About

Registered Number: 05312941
Date of Incorporation: 14/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Back Gladstone Street, Harrogate, North Yorkshire, HG2 8DF

 

Based in North Yorkshire, Essential Needs was founded on 14 December 2004. The current directors of this company are Siddans, David Richard, Allan, Joy Rosemary, Creeley, Susannah Linda, Davis, Lesley Margaret, Ennis, John, Jobbings, Martin Hague, Norton, Christine Anne, Anderson, Nicholas Hugh, Barnes, Keith Stephen, Doctor, Bulmer, Patricia, Cooper, Eric Richard, Fletcher, John Walter, Hooper, Paul Denis Gregory, Reverend, Hopkins, John Hubert, Jackson, Edmund Paul, Jackson, Edmund Paul, Morris, Ann Lea, O'donnell, Patrick James, Pollard, Barry Anthony, Sheppard, Lyndon Derek, Siddans, David Richard, Smith, Peter Robert, Walton, James Roger.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Joy Rosemary 18 June 2018 - 1
CREELEY, Susannah Linda 20 December 2018 - 1
DAVIS, Lesley Margaret 09 July 2007 - 1
ENNIS, John 06 February 2020 - 1
JOBBINGS, Martin Hague 24 April 2017 - 1
NORTON, Christine Anne 06 November 2018 - 1
ANDERSON, Nicholas Hugh 15 December 2004 06 November 2018 1
BARNES, Keith Stephen, Doctor 26 August 2008 31 May 2013 1
BULMER, Patricia 18 July 2006 28 February 2018 1
COOPER, Eric Richard 26 August 2008 13 March 2010 1
FLETCHER, John Walter 15 December 2004 09 July 2007 1
HOOPER, Paul Denis Gregory, Reverend 15 December 2004 07 June 2005 1
HOPKINS, John Hubert 18 July 2006 17 September 2019 1
JACKSON, Edmund Paul 01 September 2014 25 October 2016 1
JACKSON, Edmund Paul 23 August 2011 24 April 2017 1
MORRIS, Ann Lea 15 December 2004 18 July 2006 1
O'DONNELL, Patrick James 15 December 2004 26 August 2008 1
POLLARD, Barry Anthony 15 December 2004 30 June 2006 1
SHEPPARD, Lyndon Derek 15 December 2004 25 March 2008 1
SIDDANS, David Richard 09 September 2014 12 March 2018 1
SMITH, Peter Robert 03 September 2013 24 August 2015 1
WALTON, James Roger 15 December 2004 27 April 2005 1
Secretary Name Appointed Resigned Total Appointments
SIDDANS, David Richard 19 March 2018 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AP01 - Appointment of director 16 February 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 23 October 2019
TM01 - Termination of appointment of director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
CH01 - Change of particulars for director 27 July 2019
AP01 - Appointment of director 01 January 2019
AA - Annual Accounts 15 November 2018
AP01 - Appointment of director 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
CS01 - N/A 05 November 2018
AP01 - Appointment of director 19 June 2018
AP03 - Appointment of secretary 20 March 2018
TM01 - Termination of appointment of director 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 18 September 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 05 May 2017
CH01 - Change of particulars for director 16 January 2017
TM01 - Termination of appointment of director 13 January 2017
AP01 - Appointment of director 19 November 2016
AP01 - Appointment of director 01 November 2016
CS01 - N/A 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AA - Annual Accounts 24 October 2016
AP01 - Appointment of director 19 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
AP01 - Appointment of director 04 November 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 17 September 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
AR01 - Annual Return 10 December 2012
AP01 - Appointment of director 21 November 2012
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 15 December 2011
AP01 - Appointment of director 15 December 2011
CH01 - Change of particulars for director 15 December 2011
CH01 - Change of particulars for director 15 December 2011
CH01 - Change of particulars for director 15 December 2011
CH01 - Change of particulars for director 15 December 2011
AA - Annual Accounts 20 September 2011
TM01 - Termination of appointment of director 12 January 2011
CH01 - Change of particulars for director 12 January 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 15 December 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 22 December 2008
RESOLUTIONS - N/A 12 November 2008
MEM/ARTS - N/A 12 November 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 18 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
363s - Annual Return 03 January 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
225 - Change of Accounting Reference Date 05 February 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
287 - Change in situation or address of Registered Office 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
NEWINC - New incorporation documents 14 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.