About

Registered Number: 06569915
Date of Incorporation: 18/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 20-22 Broomfield House Broomfield Road, Elmstead, Colchester, Essex, CO7 7FD,

 

Founded in 2008, Jean Allen Care Services Ltd has its registered office in Colchester in Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Jean 18 April 2008 - 1
WATERLOW NOMINEES LIMITED 18 April 2008 18 April 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 18 April 2008 18 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 18 April 2019
PSC01 - N/A 18 April 2019
PSC07 - N/A 18 April 2019
PSC07 - N/A 18 April 2019
AD01 - Change of registered office address 18 April 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 18 April 2018
PSC01 - N/A 18 April 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 19 April 2017
AD01 - Change of registered office address 23 December 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 24 April 2012
CH03 - Change of particulars for secretary 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AD01 - Change of registered office address 16 January 2010
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
287 - Change in situation or address of Registered Office 27 January 2009
225 - Change of Accounting Reference Date 27 January 2009
395 - Particulars of a mortgage or charge 03 January 2009
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
NEWINC - New incorporation documents 18 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.