Background WavePink WaveYellow Wave

ESSEX CARE ASSOCIATION LTD (02780571)

ESSEX CARE ASSOCIATION LTD (02780571) is an active UK company. incorporated on 18 January 1993. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. ESSEX CARE ASSOCIATION LTD has been registered for 33 years. Current directors include BETTS, Alan Paul, COOK, Michelle Marie, GEORGE, Tanya and 4 others.

Company Number
02780571
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 1993
Age
33 years
Address
122 Feering Hill, Colchester, CO5 9PY
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BETTS, Alan Paul, COOK, Michelle Marie, GEORGE, Tanya, LEVY, Shoshana Mary, LYONS, Thomas Bruce, NCUBE, Manford, VAN STAVEREN, Rachel Mary
SIC Codes
88100, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSEX CARE ASSOCIATION LTD

ESSEX CARE ASSOCIATION LTD is an active company incorporated on 18 January 1993 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. ESSEX CARE ASSOCIATION LTD was registered 33 years ago.(SIC: 88100, 94120)

Status

active

Active since 33 years ago

Company No

02780571

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 18 January 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

ESSEX INDEPENDENT CARE ASSOCIATION
From: 18 March 1998To: 3 August 2018
ESSEX CARE AND HOMES ASSOCIATION
From: 12 August 1994To: 18 March 1998
ESSEX CARE HOMES ASSOCIATION
From: 18 January 1993To: 12 August 1994
Contact
Address

122 Feering Hill Feering Colchester, CO5 9PY,

Previous Addresses

Unit C, Radford Business Centre Radford Crescent Billericay Essex CM12 0DP
From: 18 January 1993To: 14 September 2011
Timeline

23 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Feb 11
Director Joined
Apr 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Jan 18
Director Joined
Aug 18
Director Left
May 19
Director Left
Dec 20
Director Left
Mar 21
Director Left
Jul 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Mar 23
Director Left
Jan 24
Director Joined
Aug 24
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

BETTS, Alan Paul

Active
Feering Hill, ColchesterCO5 9PY
Born March 1971
Director
Appointed 20 Oct 2025

COOK, Michelle Marie

Active
Feering Hill, ColchesterCO5 9PY
Born March 1978
Director
Appointed 07 Mar 2023

GEORGE, Tanya

Active
Feering Hill, ColchesterCO5 9PY
Born October 1965
Director
Appointed 12 Aug 2024

LEVY, Shoshana Mary

Active
High Street, BillericayCM12 9XY
Born October 1976
Director
Appointed 24 Nov 2022

LYONS, Thomas Bruce

Active
Meridian Way, NorwichNR7 0TA
Born September 1980
Director
Appointed 24 Nov 2022

NCUBE, Manford

Active
Feering Hill, ColchesterCO5 9PY
Born May 1978
Director
Appointed 03 Dec 2025

VAN STAVEREN, Rachel Mary

Active
Feering Hill, ColchesterCO5 9PY
Born November 1959
Director
Appointed 21 Jan 2009

FISHER, Stephen John

Resigned
Feering Hill, ColchesterCO5 9PY
Secretary
Appointed 18 Jan 1993
Resigned 30 Jun 2011

ALANI, John Christopher

Resigned
21 The Crossways, Westcliff On SeaSS0 8PU
Born October 1956
Director
Appointed 20 Jan 1998
Resigned 12 Feb 2001

CHINNECK, Andrew George Francis

Resigned
Dunster House, PuckeridgeSG11 1RN
Born July 1942
Director
Appointed 20 Jan 1998
Resigned 16 Jan 2008

FISHER, Stephen John

Resigned
Feering Hill, ColchesterCO5 9PY
Born April 1953
Director
Appointed 18 Jan 1993
Resigned 30 Jun 2011

HORNE, Colin Anthony

Resigned
Southmill Road, Bishop's StortfordCM23 3DH
Born July 1960
Director
Appointed 19 Oct 2016
Resigned 31 Dec 2023

JAGOTA, Rahul

Resigned
New Road, ChelmsfordCM3 2PN
Born November 1971
Director
Appointed 01 Aug 2018
Resigned 07 Oct 2025

JONES, Gaynor

Resigned
Chalkney House 47 Colchester Road, ColchesterCO6 2PW
Born July 1943
Director
Appointed 18 Jan 1993
Resigned 12 Jan 2004

LAWRENCE, Cathrine

Resigned
London Road, BenfleetSS7 2BT
Born April 1965
Director
Appointed 19 Oct 2016
Resigned 03 May 2019

LIEVESLEY, Gareth John

Resigned
10 Stafford Close, Frinton On SeaCO13 0PL
Born August 1960
Director
Appointed 13 May 1997
Resigned 21 Aug 2006

LOGANTHAN, Vyramuthu Rattinam

Resigned
Feering Hill, ColchesterCO5 9PY
Born September 1957
Director
Appointed 11 Mar 2011
Resigned 19 Oct 2016

MORLEY-WATTS, Peter David

Resigned
Grace Bartlett Gardens, ChelmsfordCM2 9FW
Born January 1980
Director
Appointed 22 Jan 2018
Resigned 15 Dec 2020

OLIVER, Gillian Bernadette

Resigned
Greenacres, ColchesterCO2 0NU
Born August 1956
Director
Appointed 12 Jan 1995
Resigned 15 Mar 2007

RIPPER, Julie Georgina

Resigned
Sudbury Road, Castle HedinghamCO9 3AG
Born June 1948
Director
Appointed 21 Jan 2009
Resigned 09 Feb 2011

SIMMONS, Linda Sylvia

Resigned
Feering Hill, ColchesterCO5 9PY
Born January 1944
Director
Appointed 18 Jan 1993
Resigned 28 Feb 2011

STOREY, Vivienne Madge

Resigned
Ashley Care 22 Petbury Road, Westcliff On SeaSS0 8DS
Born May 1949
Director
Appointed 18 Jan 1993
Resigned 01 Jan 2001

THORN, Patricia Faith

Resigned
Ashwood Lodge, ColchesterCO6 2ED
Born June 1943
Director
Appointed 18 Jan 1993
Resigned 13 Feb 1998

WEIR, Clive John

Resigned
Feering Hill, ColchesterCO5 9PY
Born May 1953
Director
Appointed 09 Mar 2007
Resigned 06 Jul 2022

WYLIE, Daniel James

Resigned
Harwich Road, Clacton-On-SeaCO16 0AX
Born September 1986
Director
Appointed 02 Nov 2016
Resigned 09 Mar 2021
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Memorandum Articles
11 October 2018
MAMA
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Resolution
15 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Resolution
3 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2012
AR01AR01
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Termination Secretary Company With Name
2 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
15 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
20 March 2009
288cChange of Particulars
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 May 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 October 2006
225Change of Accounting Reference Date
Legacy
27 September 2006
225Change of Accounting Reference Date
Legacy
1 September 2006
287Change of Registered Office
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2004
AAAnnual Accounts
Legacy
30 June 2004
288cChange of Particulars
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 August 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Memorandum Articles
18 March 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
8 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Legacy
14 February 1995
288288
Legacy
14 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
11 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1994
363sAnnual Return (shuttle)
Legacy
24 February 1993
224224
Incorporation Company
18 January 1993
NEWINCIncorporation