ESSEX COUNTY CARE LIMITED
ESSEX SOUTHEND CARE LIMITED

Hellopages » Essex » Southend-on-Sea » SS0 7PJ

Company number 04241958
Status Active
Incorporation Date 27 June 2001
Company Type Private Limited Company
Address 57-59 AVENUE ROAD, WESTCLIFF ON SEA, ESSEX, SS0 7PJ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 1,004 ; Satisfaction of charge 23 in full. The most likely internet sites of ESSEX COUNTY CARE LIMITED are www.essexcountycare.co.uk, and www.essex-county-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Essex County Care Limited is a Private Limited Company. The company registration number is 04241958. Essex County Care Limited has been working since 27 June 2001. The present status of the company is Active. The registered address of Essex County Care Limited is 57 59 Avenue Road Westcliff On Sea Essex Ss0 7pj. . VIVE KANANDA, Davie Seeniapen, Dr is a Director of the company. VIVE-KANANDA, Stuart John Mohan is a Director of the company. Secretary CLARK, Ronald Walter has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director CLARK, Ronald Walter has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
VIVE KANANDA, Davie Seeniapen, Dr
Appointed Date: 27 June 2001
74 years old

Director
VIVE-KANANDA, Stuart John Mohan
Appointed Date: 20 September 2012
43 years old

Resigned Directors

Secretary
CLARK, Ronald Walter
Resigned: 05 January 2012
Appointed Date: 27 June 2001

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 27 June 2001
Appointed Date: 27 June 2001

Director
CLARK, Ronald Walter
Resigned: 05 January 2012
Appointed Date: 25 October 2010
87 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 27 June 2001
Appointed Date: 27 June 2001

ESSEX COUNTY CARE LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
05 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,004

03 Jun 2016
Satisfaction of charge 23 in full
03 Jun 2016
Satisfaction of charge 26 in full
03 Jun 2016
Satisfaction of charge 22 in full
...
... and 101 more events
06 Jul 2001
Secretary resigned
06 Jul 2001
New secretary appointed
06 Jul 2001
New director appointed
06 Jul 2001
Registered office changed on 06/07/01 from: strathmore house 57 avenue road westcliff on sea essex SS0 7PJ
27 Jun 2001
Incorporation

ESSEX COUNTY CARE LIMITED Charges

10 March 2015
Charge code 0424 1958 0036
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as well…
10 March 2015
Charge code 0424 1958 0035
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as ramsey…
10 March 2015
Charge code 0424 1958 0034
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
10 March 2015
Charge code 0424 1958 0033
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
10 March 2015
Charge code 0424 1958 0032
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
10 March 2015
Charge code 0424 1958 0031
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
10 March 2015
Charge code 0424 1958 0030
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as. 63…
14 June 2011
Legal charge
Delivered: 17 June 2011
Status: Satisfied on 3 June 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the south side or recreation road colchester essex…
15 December 2010
Legal charge
Delivered: 24 December 2010
Status: Satisfied on 3 June 2016
Persons entitled: National Westminster Bank PLC
Description: Michaelstowe house ramsey road harwich t/n EX506535, by way…
1 October 2010
Legal charge
Delivered: 6 October 2010
Status: Satisfied on 3 June 2016
Persons entitled: National Westminster Bank PLC
Description: Scarlett's, recreation road, colchester t/n EX672103 by way…
1 October 2010
Legal charge
Delivered: 6 October 2010
Status: Satisfied on 3 June 2016
Persons entitled: National Westminster Bank PLC
Description: Well house, chestnut way, brightlingsea t/nos EX672216…
1 October 2010
Legal charge
Delivered: 6 October 2010
Status: Satisfied on 3 June 2016
Persons entitled: National Westminster Bank PLC
Description: Meyrin house, 35 hobleythick lane, westcliff-on-sea t/n…
1 October 2010
Legal charge
Delivered: 6 October 2010
Status: Satisfied on 4 November 2014
Persons entitled: National Westminster Bank PLC
Description: Elm tree close, elm tree avenue, frinton-on-sea t/n…
1 October 2010
Legal charge
Delivered: 6 October 2010
Status: Satisfied on 3 June 2016
Persons entitled: National Westminster Bank PLC
Description: Breechlands, 42 alderton hill, loughton t/n EX672640 by way…
1 October 2010
Legal charge
Delivered: 6 October 2010
Status: Satisfied on 3 June 2016
Persons entitled: National Westminster Bank PLC
Description: Trippier house, 22 blackthorn avenue, colchester t/n…
1 October 2010
Legal charge
Delivered: 6 October 2010
Status: Satisfied on 3 June 2016
Persons entitled: National Westminster Bank PLC
Description: Poplars, 63 naze park road, walton-on-the-naze t/n EX671917…
1 October 2010
Legal charge
Delivered: 5 October 2010
Status: Satisfied on 10 October 2013
Persons entitled: National Westminster Bank PLC
Description: 65 scarletts road, colchester, essex t/no EX410340 by way…
1 October 2010
Legal charge
Delivered: 5 October 2010
Status: Satisfied on 5 July 2012
Persons entitled: National Westminster Bank PLC
Description: 51 lower park road, brightlingsea, essex t/no EX662989 by…
1 October 2010
Legal charge
Delivered: 5 October 2010
Status: Satisfied on 18 June 2015
Persons entitled: National Westminster Bank PLC
Description: 22 hardies point, hawkins road, colchester, essex t/no…
1 October 2010
Legal charge
Delivered: 5 October 2010
Status: Satisfied on 18 June 2015
Persons entitled: National Westminster Bank PLC
Description: Scarletts bungalow recreation road, colchester t/no…
30 July 2010
Debenture
Delivered: 6 August 2010
Status: Satisfied on 3 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2009
Legal charge
Delivered: 28 February 2009
Status: Satisfied on 2 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a meyrin house, 35 hobleythick lane…
3 March 2008
Legal charge
Delivered: 5 March 2008
Status: Satisfied on 2 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a scarletts bungalow recreation road…
18 October 2007
Legal charge
Delivered: 19 October 2007
Status: Satisfied on 5 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a scarletts bungalow recreation road…
25 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 2 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H 65 scarletts road colchester essex.
12 January 2005
Legal charge
Delivered: 18 January 2005
Status: Satisfied on 2 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 51 lower park road brightlingsea essex.
1 October 2004
Legal charge
Delivered: 2 October 2004
Status: Satisfied on 2 October 2010
Persons entitled: Barclays Bank PLC
Description: 22 hawkins road colchester essex.
30 September 2003
Legal charge
Delivered: 2 October 2003
Status: Satisfied on 2 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H trippier house residential care home blackthorn avenue…
30 September 2003
Legal charge
Delivered: 2 October 2003
Status: Satisfied on 2 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H poplars residential care home 63 naze road walton on…
30 September 2003
Legal charge
Delivered: 2 October 2003
Status: Satisfied on 2 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H scarletts residential care home recreation road…
9 June 2003
Legal charge
Delivered: 16 June 2003
Status: Satisfied on 2 October 2010
Persons entitled: Barclays Bank PLC
Description: Land on the east side of elm tree avenue walton on the naze…
9 September 2002
Legal charge
Delivered: 10 September 2002
Status: Satisfied on 2 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a well house, chestnut way, brightlingsea…
6 September 2002
Legal charge
Delivered: 10 September 2002
Status: Satisfied on 2 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a beechlands, 42 alderton hill, loughton…
11 May 2002
Debenture
Delivered: 23 May 2002
Status: Satisfied on 2 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2001
Legal charge
Delivered: 9 November 2001
Status: Satisfied on 10 September 2010
Persons entitled: Essex County Council
Description: Property k/a beechlands 42 alderton hill loughton essex.