About

Registered Number: 02548974
Date of Incorporation: 16/10/1990 (33 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years ago)
Registered Address: HERITAGE CARE, Connaught House, 112 - 120 High Road, Loughton, IG10 4HJ,

 

Community Options was registered on 16 October 1990 and are based in Loughton. The current directors of this organisation are Grigg, Frances May, Alder, Susan, Mansi, Christina, Simpson, Tracy April, Weir, Belinda, Edwards, Paul, Farndale, William Arthur James, Dr, Hamilton, Maurice James Hunt, Dr, Hanscombe, Monica, Jones, Phillip, Miller, Enid, Owens, Derek Crawford, Scriven, Jan, Sims, John Eric, Turner-crowson, Judy, Winter, Andrew, Young, Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDER, Susan 13 August 2015 - 1
EDWARDS, Paul 30 May 1996 01 October 1997 1
FARNDALE, William Arthur James, Dr N/A 23 March 2000 1
HAMILTON, Maurice James Hunt, Dr N/A 09 September 1995 1
HANSCOMBE, Monica 06 May 2004 01 October 2009 1
JONES, Phillip 04 November 2004 01 November 2007 1
MILLER, Enid N/A 11 June 1992 1
OWENS, Derek Crawford 30 May 1996 13 November 1998 1
SCRIVEN, Jan N/A 20 October 1994 1
SIMS, John Eric N/A 05 December 1991 1
TURNER-CROWSON, Judy 19 January 1995 01 October 2009 1
WINTER, Andrew 04 November 2004 29 April 2013 1
YOUNG, Edward 19 January 1995 01 July 2010 1
Secretary Name Appointed Resigned Total Appointments
GRIGG, Frances May 01 October 2016 - 1
MANSI, Christina 17 September 1998 24 October 2014 1
SIMPSON, Tracy April 24 October 2014 30 September 2016 1
WEIR, Belinda N/A 17 September 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 02 January 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 25 October 2016
AD01 - Change of registered office address 05 October 2016
AP03 - Appointment of secretary 04 October 2016
TM02 - Termination of appointment of secretary 04 October 2016
AR01 - Annual Return 29 October 2015
AP01 - Appointment of director 28 October 2015
TM01 - Termination of appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
AA - Annual Accounts 06 September 2015
MA - Memorandum and Articles 30 April 2015
RESOLUTIONS - N/A 07 April 2015
RESOLUTIONS - N/A 19 January 2015
MA - Memorandum and Articles 19 January 2015
AR01 - Annual Return 05 November 2014
AP03 - Appointment of secretary 05 November 2014
TM02 - Termination of appointment of secretary 05 November 2014
AP03 - Appointment of secretary 24 October 2014
TM02 - Termination of appointment of secretary 24 October 2014
TM01 - Termination of appointment of director 14 October 2014
AA - Annual Accounts 16 September 2014
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 03 September 2013
TM01 - Termination of appointment of director 02 August 2013
MR01 - N/A 29 May 2013
AP01 - Appointment of director 08 May 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
AR01 - Annual Return 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 14 September 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 08 February 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 15 September 2010
AP01 - Appointment of director 13 September 2010
RESOLUTIONS - N/A 09 September 2010
AP01 - Appointment of director 06 September 2010
AP01 - Appointment of director 06 September 2010
TM01 - Termination of appointment of director 01 September 2010
TM01 - Termination of appointment of director 26 August 2010
TM01 - Termination of appointment of director 26 August 2010
AP01 - Appointment of director 30 April 2010
TM01 - Termination of appointment of director 27 April 2010
AP01 - Appointment of director 27 April 2010
AP01 - Appointment of director 19 April 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
TM01 - Termination of appointment of director 16 November 2009
AA - Annual Accounts 13 September 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
363a - Annual Return 04 November 2008
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 15 October 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 25 September 2006
MEM/ARTS - N/A 31 January 2006
CERTNM - Change of name certificate 26 January 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 25 August 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 13 August 2004
288a - Notice of appointment of directors or secretaries 13 November 2003
363s - Annual Return 10 November 2003
AA - Annual Accounts 10 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 15 June 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 03 October 2001
395 - Particulars of a mortgage or charge 07 March 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 13 October 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 15 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
CERTNM - Change of name certificate 25 June 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 25 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
363s - Annual Return 20 November 1997
MISC - Miscellaneous document 20 November 1997
AA - Annual Accounts 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 06 November 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 12 October 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
288 - N/A 16 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 21 September 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 31 August 1993
288 - N/A 23 December 1992
363s - Annual Return 19 October 1992
288 - N/A 05 October 1992
288 - N/A 05 October 1992
287 - Change in situation or address of Registered Office 05 October 1992
AA - Annual Accounts 10 September 1992
288 - N/A 24 February 1992
363b - Annual Return 04 November 1991
287 - Change in situation or address of Registered Office 22 July 1991
288 - N/A 11 June 1991
288 - N/A 16 February 1991
288 - N/A 16 February 1991
288 - N/A 03 January 1991
288 - N/A 03 January 1991
288 - N/A 03 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1990
NEWINC - New incorporation documents 16 October 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2013 Outstanding

N/A

Deposit agreement to secure own liabilities 05 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.