CARE DIRECT ESSEX LTD

Register to unlock more data on OkredoRegister

CARE DIRECT ESSEX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05777924

Incorporation date

11/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Old Forge Court Colchester Road, Elmstead, Colchester CO7 7EACopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2006)
dot icon16/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon09/02/2026
Change of details for Miss Alison Barnes as a person with significant control on 2026-02-09
dot icon09/02/2026
Notification of Alison Jane Barnes as a person with significant control on 2026-02-09
dot icon09/02/2026
Cessation of Alison Jane Barnes as a person with significant control on 2026-02-09
dot icon09/02/2026
Cessation of Alison Jane Barnes as a person with significant control on 2026-02-09
dot icon09/02/2026
Notification of Alison Jane Barnes as a person with significant control on 2026-02-09
dot icon20/05/2025
Total exemption full accounts made up to 2025-04-30
dot icon17/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/04/2024
Appointment of Mrs Anastasia Barnes as a director on 2024-04-11
dot icon16/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon17/05/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon25/01/2023
Termination of appointment of Anastasia Barnes as a director on 2023-01-01
dot icon11/01/2023
Registered office address changed from Unit 20 the Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS to 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 2023-01-11
dot icon17/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon21/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2021-04-30
dot icon15/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/06/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/09/2014
Compulsory strike-off action has been discontinued
dot icon10/09/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon09/05/2011
Secretary's details changed for Alison Jane Barnes on 2011-04-11
dot icon09/05/2011
Director's details changed for Anastasia Barnes on 2011-04-11
dot icon09/05/2011
Director's details changed for Alison Jane Barnes on 2011-04-11
dot icon31/03/2011
Registered office address changed from 59 Marine Parade East Clacton-on-Sea Essex CO15 6AD United Kingdom on 2011-03-31
dot icon25/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon06/10/2010
Registered office address changed from 78 Vista Road Clacton-on-Sea Essex CO15 6DH United Kingdom on 2010-10-06
dot icon12/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon11/05/2010
Director's details changed for Alison Jane Barnes on 2010-04-11
dot icon11/05/2010
Director's details changed for Anastasia Barnes on 2010-04-11
dot icon04/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon27/01/2010
Registered office address changed from Hillside House Church Hill Holbrook Ipswich Suffolk IP9 2PQ on 2010-01-27
dot icon12/05/2009
Return made up to 11/04/09; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon27/06/2008
Return made up to 11/04/08; full list of members
dot icon27/06/2008
Director and secretary's change of particulars / alison barnes / 02/04/2008
dot icon16/04/2008
Registered office changed on 16/04/2008 from 78 vista road clacton on sea essex CO15 6DH
dot icon03/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon22/12/2007
Secretary's particulars changed;director's particulars changed
dot icon17/05/2007
Return made up to 11/04/07; full list of members
dot icon16/06/2006
Ad 23/04/06--------- £ si 99@1=99 £ ic 1/100
dot icon18/05/2006
New secretary appointed;new director appointed
dot icon18/05/2006
Registered office changed on 18/05/06 from: 78 vista road clacton on sea essex CO15 6DH
dot icon18/05/2006
New director appointed
dot icon12/04/2006
Director resigned
dot icon12/04/2006
Secretary resigned
dot icon11/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon+89.99 % *

* during past year

Cash in Bank

£23,640.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
25.82K
-
0.00
22.49K
-
2022
4
18.88K
-
0.00
12.44K
-
2023
3
24.08K
-
0.00
23.64K
-
2023
3
24.08K
-
0.00
23.64K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

24.08K £Ascended27.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.64K £Ascended89.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Alison Jane
Secretary
23/04/2006 - Present
-
Miss Alison Jane Barnes
Director
23/04/2006 - Present
-
Barnes, Anastasia
Director
11/04/2024 - Present
-
Barnes, Anastasia
Director
23/04/2006 - 01/01/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARE DIRECT ESSEX LTD

CARE DIRECT ESSEX LTD is an(a) Active company incorporated on 11/04/2006 with the registered office located at 8 Old Forge Court Colchester Road, Elmstead, Colchester CO7 7EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE DIRECT ESSEX LTD?

toggle

CARE DIRECT ESSEX LTD is currently Active. It was registered on 11/04/2006 .

Where is CARE DIRECT ESSEX LTD located?

toggle

CARE DIRECT ESSEX LTD is registered at 8 Old Forge Court Colchester Road, Elmstead, Colchester CO7 7EA.

What does CARE DIRECT ESSEX LTD do?

toggle

CARE DIRECT ESSEX LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does CARE DIRECT ESSEX LTD have?

toggle

CARE DIRECT ESSEX LTD had 3 employees in 2023.

What is the latest filing for CARE DIRECT ESSEX LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-11 with no updates.