Company NameEasy Access Social Care Limited
Company StatusActive
Company Number07676665
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 June 2011(12 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 93199Other sports activities
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMs Jennifer Anne Reynolds
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCare Support
Country of ResidenceEngland
Correspondence Address11 Cherry Avenue
Hessle
HU13 0QT
Director NameMrs Jennifer Anne Neylon
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCare Support
Country of ResidenceUnited Kingdom
Correspondence Address11 Cherry Avenue
Hessle
HU13 0QT
Director NameMr Stuart Dean Neylon
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(12 years, 9 months after company formation)
Appointment Duration1 week, 4 days
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 119, Louis Pearlman Centre Goulton Street
Hull
HU3 4DL
Director NameChristopher David Oakley
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleLeisure Consultant
Country of ResidenceEngland
Correspondence AddressLouis Pearlman Centre Goulton Street
Hull
HU3 4DL
Director NameMr Stephen David Hopkins
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressLouis Pearlman Centre Goulton Street
Hull
HU3 4DL
Secretary NameChristopher David Oakley
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLouis Pearlman Centre Goulton Street
Hull
HU3 4DL
Secretary NameMr Stephen David Hopkins
StatusResigned
Appointed20 June 2014(3 years after company formation)
Appointment Duration9 years, 5 months (resigned 14 December 2023)
RoleCompany Director
Correspondence AddressUnit 119, Louis Pearlman Centre Goulton Street
Hull
HU3 4DL

Contact

Websiteeasyaccess.org.uk
Telephone01482 210952
Telephone regionHull

Location

Registered AddressUnit 119, Louis Pearlman Centre
Goulton Street
Hull
HU3 4DL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£4,106
Cash£4,266
Current Liabilities£160

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

10 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
4 July 2023Director's details changed for Ms Jennifer Anne Reynolds on 1 June 2023 (2 pages)
9 December 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
25 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
14 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
29 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
5 February 2020Registered office address changed from Unit 7 Louis Pearlman Centre Goulton Street Hull HU3 4DL to Unit 119, Louis Pearlman Centre Goulton Street Hull HU3 4DL on 5 February 2020 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
13 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
1 June 2018Appointment of Ms Jennifer Anne Reynolds as a director on 1 June 2018 (2 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 July 2017Notification of Stephen David Hopkins as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
3 July 2017Notification of Stephen David Hopkins as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 July 2016Annual return made up to 21 June 2016 no member list (4 pages)
6 July 2016Annual return made up to 21 June 2016 no member list (4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 July 2015Annual return made up to 21 June 2015 no member list (3 pages)
12 July 2015Annual return made up to 21 June 2015 no member list (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 July 2014Appointment of Mr Stephen David Hopkins as a secretary on 20 June 2014 (2 pages)
15 July 2014Appointment of Mr Stephen David Hopkins as a secretary on 20 June 2014 (2 pages)
14 July 2014Termination of appointment of Christopher David Oakley as a secretary on 20 June 2014 (1 page)
14 July 2014Termination of appointment of Christopher David Oakley as a director on 20 June 2014 (1 page)
14 July 2014Termination of appointment of Christopher David Oakley as a secretary on 20 June 2014 (1 page)
14 July 2014Annual return made up to 21 June 2014 no member list (2 pages)
14 July 2014Termination of appointment of Christopher David Oakley as a director on 20 June 2014 (1 page)
14 July 2014Annual return made up to 21 June 2014 no member list (2 pages)
9 December 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
9 December 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 July 2013Annual return made up to 21 June 2013 no member list (4 pages)
12 July 2013Registered office address changed from Louis Pearlman Centre Goulton Street Hull HU3 4DL United Kingdom on 12 July 2013 (1 page)
12 July 2013Registered office address changed from Louis Pearlman Centre Goulton Street Hull HU3 4DL United Kingdom on 12 July 2013 (1 page)
12 July 2013Annual return made up to 21 June 2013 no member list (4 pages)
17 October 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
17 October 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
16 July 2012Director's details changed for Christopher David Oakley on 19 March 2012 (2 pages)
16 July 2012Director's details changed for Stephen David Hopkins on 1 December 2011 (2 pages)
16 July 2012Annual return made up to 21 June 2012 no member list (4 pages)
16 July 2012Annual return made up to 21 June 2012 no member list (4 pages)
16 July 2012Director's details changed for Stephen David Hopkins on 1 December 2011 (2 pages)
16 July 2012Director's details changed for Stephen David Hopkins on 1 December 2011 (2 pages)
16 July 2012Director's details changed for Christopher David Oakley on 19 March 2012 (2 pages)
19 October 2011Current accounting period shortened from 30 June 2012 to 31 January 2012 (3 pages)
19 October 2011Current accounting period shortened from 30 June 2012 to 31 January 2012 (3 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)