About

Registered Number: 02475258
Date of Incorporation: 28/02/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: 39-41 Alexandra Road, Colchester, Essex, CO3 3DF

 

Colchester Emergency Night Shelter was founded on 28 February 1990 and has its registered office in Essex, it's status is listed as "Active". The current directors of the company are listed as Baldwin, Richard, English, Victoria, Hicks, Laura, Lovesee, Alison, O'driscol, Gerard, Pullin, Sarah, Hart, Pauline Jayne, Rev, Abbs, Michael John, Adams, Glyn, Arnold, Bernard Donald, Baker, Nicholas Vashon, Dr, Bowen, Raymond, Bracey, Stephen James, Brice, Julie, Carlyon, Lester, Doctor, Chambers, Sarah-jane, Clapham, Robin Cyril, Clegg, Marian Elizabeth, Comley, Helen Jane, Digby, Andrew Philip, Drummond, Samantha Theresa, English, Gemma, Graves, Christina Mary, Grindrod Helmni, Joan, Reverend, Hall, Teresa, Hart, Pauline, Rev, Hindle, Libby, Kerr, Peter Leslie, Lauwo, Sarah, Dr, Mcmorris, Lynne Ann, Messenger, Sally, Morris, Lynda Margaret, Poole, Christopher Julian, Rickards, Robert Philip, Rose, Anne Valerie, Walsh, Sarah Louise, Ward, Julia, Williamson, Barbara in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Richard 13 January 2017 - 1
ENGLISH, Victoria 13 August 2018 - 1
HICKS, Laura 28 July 2020 - 1
LOVESEE, Alison 04 November 2019 - 1
O'DRISCOL, Gerard 13 August 2018 - 1
PULLIN, Sarah 11 March 2017 - 1
ABBS, Michael John 31 January 1996 13 July 2010 1
ADAMS, Glyn 01 March 2016 26 July 2017 1
ARNOLD, Bernard Donald 21 May 1992 26 May 1999 1
BAKER, Nicholas Vashon, Dr 01 March 2008 16 March 2013 1
BOWEN, Raymond 30 July 1993 21 April 1995 1
BRACEY, Stephen James 19 November 2014 01 May 2016 1
BRICE, Julie 07 February 2013 25 September 2014 1
CARLYON, Lester, Doctor 31 March 1991 13 July 2010 1
CHAMBERS, Sarah-Jane 30 July 1993 28 January 1999 1
CLAPHAM, Robin Cyril N/A 29 January 1996 1
CLEGG, Marian Elizabeth 12 September 2002 04 July 2013 1
COMLEY, Helen Jane N/A 31 August 1993 1
DIGBY, Andrew Philip N/A 31 March 1993 1
DRUMMOND, Samantha Theresa N/A 05 July 1993 1
ENGLISH, Gemma 19 November 2014 21 March 2016 1
GRAVES, Christina Mary 20 November 2008 12 November 2009 1
GRINDROD HELMNI, Joan, Reverend 05 April 2001 04 October 2001 1
HALL, Teresa 14 June 2001 02 July 2014 1
HART, Pauline, Rev 15 November 2012 15 February 2018 1
HINDLE, Libby 26 July 2016 10 February 2020 1
KERR, Peter Leslie 01 January 2010 07 January 2015 1
LAUWO, Sarah, Dr 25 September 2014 18 March 2015 1
MCMORRIS, Lynne Ann 07 February 2013 06 March 2014 1
MESSENGER, Sally 20 May 2014 05 October 2016 1
MORRIS, Lynda Margaret 30 July 1993 06 February 1997 1
POOLE, Christopher Julian N/A 14 July 1993 1
RICKARDS, Robert Philip 13 January 2000 18 May 2007 1
ROSE, Anne Valerie N/A 13 July 2004 1
WALSH, Sarah Louise 29 June 2017 25 October 2018 1
WARD, Julia 16 September 2004 30 June 2014 1
WILLIAMSON, Barbara 11 November 2010 01 March 2012 1
Secretary Name Appointed Resigned Total Appointments
HART, Pauline Jayne, Rev 04 December 2016 15 February 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 17 August 2020
CH01 - Change of particulars for director 17 August 2020
TM01 - Termination of appointment of director 17 August 2020
CS01 - N/A 26 November 2019
AP01 - Appointment of director 26 November 2019
AA - Annual Accounts 26 November 2019
MR01 - N/A 17 September 2019
CS01 - N/A 27 November 2018
AP01 - Appointment of director 26 November 2018
AP01 - Appointment of director 26 November 2018
TM01 - Termination of appointment of director 25 November 2018
AA - Annual Accounts 03 August 2018
PSC08 - N/A 03 March 2018
PSC09 - N/A 03 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM02 - Termination of appointment of secretary 23 February 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 30 September 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
CH01 - Change of particulars for director 13 March 2017
AP01 - Appointment of director 13 March 2017
AA - Annual Accounts 06 February 2017
AP01 - Appointment of director 27 January 2017
CS01 - N/A 31 December 2016
TM01 - Termination of appointment of director 31 December 2016
AP01 - Appointment of director 31 December 2016
AP01 - Appointment of director 31 December 2016
AP03 - Appointment of secretary 24 December 2016
AP01 - Appointment of director 24 December 2016
TM01 - Termination of appointment of director 21 December 2016
CH01 - Change of particulars for director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 11 December 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 08 January 2015
AP01 - Appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 13 November 2014
TM01 - Termination of appointment of director 11 November 2014
TM01 - Termination of appointment of director 21 August 2014
TM01 - Termination of appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 18 March 2014
AR01 - Annual Return 26 December 2013
TM01 - Termination of appointment of director 23 July 2013
TM02 - Termination of appointment of secretary 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
AA - Annual Accounts 18 July 2013
AP01 - Appointment of director 13 June 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 02 January 2013
AP01 - Appointment of director 02 January 2013
TM01 - Termination of appointment of director 26 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AP01 - Appointment of director 12 December 2010
TM01 - Termination of appointment of director 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
AA - Annual Accounts 02 March 2010
AP01 - Appointment of director 26 February 2010
TM01 - Termination of appointment of director 19 February 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 30 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2007
363a - Annual Return 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 14 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 05 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 19 March 2003
288b - Notice of resignation of directors or secretaries 24 October 2002
AA - Annual Accounts 19 September 2002
AA - Annual Accounts 19 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
363s - Annual Return 10 July 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 16 March 2001
288b - Notice of resignation of directors or secretaries 13 July 2000
363s - Annual Return 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
AA - Annual Accounts 03 February 2000
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 11 June 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 31 May 1997
363s - Annual Return 12 March 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
AA - Annual Accounts 03 June 1996
363s - Annual Return 13 March 1996
288 - N/A 13 March 1996
AUD - Auditor's letter of resignation 12 March 1996
288 - N/A 19 February 1996
288 - N/A 17 October 1995
AA - Annual Accounts 25 May 1995
288 - N/A 01 May 1995
363s - Annual Return 13 March 1995
AA - Annual Accounts 05 July 1994
363s - Annual Return 17 March 1994
288 - N/A 30 September 1993
288 - N/A 30 September 1993
288 - N/A 30 September 1993
288 - N/A 30 September 1993
288 - N/A 30 September 1993
288 - N/A 30 September 1993
288 - N/A 30 September 1993
288 - N/A 30 September 1993
288 - N/A 30 September 1993
288 - N/A 30 September 1993
AA - Annual Accounts 05 September 1993
363s - Annual Return 17 March 1993
287 - Change in situation or address of Registered Office 30 September 1992
363s - Annual Return 02 June 1992
AA - Annual Accounts 02 June 1992
288 - N/A 02 June 1992
AA - Annual Accounts 03 July 1991
363a - Annual Return 03 July 1991
NEWINC - New incorporation documents 28 February 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.