UKBizDB.co.uk

ECHO SUPPORTED LIVING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Echo Supported Living Services Limited. The company was founded 4 years ago and was given the registration number 12090384. The firm's registered office is in RUNCORN. You can find them at Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:ECHO SUPPORTED LIVING SERVICES LIMITED
Company Number:12090384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom, WA7 3EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rock Centre, 27-31 Lichfield Street, Walsall, United Kingdom, WS1 1TJ

Director21 November 2019Active
Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, United Kingdom, WA7 3EH

Director18 July 2019Active
Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, United Kingdom, WA7 3EH

Director08 July 2019Active
Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, United Kingdom, WA7 3EH

Director18 July 2019Active

People with Significant Control

Enhanced Community Healthcare Options (Echo) Limited
Notified on:01 March 2020
Status:Active
Country of residence:England
Address:Sycamore House, Clifton Road, Runcorn, England, WA7 3EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew John Shelton-Murray
Notified on:08 July 2019
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Sycamore House, Sutton Quays Business Park, Runcorn, United Kingdom, WA7 3EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Capital

Capital allotment shares.

Download
2023-10-17Resolution

Resolution.

Download
2023-10-17Incorporation

Memorandum articles.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Incorporation

Memorandum articles.

Download
2022-05-04Resolution

Resolution.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-01Resolution

Resolution.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Accounts

Change account reference date company current shortened.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.