PARC (ESSEX) - BRAINTREE


Company Profile Company Filings

Overview

PARC (ESSEX) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRAINTREE and has the status: Active - Proposal to Strike off.
PARC (ESSEX) was incorporated 26 years ago on 19/05/1997 and has the registered number: 03372665. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2022.

PARC (ESSEX) - BRAINTREE

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2020 31/05/2022

Registered Office

GREAT NOTLEY COUNTRY PARK
BRAINTREE
ESSEX
CM77 7FS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/05/2022 02/06/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JANET PERRY Nov 1960 British Director 2019-01-24 CURRENT
MR CHRISTOPHER JAMES MCCANN Jul 1950 British Director 2020-08-13 CURRENT
MR ASHLEY WEBB Jul 1982 British Director 2018-07-30 CURRENT
MISS ALISON THOMSON Dec 1968 British Director 2013-10-07 UNTIL 2015-08-01 RESIGNED
MR KIRK ANTHONY WELLS Mar 1975 British Director 2014-12-17 UNTIL 2018-03-31 RESIGNED
MRS LOUISE REBECCA THAIN Mar 1972 British Director 2007-11-20 UNTIL 2013-10-07 RESIGNED
HELEN TAYLOR Jul 1947 British Director 2002-02-20 UNTIL 2013-03-12 RESIGNED
CRAIG COMRIE MACKAY Dec 1969 British Director 2001-04-18 UNTIL 2006-05-16 RESIGNED
ALISON MARIE SEMMENCE Jan 1965 British Director 2002-02-20 UNTIL 2003-03-26 RESIGNED
MR ANDREW RUTTER Nov 1966 British Director 2013-10-07 UNTIL 2019-10-17 RESIGNED
MR PAUL ANDREW SPURGEON Feb 1968 British Director 2011-01-11 UNTIL 2012-02-22 RESIGNED
MR. NICHOLAS JOHN BASIL ROSS Aug 1968 English Director 2011-01-11 UNTIL 2014-10-20 RESIGNED
SIOBHAN RIORDAN Apr 1961 British Director 2006-02-21 UNTIL 2019-02-02 RESIGNED
TOM PROSSER May 1957 British Director 2006-10-17 UNTIL 2007-03-20 RESIGNED
KATHRYN ANN MONK Mar 1980 British Director 2012-03-13 UNTIL 2014-02-24 RESIGNED
REBECCA MORTON Dec 1969 British Director 2002-02-20 UNTIL 2003-02-01 RESIGNED
KATHRYN ANN MONK Mar 1980 British Director 2006-10-09 UNTIL 2010-09-14 RESIGNED
MR. NICHOLAS JOHN BASIL ROSS Aug 1968 English Director 2005-05-17 UNTIL 2010-04-13 RESIGNED
PATRICIA ANN THOMPSON Oct 1957 Secretary 1997-06-18 UNTIL 2003-03-26 RESIGNED
DEBORAH JOAN PAGE Secretary 1997-05-19 UNTIL 1997-06-18 RESIGNED
MRS. MARLENE THELMA ESSEX Oct 1942 British Secretary 2004-03-16 UNTIL 2010-12-31 RESIGNED
MRS AMANDA JANE CAMPBELL Dec 1968 British Director 2008-01-12 UNTIL 2010-04-13 RESIGNED
ANDREW DAVID GRICE Oct 1970 English Director 2006-05-16 UNTIL 2011-01-11 RESIGNED
ANDREW DAVID GRICE Oct 1970 English Director 2011-01-11 UNTIL 2019-06-05 RESIGNED
TINA MARIA FITTON Apr 1956 British Director 2006-10-17 UNTIL 2007-03-05 RESIGNED
ANGELA LUCY FAULDS British Director 1997-05-19 UNTIL 2003-03-26 RESIGNED
MARGARET ELIZABETH DEARDEN Apr 1948 British Director 1997-05-19 UNTIL 1999-07-25 RESIGNED
MR PAUL DAY Oct 1977 British Director 2020-06-04 UNTIL 2022-04-04 RESIGNED
MRS LORRAINE ANN JOY Oct 1979 British Director 2011-07-12 UNTIL 2018-10-18 RESIGNED
SIMON DALTON May 1972 British Director 2004-03-16 UNTIL 2006-07-21 RESIGNED
MR JAMEY CARR Sep 1979 British Director 2018-11-01 UNTIL 2019-03-01 RESIGNED
ANNA LYNN TURNER Sep 1978 British Director 2006-10-17 UNTIL 2009-01-28 RESIGNED
KAREN BOWDEN Aug 1972 British Director 2002-02-20 UNTIL 2006-05-16 RESIGNED
MR PAUL CHRISTIAN BIRD May 1958 British Director 2008-07-07 UNTIL 2009-05-05 RESIGNED
MR TREVOR JOHN BASHFORD Dec 1954 British Director 1997-06-18 UNTIL 2000-02-23 RESIGNED
MISS MARY ATKINSON Feb 1970 British Director 2018-11-01 UNTIL 2020-04-16 RESIGNED
MRS LISA JANE CARTER Nov 1978 Director 2013-10-07 UNTIL 2014-10-20 RESIGNED
RICHARD MICHAEL KNIGHT Dec 1954 British Director 1997-05-19 UNTIL 2009-05-05 RESIGNED
PHILIP RICHARD HANCOCK Feb 1961 British Director 1999-07-25 UNTIL 2001-03-31 RESIGNED
MRS NICKY MERRELL Dec 1969 British Director 2012-03-13 UNTIL 2014-09-22 RESIGNED
JOYCE YOUNG May 1965 British Director 2006-10-17 UNTIL 2011-04-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul Timothy Day 2020-06-04 - 2020-08-13 10/1977 Braintree   Essex Voting rights 25 to 50 percent
Mr Ashley Webb 2019-10-17 - 2020-08-13 7/1982 Braintree   Essex Voting rights 25 to 50 percent
Mrs Janet Perry 2019-10-17 - 2020-08-13 11/1960 Braintree   Essex Voting rights 25 to 50 percent
Miss Mary Atkinson 2019-10-17 - 2020-04-16 2/1970 Halstead   Essex Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROOMFIELD HOUSE MANAGEMENT COMPANY LIMITED CHELMSFORD Active MICRO ENTITY 98000 - Residents property management
BRAINTREE H C LTD BRAINTREE ENGLAND Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
PRECIS (1730) LIMITED SHEFFIELD ENGLAND Active DORMANT 74990 - Non-trading company
CARISBROOKE INVESTMENTS GENERAL PARTNER LIMITED CHESTERFIELD ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
CARISBROOKE SUON DEVELOPMENTS GENERAL PARTNER LIMITED CHESTERFIELD Dissolved... MICRO ENTITY 74990 - Non-trading company
PRECIS (2130) LIMITED CHESTERFIELD Dissolved... DORMANT 74990 - Non-trading company
PRECIS (2131) LIMITED CHESTERFIELD Dissolved... DORMANT 74990 - Non-trading company
PLOT 8B BUCKINGWAY MANAGEMENT LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ACCURO (CARE SERVICES) BISHOP'S STORTFORD ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
PLOT 6 BUCKINGWAY MANAGEMENT LIMITED SWAVESEY, CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
JOSCELYNE CHASE HOLDINGS LIMITED BRAINTREE Dissolved... TOTAL EXEMPTION FULL 68310 - Real estate agencies
NORMAN QUARTER MANAGEMENT COMPANY LIMITED STANSTED MOUNTFITCHET ENGLAND Active MICRO ENTITY 98000 - Residents property management
CME CCTV LTD BRENTWOOD ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
THE CGI STUDIO LTD WOODFORD GREEN ENGLAND Dissolved... NO ACCOUNTS FILED 74100 - specialised design activities
CODE GREY PUBLISHING LIMITED WOODFORD GREEN UNITED KINGDOM Active UNAUDITED ABRIDGED 58110 - Book publishing
ESSEX THERAPY DOGS CIC CHELMSFORD ENGLAND Active NO ACCOUNTS FILED 94990 - Activities of other membership organizations n.e.c.
FIVE CREDIT LIMITED LIABILITY PARTNERSHIP WOODFORD GREEN UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL None Supplied
PUREMIND LLP WOODFORD GREEN UNITED KINGDOM Dissolved... UNAUDITED ABRIDGED None Supplied
NEW SKY PANDA LLP WOODFORD GREEN UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied