General information

Name:

Civicare East Limited

Office Address:

Lakeview House 4 Woodbrook Crescent CM12 0EQ Billericay

Number: 04062062

Incorporation date: 2000-08-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Civicare East Ltd 's been in this business for at least 24 years. Started with Registered No. 04062062 in the year 2000, it is located at Lakeview House, Billericay CM12 0EQ. The firm name is Civicare East Ltd. This company's former clients may remember the firm as Abacus Care (essex), which was used until 7th January 2014. This company's SIC and NACE codes are 78109 and their NACE code stands for Other activities of employment placement agencies. Friday 31st March 2023 is the last time when the accounts were filed.

With six job offers since 2014/09/01, the company has been a relatively active employer on the labour market. On 2017/05/26, it was employing job candidates for a full time Care Assistant - All Clients in Chelmsford position in Chelmsford, and on 2014/09/01, for the vacant position of a full time Care Co ordinator / on call. Carers in Broomfield. They look for employees for such positions as: Health Care Assistant, Health Care Team Leader and Health Care Assistant - All Clients in Chelmsford.

For this particular limited company, a number of director's tasks have so far been executed by Peter C., Alexander C. and Jacqueline C.. Out of these three individuals, Jacqueline C. has administered limited company for the longest time, having become one of the many members of officers' team on 2012.

  • Previous company's names
  • Civicare East Ltd 2014-01-07
  • Abacus Care (essex) Limited 2000-08-30

Financial data based on annual reports

Company staff

Peter C.

Role: Director

Appointed: 01 June 2019

Latest update: 18 April 2024

Alexander C.

Role: Director

Appointed: 01 June 2019

Latest update: 18 April 2024

Jacqueline C.

Role: Director

Appointed: 30 January 2012

Latest update: 18 April 2024

People with significant control

Jacqueline C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jacqueline C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Marmel Holdings Ltd
Address: Kingfisher House 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04957225
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mark B.
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 13 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 13 April 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 26 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 26 June 2013
Annual Accounts 25 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 25 June 2014

Jobs and Vacancies at Civicare East Limited

Care Assistant - All Clients in Chelmsford in Chelmsford, posted on Friday 26th May 2017
Region / City Home Counties, Chelmsford
Industry Medical services
Salary From £7.80 to £10.75 per hour
Experience at least one year
Work hours Flexitime
Job type full time
Career level none
 
Health Care Assistant - All Clients in Chelmsford in Chelmsford, posted on Friday 26th May 2017
Region / City Home Counties, Chelmsford
Industry Healthcare
Salary From £7.80 to £10.75 per hour
Experience at least one year
Work hours Flexitime
Job type full time
Career level none
 
Care Assistant - All Clients in Chelmsford in Chelmsford, posted on Tuesday 11th April 2017
Region / City Home Counties, Chelmsford
Industry Healthcare
Salary From £7.80 to £10.75 per hour
Experience at least one year
Work hours Flexitime
Job type full time
Career level none
 
Health Care Team Leader in Chelmsford, posted on Thursday 19th January 2017
Region / City Chelmsford
Salary From £8.10 to £10.75 per hour
Job type permanent
Expiration date Friday 3rd March 2017
 
Health Care Assistant in Chelmsford, posted on Thursday 1st December 2016
Region / City Chelmsford
Salary From £7.50 to £10.75 per hour
Job type permanent
Expiration date Friday 13th January 2017
 
Care Co ordinator / on call. Carers in Broomfield, posted on Monday 1st September 2014
Region / City Broomfield
Salary From £6.75 to £10.15 per hour
Job type permanent
Expiration date Tuesday 14th October 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 20th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Kensal House 77 Spingfield Road

Post code:

CM2 6JG

City / Town:

Chelmsford

HQ address,
2013

Address:

Kingfisher House 11 Hoffmanns Way

Post code:

CM1 1GU

City / Town:

Chelmsford

HQ address,
2014

Address:

Kingfisher House 11 Hoffmanns Way

Post code:

CM1 1GU

City / Town:

Chelmsford

HQ address,
2015

Address:

Kingfisher House 11 Hoffmanns Way

Post code:

CM1 1GU

City / Town:

Chelmsford

HQ address,
2016

Address:

Kingfisher House 11 Hoffmanns Way

Post code:

CM1 1GU

City / Town:

Chelmsford

Accountant/Auditor,
2015 - 2013

Name:

Lucentum Ltd

Address:

Kingfisher House 11 Hoffmanns Way

Post code:

CM1 1GU

City / Town:

Chelmsford

Accountant/Auditor,
2012

Name:

Lucentum Ltd

Address:

Kensal House 77 Springfield Road

Post code:

CM2 6JG

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
23
Company Age

Similar companies nearby

Closest companies