CHARMS THE ESSEX THERAPY CENTRE
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 6TG
Company number 06474359
Status Active
Incorporation Date 16 January 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 20 GRAFTON PLACE, CHELMSFORD, CM2 6TG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 January 2016 no member list. The most likely internet sites of CHARMS THE ESSEX THERAPY CENTRE are www.charmstheessextherapy.co.uk, and www.charms-the-essex-therapy.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Charms The Essex Therapy Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06474359. Charms The Essex Therapy Centre has been working since 16 January 2008. The present status of the company is Active. The registered address of Charms The Essex Therapy Centre is 20 Grafton Place Chelmsford Cm2 6tg. The company`s financial liabilities are £30.51k. It is £5.68k against last year. The cash in hand is £27.42k. It is £2.59k against last year. And the total assets are £30.87k, which is £6.04k against last year. HEWITT, Linda Ann is a Secretary of the company. HEWITT, Graham is a Director of the company. WATLING, Howard is a Director of the company. Secretary THOMPSON, Alan has been resigned. Director BELSON, Robin John has been resigned. Director CASEMENT, Jane has been resigned. Director DOWNES, Peter John has been resigned. Director DOWNES, Stavroulla has been resigned. Director FIGUEIRA, Jose Ivan has been resigned. Director GOLDSTONE, Paul Thomas has been resigned. Director KEENE-CAREY, Colin Robert has been resigned. Director KEENE-CAREY, Janet Dorothy has been resigned. Director LUCAS, Diana Mary has been resigned. Director PEEL, Adrian Philip has been resigned. Director THOMPSON, Alan has been resigned. The company operates in "Other human health activities".


charms the essex therapy Key Finiance

LIABILITIES £30.51k
+22%
CASH £27.42k
+10%
TOTAL ASSETS £30.87k
+24%
All Financial Figures

Current Directors

Secretary
HEWITT, Linda Ann
Appointed Date: 09 April 2011

Director
HEWITT, Graham
Appointed Date: 09 April 2011
76 years old

Director
WATLING, Howard
Appointed Date: 11 April 2012
81 years old

Resigned Directors

Secretary
THOMPSON, Alan
Resigned: 03 January 2009
Appointed Date: 16 January 2008

Director
BELSON, Robin John
Resigned: 02 January 2012
Appointed Date: 09 April 2011
71 years old

Director
CASEMENT, Jane
Resigned: 03 January 2009
Appointed Date: 16 January 2008
71 years old

Director
DOWNES, Peter John
Resigned: 26 March 2014
Appointed Date: 15 December 2012
77 years old

Director
DOWNES, Stavroulla
Resigned: 26 March 2014
Appointed Date: 15 December 2012
66 years old

Director
FIGUEIRA, Jose Ivan
Resigned: 22 January 2011
Appointed Date: 06 November 2009
61 years old

Director
GOLDSTONE, Paul Thomas
Resigned: 06 May 2013
Appointed Date: 28 November 2009
54 years old

Director
KEENE-CAREY, Colin Robert
Resigned: 06 January 2016
Appointed Date: 06 November 2009
83 years old

Director
KEENE-CAREY, Janet Dorothy
Resigned: 06 January 2016
Appointed Date: 06 November 2009
85 years old

Director
LUCAS, Diana Mary
Resigned: 10 December 2012
Appointed Date: 09 April 2011
84 years old

Director
PEEL, Adrian Philip
Resigned: 05 November 2010
Appointed Date: 16 January 2008
67 years old

Director
THOMPSON, Alan
Resigned: 03 January 2009
Appointed Date: 16 January 2008
77 years old

CHARMS THE ESSEX THERAPY CENTRE Events

27 Jan 2017
Confirmation statement made on 17 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Jan 2016
Annual return made up to 17 January 2016 no member list
22 Jan 2016
Registered office address changed from 20 Grafton Place, Montrose Road Springfield Chelmsford Essex CM2 6TG to 20 Grafton Place Chelmsford CM2 6TG on 22 January 2016
22 Jan 2016
Termination of appointment of Janet Dorothy Keene-Carey as a director on 6 January 2016
...
... and 37 more events
19 Jan 2009
Appointment terminated director alan thompson
17 Mar 2008
Memorandum and Articles of Association
10 Mar 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Mar 2008
Company name changed charms the essex therapy centre LIMITED\certificate issued on 11/03/08
16 Jan 2008
Incorporation