THE MY HOME LIFE ESSEX COMMUNITY ASSOCIATION
Overview
| Company Name | THE MY HOME LIFE ESSEX COMMUNITY ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07298494 |
| 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 THE MY HOME LIFE ESSEX COMMUNITY ASSOCIATION?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is THE MY HOME LIFE ESSEX COMMUNITY ASSOCIATION located?
| Registered Office Address | 146 New London Road CM2 0AW Chelmsford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE MY HOME LIFE ESSEX COMMUNITY ASSOCIATION?
| Company Name | From | Until |
|---|---|---|
| THE RELATIVES AND RESIDENTS ASSOCIATION (ESSEX) | Jun 29, 2010 | Jun 29, 2010 |
What are the latest accounts for THE MY HOME LIFE ESSEX COMMUNITY ASSOCIATION?
| 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 THE MY HOME LIFE ESSEX COMMUNITY ASSOCIATION?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for THE MY HOME LIFE ESSEX COMMUNITY ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 19 pages | AA | ||
Termination of appointment of Emma Joanne Clarke as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Lisa Ann Carpenter as a director on Sep 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Philip Anthony Poulter as a director on May 11, 2025 | 2 pages | AP01 | ||
Appointment of Mr Ben Wheat as a director on Jan 30, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Termination of appointment of Megan Joanne Kane as a director on Mar 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Marianne Telfer as a director on Jun 03, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Director's details changed for Mrs Lisa Ann Carpenter on Nov 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Edmund Carr Llp 146 New London Road Chelmsford Essex CM2 0AW to 146 New London Road Chelmsford CM2 0AW on May 18, 2023 | 1 pages | AD01 | ||
Appointment of Dr Karon Elizabeth Gush as a director on Feb 06, 2023 | 2 pages | AP01 | ||
Appointment of Miss Marianne Telfer as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Violet Anne Mary Haddow as a director on Jan 20, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brian William Mister as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Pamela Graham as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 21 pages | AA | ||
Appointment of Ms Megan Joanne Kane as a director on Dec 09, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 21 pages | AA | ||
Who are the officers of THE MY HOME LIFE ESSEX COMMUNITY ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUSH, Karon Elizabeth, Dr | Director | New London Road CM2 0AW Chelmsford 146 England | United Kingdom | British | 307219140001 | |||||
| POULTER, Philip Anthony | Director | New London Road CM2 0AW Chelmsford 146 England | United Kingdom | British | 315077650001 | |||||
| SMITH, Tony Paul | Director | New London Road CM2 0AW Chelmsford 146 England | United Kingdom | British | 253954260001 | |||||
| WHEAT, Ben | Director | New London Road CM2 0AW Chelmsford 146 England | England | English | 340783980001 | |||||
| RUSSELL, Janet Mary | Secretary | Church Street Tollesbury CM9 8QJ Maldon 14 Essex United Kingdom | 152304080001 | |||||||
| BRITTON, Charlotte Pippa | Director | 146 New London Road CM2 0AW Chelmsford Edmund Carr Llp Essex | United Kingdom | British | 99363770005 | |||||
| CARPENTER, Lisa Ann | Director | Worlds End Lane CO5 9NJ Colchester Marneys United Kingdom | England | British | 177386660002 | |||||
| CHIDGEY, Elizabeth Jane | Director | 146 New London Road CM2 0AW Chelmsford Edmund Carr Llp Essex | England | British | 163103970001 | |||||
| CLARKE, Emma Joanne | Director | New London Road CM2 0AW Chelmsford 146 England | United Kingdom | British | 234828860001 | |||||
| COOPER, Thomas Stuart | Director | Marsh Road CM0 8LZ Burnham-On-Crouch 19 Essex United Kingdom | United Kingdom | British | 152304100001 | |||||
| FIELD, Richard Arthur | Director | 146 New London Road CM2 0AW Chelmsford Edmund Carr Llp Essex | United Kingdom | British | 12819880002 | |||||
| GRAHAM, Pamela | Director | 146 New London Road CM2 0AW Chelmsford Edmund Carr Llp Essex | United Kingdom | British | 51593330001 | |||||
| HADDOW, Violet Anne Mary | Director | St. Lawrence Road CO4 0LH Colchester 31 England | England | Irish | 203258690001 | |||||
| HARVEY, George Christopher | Director | West Hanningfield Road Great Baddow CM2 8JF Chelmsford 2a Essex United Kingdom | United Kingdom | British | 19658170001 | |||||
| JAKES, Rosemary Jean | Director | Rosemary Crescent CM6 1DR Great Dunmow 13 Essex United Kingdom | United Kingdom | British | 152304110001 | |||||
| KANE, Megan Joanne | Director | New London Road CM2 0AW Chelmsford 146 England | United Kingdom | British | 290689710001 | |||||
| MISTER, Brian William | Director | 146 New London Road CM2 0AW Chelmsford Edmund Carr Llp Essex | United Kingdom | British | 75932230001 | |||||
| TELFER, Marianne | Director | New London Road CM2 0AW Chelmsford 146 England | United Kingdom | British | 307219130001 |
What are the latest statements on persons with significant control for THE MY HOME LIFE ESSEX COMMUNITY ASSOCIATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 22, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Jun 22, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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