ESSEX CARES LIMITED - CHELMSFORD


Company Profile Company Filings

Overview

ESSEX CARES LIMITED is a Private Limited Company from CHELMSFORD and has the status: Active.
ESSEX CARES LIMITED was incorporated 15 years ago on 14/10/2008 and has the registered number: 06723149. The accounts status is GROUP and accounts are next due on 31/03/2024.

ESSEX CARES LIMITED - CHELMSFORD

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

SEAX HOUSE
CHELMSFORD
ESSEX
CM1 1QH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/10/2023 28/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ESSEX LEGAL SERVICES LIMITED Corporate Secretary 2017-11-29 CURRENT
MR JOSEPH TERENCE COOGAN Jun 1976 British Director 2016-08-15 CURRENT
MR PETER FAIRLEY Dec 1981 British Director 2023-04-03 CURRENT
CLLR IAN GRUNDY Sep 1939 British Director 2021-06-11 CURRENT
MRS VINEETA MANCHANDA Oct 1961 British Director 2020-10-01 CURRENT
MR MICHAEL ANDREW MCDONAGH Jan 1968 British Director 2019-09-01 CURRENT
MR BRUCE JOHN MOORE Dec 1964 British Director 2020-12-01 CURRENT
MRS WENDY THOMAS Feb 1960 British Director 2023-08-14 CURRENT
MR STEPHEN THOMAS BENNETT May 1958 British Director 2021-04-01 CURRENT
MR PETER JAMES MARTIN Jul 1944 British Director 2013-08-01 UNTIL 2020-08-31 RESIGNED
MR PETER HUW OWEN MORGAN Oct 1963 British Director 2008-10-14 UNTIL 2009-03-25 RESIGNED
PETER WHITTINGHAM Jun 1948 British Director 2008-10-14 UNTIL 2009-03-25 RESIGNED
MS SHERRY MALIK Jul 1960 British Director 2010-03-30 UNTIL 2012-09-07 RESIGNED
MRS TRACEY GREATREX Jul 1963 British Director 2012-02-01 UNTIL 2013-12-12 RESIGNED
MR JONCARLO LEONARD ARMANDO MANZONI Jul 1971 British Director 2012-02-01 UNTIL 2013-03-19 RESIGNED
MR ANTHONY JAMES JACKSON Oct 1938 British Director 2012-12-01 UNTIL 2014-05-01 RESIGNED
MR MARK LLOYD Sep 1961 British Director 2010-07-01 UNTIL 2012-11-09 RESIGNED
MR MARK LLOYD Sep 1961 British Director 2009-03-25 UNTIL 2010-03-30 RESIGNED
MR KEIR LYNCH Jan 1967 British Director 2015-01-02 UNTIL 2023-04-02 RESIGNED
ELIOT LYNE Jan 1972 British Director 2010-03-30 UNTIL 2011-08-31 RESIGNED
MRS SARAH GARNER Secretary 2011-11-25 UNTIL 2013-12-10 RESIGNED
MRS WENDY THOMAS Feb 1960 British Director 2015-07-08 UNTIL 2020-03-31 RESIGNED
PETER HUW OWEN MORGAN Secretary 2008-10-14 UNTIL 2009-03-25 RESIGNED
ANGELA LOUISE BROWN Secretary 2014-12-08 UNTIL 2017-11-29 RESIGNED
MR RUSSELL HOLMES THOMPSON Jan 1956 British Secretary 2009-03-25 UNTIL 2010-03-30 RESIGNED
MR ELIOT LYNE Secretary 2010-03-30 UNTIL 2011-08-31 RESIGNED
MR MARK LLOYD Secretary 2011-08-31 UNTIL 2011-11-25 RESIGNED
MR JOHN WEBSTER Secretary 2013-12-10 UNTIL 2013-12-10 RESIGNED
MRS ELIZABETH CHIDGEY Secretary 2014-02-01 UNTIL 2014-12-08 RESIGNED
MRS SARAH ELIZABETH GARNER Oct 1972 British Director 2011-11-25 UNTIL 2013-12-10 RESIGNED
MR JONATHAN MICHAEL COYLE Sep 1962 British Director 2014-03-21 UNTIL 2015-01-02 RESIGNED
MRS ELIZABETH JANE CHIDGEY Nov 1960 British Director 2013-03-01 UNTIL 2015-09-10 RESIGNED
PENELOPE ANN CHANNER Nov 1956 British Director 2018-05-09 UNTIL 2021-04-30 RESIGNED
MR STEPHEN CANNING Jan 1993 British Director 2017-08-14 UNTIL 2018-05-09 RESIGNED
MR CLIFFORD WILLIAM BROADHUST Dec 1959 British Director 2010-03-30 UNTIL 2010-03-31 RESIGNED
MR CLIFFORD WILLIAM BROADHURST Dec 1959 British Director 2010-03-31 UNTIL 2013-03-20 RESIGNED
MR MICHAEL BERNARD PATRICK FITZGERALD Mar 1951 British Director 2015-07-08 UNTIL 2016-06-17 RESIGNED
KERRY BLAIR Sep 1973 British Director 2015-08-05 UNTIL 2016-08-26 RESIGNED
MR CLAYTON JOHN BRAND BECKWITH Sep 1963 British Director 2010-03-30 UNTIL 2013-03-21 RESIGNED
MR GEOFFREY RICHARD BENN Oct 1954 British Director 2015-11-26 UNTIL 2021-09-30 RESIGNED
MR PHILIP WILLIAM GEORGE Aug 1961 British Director 2010-03-30 UNTIL 2019-12-31 RESIGNED
MR GORDON DOUGLAS COCHRANE Aug 1962 British Director 2016-08-30 UNTIL 2016-11-07 RESIGNED
MRS WENDY JANE GRAFTON Mar 1961 British Director 2010-03-30 UNTIL 2014-05-30 RESIGNED
MR JOHN WEBSTER Jul 1952 British Director 2013-12-10 UNTIL 2013-12-10 RESIGNED
MR ROGER GLYN WALTERS Apr 1946 Uk Director 2014-12-01 UNTIL 2017-03-31 RESIGNED
MR RUSSELL HOLMES THOMPSON Jan 1956 British Director 2009-03-25 UNTIL 2010-03-30 RESIGNED
DR CAROLINE ELIZABETH DOLLERY Feb 1961 British Director 2011-07-08 UNTIL 2012-06-29 RESIGNED
MR JOHN ANDREW SPENCE Jan 1951 British Director 2014-05-01 UNTIL 2014-12-01 RESIGNED
MRS CLAIRE LOUISE SHUTER May 1981 British Director 2019-06-01 UNTIL 2023-08-25 RESIGNED
MR CELESTINO ANTONIO PERONE Oct 1962 British Director 2010-03-30 UNTIL 2010-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Essex County Council 2016-04-06 Chelmsford   Essex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ORMISTON FAMILIES IPSWICH UNITED KINGDOM Active GROUP 88910 - Child day-care activities
OPEN ROAD VISIONS COLCHESTER Active GROUP 86900 - Other human health activities
MID ESSEX MIND MALDON Dissolved... FULL 86900 - Other human health activities
THE RURAL COMMUNITY COUNCIL OF ESSEX ESSEX Active FULL 94990 - Activities of other membership organizations n.e.c.
ORMISTON FAMILIES ENTERPRISES LIMITED Active SMALL 85100 - Pre-primary education
KIDS INSPIRE CHELMSFORD UNITED KINGDOM Active GROUP 86900 - Other human health activities
CAPITAL CONFLICT MANAGEMENT CIC BOREHAMWOOD ... TOTAL EXEMPTION FULL 84240 - Public order and safety activities
ESSEX LEP LIMITED LONDON ENGLAND Active SMALL 85310 - General secondary education
ESSEX SCHOOLS (HOLDINGS) LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
ESSEX SCHOOLS LIMITED LONDON ENGLAND Active SMALL 85310 - General secondary education
GRACEWELL HEALTHCARE LIMITED BEACONSFIELD ... FULL 86900 - Other human health activities
LIBRARY SERVICES (SLOUGH) LIMITED CHELMSFORD Dissolved... TOTAL EXEMPTION SMALL 91011 - Library activities
ESSEX ASSIST LIMITED CHELMSFORD Dissolved... DORMANT 99999 - Dormant Company
GRACEWELL HEALTHCARE 2 LIMITED LONDON Dissolved... SMALL 87100 - Residential nursing care facilities
GRACEWELL HEALTHCARE 1 LIMITED BIRMINGHAM Dissolved... FULL 74990 - Non-trading company
A2A2 LIMITED BASINGSTOKE Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
ESSEX SCHOOLS HOLDINGS (WOODLANDS) LIMITED BRISTOL UNITED KINGDOM Active SMALL 85310 - General secondary education
ESSEX SCHOOLS (WOODLANDS) LIMITED BRISTOL UNITED KINGDOM Active SMALL 85310 - General secondary education
ESSEX GP COMMISSIONING LLP CHELMSFORD Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ESSEX EQUIPMENT SERVICES LTD CHELMSFORD Active SMALL 88990 - Other social work activities without accommodation n.e.c.
ESSEX COMMUNITY SUPPORT LTD CHELMSFORD Active SMALL 88990 - Other social work activities without accommodation n.e.c.
ESSEX EMPLOYMENT AND INCLUSION LTD. CHELMSFORD Active SMALL 88990 - Other social work activities without accommodation n.e.c.
ESSEX LEGAL SERVICES LIMITED CHELMSFORD Active TOTAL EXEMPTION FULL 69102 - Solicitors
ECL TRADING LIMITED CHELMSFORD ENGLAND Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
SEAX TRADING LIMITED CHELMSFORD Active SMALL 74901 - Environmental consulting activities
SOUTH EAST LEP LIMITED CHELMSFORD UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
ESSEX FAMILY FORUM CIC CHELMSFORD UNITED KINGDOM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
ESSEX HOUSING DEVELOPMENT LLP CHELMSFORD Active SMALL None Supplied