary Road, Clacton On Sea, Essex, CO15 1NZ

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 Overview

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

Standard Industrial Classification (SIC) Code

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.

Office Location

Address IMPERIAL HOUSE
20-22 ROSEMARY ROAD
Post Town CLACTON ON SEA
County ESSEX
Post Code CO15 1NZ

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town CLACTON ON SEA
Post Code CO15 1NZ
SIC Code 55900 - Other accommodation

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches