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

SOUTHEND CARERS

SAVS CENTRE 29-31 ALEXANDRA, STREET, SOUTHEND ON SEA, ESSEX, SS1 1BW,
Company Registration Number
04306531
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Southend Carers
SOUTHEND CARERS was founded on 2001-10-17 and has its registered office in Essex. The organisation's status is listed as "Active". Southend Carers is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
SOUTHEND CARERS
 
Legal Registered Office
SAVS CENTRE 29-31 ALEXANDRA
STREET, SOUTHEND ON SEA
ESSEX
SS1 1BW
Other companies in SS1
 
Previous Names
SOUTHEND CARERS' FORUM06/03/2019
Charity Registration
Charity Number 1093240
Charity Address SOUTHEND CARERS FORUM, SAVS CENTRE, 29/31 ALEXANDRA STREET, SOUTHEND-ON-SEA, ESSEX, SS1 1BW
Charter TO PROVIDE INFORMATION, ADVICE AND SUPPORT TO CARERS IN SOUTHEND-ON-SEA.
Filing Information
Company Number 04306531
Company ID Number 04306531
Date formed 2001-10-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 19:46:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHEND CARERS
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.
Companies with same name SOUTHEND CARERS
The following companies were found which have the same name as SOUTHEND CARERS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTHEND 3901 W CHARLESTON BLVD LAS VEGAS NV 89102 Revoked Company formed on the 2009-11-24
SOUTHEND (3) LIMITED COHEN ARNOLD NEW BURLINGTON HOUSE LONDON NW11 0PU Active Company formed on the 2014-03-27
SOUTHEND (UK) LTD C/O ASTAR BUSINESS ADVISORS, THE GRANGE 1 CENTRAL ROAD MORDEN SM4 5PQ Active Company formed on the 2008-09-15
SOUTHEND (T) HAIRDRESSING LIMITED BERKELEY HOUSE AMERY STREET ALTON GU34 1HN Active Company formed on the 2008-07-02
SOUTHEND & CHELMSFORD RADIO LTD 1ST FLOOR 19 CLIFFTOWN ROAD SOUTHEND-ON-SEA ESSEX SS1 1AB Active Company formed on the 2013-02-20
SOUTHEND & BENFLEET MOTORCYCLE TRAINING LIMITED FIRST FLOOR 1 CRAFTSMAN SQUARE TEMPLE FARM IND ESTATE SOUTHEND ON SEA, ESSEX UNITED KINGDOM SS2 5RH Active Company formed on the 2001-10-10
SOUTHEND & CITY LTD 141A STAMFORD HILL LONDON N16 5LG Active Company formed on the 2008-04-11
SOUTHEND & DISTRICT BUILDING PRESERVATION TRUST (EAST) 103-105 LEIGH ROAD LEIGH ON SEA ESSEX SS9 1JL Active Company formed on the 1994-01-04
SOUTHEND & LOCAL PLUMBING COMPANY LIMITED 1386 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UJ Active - Proposal to Strike off Company formed on the 2006-09-15
SOUTHEND & WESTCLIFF HEBREW CONGREGATION OFFICE OF THE CONGREGATION FINCHLEY ROAD WESTCLIFF ON SEA ESSEX SS0 8AD Active Company formed on the 2003-02-11
SOUTHEND 1961 LIMITED 7 PHILPOTT AVENUE SOUTHEND-ON-SEA ENGLAND SS2 4RJ Dissolved Company formed on the 2014-10-01
Southend 26238 LLC 23465 Navajo Rd Indian Hills CO 80454 Good Standing Company formed on the 2015-10-27
SOUTHEND 317 LIMITED 99 CLAPTON COMMON LONDON E5 9AB Active Company formed on the 2015-09-22
SOUTHEND 317 2 LIMITED 99 CLAPTON COMMON LONDON E5 9AB Active Company formed on the 2016-06-22
SOUTHEND 317 1 LTD 99 CLAPTON COMMON LONDON E5 9AB Active Company formed on the 2019-10-24
SOUTHEND 6 LIMITED BROOM HOUSE 39/43 LONDON ROAD HADLEIGH, BENFLEET ESSEX SS7 2QL Active Company formed on the 2023-10-25
SOUTHEND 7 LIMITED BROOM HOUSE 39-43 LONDON ROAD HADLEIGH BENFLEET SS7 2QL Active Company formed on the 2024-03-16
SOUTHEND 8 LTD SUITE 6 BEAUFORT COURT ADMIRALS WAY LONDON E14 9XL Active Company formed on the 2023-02-22
SOUTHEND AIRPORT PARKING LIMITED 283 WESTFERRY ROAD ISLE OF DOGS LONDON E14 3RS Active Company formed on the 2012-05-09
SOUTHEND AIRPORT SERVICES LIMITED 78 BURDETT AVENUE WESTCLIFF ON SEA ESSEX SS0 7JW Active Company formed on the 2011-08-30

Company Officers of SOUTHEND CARERS

Current Directors
Officer Role Date Appointed
ANGELINA CLARKE
Director 2007-11-19
IRENE ELIZABETH GRUBB
Director 2014-01-20
MOLLIE HERMON
Director 2005-11-24
ANDREW JOHN PESTELL
Director 2018-03-21
ALAN STEVENS
Director 2013-01-21
TIMOTHY SIMON WATTS
Director 2017-06-15
RICHARD BARRY WYATT
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN BOUGHTON-SMITH
Director 2008-11-24 2017-11-02
RONALD ALAN ALEXANDER
Director 2013-11-29 2015-10-19
MARK GILLETT
Director 2012-07-05 2015-08-31
WILLIAM PARRACK
Director 2013-11-29 2015-04-21
EDMUND ARTHUR CAMP
Company Secretary 2006-08-05 2014-12-25
EDMUND ARTHUR CAMP
Director 2001-11-08 2014-12-25
JACK HARTLEY
Director 2010-11-01 2014-11-01
ROBERT HAYWARD
Director 2011-11-23 2014-06-04
MOLLY DENNIS
Director 2005-11-24 2012-11-29
PETER JAMES STROUDLEY
Director 2001-11-08 2012-07-16
SHEILA SMITH
Director 2001-11-08 2011-10-17
MARGOT LEVISON
Director 2007-11-19 2010-11-01
TRACEY JAYNE EKE
Director 2007-11-19 2009-11-10
JILL WIDDECOMBE LOWE
Director 2001-11-08 2008-11-24
BARBARA ROSE CROWE
Director 2001-11-08 2007-11-19
PATRICIA ANNE MASON
Director 2004-11-22 2007-11-19
JOHN HENRY DENNISS
Director 2006-11-20 2007-03-30
BARBARA DOROTHY ARMITAGE
Director 2001-11-08 2006-10-17
RALPH HARVEY NEAGUS
Company Secretary 2001-11-08 2006-08-04
RALPH HARVEY NEAGUS
Director 2001-11-08 2006-08-04
JOHN FRY
Director 2001-11-08 2006-06-19
LYNNE DAUGHTREY
Director 2005-11-24 2006-05-08
RONALD ALAN ALEXANDER
Director 2001-11-08 2005-11-24
CAROLINE STRADLING
Director 2001-11-05 2005-07-01
MANDY JOANNE BEAVEN
Director 2001-11-08 2004-01-30
ALAN KIDD
Director 2002-11-20 2004-01-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-10-17 2001-10-22
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-10-17 2001-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN PESTELL APTA INC LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active - Proposal to Strike off

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
2023-10-18CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-06-28APPOINTMENT TERMINATED, DIRECTOR ROBERT WATTS
2023-06-28DIRECTOR APPOINTED DR NIDHI GAYNER
2023-01-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20APPOINTMENT TERMINATED, DIRECTOR ELOISE PRIOR
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JANET MCGREADY
2022-04-12CH01Director's details changed for Ms Eloise Martin on 2022-04-01
2022-04-06CH01Director's details changed for Angelina Clarke on 2022-04-01
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRY WYATT
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARYL KING
2021-10-20PSC07CESSATION OF ANGELINA CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2020-11-23CH01Director's details changed for Angelina Clarke on 2020-11-23
2020-11-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-02-24AP01DIRECTOR APPOINTED MR ROBERT WATTS
2019-10-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-10-03RES01ADOPT ARTICLES 03/10/19
2019-08-12AP01DIRECTOR APPOINTED MRS JANET MCGREADY
2019-03-06RES15CHANGE OF COMPANY NAME 18/10/22
2019-03-06MISCNE01
2019-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-11-08AP01DIRECTOR APPOINTED MR DARYL KING
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR IRENE ELIZABETH GRUBB
2018-11-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-03-21AP01DIRECTOR APPOINTED MR ANDREW JOHN PESTELL
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-11-02AP01DIRECTOR APPOINTED MR RICHARD BARRY WYATT
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BOUGHTON-SMITH
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BOUGHTON-SMITH
2017-06-26AP01DIRECTOR APPOINTED MR TIMOTHY SIMON WATTS
2016-11-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2015-11-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-29AR0113/10/15 ANNUAL RETURN FULL LIST
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK GILLETT
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARRACK
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALEXANDER
2015-10-29TM02APPOINTMENT TERMINATED, SECRETARY EDMUND CAMP
2015-10-29TM02APPOINTMENT TERMINATED, SECRETARY EDMUND CAMP
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND CAMP
2014-12-22AP01DIRECTOR APPOINTED MR RONALD ALEXANDER
2014-12-22AP01DIRECTOR APPOINTED MR WILLIAM PARRACK
2014-11-14AA31/03/14 TOTAL EXEMPTION FULL
2014-11-13AR0113/10/14 NO MEMBER LIST
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JACK HARTLEY
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYWARD
2014-06-26AP01DIRECTOR APPOINTED MRS IRENE ELIZABETH GRUBB
2013-12-12AA31/03/13 TOTAL EXEMPTION FULL
2013-11-13AP01DIRECTOR APPOINTED MR ALAN STEVENS
2013-11-12AR0113/10/13 NO MEMBER LIST
2013-07-25RES01ADOPT ARTICLES 15/07/2013
2013-01-15AA31/03/12 TOTAL EXEMPTION FULL
2013-01-08AR0113/10/12 NO MEMBER LIST
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MOLLY DENNIS
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MIKAIL ZAMORA
2012-07-26AP01DIRECTOR APPOINTED MR MARK GILLETT
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER STROUDLEY
2012-07-19AP01DIRECTOR APPOINTED MR ROBERT HAYWARD
2011-12-15AA31/03/11 TOTAL EXEMPTION FULL
2011-12-01AR0113/10/11 NO MEMBER LIST
2011-11-30AP01DIRECTOR APPOINTED MR JACK HARTLEY
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA SMITH
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGOT LEVISON
2011-01-04AA31/03/10 TOTAL EXEMPTION FULL
2010-11-30AR0113/10/10 NO MEMBER LIST
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY EKE
2009-12-22AR0113/10/09 NO MEMBER LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKAIL ZAMORA / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES STROUDLEY / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA SMITH / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGOT LEVISON / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MOLLIE HERMON / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JAYNE EKE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MOLLY DENNIS / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELINA CLARKE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND ARTHUR CAMP / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN BOUGHTON-SMITH / 15/12/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / EDMUND ARTHUR CAMP / 15/12/2009
2009-11-23AA31/03/09 TOTAL EXEMPTION FULL
2009-04-02RES01ALTER MEMORANDUM 24/11/2008
2009-01-05288aDIRECTOR APPOINTED NORMAN BOUGHTON-SMITH
2009-01-05288aDIRECTOR APPOINTED MIKAIL ZAMORA
2009-01-05363aANNUAL RETURN MADE UP TO 13/10/08
2008-12-21AA31/03/08 TOTAL EXEMPTION FULL
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR JILL WIDDECOMBE LOWE
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-21288aNEW DIRECTOR APPOINTED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-27363sANNUAL RETURN MADE UP TO 13/10/07
2007-10-27288bDIRECTOR RESIGNED
2007-10-05288aNEW SECRETARY APPOINTED
2007-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-23288aNEW DIRECTOR APPOINTED
2006-12-20363sANNUAL RETURN MADE UP TO 13/10/06
2006-12-20288bDIRECTOR RESIGNED
2006-12-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-20363(288)DIRECTOR RESIGNED
2006-05-18288bDIRECTOR RESIGNED
2006-02-22288bDIRECTOR RESIGNED
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to SOUTHEND CARERS 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 SOUTHEND CARERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTHEND CARERS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 SOUTHEND CARERS

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

Government spend with SOUTHEND CARERS

Government Department Income DateTransaction(s) Value Services/Products
Southend-on-Sea Borough Council 2012-12-14 GBP £16,250
Southend-on-Sea Borough Council 2012-09-24 GBP £3,979
Southend-on-Sea Borough Council 2012-06-01 GBP £1,000
Southend-on-Sea Borough Council 2012-06-01 GBP £3,979
Southend-on-Sea Borough Council 2012-05-25 GBP £3,979
Southend-on-Sea Borough Council 2012-05-11 GBP £7,957
Southend-on-Sea Borough Council 2012-03-28 GBP £32,500
Southend-on-Sea Borough Council 2012-03-16 GBP £16,250
Southend-on-Sea Borough Council 2012-02-08 GBP £3,000

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 SOUTHEND CARERS 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 SOUTHEND CARERS 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 SOUTHEND CARERS 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.