Company NameEssential Social Care Limited
DirectorsDavid Andrew Shoebridge and Mark Stephen Shoebridge
Company StatusActive
Company Number07435816
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr David Andrew Shoebridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed10 November 2010(same day as company formation)
RoleSocial Care
Country of ResidenceEngland
Correspondence AddressThe Old Barn Wood Street
Swanley Village
Kent
BR8 7PA
Director NameMr Mark Stephen Shoebridge
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed10 November 2010(same day as company formation)
RoleSocial Care
Country of ResidenceEngland
Correspondence AddressThe Old Barn Wood Street
Swanley Village
Kent
BR8 7PA
Director NameMr Colin Robert Taylor
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleSocial Care
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Wood Street
Swanley Village
Kent
BR8 7PA

Location

Registered AddressThe Old Barn
Wood Street
Swanley Village
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Colin Robert Taylor
33.33%
Ordinary
1 at £1David Andrew Shoebridge
33.33%
Ordinary
1 at £1Mark Stephen Shoebridge
33.33%
Ordinary

Financials

Year2014
Net Worth£343,697
Cash£120,668
Current Liabilities£100,382

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

2 July 2013Delivered on: 10 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
15 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
15 November 2019Cessation of Colin Robert Taylor as a person with significant control on 3 April 2019 (1 page)
29 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
18 February 2019Purchase of own shares. (3 pages)
17 January 2019Confirmation statement made on 10 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
4 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
21 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 3
(3 pages)
21 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 3
(3 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
19 May 2015Termination of appointment of Colin Robert Taylor as a director on 16 February 2015 (1 page)
19 May 2015Termination of appointment of Colin Robert Taylor as a director on 16 February 2015 (1 page)
17 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
(4 pages)
17 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
(4 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(4 pages)
7 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(4 pages)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
10 July 2013Registration of charge 074358160001 (5 pages)
10 July 2013Registration of charge 074358160001 (5 pages)
30 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
1 December 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 1 December 2011 (1 page)
30 November 2011Director's details changed for David Andrew Shoebridge on 1 January 2011 (2 pages)
30 November 2011Director's details changed for Colin Robert Taylor on 1 January 2011 (2 pages)
30 November 2011Director's details changed for Colin Robert Taylor on 1 January 2011 (2 pages)
30 November 2011Director's details changed for David Andrew Shoebridge on 1 January 2011 (2 pages)
30 November 2011Director's details changed for Mark Stephen Shoebridge on 1 January 2011 (2 pages)
30 November 2011Director's details changed for Mark Stephen Shoebridge on 1 January 2011 (2 pages)
30 November 2011Director's details changed for Mark Stephen Shoebridge on 1 January 2011 (2 pages)
30 November 2011Director's details changed for David Andrew Shoebridge on 1 January 2011 (2 pages)
30 November 2011Director's details changed for Colin Robert Taylor on 1 January 2011 (2 pages)
10 November 2010Incorporation (34 pages)
10 November 2010Incorporation (34 pages)