Background WavePink WaveYellow Wave

ESSENTIAL NEEDS (05312941)

ESSENTIAL NEEDS (05312941) is an active UK company. incorporated on 14 December 2004. with registered office in North Yorkshire. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ESSENTIAL NEEDS has been registered for 21 years. Current directors include ALLAN, Joy Rosemary, CAMPBELL, Lloyd Anthony, DONNELLY, Susan Ann and 4 others.

Company Number
05312941
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 December 2004
Age
21 years
Address
Back Gladstone Street, North Yorkshire, HG2 8DF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALLAN, Joy Rosemary, CAMPBELL, Lloyd Anthony, DONNELLY, Susan Ann, ENNIS, John, HOLEY, Adrian Stuart, MCALLISTER, Francis, ROGERS, Peter George
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENTIAL NEEDS

ESSENTIAL NEEDS is an active company incorporated on 14 December 2004 with the registered office located in North Yorkshire. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ESSENTIAL NEEDS was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05312941

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

Age

21 Years

Incorporated 14 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 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

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Back Gladstone Street Harrogate North Yorkshire, HG2 8DF,

Timeline

38 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jan 11
Director Joined
Dec 11
Director Joined
Nov 12
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Nov 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
May 17
Director Joined
May 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Jun 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Feb 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Jun 21
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Sept 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ALLAN, Joy Rosemary

Active
Back Gladstone Street, North YorkshireHG2 8DF
Born July 1950
Director
Appointed 18 Jun 2018

CAMPBELL, Lloyd Anthony

Active
Rossett Green Lane, HarrogateHG2 9LH
Born November 1949
Director
Appointed 14 Apr 2021

DONNELLY, Susan Ann

Active
Back Gladstone Street, North YorkshireHG2 8DF
Born September 1964
Director
Appointed 12 Nov 2020

ENNIS, John

Active
St. James Drive, HarrogateHG2 8HT
Born June 1952
Director
Appointed 06 Feb 2020

HOLEY, Adrian Stuart

Active
Oatlands Drive, HarrogateHG2 8JR
Born February 1959
Director
Appointed 07 Mar 2023

MCALLISTER, Francis

Active
Back Gladstone Street, North YorkshireHG2 8DF
Born June 1956
Director
Appointed 23 Sept 2024

ROGERS, Peter George

Active
66, Leadhall Lane, HarrogateHG2 9NW
Born April 1961
Director
Appointed 16 Jun 2021

ANDERSON, Nicholas Hugh

Resigned
157 Hookstone Road, HarrogateHG2 8QH
Secretary
Appointed 15 Jul 2005
Resigned 03 Jun 2008

BULMER, Patricia

Resigned
Back Gladstone Street, North YorkshireHG2 8DF
Secretary
Appointed 03 Jun 2008
Resigned 28 Feb 2018

JOBBINGS, Martin Hague

Resigned
Back Gladstone Street, North YorkshireHG2 8DF
Secretary
Appointed 12 Nov 2020
Resigned 07 Mar 2023

POLLARD, Barry Anthony

Resigned
26 York Road, HarrogateHG1 2QL
Secretary
Appointed 15 Dec 2004
Resigned 10 Jul 2005

SIDDANS, David Richard

Resigned
Back Gladstone Street, North YorkshireHG2 8DF
Secretary
Appointed 19 Mar 2018
Resigned 12 Nov 2020

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 14 Dec 2004
Resigned 15 Dec 2005

ANDERSON, Nicholas Hugh

Resigned
Back Gladstone Street, North YorkshireHG2 8DF
Born September 1942
Director
Appointed 15 Dec 2004
Resigned 06 Nov 2018

BARNES, Keith Stephen, Doctor

Resigned
Back Gladstone Street, North YorkshireHG2 8DF
Born December 1945
Director
Appointed 26 Aug 2008
Resigned 31 May 2013

BULMER, Patricia

Resigned
26 Leadhall Road, HarrogateHG2 9PE
Born January 1939
Director
Appointed 18 Jul 2006
Resigned 28 Feb 2018

CAMPAGNA, Susan Jane

Resigned
Back Gladstone Street, North YorkshireHG2 8DF
Born October 1956
Director
Appointed 28 Aug 2012
Resigned 24 Aug 2015

COOPER, Eric Richard

Resigned
107 East Parade, HarrogateHG1 1TA
Born September 1971
Director
Appointed 26 Aug 2008
Resigned 13 Mar 2010

CREELEY, Susannah Linda

Resigned
Back Gladstone Street, North YorkshireHG2 8DF
Born February 1963
Director
Appointed 20 Dec 2018
Resigned 25 Mar 2021

DAVIS, Lesley Margaret

Resigned
Back Gladstone Street, North YorkshireHG2 8DF
Born May 1944
Director
Appointed 09 Jul 2007
Resigned 08 Oct 2020

FLETCHER, John Walter

Resigned
16 Sovereign Park, HarrogateHG1 2SJ
Born July 1940
Director
Appointed 15 Dec 2004
Resigned 09 Jul 2007

HIND, Lucy Mary Francis

Resigned
Back Gladstone Street, North YorkshireHG2 8DF
Born July 1971
Director
Appointed 12 Nov 2020
Resigned 15 Sept 2025

HOOPER, Paul Denis Gregory, Reverend

Resigned
St. Marks Vicarage, HarrogateHG2 8BB
Born April 1952
Director
Appointed 15 Dec 2004
Resigned 07 Jun 2005

HOPKINS, John Hubert

Resigned
Back Gladstone Street, North YorkshireHG2 8DF
Born April 1945
Director
Appointed 18 Jul 2006
Resigned 17 Sept 2019

JACKSON, Edmund Paul

Resigned
Harlow Manor Park, HarrogateHG2 0EG
Born March 1950
Director
Appointed 01 Sept 2014
Resigned 25 Oct 2016

JACKSON, Edmund Paul

Resigned
Back Gladstone Street, North YorkshireHG2 8DF
Born March 1950
Director
Appointed 23 Aug 2011
Resigned 24 Apr 2017

JOBBINGS, Martin Hague

Resigned
Back Gladstone Street, North YorkshireHG2 8DF
Born October 1951
Director
Appointed 24 Apr 2017
Resigned 07 Mar 2023

MACKENZIE, Don Johannes Josef

Resigned
Firs Drive, HarrogateHG2 9HB
Born November 1949
Director
Appointed 15 Nov 2016
Resigned 17 Sept 2019

MORRIS, Ann Lea

Resigned
Crimple Lodge, HarrogateHG2 8HJ
Born November 1937
Director
Appointed 15 Dec 2004
Resigned 18 Jul 2006

NORTON, Christine Anne

Resigned
Back Gladstone Street, North YorkshireHG2 8DF
Born September 1952
Director
Appointed 06 Nov 2018
Resigned 23 Sept 2024

O'DONNELL, Patrick James

Resigned
20 Beckwith Road, HarrogateHG2 0BG
Born January 1934
Director
Appointed 15 Dec 2004
Resigned 26 Aug 2008

POLLARD, Barry Anthony

Resigned
26 York Road, HarrogateHG1 2QL
Born June 1943
Director
Appointed 15 Dec 2004
Resigned 30 Jun 2006

REDHOUSE, David Arthur

Resigned
Back Gladstone Street, HarrogateHG2 8DF
Born December 1942
Director
Appointed 24 Aug 2015
Resigned 31 Dec 2016

SHEPPARD, Lyndon Derek

Resigned
58 Whinmoor Crescent, LeedsLS14 1EW
Born July 1968
Director
Appointed 15 Dec 2004
Resigned 25 Mar 2008

SIDDANS, David Richard, Mr.

Resigned
Back Gladstone Street, North YorkshireHG2 8DF
Born December 1941
Director
Appointed 09 Sept 2014
Resigned 12 Mar 2018
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
14 January 2010
AR01AR01
Accounts With Accounts Type Partial Exemption
15 December 2009
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
16 January 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Memorandum Articles
12 November 2008
MEM/ARTSMEM/ARTS
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
31 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363sAnnual Return (shuttle)
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
18 October 2006
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
225Change of Accounting Reference Date
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
287Change of Registered Office
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Incorporation Company
14 December 2004
NEWINCIncorporation