Background WavePink WaveYellow Wave

CIVICARE EAST LTD (04062062)

CIVICARE EAST LTD (04062062) is an active UK company. incorporated on 30 August 2000. with registered office in Billericay. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. CIVICARE EAST LTD has been registered for 25 years. Current directors include CASEY, Jacqueline Tina, CASEY, Peter Edward Paul, CASEY-LONGSHANK, Alexander Daniel and 1 others.

Company Number
04062062
Status
active
Type
ltd
Incorporated
30 August 2000
Age
25 years
Address
Lakeview House, Billericay, CM12 0EQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CASEY, Jacqueline Tina, CASEY, Peter Edward Paul, CASEY-LONGSHANK, Alexander Daniel, CASEY-LONGSHANK, Libby Marie
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVICARE EAST LTD

CIVICARE EAST LTD is an active company incorporated on 30 August 2000 with the registered office located in Billericay. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. CIVICARE EAST LTD was registered 25 years ago.(SIC: 78109)

Status

active

Active since 25 years ago

Company No

04062062

LTD Company

Age

25 Years

Incorporated 30 August 2000

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 23 December 2025 (4 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

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

ABACUS CARE (ESSEX) LIMITED
From: 30 August 2000To: 7 January 2014
Contact
Address

Lakeview House 4 Woodbrook Crescent Billericay, CM12 0EQ,

Previous Addresses

Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU
From: 1 May 2014To: 3 April 2018
Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG
From: 30 August 2000To: 1 May 2014
Timeline

15 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Apr 11
Director Joined
Jan 12
Funding Round
May 12
Funding Round
May 12
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Mar 18
Share Buyback
Apr 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Capital Reduction
Sept 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Aug 25
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CASEY, Jacqueline Tina

Active
11 Hoffmanns Way, ChelmsfordCM1 1GU
Born September 1967
Director
Appointed 30 Jan 2012

CASEY, Peter Edward Paul

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born August 1961
Director
Appointed 01 Jun 2019

CASEY-LONGSHANK, Alexander Daniel

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born September 1993
Director
Appointed 01 Jun 2019

CASEY-LONGSHANK, Libby Marie

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born November 1993
Director
Appointed 21 Aug 2025

BARNETT, Mark Lionel

Resigned
11 Hoffmanns Way, ChelmsfordCM1 1GU
Secretary
Appointed 23 Apr 2004
Resigned 31 Jan 2018

JONES, Christopher William

Resigned
10 Lodge Avenue, ChelmsfordCM2 7EA
Secretary
Appointed 30 Aug 2000
Resigned 23 Apr 2004

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 30 Aug 2000
Resigned 30 Aug 2000

ATKINSON, Melinda Nicola Patricia Amanda

Resigned
77 Springfield Road, ChelmsfordCM2 6JG
Born November 1960
Director
Appointed 23 Apr 2004
Resigned 21 Apr 2011

BARNETT, Mark Lionel

Resigned
11 Hoffmanns Way, ChelmsfordCM1 1GU
Born February 1961
Director
Appointed 23 Apr 2004
Resigned 31 Jan 2018

JONES, Jane

Resigned
10 Lodge Avenue, ChelmsfordCM2 7EA
Born February 1945
Director
Appointed 30 Aug 2000
Resigned 23 Apr 2004

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 30 Aug 2000
Resigned 30 Aug 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Lionel Barnett

Ceased
11 Hoffmanns Way, ChelmsfordCM1 1GU
Born February 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2018
11 Hoffmanns Way, ChelmsfordCM1 1GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018

Mrs Jacqueline Tina Casey

Active
11 Hoffmanns Way, ChelmsfordCM1 1GU
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Capital Cancellation Shares
20 September 2018
SH06Cancellation of Shares
Change To A Person With Significant Control
10 September 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
10 April 2018
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2018
TM02Termination of Secretary
Change Person Secretary Company With Change Date
8 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Legacy
23 September 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Legacy
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Memorandum Articles
8 January 2014
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 January 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Resolution
29 May 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 May 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 May 2012
SH01Allotment of Shares
Capital Allotment Shares
23 May 2012
SH01Allotment of Shares
Legacy
10 March 2012
MG01MG01
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Resolution
29 April 2004
RESOLUTIONSResolutions
Legacy
29 April 2004
155(6)a155(6)a
Legacy
29 April 2004
287Change of Registered Office
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 March 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 July 2002
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
225Change of Accounting Reference Date
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
287Change of Registered Office
Legacy
4 September 2000
288aAppointment of Director or Secretary
Incorporation Company
30 August 2000
NEWINCIncorporation