Background WavePink WaveYellow Wave

ESSENTIAL FUTURES LIMITED (04541238)

ESSENTIAL FUTURES LIMITED (04541238) is an active UK company. incorporated on 20 September 2002. with registered office in Newark. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ESSENTIAL FUTURES LIMITED has been registered for 23 years. Current directors include ECHTLE, Christa Iris, STOKES, Helen Louise, WRIGHT, William Charlton.

Company Number
04541238
Status
active
Type
ltd
Incorporated
20 September 2002
Age
23 years
Address
Harlaxton House Long Bennington Business Park, Newark, NG23 5JR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ECHTLE, Christa Iris, STOKES, Helen Louise, WRIGHT, William Charlton
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENTIAL FUTURES LIMITED

ESSENTIAL FUTURES LIMITED is an active company incorporated on 20 September 2002 with the registered office located in Newark. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ESSENTIAL FUTURES LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04541238

LTD Company

Age

23 Years

Incorporated 20 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Harlaxton House Long Bennington Business Park Great North Road Newark, NG23 5JR,

Previous Addresses

Friary House 17a Friary Road Newark Nottinghamshire NG24 1LE
From: 22 November 2013To: 12 July 2022
Croft Mead Ansley Village Nuneaton Warwickshire CV10 9PX
From: 20 September 2002To: 22 November 2013
Timeline

37 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Jun 11
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Mar 15
Loan Secured
Feb 16
Director Joined
May 16
Director Left
Jan 17
Director Left
May 17
Director Joined
Jul 17
Director Joined
Sept 17
Loan Secured
Dec 18
Director Left
Jul 19
Loan Cleared
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 24
Director Joined
Aug 24
Loan Secured
Feb 25
Loan Cleared
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ECHTLE, Christa Iris

Active
Victoria Street, LondonSW1H 0EX
Born December 1957
Director
Appointed 25 Aug 2021

STOKES, Helen Louise

Active
Long Bennington Business Park, NewarkNG23 5JR
Born May 1978
Director
Appointed 17 Dec 2021

WRIGHT, William Charlton

Active
Long Bennington Business Park, NewarkNG23 5JR
Born June 1981
Director
Appointed 10 Jun 2024

ASHBY, Keith

Resigned
Christchurch Close, NuneatonCV10 7GD
Secretary
Appointed 06 Apr 2010
Resigned 04 Nov 2013

BLOUNT, Steven

Resigned
213 Kenpas Highway, CoventryCV3 6PD
Secretary
Appointed 01 Nov 2002
Resigned 06 Apr 2010

DUNGATE, Keith Stephen

Resigned
Brampton Road, BexleyheathDA7 4SY
Secretary
Appointed 20 Sept 2002
Resigned 01 Nov 2002

ROBERTS, Sharon Mary

Resigned
17a, NewarkNG24 1LE
Secretary
Appointed 04 Nov 2013
Resigned 12 Dec 2014

ASHBY, Gwyneth

Resigned
4 Christchurch Close, NuneatonCV10 7GD
Born July 1955
Director
Appointed 01 Nov 2002
Resigned 04 Nov 2013

BERRY, Dawn Allyson

Resigned
17a, NewarkNG24 1LE
Born September 1975
Director
Appointed 16 May 2016
Resigned 17 Dec 2021

BLOUNT, Steven

Resigned
213 Kenpas Highway, CoventryCV3 6PD
Born January 1968
Director
Appointed 01 Nov 2002
Resigned 21 Apr 2011

COLLIER, Stephen John

Resigned
17a Friary Road, NewarkNG24 1LE
Born May 1957
Director
Appointed 01 Jul 2017
Resigned 25 Aug 2021

COLLINS, Carol

Resigned
22 Park Avenue, NuneatonCV11 4PQ
Born January 1951
Director
Appointed 01 Nov 2002
Resigned 13 Oct 2003

DEAN, Andrew Paul

Resigned
Long Bennington Business Park, NewarkNG23 5JR
Born November 1982
Director
Appointed 18 Sept 2017
Resigned 31 May 2024

DUNGATE, Stephanie Marie

Resigned
188 Brampton Road, BexleyheathDA7 4SY
Born August 1956
Director
Appointed 20 Sept 2002
Resigned 01 Nov 2002

HOW, Alistair Maxwell

Resigned
17a, NewarkNG24 1LE
Born August 1965
Director
Appointed 04 Nov 2013
Resigned 24 Sept 2014

KIRKPATRICK, Paul

Resigned
17a Friary Road, NewarkNG24 1LE
Born July 1965
Director
Appointed 02 Feb 2015
Resigned 01 Feb 2017

LENNOX, Andrew Gordon

Resigned
Friary Road, NewarkNG24 1LE
Born May 1973
Director
Appointed 24 Sept 2014
Resigned 31 Jul 2019

MERRY, Craig

Resigned
26 Salcombe Close, NuneatonCV11 6YS
Born July 1969
Director
Appointed 03 Oct 2005
Resigned 30 Jun 2009

MOSS, Paul Michael

Resigned
17a Friary Road, NewarkNG24 1LE
Born August 1957
Director
Appointed 01 Nov 2014
Resigned 19 May 2017

ROBERTS, Sharon Mary

Resigned
17a, NewarkNG24 1LE
Born June 1962
Director
Appointed 04 Nov 2013
Resigned 12 Dec 2014

Persons with significant control

1

Long Bennington Business Park, NewarkNG23 5JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
11 June 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Memorandum Articles
28 September 2021
MAMA
Resolution
28 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
7 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 September 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2016
AAAnnual Accounts
Accounts With Accounts Type Small
19 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
20 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 April 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
18 March 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
2 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Account Reference Date Company Previous Extended
13 August 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
11 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 February 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2014
AA01Change of Accounting Reference Date
Memorandum Articles
13 February 2014
MEM/ARTSMEM/ARTS
Resolution
13 February 2014
RESOLUTIONSResolutions
Resolution
13 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
25 November 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
22 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Small
13 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 June 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Small
2 July 2008
AAAnnual Accounts
Legacy
30 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 June 2007
AAAnnual Accounts
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 December 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2005
AAAnnual Accounts
Legacy
28 October 2005
288cChange of Particulars
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
287Change of Registered Office
Accounts With Accounts Type Small
1 April 2005
AAAnnual Accounts
Legacy
3 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 November 2004
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
288cChange of Particulars
Legacy
14 October 2004
288cChange of Particulars
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
9 August 2003
395Particulars of Mortgage or Charge
Legacy
10 July 2003
225Change of Accounting Reference Date
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
287Change of Registered Office
Incorporation Company
20 September 2002
NEWINCIncorporation