ESSEX CARERS SUPPORT is a business entity registered at Companies House, UK, with entity identifier is 07544943. The registration start date is February 28, 2011. The current status is Active.
Company Number | 07544943 |
Company Name | ESSEX CARERS SUPPORT |
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 | 2011-02-28 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2017-03-28 |
Returns Last Update | 2016-02-29 |
Confirmation Statement Due Date | 2021-04-11 |
Confirmation Statement Last Update | 2020-02-29 |
Information Source | source link |
SIC Code | Industry |
---|---|
96090 | Other service activities 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 |
---|---|
ESSEX HANDS LIMITED | 1 Stephenson Road, Clacton-on-sea, CO15 4XA, England |
ARJOBEX HOLDING UK LIMITED | 10 Stephenson Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, CO15 4NS, United Kingdom |
DK CONVEYANCING LTD | 87 Windsor Avenue, Clacton-on-sea, Essex, CO15 2AH, United Kingdom |
ALSTRAB PROPERTIES LTD | 210 Thorpe Road, Clacton-on-sea, Essex, CO15 4PZ, England |
ACCOUNTICORN LTD | 35 Manfield Gardens, St. Osyth, Clacton-on-sea, CO16 8QB, England |
ATPS PROPERTY MANAGEMENT LTD | 5 Buchanan Units, Stephenson Road, Clacton-on-sea, CO15 4XA, England |
MANINORANGE LTD | 48 Knox Road, Clacton-on-sea, CO15 3SL, England |
CLACTON STREET TATTOO PARLOUR LTD | 28 Cambridge Road, Clacton-on-sea, CO15 3QL, England |
THE RUSH COLLECTIONS LTD | 50 Farmleigh Avenue, Clacton-on-sea, CO15 4UL, England |
JUGA GROUP LTD | Flat 4, 25 Thoroughgood Road, Clacton-on-sea, CO15 6AN, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BAIRD, Hayley | Director (Active) | 11 Lake Avenue, Clacton On Sea, Essex, United Kingdom, CO15 2AD | October 1966 / 28 February 2011 |
British / Great Britain |
Housewife |
CHARD, Kathryn Ann | Director (Active) | Imperial House, 20-22 Rosemary Road, Clacton-On-Sea, Essex, CO15 1NZ | February 1971 / 23 September 2014 |
British / England |
Self Employed Trainer |
ELLIS, Anthony Francis | Director (Active) | 42 Jaywick Lane, Clacton On Sea, Essex, United Kingdom, CO16 8BD | September 1939 / 28 February 2011 |
British / England |
Retired |
ELLIS, Brenda Joyce | Director (Active) | 42 Jaywick Lane, Clacton On Sea, Essex, United Kingdom, CO16 8BD | September 1947 / 28 February 2011 |
British / Great Britain |
Retired |
KERINS, Stella Mairead | Director (Active) | Imperial House, 20-22 Rosemary Road, Clacton-On-Sea, Essex, United Kingdom, CO15 1NZ | March 1969 / 13 August 2013 |
British / United Kingdom |
Director Of Business Transformation |
SMITH, Robert William | Director (Active) | Imperial House, 20-22 Rosemary Road, Clacton-On-Sea, Essex, United Kingdom, CO15 1NZ | September 1947 / 21 November 2011 |
British / England |
Accountant |
WATSON, Eileen Poppy | Director (Active) | Imperial House, 20-22 Rosemary Road, Clacton-On-Sea, Essex, United Kingdom, CO15 1NZ | November 1939 / 10 July 2012 |
British / United Kingdom |
Retired |
COCKEL, Doris | Director (Resigned) | 50 St.Osyth Road, Little Clacton, Essex, United Kingdom, CO16 9PH | November 1933 / 28 February 2011 |
British / Great Britain |
Retired |
EXWORTH, Maxine Stephanie Ruth | Director (Resigned) | 85 Wittonwood Road, Frinton On Sea, Essex, United Kingdom, CO13 9LD | August 1949 / 28 February 2011 |
British / Great Britain |
Retired |
FOUND, Debra Jane | Director (Resigned) | Imperial House, 20-22 Rosemary Road, Clacton-On-Sea, Essex, United Kingdom, CO15 1NZ | June 1968 / 10 July 2012 |
British / United Kingdom |
Craftsman |
HARRISON, Maureen | Director (Resigned) | 1 Hamford Close, Walton On The Naze, Essex, United Kingdom, CO14 8JB | June 1940 / 28 February 2011 |
British / Great Britain |
Retired |
NORTON, Elizabeth Morris | Director (Resigned) | Imperial House, 20-22 Rosemary Road, Clacton-On-Sea, Essex, CO15 1NZ | June 1947 / 28 September 2016 |
British / England |
Retired |
ROWLEY-GUYON, John | Director (Resigned) | Imperial House, 20-22 Rosemary Road, Clacton-On-Sea, Essex, United Kingdom, CO15 1NZ | September 1937 / 15 March 2011 |
British / United Kingdom |
Retired |
WAKELING, Amanda | Director (Resigned) | 2 Plane View Close, Clacton On Sea, Essex, United Kingdom, CO16 7HL | October 1971 / 28 February 2011 |
British / Great Britain |
Carer |
Post Town | CLACTON-ON-SEA |
Post Code | CO15 1NZ |
SIC Code | 96090 - Other service activities n.e.c. |
Please provide details on ESSEX CARERS SUPPORT 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.