Essex Employment And Inclusion Ltd. CHELMSFORD


Founded in 2008, Essex Employment And Inclusion, classified under reg no. 06725306 is an active company. Currently registered at Seax House CM1 1QH, Chelmsford the company has been in the business for 16 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 18th Mar 2009 Essex Employment And Inclusion Ltd. is no longer carrying the name Essex Inclusion And Employment.

The firm has 3 directors, namely Peter F., Michael M. and Joseph C.. Of them, Michael M., Joseph C. have been with the company the longest, being appointed on 19 April 2023 and Peter F. has been with the company for the least time - from 19 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Essex Employment And Inclusion Ltd. Address / Contact

Office Address Seax House
Office Address2 Victoria Road South
Town Chelmsford
Post code CM1 1QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06725306
Date of Incorporation Thu, 16th Oct 2008
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 30th Oct 2023 (2023-10-30)
Last confirmation statement dated Sun, 16th Oct 2022

Company staff

Peter F.

Position: Director

Appointed: 19 September 2023

Michael M.

Position: Director

Appointed: 19 April 2023

Joseph C.

Position: Director

Appointed: 19 April 2023

Essex Legal Services Limited

Position: Corporate Secretary

Appointed: 29 November 2017

Bruce M.

Position: Director

Appointed: 19 April 2023

Resigned: 31 December 2023

Claire S.

Position: Director

Appointed: 19 April 2023

Resigned: 19 September 2023

Peter M.

Position: Director

Appointed: 16 March 2016

Resigned: 31 August 2020

Keir L.

Position: Director

Appointed: 16 March 2016

Resigned: 19 April 2023

Michael F.

Position: Director

Appointed: 10 September 2015

Resigned: 17 June 2016

Angela B.

Position: Secretary

Appointed: 15 December 2014

Resigned: 29 November 2017

Elizabeth C.

Position: Secretary

Appointed: 01 February 2014

Resigned: 15 December 2014

John W.

Position: Secretary

Appointed: 10 December 2013

Resigned: 10 December 2013

John W.

Position: Director

Appointed: 10 December 2013

Resigned: 10 December 2013

Elizabeth C.

Position: Director

Appointed: 01 March 2013

Resigned: 10 September 2015

Wendy G.

Position: Director

Appointed: 01 February 2013

Resigned: 30 May 2014

Tracey G.

Position: Director

Appointed: 01 March 2012

Resigned: 12 December 2013

Joncarlo M.

Position: Director

Appointed: 01 February 2012

Resigned: 19 March 2013

Sarah G.

Position: Secretary

Appointed: 25 November 2011

Resigned: 10 December 2013

Sarah G.

Position: Director

Appointed: 25 November 2011

Resigned: 10 December 2013

Mark L.

Position: Director

Appointed: 01 July 2010

Resigned: 31 August 2011

Celestino P.

Position: Director

Appointed: 30 March 2010

Resigned: 30 June 2010

Eliot L.

Position: Director

Appointed: 30 March 2010

Resigned: 31 August 2011

Eliot L.

Position: Secretary

Appointed: 30 March 2010

Resigned: 31 August 2011

Russell T.

Position: Director

Appointed: 25 March 2009

Resigned: 30 March 2010

Mark L.

Position: Director

Appointed: 25 March 2009

Resigned: 30 March 2010

Russell T.

Position: Secretary

Appointed: 25 March 2009

Resigned: 30 March 2010

Peter W.

Position: Director

Appointed: 16 October 2008

Resigned: 25 March 2009

Peter M.

Position: Director

Appointed: 16 October 2008

Resigned: 25 March 2009

Peter M.

Position: Secretary

Appointed: 16 October 2008

Resigned: 25 March 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Essex Cares Limited from Chelmsford, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Essex Cares Limited

Seax House Victoria Road South, Chelmsford, Essex, CM1 1QH, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Register Of England And Wales
Registration number 06723149
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Essex Inclusion And Employment March 18, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other
Sun, 31st Dec 2023 - the day director's appointment was terminated
filed on: 19th, January 2024
Free Download (1 page)

Company search

Advertisements