ESSEX CARERS SUPPORT

Address:
Imperial House, 20-22 Rosemary Road, Clacton-on-sea, Essex, CO15 1NZ

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities 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
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

Company Officer

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

Competitor

Search similar business entities

Post Town CLACTON-ON-SEA
Post Code CO15 1NZ
SIC Code 96090 - Other service activities n.e.c.

Improve Information

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.

Register Information

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

Trending Searches