COMMUNITY OPTIONS
LOUGHTON COMMUNITY OPTIONS LIMITED BROMLEY CARE SERVICES LTD

Hellopages » Essex » Epping Forest » IG10 4HJ

Company number 02548974
Status Active
Incorporation Date 16 October 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HERITAGE CARE, CONNAUGHT HOUSE, 112 - 120 HIGH ROAD, LOUGHTON, ENGLAND, IG10 4HJ
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Registered office address changed from 2a Fielding Lane Bromley Kent BR2 9FL to C/O Heritage Care Connaught House 112 - 120 High Road Loughton IG10 4HJ on 5 October 2016. The most likely internet sites of COMMUNITY OPTIONS are www.community.co.uk, and www.community.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Community Options is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02548974. Community Options has been working since 16 October 1990. The present status of the company is Active. The registered address of Community Options is Heritage Care Connaught House 112 120 High Road Loughton England Ig10 4hj. . GRIGG, Frances May is a Secretary of the company. ALDER, Susan is a Director of the company. HOGG, Robin Frederick is a Director of the company. LALLY, Margaret Mary is a Director of the company. MITCHELL, Jeanette is a Director of the company. REYNOLDS, Lorraine is a Director of the company. SCHUSTER, John Peter is a Director of the company. Secretary MANSI, Christina has been resigned. Secretary SIMPSON, Tracy April has been resigned. Secretary WEIR, Belinda has been resigned. Director BLANKS, Robert Michael has been resigned. Director BUTTREY, Pamela Jacqueline Norton has been resigned. Director CLARK, Alexander Hendry Murdoch has been resigned. Director DAVIES, Stephen has been resigned. Director DONOVAN, Heather Isabel has been resigned. Director DONOVAN, Heather Isabel has been resigned. Director EDWARDS, Paul has been resigned. Director FARNDALE, William Arthur James, Dr has been resigned. Director FISHER, Jacqueline Frances has been resigned. Director HAMILTON, Maurice James Hunt, Dr has been resigned. Director HANSCOMBE, Monica has been resigned. Director HARVEY, Sarah Louise has been resigned. Director HYDE HOUSING ASSOCIATION LIMITED has been resigned. Director JOHNSTONE, John Chalmers has been resigned. Director JONES, Phillip has been resigned. Director KNOTT, Ian Michael has been resigned. Director MILLER, Enid has been resigned. Director OWENS, Derek Crawford has been resigned. Director REFFOLD, Derick has been resigned. Director SCRIVEN, Jan has been resigned. Director SIMS, John Eric has been resigned. Director SPENCER, Edward Pathrose has been resigned. Director TEMPLE, Wendy has been resigned. Director TURNER-CROWSON, Judy has been resigned. Director VOUSDEN, Alan, Reverend has been resigned. Director WATES, John Norman has been resigned. Director WATSON, Monica Irena has been resigned. Director WINTER, Andrew has been resigned. Director YOUNG, Edward has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
GRIGG, Frances May
Appointed Date: 01 October 2016

Director
ALDER, Susan
Appointed Date: 13 August 2015
55 years old

Director
HOGG, Robin Frederick
Appointed Date: 01 May 2003
68 years old

Director
LALLY, Margaret Mary
Appointed Date: 22 October 2013
71 years old

Director
MITCHELL, Jeanette
Appointed Date: 29 April 2013
76 years old

Director
REYNOLDS, Lorraine
Appointed Date: 29 April 2013
71 years old

Director
SCHUSTER, John Peter
Appointed Date: 01 April 2010
74 years old

Resigned Directors

Secretary
MANSI, Christina
Resigned: 24 October 2014
Appointed Date: 17 September 1998

Secretary
SIMPSON, Tracy April
Resigned: 30 September 2016
Appointed Date: 24 October 2014

Secretary
WEIR, Belinda
Resigned: 17 September 1998

Director
BLANKS, Robert Michael
Resigned: 15 May 1997
Appointed Date: 10 December 1992
79 years old

Director
BUTTREY, Pamela Jacqueline Norton
Resigned: 26 October 2013
Appointed Date: 04 November 2004
79 years old

Director
CLARK, Alexander Hendry Murdoch
Resigned: 31 March 2005
Appointed Date: 17 September 1998
86 years old

Director
DAVIES, Stephen
Resigned: 07 January 2015
Appointed Date: 28 January 2010
65 years old

Director
DONOVAN, Heather Isabel
Resigned: 01 September 2010
Appointed Date: 26 March 1997
99 years old

Director
DONOVAN, Heather Isabel
Resigned: 06 September 1995
99 years old

Director
EDWARDS, Paul
Resigned: 01 October 1997
Appointed Date: 30 May 1996
88 years old

Director
FARNDALE, William Arthur James, Dr
Resigned: 23 March 2000
109 years old

Director
FISHER, Jacqueline Frances
Resigned: 24 July 2014
Appointed Date: 16 June 2011
78 years old

Director
HAMILTON, Maurice James Hunt, Dr
Resigned: 09 September 1995
99 years old

Director
HANSCOMBE, Monica
Resigned: 01 October 2009
Appointed Date: 06 May 2004
85 years old

Director
HARVEY, Sarah Louise
Resigned: 31 March 2015
Appointed Date: 28 January 2010
56 years old

Director
HYDE HOUSING ASSOCIATION LIMITED
Resigned: 28 October 1999

Director
JOHNSTONE, John Chalmers
Resigned: 01 July 2010
Appointed Date: 17 September 1998
92 years old

Director
JONES, Phillip
Resigned: 01 November 2007
Appointed Date: 04 November 2004
75 years old

Director
KNOTT, Ian Michael
Resigned: 31 July 2013
Appointed Date: 01 September 2010
76 years old

Director
MILLER, Enid
Resigned: 11 June 1992
105 years old

Director
OWENS, Derek Crawford
Resigned: 13 November 1998
Appointed Date: 30 May 1996
97 years old

Director
REFFOLD, Derick
Resigned: 31 March 2003
Appointed Date: 28 October 1999
91 years old

Director
SCRIVEN, Jan
Resigned: 20 October 1994
81 years old

Director
SIMS, John Eric
Resigned: 05 December 1991
81 years old

Director
SPENCER, Edward Pathrose
Resigned: 04 November 2004
Appointed Date: 01 May 2003
73 years old

Director
TEMPLE, Wendy
Resigned: 07 February 2011
Appointed Date: 01 September 2010
81 years old

Director
TURNER-CROWSON, Judy
Resigned: 01 October 2009
Appointed Date: 19 January 1995
84 years old

Director
VOUSDEN, Alan, Reverend
Resigned: 11 June 1992
77 years old

Director
WATES, John Norman
Resigned: 22 October 2013
82 years old

Director
WATSON, Monica Irena
Resigned: 19 July 2012
Appointed Date: 01 September 2010
80 years old

Director
WINTER, Andrew
Resigned: 29 April 2013
Appointed Date: 04 November 2004
51 years old

Director
YOUNG, Edward
Resigned: 01 July 2010
Appointed Date: 19 January 1995
87 years old

Persons With Significant Control

Heritage Care Limited
Notified on: 1 October 2016
Nature of control: Right to appoint and remove directors as a member of a firm

COMMUNITY OPTIONS Events

11 Jan 2017
Full accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 16 October 2016 with updates
05 Oct 2016
Registered office address changed from 2a Fielding Lane Bromley Kent BR2 9FL to C/O Heritage Care Connaught House 112 - 120 High Road Loughton IG10 4HJ on 5 October 2016
04 Oct 2016
Appointment of Mrs Frances May Grigg as a secretary on 1 October 2016
04 Oct 2016
Termination of appointment of Tracy April Simpson as a secretary on 30 September 2016
...
... and 126 more events
03 Jan 1991
New director appointed

03 Jan 1991
New director appointed

03 Jan 1991
New director appointed

24 Oct 1990
Accounting reference date notified as 31/03

16 Oct 1990
Incorporation

COMMUNITY OPTIONS Charges

17 May 2013
Charge code 0254 8974 0002
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
5 March 2001
Deposit agreement to secure own liabilities
Delivered: 7 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…