Company NameEco-Care Contracts Limited
DirectorsDavid Rose and Melanie Rose
Company StatusActive
Company Number07308260
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 9 months ago)
Previous NameGenesis Cleaning Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Rose
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(same day as company formation)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressKnolls House Bournebridge Lane
Stapleford Abbotts
Essex
RM4 1LU
Director NameMelanie Rose
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressKnolls House Bournebridge Lane
Stapleford Abbotts
Essex
RM4 1LU
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteecocarecontracts.co.uk
Email address[email protected]
Telephone020 85008987
Telephone regionLondon

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

51 at £1David Rose
51.00%
Ordinary
49 at £1Melanie Rose
49.00%
Ordinary

Financials

Year2014
Net Worth-£33,533
Cash£19,156
Current Liabilities£149,896

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

18 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
22 May 2023Previous accounting period shortened from 30 August 2022 to 29 August 2022 (1 page)
18 August 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
25 July 2022Change of details for Melanine Rose as a person with significant control on 25 July 2022 (2 pages)
25 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
19 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
27 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
13 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
15 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
4 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
4 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 October 2011Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
18 October 2011Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
26 July 2011Director's details changed for David Rose on 8 July 2011 (2 pages)
26 July 2011Director's details changed for Melanie Rose on 8 July 2011 (2 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for David Rose on 8 July 2011 (2 pages)
26 July 2011Director's details changed for Melanie Rose on 8 July 2011 (2 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Melanie Rose on 8 July 2011 (2 pages)
26 July 2011Director's details changed for David Rose on 8 July 2011 (2 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
10 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 100
(3 pages)
10 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 100
(3 pages)
26 July 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 26 July 2010 (2 pages)
26 July 2010Appointment of David Rose as a director (3 pages)
26 July 2010Appointment of David Rose as a director (3 pages)
26 July 2010Appointment of Melanie Rose as a director (3 pages)
26 July 2010Appointment of Melanie Rose as a director (3 pages)
26 July 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 26 July 2010 (2 pages)
15 July 2010Change of name notice (2 pages)
15 July 2010Company name changed genesis cleaning LIMITED\certificate issued on 15/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
(2 pages)
15 July 2010Company name changed genesis cleaning LIMITED\certificate issued on 15/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
(2 pages)
15 July 2010Change of name notice (2 pages)
14 July 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
14 July 2010Termination of appointment of Dunstana Davies as a director (2 pages)
14 July 2010Termination of appointment of Dunstana Davies as a director (2 pages)
14 July 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
8 July 2010Incorporation (49 pages)
8 July 2010Incorporation (49 pages)