London
WC1X 8QR
Director Name | Mr Andrew Winstanley |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Joanna Kate Alsop |
---|---|
Status | Current |
Appointed | 01 July 2023(12 years, 3 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Philip Edward Harvey |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highfields Park Drive Derby DE22 1JU |
Director Name | Mr James Stuart Bunce |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Carisbrooke Road Leicester Leicestershire LE2 3PB |
Director Name | Mr Neal Andrew Dale |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bert's Way Allington Grantham Lincolnshire NG32 2BF |
Director Name | Mr David Jonathan Scott-Malden |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20a Main Street Worthington Ashby De La Zouche Leicestershire LE65 1RP |
Director Name | Mr Keith Henry Cockell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill Farm Upper Oddington Moreton-In-Marsh Gloucestershire GL56 0XL Wales |
Director Name | Mr Alan Henry Pontin |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Fold Mill Lane Henley On Thames Oxon RG9 4HB |
Director Name | Mr Robert Anthony Searby |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Spinfield Lane West Marlow Buckinghamshire SL7 2DB |
Director Name | Mr Simran Bir Singh Soin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Miss Mary Valerie Linda Parsons |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 December 2017) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Karl Paul Hallows |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 April 2020) |
Role | Director Of Development And Sales |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Daniel Foster Riley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mrs Jane Elizabeth Barker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(6 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Mr Christopher Paul Martin |
---|---|
Status | Resigned |
Appointed | 18 December 2017(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mrs Helen Louise Kings |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Website | www.ecve.co.uk |
---|
Registered Address | 305 Gray's Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Alan Pontin 50.00% Ordinary |
---|---|
20 at £1 | David Jonathan Scott Malden 10.00% Ordinary |
20 at £1 | James Stuart Bunce 10.00% Ordinary |
20 at £1 | Keith Henry Cockell 10.00% Ordinary |
20 at £1 | Neal Andrew Dale 10.00% Ordinary |
20 at £1 | Philip Edward Harvey 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £200 |
Current Liabilities | £215,074 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month from now) |
20 March 2020 | Delivered on: 25 March 2020 Persons entitled: Fern Trading Limited Classification: A registered charge Outstanding |
---|---|
18 December 2017 | Delivered on: 21 December 2017 Persons entitled: Fern Trading Limited Classification: A registered charge Particulars: Freehold land at bretton house, station road, stow on the wold, cheltenham, GL54 1JU. Outstanding |
18 December 2017 | Delivered on: 21 December 2017 Persons entitled: Fern Trading Limited Classification: A registered charge Particulars: Freehold land at bretton house, station road, stow on the wold, cheltenham, GL54 1JU. Outstanding |
18 December 2017 | Delivered on: 21 December 2017 Persons entitled: Liberty Retirement (Holding) Limited Classification: A registered charge Particulars: Freehold land at bretton house, station road, stow on the wold, cheltenham GL54 1JU. Outstanding |
18 December 2017 | Delivered on: 21 December 2017 Persons entitled: Fern Trading Limited Classification: A registered charge Particulars: Freehold land at bretton house, station road, stow on the wold, cheltenham, GL54 1JU (title number GR123061). Outstanding |
18 December 2017 | Delivered on: 21 December 2017 Persons entitled: Liberty Retirement Living (Holdings) Limited Classification: A registered charge Particulars: Freehold land at bretton house, station road, stow on the wold, cheltenham, GL54 1JU (title number GR123061). Outstanding |
20 January 2016 | Delivered on: 28 January 2016 Persons entitled: Repac Homes Limited Classification: A registered charge Particulars: F/H land at atation road stow on the wold t/no GR123061. Outstanding |
20 January 2016 | Delivered on: 26 January 2016 Persons entitled: Places for People Ventures Limited Classification: A registered charge Particulars: Land at station road stow on the wold cheltenham. Outstanding |
23 December 2015 | Delivered on: 8 January 2016 Persons entitled: Places for People Ventures Limited Classification: A registered charge Outstanding |
3 July 2023 | Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages) |
---|---|
3 July 2023 | Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page) |
4 May 2023 | Second filing of Confirmation Statement dated 21 April 2023 (3 pages) |
21 April 2023 | Confirmation statement made on 21 April 2023 with no updates
|
4 April 2023 | Termination of appointment of Helen Louise Kings as a director on 27 March 2023 (1 page) |
27 January 2023 | Director's details changed for Mrs Helen Louise Kings on 1 December 2021 (2 pages) |
10 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages) |
28 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
28 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
28 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (20 pages) |
29 November 2022 | Director's details changed for Mr Andrew Winstanley on 24 November 2022 (2 pages) |
4 May 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
20 December 2021 | Secretary's details changed for Mr Christopher Paul Martin on 1 December 2021 (1 page) |
20 December 2021 | Director's details changed for Mr Simon Edward Barton on 1 December 2021 (2 pages) |
20 December 2021 | Director's details changed for Mrs Helen Louise Kings on 1 December 2021 (2 pages) |
9 December 2021 | Appointment of Mr Andrew Winstanley as a director on 7 December 2021 (2 pages) |
1 December 2021 | Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page) |
1 December 2021 | Change of details for Brio Retirement Living (Midco) Limited as a person with significant control on 1 December 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
1 April 2021 | Appointment of Mr Simon Edward Barton as a director on 29 March 2021 (2 pages) |
19 March 2021 | Full accounts made up to 31 March 2020 (12 pages) |
21 January 2021 | Appointment of Mrs Helen Louise Kings as a director on 1 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Jane Elizabeth Barker as a director on 31 December 2020 (1 page) |
9 April 2020 | Termination of appointment of Karl Paul Hallows as a director on 9 April 2020 (1 page) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
25 March 2020 | Registration of charge 075761970009, created on 20 March 2020 (8 pages) |
12 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
29 March 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
11 December 2018 | Termination of appointment of Daniel Foster Riley as a director on 23 November 2018 (1 page) |
9 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
9 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
9 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
24 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge 075761970005 (5 pages) |
24 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge 075761970004 (5 pages) |
4 July 2018 | Change of details for Liberty Retirement Living (Midco) Limited as a person with significant control on 14 April 2018 (2 pages) |
11 April 2018 | Resolutions
|
26 March 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
9 January 2018 | Resolutions
|
8 January 2018 | Appointment of Mr Karl Paul Hallows as a director on 18 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Mary Valerie Linda Parsons as a director on 18 December 2017 (1 page) |
8 January 2018 | Appointment of Mr Christopher Paul Martin as a secretary on 18 December 2017 (2 pages) |
8 January 2018 | Appointment of Ms Jane Elizabeth Barker as a director on 18 December 2017 (2 pages) |
8 January 2018 | Resolutions
|
8 January 2018 | Notification of Liberty Retirement Living (Midco) Limited as a person with significant control on 18 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Simran Bir Singh Soin as a director on 18 December 2017 (1 page) |
8 January 2018 | Cessation of Stow Care Village Llp as a person with significant control on 18 December 2017 (1 page) |
8 January 2018 | Termination of appointment of David Cowans as a director on 18 December 2017 (1 page) |
8 January 2018 | Appointment of Mr Daniel Foster Riley as a director on 18 December 2017 (2 pages) |
21 December 2017 | Registration of charge 075761970005, created on 18 December 2017 (24 pages) |
21 December 2017 | Registration of charge 075761970004, created on 18 December 2017 (27 pages) |
21 December 2017 | Registration of charge 075761970008, created on 18 December 2017 (107 pages) |
21 December 2017 | Registration of charge 075761970006, created on 18 December 2017 (61 pages) |
21 December 2017 | Registration of charge 075761970007, created on 18 December 2017 (107 pages) |
19 December 2017 | Satisfaction of charge 075761970003 in full (1 page) |
26 October 2017 | Full accounts made up to 31 March 2017 (12 pages) |
26 October 2017 | Full accounts made up to 31 March 2017 (12 pages) |
11 July 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
11 July 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
9 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
21 November 2016 | Change of name notice (2 pages) |
21 November 2016 | Change of name notice (2 pages) |
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
17 November 2016 | Termination of appointment of David Jonathan Scott-Malden as a director on 1 November 2016 (1 page) |
17 November 2016 | Termination of appointment of James Stuart Bunce as a director on 1 November 2016 (1 page) |
17 November 2016 | Termination of appointment of David Jonathan Scott-Malden as a director on 1 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Neal Andrew Dale as a director on 1 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Neal Andrew Dale as a director on 1 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of James Stuart Bunce as a director on 1 November 2016 (1 page) |
10 November 2016 | Satisfaction of charge 075761970002 in full (4 pages) |
10 November 2016 | Satisfaction of charge 075761970001 in full (4 pages) |
10 November 2016 | Satisfaction of charge 075761970002 in full (4 pages) |
10 November 2016 | Satisfaction of charge 075761970001 in full (4 pages) |
31 May 2016 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
31 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
31 May 2016 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
31 May 2016 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
28 January 2016 | Appointment of Mr David Cowans as a director on 23 December 2015 (3 pages) |
28 January 2016 | Registration of charge 075761970003, created on 20 January 2016 (20 pages) |
28 January 2016 | Appointment of Miss Mary Valerie Linda Parsons as a director on 23 December 2015 (3 pages) |
28 January 2016 | Appointment of Miss Mary Valerie Linda Parsons as a director on 23 December 2015 (3 pages) |
28 January 2016 | Appointment of Mr David Cowans as a director on 23 December 2015 (3 pages) |
28 January 2016 | Registration of charge 075761970003, created on 20 January 2016 (20 pages) |
26 January 2016 | Registration of charge 075761970002, created on 20 January 2016
|
26 January 2016 | Registration of charge 075761970002, created on 20 January 2016
|
18 January 2016 | Termination of appointment of Keith Henry Cockell as a director on 23 December 2015 (2 pages) |
18 January 2016 | Termination of appointment of Alan Henry Pontin as a director on 23 December 2015 (2 pages) |
18 January 2016 | Termination of appointment of Keith Henry Cockell as a director on 23 December 2015 (2 pages) |
18 January 2016 | Registered office address changed from Old Mill Farm Upper Oddington Moreton-in-Marsh Gloucestershire GL56 0XL to 80 Cheapside London EC2V 6EE on 18 January 2016 (2 pages) |
18 January 2016 | Registered office address changed from Old Mill Farm Upper Oddington Moreton-in-Marsh Gloucestershire GL56 0XL to 80 Cheapside London EC2V 6EE on 18 January 2016 (2 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Termination of appointment of Robert Anthony Searby as a director on 23 December 2015 (2 pages) |
18 January 2016 | Termination of appointment of Alan Henry Pontin as a director on 23 December 2015 (2 pages) |
18 January 2016 | Appointment of Mr Simran Bir Singh Soin as a director on 23 December 2015 (3 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Termination of appointment of Robert Anthony Searby as a director on 23 December 2015 (2 pages) |
18 January 2016 | Termination of appointment of Philip Edward Harvey as a director on 23 December 2015 (2 pages) |
18 January 2016 | Appointment of Mr Simran Bir Singh Soin as a director on 23 December 2015 (3 pages) |
18 January 2016 | Termination of appointment of Philip Edward Harvey as a director on 23 December 2015 (2 pages) |
8 January 2016 | Registration of charge 075761970001, created on 23 December 2015 (44 pages) |
8 January 2016 | Registration of charge 075761970001, created on 23 December 2015 (44 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
29 April 2015 | Statement of capital following an allotment of shares on 4 July 2014
|
29 April 2015 | Statement of capital following an allotment of shares on 4 July 2014
|
29 April 2015 | Appointment of Mr Alan Pontin as a director on 4 July 2014 (2 pages) |
29 April 2015 | Appointment of Mr Alan Pontin as a director on 4 July 2014 (2 pages) |
29 April 2015 | Appointment of Mr Robert Anthony Searby as a director on 4 July 2014 (2 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 4 July 2014
|
29 April 2015 | Appointment of Mr Robert Anthony Searby as a director on 4 July 2014 (2 pages) |
29 April 2015 | Appointment of Mr Alan Pontin as a director on 4 July 2014 (2 pages) |
29 April 2015 | Appointment of Mr Robert Anthony Searby as a director on 4 July 2014 (2 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (8 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 April 2012 | Director's details changed for Mr Neal Andrew Dale on 31 January 2012 (2 pages) |
26 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Director's details changed for Mr Neal Andrew Dale on 31 January 2012 (2 pages) |
26 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Director's details changed for Mr Neal Andrew Dale on 31 January 2012 (4 pages) |
14 February 2012 | Director's details changed for Mr Neal Andrew Dale on 31 January 2012 (4 pages) |
24 March 2011 | Incorporation (23 pages) |
24 March 2011 | Incorporation (23 pages) |