About

Registered Number: 03167424
Date of Incorporation: 04/03/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 85 Frinton Road, Holland On Sea, Essex, CO15 5UH

 

Tendring Specialist Stroke Services was founded on 04 March 1996 and has its registered office in Essex, it's status at Companies House is "Active". The organisation has 25 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Wendy Pamela 31 July 2018 - 1
PORTER, Robert 31 July 2019 - 1
SARGEANT, Colin 31 July 2019 - 1
WARD, Sheila 18 April 2012 - 1
ALLEN, Indira 18 January 2012 15 October 2012 1
BIRD, Christopher 22 January 2014 29 January 2020 1
BRAGG, Mary Josephine 30 January 2008 14 January 2012 1
BREWER, Leslie Norman 04 March 1996 14 February 2001 1
BROWN, Robert Henry 09 March 2005 18 April 2012 1
CASEY, Dan John 31 July 2018 18 May 2019 1
COOPER, Margaret Elizabeth 04 March 1996 01 April 2005 1
CORDRAN, Alison Margaret 23 July 2013 24 July 2013 1
DE-VAUX BALBIRNIE, Peter, Councillor 29 October 2008 01 June 2010 1
GALLEWAY, Bruce 21 January 2009 23 July 2014 1
GOODIER, Nigel 06 April 2016 13 July 2018 1
HILLS, Linda Carole 31 July 2018 26 May 2019 1
LITTLE, Brian Oliver 06 March 2002 20 February 2003 1
MASON, Rosemary 28 April 2010 15 October 2019 1
PERTWEE, Margaret Joan 29 July 1998 06 March 2002 1
PLASKETT, David 21 February 2003 31 March 2005 1
WEST, Claire 18 July 2012 12 February 2015 1
WILLIAMS, Elizabeth 04 March 1996 26 December 2015 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Judith 15 March 1999 22 September 2004 1
EDWARDS, Colin John 04 March 1996 01 March 1999 1
KEEBLE, Alistair Cedric 22 September 2004 27 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
AA - Annual Accounts 06 January 2020
TM01 - Termination of appointment of director 12 November 2019
AP01 - Appointment of director 14 August 2019
AP01 - Appointment of director 14 August 2019
TM01 - Termination of appointment of director 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
CS01 - N/A 12 March 2019
AP01 - Appointment of director 12 March 2019
AP01 - Appointment of director 12 March 2019
AP01 - Appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM02 - Termination of appointment of secretary 12 March 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 28 December 2016
AP01 - Appointment of director 05 May 2016
AR01 - Annual Return 10 March 2016
TM01 - Termination of appointment of director 27 January 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 05 March 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 07 March 2013
AP01 - Appointment of director 07 March 2013
TM01 - Termination of appointment of director 06 March 2013
AA - Annual Accounts 11 October 2012
TM01 - Termination of appointment of director 26 June 2012
AP01 - Appointment of director 26 June 2012
RESOLUTIONS - N/A 08 May 2012
AR01 - Annual Return 07 March 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 01 March 2012
TM01 - Termination of appointment of director 29 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH03 - Change of particulars for secretary 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AA - Annual Accounts 23 November 2010
TM01 - Termination of appointment of director 07 July 2010
AP01 - Appointment of director 06 April 2010
CERTNM - Change of name certificate 01 April 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CONNOT - N/A 01 April 2010
MISC - Miscellaneous document 18 November 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 21 March 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
AA - Annual Accounts 22 July 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
363s - Annual Return 11 April 2008
AA - Annual Accounts 22 July 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 24 June 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
363s - Annual Return 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
AA - Annual Accounts 09 June 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 08 June 2003
363s - Annual Return 11 May 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 06 July 1999
363s - Annual Return 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 10 March 1998
363s - Annual Return 12 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1996
NEWINC - New incorporation documents 04 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.