SUPPORT EDUCATION AND RESPITE CARE FOR CHILDREN
HAMPSHIRE SUPPORT EDUCATION AND RESPITE CARE FOR CHILDREN LIMITED

Hellopages » Hampshire » Eastleigh » SO50 6RR

Company number 02964962
Status Active
Incorporation Date 5 September 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 3 BARTON PARK, CHICKENHALL, LANE, EASTLEIGH, HAMPSHIRE, SO50 6RR
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c., 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Termination of appointment of Ruth Catherine Grace Radley as a director on 16 February 2017; Appointment of Mrs Ruth Catherine Grace Radley as a director on 26 January 2017. The most likely internet sites of SUPPORT EDUCATION AND RESPITE CARE FOR CHILDREN are www.supporteducationandrespitecarefor.co.uk, and www.support-education-and-respite-care-for.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Shawford Rail Station is 3.8 miles; to Redbridge Rail Station is 6.3 miles; to Romsey Rail Station is 6.6 miles; to Swanwick Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Support Education and Respite Care For Children is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02964962. Support Education and Respite Care For Children has been working since 05 September 1994. The present status of the company is Active. The registered address of Support Education and Respite Care For Children is Unit 3 Barton Park Chickenhall Lane Eastleigh Hampshire So50 6rr. . CLARKE, Steven Charles is a Director of the company. CULLEY, Pauline Mary is a Director of the company. WILKINSON, Geoffrey Clive is a Director of the company. Secretary CLARKE, Steven has been resigned. Secretary CLARKE, Steven has been resigned. Secretary MONTGOMERY, Caroline May has been resigned. Secretary POWER, Elizabeth Julia Ann has been resigned. Secretary ST JOHN MOSSE, Arlene has been resigned. Secretary STEEL, John Robert has been resigned. Secretary BRUNSWICK COMPANY SECRETARIES LIMITED has been resigned. Director BARRITT, Richard Andrew has been resigned. Director BAVERSTOCK, Dorothy has been resigned. Director CHESTNUTT, Ursula Jane has been resigned. Director CLOUGH, John Harwood has been resigned. Director DOLPHIN, Lindsay Jane has been resigned. Director GASTRELL, Jenna has been resigned. Director HANCOCK, Michael Thomas has been resigned. Director MONTGOMERY, Caroline May has been resigned. Director OATEN, Mark has been resigned. Director POWER, Elizabeth Julia Ann has been resigned. Director RADLEY, Ruth Catherine Grace has been resigned. Director SHORT, Peter has been resigned. Director ST JOHN MOSSE, Arlene has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
CLARKE, Steven Charles
Appointed Date: 05 September 1994
70 years old

Director
CULLEY, Pauline Mary
Appointed Date: 14 July 2006
73 years old

Director
WILKINSON, Geoffrey Clive
Appointed Date: 14 July 2006
61 years old

Resigned Directors

Secretary
CLARKE, Steven
Resigned: 07 June 2010
Appointed Date: 14 January 2009

Secretary
CLARKE, Steven
Resigned: 11 July 2007
Appointed Date: 09 March 2006

Secretary
MONTGOMERY, Caroline May
Resigned: 30 September 2005
Appointed Date: 27 February 2004

Secretary
POWER, Elizabeth Julia Ann
Resigned: 14 January 2009
Appointed Date: 11 July 2007

Secretary
ST JOHN MOSSE, Arlene
Resigned: 27 November 2013
Appointed Date: 02 June 2010

Secretary
STEEL, John Robert
Resigned: 21 March 2003
Appointed Date: 05 September 1994

Secretary
BRUNSWICK COMPANY SECRETARIES LIMITED
Resigned: 31 March 2004
Appointed Date: 21 March 2003

Director
BARRITT, Richard Andrew
Resigned: 25 July 2005
Appointed Date: 27 February 2004
71 years old

Director
BAVERSTOCK, Dorothy
Resigned: 22 November 2016
Appointed Date: 08 March 2005
82 years old

Director
CHESTNUTT, Ursula Jane
Resigned: 25 July 1995
Appointed Date: 05 September 1994
78 years old

Director
CLOUGH, John Harwood
Resigned: 09 October 2016
Appointed Date: 18 March 2008
52 years old

Director
DOLPHIN, Lindsay Jane
Resigned: 14 December 2004
Appointed Date: 21 March 2003
66 years old

Director
GASTRELL, Jenna
Resigned: 18 November 2014
Appointed Date: 05 August 2010
39 years old

Director
HANCOCK, Michael Thomas
Resigned: 01 September 2001
Appointed Date: 05 September 1994
79 years old

Director
MONTGOMERY, Caroline May
Resigned: 30 September 2005
Appointed Date: 27 February 2004
59 years old

Director
OATEN, Mark
Resigned: 07 February 2007
Appointed Date: 14 April 2000
61 years old

Director
POWER, Elizabeth Julia Ann
Resigned: 14 January 2009
Appointed Date: 11 July 2007
50 years old

Director
RADLEY, Ruth Catherine Grace
Resigned: 16 February 2017
Appointed Date: 26 January 2017
43 years old

Director
SHORT, Peter
Resigned: 17 May 2001
Appointed Date: 01 September 1997
78 years old

Director
ST JOHN MOSSE, Arlene
Resigned: 27 November 2013
Appointed Date: 07 June 2010
67 years old

SUPPORT EDUCATION AND RESPITE CARE FOR CHILDREN Events

20 Feb 2017
Confirmation statement made on 14 February 2017 with updates
17 Feb 2017
Termination of appointment of Ruth Catherine Grace Radley as a director on 16 February 2017
01 Feb 2017
Appointment of Mrs Ruth Catherine Grace Radley as a director on 26 January 2017
20 Dec 2016
Full accounts made up to 31 March 2016
22 Nov 2016
Termination of appointment of Dorothy Baverstock as a director on 22 November 2016
...
... and 97 more events
08 Mar 1996
New director appointed
11 Jan 1996
Annual return made up to 05/09/95
04 Jan 1996
Director resigned
09 Nov 1994
Accounting reference date notified as 05/09

05 Sep 1994
Incorporation