Download leads from Nexok and grow your business. Find out more

Colchester Carers Centre

Documents

Total Documents64
Total Pages414

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off
9 September 2017Voluntary strike-off action has been suspended
1 August 2017First Gazette notice for voluntary strike-off
25 July 2017Application to strike the company off the register
29 June 2017Total exemption full accounts made up to 31 March 2017
19 January 2017Confirmation statement made on 14 January 2017 with updates
17 November 2016Total exemption full accounts made up to 31 March 2016
18 January 2016Annual return made up to 14 January 2016 no member list
19 October 2015Total exemption full accounts made up to 31 March 2015
21 January 2015Termination of appointment of Anthony William Harrison as a director on 16 September 2014
21 January 2015Annual return made up to 14 January 2015 no member list
20 October 2014Total exemption full accounts made up to 31 March 2014
6 March 2014Registered office address changed from 25 Oaks Drive Colchester Essex CO3 3PR on 6 March 2014
6 March 2014Registered office address changed from 25 Oaks Drive Colchester Essex CO3 3PR on 6 March 2014
20 January 2014Annual return made up to 14 January 2014 no member list
30 September 2013Accounts made up to 31 March 2013
29 January 2013Annual return made up to 14 January 2013 no member list
23 November 2012Total exemption full accounts made up to 31 March 2012
17 January 2012Annual return made up to 14 January 2012 no member list
17 January 2012Termination of appointment of Westley Sandford as a director
3 January 2012Total exemption full accounts made up to 31 March 2011
18 January 2011Director's details changed for Steven Howard Goldsmith on 14 January 2011
18 January 2011Director's details changed for Mrs Shirley Ann Cuthew on 14 January 2011
18 January 2011Secretary's details changed for Shirley Ann Cuthew on 14 January 2011
18 January 2011Director's details changed for Anthony William Harrison on 14 January 2011
18 January 2011Director's details changed for Judith Mary Hamilton Raynor on 14 January 2011
18 January 2011Director's details changed for Dr Stuart Peter Baldwin on 14 January 2011
18 January 2011Director's details changed for Mary Florence Bibby on 14 January 2011
18 January 2011Annual return made up to 14 January 2011 no member list
22 November 2010Total exemption full accounts made up to 31 March 2010
11 February 2010Director's details changed for Anthony William Harrison on 18 January 2010
20 January 2010Annual return made up to 14 January 2010
1 October 2009Appointment terminated director stephen raw
21 September 2009Total exemption full accounts made up to 31 March 2009
30 January 2009Director's change of particulars / steven goldsmith / 01/02/2008
30 January 2009Annual return made up to 14/01/09
30 January 2009Director's change of particulars / stephen raw / 01/12/2008
31 December 2008Director appointed mary florence bibby
13 November 2008Appointment terminated director ann garnett
13 October 2008Total exemption full accounts made up to 31 March 2008
12 June 2008Director appointed stuart peter baldwin
29 May 2008Director appointed judith mary hamilton raynor
3 April 2008Appointment terminated director joyce raw
1 February 2008Annual return made up to 15/01/08
12 October 2007Total exemption full accounts made up to 31 March 2007
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 June 2007Memorandum and Articles of Association
13 June 2007Company name changed colchester carers centre (for ch ildren)\certificate issued on 13/06/07
21 February 2007Annual return made up to 15/01/07
  • 363(288) ‐ Director's particulars changed
2 November 2006Total exemption full accounts made up to 31 March 2006
23 January 2006Annual return made up to 15/01/06
1 December 2005New director appointed
29 September 2005Total exemption full accounts made up to 31 March 2005
24 January 2005Annual return made up to 15/01/05
28 September 2004Total exemption full accounts made up to 31 March 2004
29 January 2004Annual return made up to 15/01/04
  • 363(288) ‐ Director's particulars changed
29 September 2003Memorandum and Articles of Association
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 February 2003Accounting reference date extended from 31/01/04 to 31/03/04
31 January 2003New director appointed
31 January 2003New director appointed
31 January 2003New director appointed
31 January 2003New director appointed
15 January 2003Incorporation
Sign up now to grow your client base. Plans & Pricing