Background WavePink WaveYellow Wave

SCOPE IN COLCHESTER AND TENDRING (03029312)

SCOPE IN COLCHESTER AND TENDRING (03029312) is an active UK company. incorporated on 6 March 1995. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SCOPE IN COLCHESTER AND TENDRING has been registered for 31 years. Current directors include BAKER, Michael George, BOHR, Hazel, ROGERS, Andrew and 1 others.

Company Number
03029312
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 March 1995
Age
31 years
Address
Castlegate Centre, Colchester, CO1 1TS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BAKER, Michael George, BOHR, Hazel, ROGERS, Andrew, SAWTELL, William Rodney, Rev
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOPE IN COLCHESTER AND TENDRING

SCOPE IN COLCHESTER AND TENDRING is an active company incorporated on 6 March 1995 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SCOPE IN COLCHESTER AND TENDRING was registered 31 years ago.(SIC: 88990)

Status

active

Active since 31 years ago

Company No

03029312

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 6 March 1995

Size

N/A

Accounts

ARD: 5/4

Up to Date

11 days left

Last Filed

Made up to 5 April 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 6 April 2023 - 5 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 April 2026
Period: 6 April 2024 - 5 April 2025

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026

Previous Company Names

SCOPE IN COLCHESTER
From: 6 March 1995To: 9 May 2001
Contact
Address

Castlegate Centre George Street Colchester, CO1 1TS,

Timeline

7 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Dec 09
Director Left
Mar 10
Director Joined
Apr 12
Director Left
May 14
Director Left
Mar 16
Director Left
Jun 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BAKER, Michael George

Active
Castlegate Centre, ColchesterCO1 1TS
Secretary
Appointed 01 Jan 2011

BAKER, Michael George

Active
118 Chapel Road, ColchesterCO6 3EZ
Born November 1946
Director
Appointed 27 Apr 2005

BOHR, Hazel

Active
The Tack Lodge, West MerseaCO5 8BE
Born May 1948
Director
Appointed 16 Nov 2005

ROGERS, Andrew

Active
Laing Road, ColchesterCO4 3UZ
Born December 1968
Director
Appointed 27 Apr 2005

SAWTELL, William Rodney, Rev

Active
Castlegate Centre, ColchesterCO1 1TS
Born March 1942
Director
Appointed 01 Apr 2012

ESSEX, Marlene Thelma, Mrs.

Resigned
11 Nelson Villas Quex Road, Westgate On SeaCT8 8BN
Secretary
Appointed 18 May 2005
Resigned 31 Dec 2010

HALL, Margaret Irene

Resigned
7 Worcester Road, ColchesterCO1 2RH
Secretary
Appointed 06 Mar 1995
Resigned 19 Jan 1998

TYCER, Roy William

Resigned
46 Deben Road, ColchesterCO4 3UZ
Secretary
Appointed 20 Jan 1998
Resigned 01 Jul 2001

WOODS, Alan

Resigned
25 Church Hill, ColchesterCO5 7ED
Secretary
Appointed 19 Sept 2001
Resigned 20 May 2005

ALLAN, Sue

Resigned
1 Bellingham Place, KelvedonCO5 9HX
Born October 1961
Director
Appointed 27 Apr 2005
Resigned 15 Nov 2006

ALLAN, Ted

Resigned
1 Bellingham Place, KelvedonCO5 9HX
Born May 1961
Director
Appointed 27 Apr 2005
Resigned 21 Nov 2007

BENNETT, Carolyn

Resigned
3 Freemantle Road, ColchesterCO2 8UL
Born September 1959
Director
Appointed 27 Apr 2005
Resigned 15 Nov 2006

BOOTH, Nigel

Resigned
Hakewill Way, ColchesterCO4 5FY
Born June 1957
Director
Appointed 21 Nov 2007
Resigned 31 Dec 2015

BOWIS, Jackie Elizabeth

Resigned
20 Munnings Road, ColchesterCO3 4QG
Born February 1950
Director
Appointed 20 Jan 1998
Resigned 16 Nov 2005

BRENNAN, Lorna Jane

Resigned
43 East Road, ColchesterCO5 8LP
Born May 1965
Director
Appointed 20 Jan 1998
Resigned 12 Aug 1998

COUSINS, Susan

Resigned
53 Artillery Drive, HarwichCO12 5FG
Born April 1966
Director
Appointed 19 Sept 2002
Resigned 14 Jun 2004

FOUNDLING, Graham Alistair

Resigned
9 Inverness Close, ColchesterCO1 2SA
Born July 1931
Director
Appointed 06 Mar 1995
Resigned 17 Sept 1998

FOUNDLING, Marjorie

Resigned
9 Inverness Close, ColchesterCO1 2SA
Born October 1933
Director
Appointed 16 Oct 1996
Resigned 17 Sept 1998

GENTLEMAN, Barbara Elizabeth

Resigned
188 London Road, ColchesterCO6 1EJ
Born November 1947
Director
Appointed 19 Jun 1996
Resigned 24 Jul 1996

GENTLEMAN, Terence Richard

Resigned
188 London Road, ColchesterCO6 1EJ
Born October 1941
Director
Appointed 20 Jan 1998
Resigned 12 Aug 1998

GRAY, Shirley

Resigned
30 Kendall Terrace, ColchesterCO1 2BD
Born March 1940
Director
Appointed 27 Apr 2005
Resigned 15 Nov 2006

GREENWOOD, John George

Resigned
Lynwood Annex, ManningtreeCO11 2QH
Born April 1948
Director
Appointed 12 Aug 1998
Resigned 27 Apr 2005

HALL, Margaret Irene

Resigned
7 Worcester Road, ColchesterCO1 2RH
Born September 1947
Director
Appointed 06 Mar 1995
Resigned 16 Jul 1997

MCDONALD, Andrew Mark

Resigned
69 Sweet Briar Road, ColchesterCO3 5HH
Born December 1942
Director
Appointed 18 Sept 1996
Resigned 16 Jul 1997

MEADOWS, Brian John

Resigned
39 Hazell Avenue, ColchesterCO2 9DS
Born November 1936
Director
Appointed 20 Nov 1996
Resigned 16 Jul 1997

MITCHELL, Josephine

Resigned
55 Heatley Way, ColchesterCO4 3UG
Born April 1960
Director
Appointed 27 Apr 2005
Resigned 31 Oct 2013

MITCHELL, Rachel

Resigned
55 Heatley Way, ColchesterCO4 3UG
Born May 1984
Director
Appointed 15 Nov 2006
Resigned 16 Nov 2009

OLUTAYO DANIELS, Eunice Oluwatoyin

Resigned
3 Spindle Wood, ColchesterCO4 9SX
Born October 1971
Director
Appointed 18 Apr 2001
Resigned 01 Mar 2002

SOANES, Richard Andrew

Resigned
104 Tollgate Drive, ColchesterCO3 5PR
Born July 1946
Director
Appointed 18 Sept 1996
Resigned 16 Jul 1997

SPARLING, Jill

Resigned
2 Station Road, Frinton On SeaCO13 0LU
Born April 1954
Director
Appointed 27 Apr 2005
Resigned 08 Mar 2006

TASKER, Stephen John

Resigned
34 Valley Road, WivenhoeCO7 9NA
Born June 1947
Director
Appointed 12 Aug 1998
Resigned 30 Nov 2019

THOMAS, Elfi

Resigned
26 Windsor Close, ColchesterCO2 8QT
Born April 1929
Director
Appointed 18 Sept 1996
Resigned 16 Nov 2005

TODD, Gordon Patrick

Resigned
1 Frank Clater Close, ColchesterCO4 3AH
Born June 1960
Director
Appointed 18 Sept 1996
Resigned 18 Feb 1998

TODD, Lesley Jean

Resigned
1 Frank Clater Close, ColchesterCO4 3AH
Born February 1961
Director
Appointed 12 Aug 1998
Resigned 21 Feb 2001

TYCER, Roy William

Resigned
46 Deben Road, ColchesterCO4 3UZ
Born September 1932
Director
Appointed 20 Jan 1998
Resigned 19 Sept 2002
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 June 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Administrative Restoration Company
27 September 2019
RT01RT01
Gazette Dissolved Compulsory
30 May 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2014
AR01AR01
Termination Director Company With Name
3 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
3 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288cChange of Particulars
Legacy
14 May 2008
288cChange of Particulars
Legacy
14 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
363aAnnual Return
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2007
AAAnnual Accounts
Resolution
22 January 2007
RESOLUTIONSResolutions
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
363aAnnual Return
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2005
AAAnnual Accounts
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2002
AAAnnual Accounts
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2001
AAAnnual Accounts
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Accounts With Accounts Type Full
18 August 1996
AAAnnual Accounts
Legacy
8 August 1996
288288
Legacy
3 August 1996
288288
Legacy
29 July 1996
288288
Legacy
11 March 1996
363sAnnual Return (shuttle)
Resolution
9 October 1995
RESOLUTIONSResolutions
Legacy
3 October 1995
395Particulars of Mortgage or Charge
Legacy
19 June 1995
224224
Incorporation Company
6 March 1995
NEWINCIncorporation