CARE PLUS ESSEX LIMITED

Register to unlock more data on OkredoRegister

CARE PLUS ESSEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05495472

Incorporation date

30/06/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Beeches, Apex 12 Old Ipswich Road, Ardleigh, Colchester CO7 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2005)
dot icon28/08/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon28/08/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon28/08/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon28/08/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon08/07/2024
Accounts for a small company made up to 2023-09-30
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon14/07/2023
Accounts for a small company made up to 2022-09-30
dot icon30/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon30/09/2022
Termination of appointment of Samantha Caroline Dixon as a director on 2022-09-30
dot icon06/07/2022
Accounts for a small company made up to 2021-09-30
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon05/10/2021
Accounts for a small company made up to 2020-09-30
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with updates
dot icon07/10/2020
Accounts for a small company made up to 2019-09-30
dot icon04/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon07/11/2019
Termination of appointment of Graham Charles Lomer as a secretary on 2019-10-31
dot icon07/11/2019
Termination of appointment of Graham Charles Lomer as a director on 2019-10-31
dot icon07/11/2019
Termination of appointment of David John Bates as a director on 2019-10-31
dot icon12/08/2019
Satisfaction of charge 3 in full
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon25/06/2019
Accounts for a small company made up to 2018-09-30
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon20/06/2018
Accounts for a small company made up to 2017-09-30
dot icon12/10/2017
Change of details for Manorcourt Care (Norfolk) Limited as a person with significant control on 2017-10-12
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon28/06/2017
Accounts for a small company made up to 2016-09-30
dot icon02/05/2017
Appointment of Mrs Samantha Caroline Dixon as a director on 2017-05-01
dot icon02/05/2017
Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE to The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 2017-05-02
dot icon10/04/2017
Appointment of Mrs Helen Gidlow as a director on 2017-04-06
dot icon10/04/2017
Appointment of Mr Mathew James King as a director on 2017-04-10
dot icon31/03/2017
Appointment of Mr Gordon Douglas Cochrane as a director on 2017-03-30
dot icon31/03/2017
Termination of appointment of Michael Osborne as a director on 2017-03-10
dot icon22/08/2016
Director's details changed for Mr David John Bates on 2016-08-22
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon09/06/2016
Accounts for a small company made up to 2015-09-30
dot icon09/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon18/06/2015
Accounts for a small company made up to 2014-09-30
dot icon08/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon24/06/2014
Accounts for a small company made up to 2013-09-30
dot icon22/05/2014
Appointment of Mr Michael Osborne as a director
dot icon22/05/2014
Termination of appointment of Richard Clough as a director
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon11/06/2013
Accounts for a small company made up to 2012-09-30
dot icon15/05/2013
Miscellaneous
dot icon03/05/2013
Auditor's resignation
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon06/06/2012
Accounts for a small company made up to 2011-09-30
dot icon03/08/2011
Director's details changed for Mr Richard Stanley Clough on 2011-08-03
dot icon07/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon10/05/2011
Accounts for a small company made up to 2010-09-30
dot icon13/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr David John Bates on 2010-05-25
dot icon20/07/2010
Director's details changed for David John Bates on 2010-05-25
dot icon17/06/2010
Accounts for a small company made up to 2009-09-30
dot icon14/04/2010
Director's details changed for Mr Graham Charles Lomer on 2010-03-26
dot icon13/04/2010
Director's details changed for Mr Graham Charles Lomer on 2010-03-26
dot icon04/01/2010
Director's details changed for Mr Graham Charles Lomer on 2010-01-04
dot icon04/01/2010
Secretary's details changed for Mr Graham Charles Lomer on 2010-01-04
dot icon20/07/2009
Return made up to 30/06/09; full list of members
dot icon01/06/2009
Duplicate mortgage certificatecharge no:3
dot icon01/07/2008
Return made up to 30/06/08; full list of members
dot icon24/06/2008
Memorandum and Articles of Association
dot icon24/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/06/2008
Resolutions
dot icon19/06/2008
Registered office changed on 19/06/2008 from 24 castle cross saffron walden essex CB10 2BY
dot icon19/06/2008
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon19/06/2008
Appointment terminated director irene lightning
dot icon19/06/2008
Appointment terminated director and secretary clifford lightning
dot icon19/06/2008
Director appointed david john bates
dot icon19/06/2008
Director and secretary appointed graham charles lomer
dot icon19/06/2008
Director appointed richard stanley clough
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/10/2007
Particulars of mortgage/charge
dot icon09/07/2007
Return made up to 30/06/07; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/07/2006
Return made up to 30/06/06; full list of members
dot icon07/06/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon04/08/2005
Particulars of mortgage/charge
dot icon15/07/2005
Director's particulars changed
dot icon15/07/2005
Secretary's particulars changed;director's particulars changed
dot icon05/07/2005
Registered office changed on 05/07/05 from: 23 castle cross saffron walden essex CB10 2BY
dot icon30/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gidlow, Helen
Director
06/04/2017 - Present
17
Cochrane, Gordon Douglas
Director
30/03/2017 - Present
28
King, Mathew James
Director
10/04/2017 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE PLUS ESSEX LIMITED

CARE PLUS ESSEX LIMITED is an(a) Active company incorporated on 30/06/2005 with the registered office located at The Beeches, Apex 12 Old Ipswich Road, Ardleigh, Colchester CO7 7QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARE PLUS ESSEX LIMITED?

toggle

CARE PLUS ESSEX LIMITED is currently Active. It was registered on 30/06/2005 .

Where is CARE PLUS ESSEX LIMITED located?

toggle

CARE PLUS ESSEX LIMITED is registered at The Beeches, Apex 12 Old Ipswich Road, Ardleigh, Colchester CO7 7QR.

What does CARE PLUS ESSEX LIMITED do?

toggle

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

What is the latest filing for CARE PLUS ESSEX LIMITED?

toggle

The latest filing was on 28/08/2025: Notice of agreement to exemption from audit of accounts for period ending 30/09/24.