THE EMPLOYEE RESILIENCE COMPANY LIMITED

The Malthouse Business Centre The Malthouse Business Centre, Ormskirk, L39 1QR, Lancashire, England
StatusACTIVE
Company No.11529397
CategoryPrivate Limited Company
Incorporated21 Aug 2018
Age5 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

THE EMPLOYEE RESILIENCE COMPANY LIMITED is an active private limited company with number 11529397. It was incorporated 5 years, 9 months, 1 day ago, on 21 August 2018. The company address is The Malthouse Business Centre The Malthouse Business Centre, Ormskirk, L39 1QR, Lancashire, England.



Company Fillings

Termination director company with name termination date

Date: 18 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Christopher Ross

Termination date: 2024-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heidi Stewart

Termination date: 2024-03-01

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-06

Officer name: Mr Tobin Mathew Coles

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Katherine Sarson

Termination date: 2023-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Paxton

Termination date: 2023-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Moyle

Appointment date: 2023-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Bryan

Termination date: 2023-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-06

Officer name: Mrs Heidi Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shelley Rowley

Termination date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shelley Rowley

Change date: 2021-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Bryan

Change date: 2021-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

New address: The Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1QR

Old address: The Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1QR England

Change date: 2021-11-09

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Christopher Ross

Change date: 2021-10-29

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tracey Paxton

Change date: 2021-10-29

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-29

Officer name: Amanda Katherine Sarson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Address

Type: AD01

New address: The Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1QR

Change date: 2021-10-29

Old address: Suite 3 Foundry House Waterside Lane Widnes Cheshire WA8 8GT England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr David John Bryan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mrs Shelley Rowley

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Byron Tilley

Termination date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Philip Mccrea

Termination date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Byron Tilley

Appointment date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Peter Moyle

Termination date: 2021-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-08

Officer name: Mr Anthony Philip Mccrea

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-05

Officer name: Mr Simon Peter Moyle

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Christopher Ross

Change date: 2020-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Hall

Termination date: 2020-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

New address: Suite 3 Foundry House Waterside Lane Widnes Cheshire WA8 8GT

Change date: 2020-10-07

Old address: Suite 20, Foundry House Widnes Business Park Waterside Lane Widnes Cheshire WA8 8GT England

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2020

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-16

Officer name: Amanda Katherine Sarson

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2020

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-16

Officer name: Tracey Paxton

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Capital return purchase own shares

Date: 29 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2019

Action Date: 17 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-17

Capital : 200,000 GBP

Documents

View document PDF

Resolution

Date: 08 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 08 Oct 2019

Action Date: 17 Sep 2019

Category: Capital

Type: SH06

Date: 2019-09-17

Capital : 100,000 GBP

Documents

View document PDF

Resolution

Date: 08 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

New address: Suite 20, Foundry House Widnes Business Park Waterside Lane Widnes Cheshire WA8 8GT

Old address: 5 Margaret Road Romford Essex RM2 5SH United Kingdom

Change date: 2019-09-27

Documents

View document PDF

Resolution

Date: 27 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-17

Psc name: Bhsf Employee Benefits Limited

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sme Hci Limited

Change date: 2019-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Hall

Appointment date: 2019-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Christopher Ross

Appointment date: 2019-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Moyle

Appointment date: 2019-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-16

Officer name: Richard Hallam Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Yvonne Davis

Termination date: 2019-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-17

Psc name: Sme Hci Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amanda Katherine Sarson

Cessation date: 2019-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-17

Psc name: Tracey Paxton

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Capital

Type: SH01

Capital : 100,100 GBP

Date: 2019-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Davis

Termination date: 2018-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 21 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMO INVESTMENT FUNDS (UK) ICVC

ST MARKS COURT,HORSHAM,RH12 1XL

Number:IC000036
Status:ACTIVE
Category:Investment Company with Variable Capital(Umbrella)

ECM MEDIA LIMITED

19 FULLERTON ROAD,LONDON,SW18 1BU

Number:09252859
Status:ACTIVE
Category:Private Limited Company

ELITE EPOXY LIMITED

131A SYDNEY STREET,COLCHESTER,CO7 0BD

Number:11517230
Status:ACTIVE
Category:Private Limited Company

LONGBARROW LIMITED

KINGSTON SMITH,LONDON,EC1M 7AD

Number:03454355
Status:ACTIVE
Category:Private Limited Company

T & H BEAUTY LTD

PAUL REYNOLDS CENTRE,STAFFORD,ST16 2PJ

Number:07922866
Status:ACTIVE
Category:Private Limited Company

THE RUSTIC BOX LTD

28 PARK ROAD,BRADFORD,BD12 0DL

Number:11659490
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source