Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIVICARE EAST LTD
Company Information for

CIVICARE EAST LTD

LAKEVIEW HOUSE, 4 WOODBROOK CRESCENT, BILLERICAY, ESSEX, CM12 0EQ,
Company Registration Number
04062062
Private Limited Company
Active

Company Overview

About Civicare East Ltd
CIVICARE EAST LTD was founded on 2000-08-30 and has its registered office in Billericay. The organisation's status is listed as "Active". Civicare East Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CIVICARE EAST LTD
 
Legal Registered Office
LAKEVIEW HOUSE
4 WOODBROOK CRESCENT
BILLERICAY
ESSEX
CM12 0EQ
Other companies in CM1
 
Previous Names
ABACUS CARE (ESSEX) LIMITED07/01/2014
Filing Information
Company Number 04062062
Company ID Number 04062062
Date formed 2000-08-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:22:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIVICARE EAST LTD
The accountancy firm based at this address is TMP AUDIT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CIVICARE EAST LTD

Current Directors
Officer Role Date Appointed
JACQUELINE TINA CASEY
Director 2012-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK LIONEL BARNETT
Company Secretary 2004-04-23 2018-01-31
MARK LIONEL BARNETT
Director 2004-04-23 2018-01-31
MELINDA NICOLA PATRICIA AMANDA ATKINSON
Director 2004-04-23 2011-04-21
CHRISTOPHER WILLIAM JONES
Company Secretary 2000-08-30 2004-04-23
JANE JONES
Director 2000-08-30 2004-04-23
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2000-08-30 2000-08-30
WILDMAN & BATTELL LIMITED
Nominated Director 2000-08-30 2000-08-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2022-09-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2021-09-03AA01Current accounting period extended from 30/09/21 TO 31/03/22
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-04-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-06-03AP01DIRECTOR APPOINTED MR PETER EDWARD PAUL CASEY
2019-06-03AP01DIRECTOR APPOINTED MR PETER EDWARD PAUL CASEY
2019-05-10AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20SH06Cancellation of shares. Statement of capital on 2018-01-31 GBP 20
2018-09-10PSC04Change of details for Mrs Jacqueline Tina Casey as a person with significant control on 2018-01-31
2018-09-10LATEST SOC10/09/18 STATEMENT OF CAPITAL;GBP 20
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-09-10PSC07CESSATION OF MARK LIONEL BARNETT AS A PSC
2018-09-10PSC07CESSATION OF MARMEL HOLDINGS LTD AS A PSC
2018-04-10SH03Purchase of own shares
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU
2018-03-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK LIONEL BARNETT
2018-03-06TM02Termination of appointment of Mark Lionel Barnett on 2018-01-31
2017-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK LIONEL BARNETT on 2014-04-30
2017-12-08CH01Director's details changed for Mr Mark Lionel Barnett on 2014-04-30
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-09-23RP04CS01Second filing of Confirmation Statement dated 30/08/2016
2017-09-23ANNOTATIONClarification
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-09-07LATEST SOC23/09/17 STATEMENT OF CAPITAL;GBP 100
2016-09-07CS0130/08/16 STATEMENT OF CAPITAL GBP 100
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0130/08/15 ANNUAL RETURN FULL LIST
2015-09-30CH01Director's details changed for Mrs Jacqueline Tina Casey on 2015-08-01
2015-05-07AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0130/08/14 NO CHANGES
2014-06-27AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM KENSAL HOUSE 77 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JG
2014-01-08MEM/ARTSARTICLES OF ASSOCIATION
2014-01-07RES15CHANGE OF NAME 17/12/2013
2014-01-07CERTNMCOMPANY NAME CHANGED ABACUS CARE (ESSEX) LIMITED CERTIFICATE ISSUED ON 07/01/14
2014-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-03LATEST SOC03/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-03AR0130/08/13 NO CHANGES
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-04AR0130/08/12 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-29RES01ALTER ARTICLES 24/05/2012
2012-05-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-23SH0123/05/12 STATEMENT OF CAPITAL GBP 100
2012-05-23SH0123/05/12 STATEMENT OF CAPITAL GBP 100
2012-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-30AP01DIRECTOR APPOINTED MRS JACQUELINE TINA CASEY
2011-08-31AR0130/08/11 FULL LIST
2011-06-27AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MELINDA ATKINSON
2010-09-08AR0130/08/10 FULL LIST
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELINDA NICOLA PATRICIA AMANDA ATKINSON / 01/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK LIONEL BARNETT / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LIONEL BARNETT / 01/10/2009
2009-09-02363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / MELINDA ATKINSON / 28/07/2009
2009-08-03AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 30/08/08; NO CHANGE OF MEMBERS
2008-09-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK BARNETT / 19/12/2007
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-31363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-31363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-31363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-05-25395PARTICULARS OF MORTGAGE/CHARGE
2004-04-29RES13INVOICE DISCOUNT AGREEM 23/04/04
2004-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-29287REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 372 BADDOW ROAD CHELMSFORD ESSEX CM2 9RA
2004-04-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-28288bSECRETARY RESIGNED
2004-04-28288bDIRECTOR RESIGNED
2004-04-27395PARTICULARS OF MORTGAGE/CHARGE
2004-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-01363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-18363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-07-06AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/01
2001-09-14363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-07-20225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01
2000-09-07288aNEW DIRECTOR APPOINTED
2000-09-04288bDIRECTOR RESIGNED
2000-09-04288bSECRETARY RESIGNED
2000-09-04288aNEW SECRETARY APPOINTED
2000-09-04287REGISTERED OFFICE CHANGED ON 04/09/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2000-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to CIVICARE EAST LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIVICARE EAST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-03-10 Outstanding CHELMSFORD STAR COOPERATIVE SOCIETY LIMITED
FIXED AND FLOATING CHARGE 2004-05-25 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2004-04-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 98,284
Creditors Due Within One Year 2011-09-30 £ 55,200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIVICARE EAST LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 87,468
Cash Bank In Hand 2011-09-30 £ 10,586
Current Assets 2012-09-30 £ 150,876
Current Assets 2011-09-30 £ 62,177
Debtors 2012-09-30 £ 63,408
Debtors 2011-09-30 £ 51,591
Shareholder Funds 2012-09-30 £ 55,371
Shareholder Funds 2011-09-30 £ 8,182
Tangible Fixed Assets 2012-09-30 £ 3,270
Tangible Fixed Assets 2011-09-30 £ 1,255

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CIVICARE EAST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CIVICARE EAST LTD
Trademarks
We have not found any records of CIVICARE EAST LTD registering or being granted any trademarks
Income
Government Income

Government spend with CIVICARE EAST LTD

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-8 GBP £9,966
Essex County Council 2014-7 GBP £69,851

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CIVICARE EAST LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIVICARE EAST LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIVICARE EAST LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1