About

Registered Number: 04010505
Date of Incorporation: 08/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 70 High Street, Great Baddow, Chelmsford, CM2 7HH,

 

Based in Chelmsford, Moulsham Residential Home (Chelmsford) Ltd was established in 2000, it has a status of "Active". We do not know the number of employees at Moulsham Residential Home (Chelmsford) Ltd. This company has 2 directors listed as Gardener, Nicola Pedita Victoria Jason, Ward, Kathleen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDENER, Nicola Pedita Victoria Jason 08 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
WARD, Kathleen 05 November 2003 11 March 2019 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 09 July 2019
TM02 - Termination of appointment of secretary 11 March 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 22 March 2018
PSC02 - N/A 03 January 2018
PSC07 - N/A 03 January 2018
CS01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
AA - Annual Accounts 26 April 2017
CH03 - Change of particulars for secretary 24 March 2017
CH01 - Change of particulars for director 24 March 2017
AD01 - Change of registered office address 24 March 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 19 March 2014
AD01 - Change of registered office address 27 September 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 02 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 11 July 2011
CH03 - Change of particulars for secretary 11 July 2011
AA - Annual Accounts 03 February 2011
MG01 - Particulars of a mortgage or charge 27 July 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AD01 - Change of registered office address 09 July 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 31 March 2008
287 - Change in situation or address of Registered Office 12 July 2007
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
AA - Annual Accounts 20 April 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 22 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
288b - Notice of resignation of directors or secretaries 22 November 2003
363s - Annual Return 08 June 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 01 November 2001
CERTNM - Change of name certificate 17 August 2001
363s - Annual Return 25 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
287 - Change in situation or address of Registered Office 15 June 2000
NEWINC - New incorporation documents 08 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.