Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGENCY EAST CIC
Company Information for

AGENCY EAST CIC

LAS PARTNERSHIP, The Rivendell Centre The Rivendell Centre, White Horse Lane, Maldon, ESSEX, CM9 5QP,
Company Registration Number
05678507
Community Interest Company
Active - Proposal to Strike off

Company Overview

About Agency East Cic
AGENCY EAST CIC was founded on 2006-01-17 and has its registered office in Maldon. The organisation's status is listed as "Active - Proposal to Strike off". Agency East Cic is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AGENCY EAST CIC
 
Legal Registered Office
LAS PARTNERSHIP
The Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
ESSEX
CM9 5QP
Other companies in CM1
 
Previous Names
AGENCY EAST LIMITED16/10/2008
Filing Information
Company Number 05678507
Company ID Number 05678507
Date formed 2006-01-17
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB942538805  
Last Datalog update: 2024-02-28 05:02:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGENCY EAST CIC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AGENCY EAST CIC
The following companies were found which have the same name as AGENCY EAST CIC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGENCY EAST INC North Carolina Unknown

Company Officers of AGENCY EAST CIC

Current Directors
Officer Role Date Appointed
LUCY EMMA HARRIS
Director 2008-08-06
MICHAEL ROY HILL
Director 2006-01-18
TIMOTHY EUGENE HOWARD
Director 2008-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DUNDAS
Director 2010-11-24 2017-08-18
LUCY-EMMA HARRIS
Director 2010-11-24 2010-11-24
HEATHER ANN HILL
Company Secretary 2006-01-18 2008-08-06
QA REGISTRARS LIMITED
Nominated Secretary 2006-01-17 2006-01-17
QA NOMINEES LIMITED
Nominated Director 2006-01-17 2006-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY EMMA HARRIS PIXELWORK LIMITED Director 2002-08-05 CURRENT 2002-08-05 Active
MICHAEL ROY HILL THE OUTDOOR WORKS LTD Director 2015-11-20 CURRENT 2005-08-22 Active
MICHAEL ROY HILL STINKY MICK PRODUCTIONS LTD Director 2011-04-20 CURRENT 2011-04-19 Active
MICHAEL ROY HILL GREENHOUSE INTEGRATION LIMITED Director 2011-04-20 CURRENT 2011-04-15 Active
MICHAEL ROY HILL CO.CRE8 LTD Director 2006-01-18 CURRENT 2006-01-17 Active
MICHAEL ROY HILL KH LAND HOLDINGS LIMITED Director 2005-04-07 CURRENT 2005-04-07 Active
MICHAEL ROY HILL THE WET WORKS LIMITED Director 2001-05-17 CURRENT 2001-05-08 Active
TIMOTHY EUGENE HOWARD HUB LIGHTING SOLUTIONS LIMITED Director 2016-03-02 CURRENT 2012-07-26 Active
TIMOTHY EUGENE HOWARD TASTE OF OXFORDSHIRE LIMITED Director 2015-12-18 CURRENT 2005-06-24 Active
TIMOTHY EUGENE HOWARD TASTE OF NOTTINGHAMSHIRE LIMITED Director 2015-12-18 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF MIDDLESEX LIMITED Director 2015-12-17 CURRENT 2005-06-21 Active
TIMOTHY EUGENE HOWARD TASTE OF NORFOLK LIMITED Director 2015-12-17 CURRENT 2005-06-20 Active
TIMOTHY EUGENE HOWARD TASTE OF NORTHAMPTONSHIRE LIMITED Director 2015-12-17 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD RSY INDUSTRIES LIMITED Director 2015-12-17 CURRENT 2005-06-20 Active
TIMOTHY EUGENE HOWARD SALON INVITATION LTD Director 2015-12-08 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD RSH ENTERTAINMENT LTD Director 2015-11-30 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD PFS NETWORK LIMITED Director 2015-11-30 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD DMH MAINTENANCE CONTRACTS SERVICES LIMITED Director 2015-11-30 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF RUTLAND LIMITED Director 2015-11-27 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF SUSSEX LIMITED Director 2015-11-24 CURRENT 2005-06-21 Active
TIMOTHY EUGENE HOWARD ESSEX BEER SHOP LTD Director 2015-11-24 CURRENT 2012-05-15 Active
TIMOTHY EUGENE HOWARD TASTE OF WARWICKSHIRE LIMITED Director 2015-11-24 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF STAFFORDSHIRE LIMITED Director 2015-11-24 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD SEXY BEERS LIMITED Director 2015-11-24 CURRENT 2005-08-23 Active
TIMOTHY EUGENE HOWARD TASTE OF SHROPSHIRE LIMITED Director 2015-11-24 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF WILTSHIRE LIMITED Director 2015-11-24 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF SCOTLAND LIMITED Director 2015-11-24 CURRENT 2005-09-08 Active
TIMOTHY EUGENE HOWARD NORTON BREWERY COMPANY LIMITED Director 2015-11-24 CURRENT 2005-08-23 Active
TIMOTHY EUGENE HOWARD TASTE OF SUFFOLK LIMITED Director 2015-11-24 CURRENT 2005-06-20 Active
TIMOTHY EUGENE HOWARD TASTE OF WESTMORLAND LIMITED Director 2015-11-24 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD SEXY LAGERS LIMITED Director 2015-11-24 CURRENT 2005-08-23 Active
TIMOTHY EUGENE HOWARD TASTE OF YORKSHIRE LIMITED Director 2015-11-23 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF WORCESTERSHIRE LIMITED Director 2015-11-23 CURRENT 2005-08-24 Active
TIMOTHY EUGENE HOWARD HOLT MARINE LIMITED Director 2015-03-02 CURRENT 2010-02-19 Active
TIMOTHY EUGENE HOWARD L A S PARTNERSHIP LIMITED Director 2014-08-28 CURRENT 2012-11-15 Active
TIMOTHY EUGENE HOWARD GREENHOUSE INTEGRATION LIMITED Director 2013-10-17 CURRENT 2011-04-15 Active
TIMOTHY EUGENE HOWARD BACKUP STAFF LIMITED Director 2013-07-01 CURRENT 2010-07-30 Liquidation
TIMOTHY EUGENE HOWARD ROYAL CORINTHIAN YACHT CLUB LIMITED Director 2007-12-16 CURRENT 1930-05-26 Active
TIMOTHY EUGENE HOWARD BERMAC ESTATES LIMITED Director 2007-11-13 CURRENT 1983-01-27 Dissolved 2016-01-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05SECOND GAZETTE not voluntary dissolution
2023-12-19FIRST GAZETTE notice for voluntary strike-off
2023-12-08Application to strike the company off the register
2023-11-29APPOINTMENT TERMINATED, DIRECTOR LUCY EMMA HARRIS
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-11-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CH01Director's details changed for Mr Michael Roy Hill on 2021-05-05
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-12-15AA31/03/17 TOTAL EXEMPTION FULL
2017-12-15AA31/03/17 TOTAL EXEMPTION FULL
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNDAS
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/16 FROM Suite 1 84 Broomfield Road Chelmsford CM1 1SS
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-18AR0117/01/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-20AR0117/01/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-20AR0117/01/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-23AR0117/01/13 ANNUAL RETURN FULL LIST
2013-01-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-24AR0117/01/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR LUCY-EMMA HARRIS
2011-01-25AR0117/01/11 ANNUAL RETURN FULL LIST
2011-01-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-24AP01DIRECTOR APPOINTED MR PHILIP DUNDAS
2010-11-24AP01DIRECTOR APPOINTED MRS LUCY-EMMA HARRIS
2010-02-09AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-01AR0117/01/10 ANNUAL RETURN FULL LIST
2010-02-01CH01Director's details changed for Mr Michael Roy Hill on 2010-01-17
2009-01-21363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-15288aDIRECTOR APPOINTED MR TIMOTHY EUGENE HOWARD
2008-10-16CICCONCONVERSION TO A CIC
2008-10-03CERTNMCOMPANY NAME CHANGED AGENCY EAST LIMITED CERTIFICATE ISSUED ON 16/10/08
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY HEATHER HILL
2008-08-06288aDIRECTOR APPOINTED MRS LUCY-EMMA HARRIS
2008-01-17363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-11-29288cSECRETARY'S PARTICULARS CHANGED
2007-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-19363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: SUITE 1 NIGHTINGALE HOUSE 80-82 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SS
2007-01-1988(2)RAD 17/01/06--------- £ SI 2@1=2 £ IC 2/4
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-08225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/03/06
2006-02-08288aNEW SECRETARY APPOINTED
2006-01-19288bDIRECTOR RESIGNED
2006-01-19288bSECRETARY RESIGNED
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2006-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AGENCY EAST CIC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGENCY EAST CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGENCY EAST CIC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGENCY EAST CIC

Intangible Assets
Patents
We have not found any records of AGENCY EAST CIC registering or being granted any patents
Domain Names
We do not have the domain name information for AGENCY EAST CIC
Trademarks
We have not found any records of AGENCY EAST CIC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGENCY EAST CIC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as AGENCY EAST CIC are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where AGENCY EAST CIC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGENCY EAST CIC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGENCY EAST CIC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.