ESSEX CARES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameESSEX CARES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06723149
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ESSEX CARES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ESSEX CARES LIMITED?

    Last Confirmation Statement Made Up ToOct 14, 2026
    Next Confirmation Statement DueOct 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2025
    OverdueNo

    What are the latest filings for ESSEX CARES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Jessica Charlotte Stewart as a director on Jan 27, 2026

    2 pagesAP01

    Termination of appointment of Joseph Terence Coogan as a director on Oct 17, 2025

    1 pagesTM01

    Confirmation statement made on Oct 14, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    54 pagesAA

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Re: the meeting, consisting of the sole shareholder in the company, resolved to waive all requirements of notice with regard to the business of the meeting. / the undersigned, being a person entitled to vote on the above resolution hereby irrevocably agrees to the special resolution set out below. 10/12/2024
    RES13

    Appointment of Mr Mark Gould-Coates as a director on Apr 01, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Mar 31, 2024

    51 pagesAA

    Appointment of Essex County Council as a secretary on Nov 13, 2024

    2 pagesAP04

    Termination of appointment of Essex Legal Services Limited as a secretary on Nov 13, 2024

    1 pagesTM02

    Confirmation statement made on Oct 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Natasha Helen Cecilia Farah as a director on Jul 31, 2024

    1 pagesTM01

    Termination of appointment of Ian Grundy as a director on Jul 16, 2024

    1 pagesTM01

    Appointment of Mrs Louise Rebecca Beauchamp as a director on May 01, 2024

    2 pagesAP01

    Appointment of Ms Jennifer Aylen as a director on Mar 25, 2024

    2 pagesAP01

    Termination of appointment of Stephen Thomas Bennett as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Ms Wendy Thomas as a director on May 01, 2024

    2 pagesAP01

    Appointment of Mr Edward Anthony Bloomfield as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Vineeta Manchanda as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Wendy Thomas as a director on Feb 29, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    49 pagesAA

    Appointment of Ms Natasha Helen Cecilia Farah as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of Bruce John Moore as a director on Dec 31, 2023

    1 pagesTM01

    Register inspection address has been changed to Seax House Victoria Road South, Essex Chelmsford CM1 1QH

    1 pagesAD02

    Who are the officers of ESSEX CARES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESSEX COUNTY COUNCIL
    Market Road
    CM1 1QH Chelmsford
    County Hall
    Essex
    England
    Secretary
    Market Road
    CM1 1QH Chelmsford
    County Hall
    Essex
    England
    Legal FormLOCAL AUTHORITY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLOCAL AUTHORITY LEGISLATION
    329309430001
    AYLEN, Jennifer
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    Director
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    EnglandBritish323150530001
    BEAUCHAMP, Louise Rebecca
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    Director
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    EnglandBritish192535480003
    BLOOMFIELD, Edward Anthony
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    Director
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    EnglandBritish138318580001
    FAIRLEY, Peter
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    Director
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    EnglandBritish224043360003
    GOULD-COATES, Mark
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    Director
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    United KingdomBritish334147840001
    MCDONAGH, Michael Andrew
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    Director
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    EnglandBritish262841180001
    STEWART, Jessica Charlotte
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House, 7th Floor
    England
    Director
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House, 7th Floor
    England
    EnglandBritish262418310002
    THOMAS, Wendy
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    Director
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    EnglandBritish170585850001
    BROWN, Angela Louise
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    England
    Secretary
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    England
    193435040001
    CHIDGEY, Elizabeth
    Victoria Road South
    12211
    CM1 9WR Chelmsford
    PO BOX 12211
    Essex
    United Kingdom
    Secretary
    Victoria Road South
    12211
    CM1 9WR Chelmsford
    PO BOX 12211
    Essex
    United Kingdom
    186381400001
    GARNER, Sarah
    Third Floor
    Victoria Road
    CM1 1JR Chelmsford
    Victoria House
    Essex
    United Kingdom
    Secretary
    Third Floor
    Victoria Road
    CM1 1JR Chelmsford
    Victoria House
    Essex
    United Kingdom
    164854550001
    LLOYD, Mark
    Duke Street
    CM2 1JA Chelmsford
    69
    Uk
    United Kingdom
    Secretary
    Duke Street
    CM2 1JA Chelmsford
    69
    Uk
    United Kingdom
    162750430001
    LYNE, Eliot
    Duke Street
    CM2 1JA Chelmsford
    69
    Uk
    United Kingdom
    Secretary
    Duke Street
    CM2 1JA Chelmsford
    69
    Uk
    United Kingdom
    150147870001
    MORGAN, Peter Huw Owen
    8 Walton Bank
    ST21 6JT Eccleshall
    The Old Farmhouse
    Staffordshire
    Secretary
    8 Walton Bank
    ST21 6JT Eccleshall
    The Old Farmhouse
    Staffordshire
    133927230001
    THOMPSON, Russell Holmes
    Sabrina Road
    Wightwick
    WV6 8BP Wolverhampton
    51
    W Mids
    Great Britain
    Secretary
    Sabrina Road
    Wightwick
    WV6 8BP Wolverhampton
    51
    W Mids
    Great Britain
    British49566320001
    WEBSTER, John
    Third Floor
    Victoria Road
    CM1 1JR Chelmsford
    Victoria House
    Essex
    Secretary
    Third Floor
    Victoria Road
    CM1 1JR Chelmsford
    Victoria House
    Essex
    183610010001
    ESSEX LEGAL SERVICES LIMITED
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    United Kingdom
    Secretary
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07094589
    156913640001
    BECKWITH, Clayton John Brand
    Third Floor
    Victoria Road
    CM1 1JR Chelmsford
    Victoria House
    Essex
    United Kingdom
    Director
    Third Floor
    Victoria Road
    CM1 1JR Chelmsford
    Victoria House
    Essex
    United Kingdom
    United KingdomBritish84330150003
    BENN, Geoffrey Richard
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    Director
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    United KingdomBritish73786580002
    BENNETT, Stephen Thomas
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    Director
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    EnglandBritish165253600002
    BLAIR, Kerry
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    England
    Director
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    England
    United KingdomBritish199978280001
    BROADHURST, Clifford William
    Third Floor
    Victoria Road
    CM1 1JR Chelmsford
    Victoria House
    Essex
    United Kingdom
    Director
    Third Floor
    Victoria Road
    CM1 1JR Chelmsford
    Victoria House
    Essex
    United Kingdom
    United KingdomBritish150176930001
    BROADHUST, Clifford William
    69 Duke Street
    CM1 1LX Chelmsford
    C/O Essex County Council, Adult Social Care,
    Essex
    United Kingdom
    Director
    69 Duke Street
    CM1 1LX Chelmsford
    C/O Essex County Council, Adult Social Care,
    Essex
    United Kingdom
    United KingdomBritish150165470001
    CANNING, Stephen William Bernard
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    Director
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    United KingdomBritish136964380001
    CHANNER, Penelope Ann
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    Director
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    EnglandBritish60486000001
    CHIDGEY, Elizabeth Jane
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    England
    Director
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    England
    EnglandBritish163103970001
    COCHRANE, Gordon Douglas
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    Director
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    EnglandBritish66110000001
    COOGAN, Joseph Terence
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    Director
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    EnglandBritish207533410001
    COYLE, Jonathan Michael
    Market Road
    CM1 1QH Chelmsford
    County Hall
    England
    Director
    Market Road
    CM1 1QH Chelmsford
    County Hall
    England
    EnglandBritish186898860001
    DOLLERY, Caroline Elizabeth
    Duke Street
    CM2 1JA Chelmsford
    69
    Uk
    United Kingdom
    Director
    Duke Street
    CM2 1JA Chelmsford
    69
    Uk
    United Kingdom
    EnglandBritish126674010001
    FARAH, Natasha Helen
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    Director
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    EnglandBritish183837070002
    FITZGERALD, Michael Bernard Patrick
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    England
    Director
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    England
    EnglandBritish200985650001
    GARNER, Sarah Elizabeth
    Duke Street
    CM1 1JA Chelmsford
    69
    Essex
    Director
    Duke Street
    CM1 1JA Chelmsford
    69
    Essex
    EnglandBritish157527100001
    GEORGE, Philip William
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    England
    Director
    Victoria Road South
    CM1 1QH Chelmsford
    Seax House
    Essex
    England
    United KingdomBritish150165790001

    Who are the persons with significant control of ESSEX CARES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Essex County Council
    Market Road
    CM1 1QH Chelmsford
    County Hall
    Essex
    England
    Apr 06, 2016
    Market Road
    CM1 1QH Chelmsford
    County Hall
    Essex
    England
    No
    Legal FormLocal Authority
    Legal AuthorityLaw Of England And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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