ESSEX CARES LIMITED
Overview
| Company Name | ESSEX CARES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06723149 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ESSEX CARES LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is ESSEX CARES LIMITED located?
| Registered Office Address | Seax House Victoria Road South CM1 1QH Chelmsford Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ESSEX CARES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ESSEX CARES LIMITED?
| Last Confirmation Statement Made Up To | Oct 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 14, 2025 |
| Overdue | No |
What are the latest filings for ESSEX CARES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Jessica Charlotte Stewart as a director on Jan 27, 2026 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Joseph Terence Coogan as a director on Oct 17, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 54 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Mark Gould-Coates as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 51 pages | AA | ||||||||||||||
Appointment of Essex County Council as a secretary on Nov 13, 2024 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Essex Legal Services Limited as a secretary on Nov 13, 2024 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Oct 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Natasha Helen Cecilia Farah as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Grundy as a director on Jul 16, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Louise Rebecca Beauchamp as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Jennifer Aylen as a director on Mar 25, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Thomas Bennett as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Wendy Thomas as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Edward Anthony Bloomfield as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Vineeta Manchanda as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Wendy Thomas as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 49 pages | AA | ||||||||||||||
Appointment of Ms Natasha Helen Cecilia Farah as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Bruce John Moore as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Register inspection address has been changed to Seax House Victoria Road South, Essex Chelmsford CM1 1QH | 1 pages | AD02 | ||||||||||||||
Who are the officers of ESSEX CARES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ESSEX COUNTY COUNCIL | Secretary | Market Road CM1 1QH Chelmsford County Hall Essex England |
| 329309430001 | ||||||||||||
| AYLEN, Jennifer | Director | Victoria Road South CM1 1QH Chelmsford Seax House Essex | England | British | 323150530001 | |||||||||||
| BEAUCHAMP, Louise Rebecca | Director | Victoria Road South CM1 1QH Chelmsford Seax House Essex | England | British | 192535480003 | |||||||||||
| BLOOMFIELD, Edward Anthony | Director | Victoria Road South CM1 1QH Chelmsford Seax House Essex | England | British | 138318580001 | |||||||||||
| FAIRLEY, Peter | Director | Victoria Road South CM1 1QH Chelmsford Seax House Essex | England | British | 224043360003 | |||||||||||
| GOULD-COATES, Mark | Director | Victoria Road South CM1 1QH Chelmsford Seax House Essex | United Kingdom | British | 334147840001 | |||||||||||
| MCDONAGH, Michael Andrew | Director | Victoria Road South CM1 1QH Chelmsford Seax House Essex | England | British | 262841180001 | |||||||||||
| STEWART, Jessica Charlotte | Director | Victoria Road South CM1 1QH Chelmsford Seax House, 7th Floor England | England | British | 262418310002 | |||||||||||
| THOMAS, Wendy | Director | Victoria Road South CM1 1QH Chelmsford Seax House Essex | England | British | 170585850001 | |||||||||||
| BROWN, Angela Louise | Secretary | Victoria Road South CM1 1QH Chelmsford Seax House Essex England | 193435040001 | |||||||||||||
| CHIDGEY, Elizabeth | Secretary | Victoria Road South 12211 CM1 9WR Chelmsford PO BOX 12211 Essex United Kingdom | 186381400001 | |||||||||||||
| GARNER, Sarah | Secretary | Third Floor Victoria Road CM1 1JR Chelmsford Victoria House Essex United Kingdom | 164854550001 | |||||||||||||
| LLOYD, Mark | Secretary | Duke Street CM2 1JA Chelmsford 69 Uk United Kingdom | 162750430001 | |||||||||||||
| LYNE, Eliot | Secretary | Duke Street CM2 1JA Chelmsford 69 Uk United Kingdom | 150147870001 | |||||||||||||
| MORGAN, Peter Huw Owen | Secretary | 8 Walton Bank ST21 6JT Eccleshall The Old Farmhouse Staffordshire | 133927230001 | |||||||||||||
| THOMPSON, Russell Holmes | Secretary | Sabrina Road Wightwick WV6 8BP Wolverhampton 51 W Mids Great Britain | British | 49566320001 | ||||||||||||
| WEBSTER, John | Secretary | Third Floor Victoria Road CM1 1JR Chelmsford Victoria House Essex | 183610010001 | |||||||||||||
| ESSEX LEGAL SERVICES LIMITED | Secretary | Victoria Road South CM1 1QH Chelmsford Seax House Essex United Kingdom |
| 156913640001 | ||||||||||||
| BECKWITH, Clayton John Brand | Director | Third Floor Victoria Road CM1 1JR Chelmsford Victoria House Essex United Kingdom | United Kingdom | British | 84330150003 | |||||||||||
| BENN, Geoffrey Richard | Director | Victoria Road South CM1 1QH Chelmsford Seax House Essex | United Kingdom | British | 73786580002 | |||||||||||
| BENNETT, Stephen Thomas | Director | Victoria Road South CM1 1QH Chelmsford Seax House Essex | England | British | 165253600002 | |||||||||||
| BLAIR, Kerry | Director | Victoria Road South CM1 1QH Chelmsford Seax House Essex England | United Kingdom | British | 199978280001 | |||||||||||
| BROADHURST, Clifford William | Director | Third Floor Victoria Road CM1 1JR Chelmsford Victoria House Essex United Kingdom | United Kingdom | British | 150176930001 | |||||||||||
| BROADHUST, Clifford William | Director | 69 Duke Street CM1 1LX Chelmsford C/O Essex County Council, Adult Social Care, Essex United Kingdom | United Kingdom | British | 150165470001 | |||||||||||
| CANNING, Stephen William Bernard | Director | Victoria Road South CM1 1QH Chelmsford Seax House Essex | United Kingdom | British | 136964380001 | |||||||||||
| CHANNER, Penelope Ann | Director | Victoria Road South CM1 1QH Chelmsford Seax House Essex | England | British | 60486000001 | |||||||||||
| CHIDGEY, Elizabeth Jane | Director | Victoria Road South CM1 1QH Chelmsford Seax House Essex England | England | British | 163103970001 | |||||||||||
| COCHRANE, Gordon Douglas | Director | Victoria Road South CM1 1QH Chelmsford Seax House Essex | England | British | 66110000001 | |||||||||||
| COOGAN, Joseph Terence | Director | Victoria Road South CM1 1QH Chelmsford Seax House Essex | England | British | 207533410001 | |||||||||||
| COYLE, Jonathan Michael | Director | Market Road CM1 1QH Chelmsford County Hall England | England | British | 186898860001 | |||||||||||
| DOLLERY, Caroline Elizabeth | Director | Duke Street CM2 1JA Chelmsford 69 Uk United Kingdom | England | British | 126674010001 | |||||||||||
| FARAH, Natasha Helen | Director | Victoria Road South CM1 1QH Chelmsford Seax House Essex | England | British | 183837070002 | |||||||||||
| FITZGERALD, Michael Bernard Patrick | Director | Victoria Road South CM1 1QH Chelmsford Seax House Essex England | England | British | 200985650001 | |||||||||||
| GARNER, Sarah Elizabeth | Director | Duke Street CM1 1JA Chelmsford 69 Essex | England | British | 157527100001 | |||||||||||
| GEORGE, Philip William | Director | Victoria Road South CM1 1QH Chelmsford Seax House Essex England | United Kingdom | British | 150165790001 |
Who are the persons with significant control of ESSEX CARES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Essex County Council | Apr 06, 2016 | Market Road CM1 1QH Chelmsford County Hall Essex England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0