Background WavePink WaveYellow Wave

ECS DEBTCO LIMITED (08792969)

ECS DEBTCO LIMITED (08792969) is an active UK company. incorporated on 27 November 2013. with registered office in Newark. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. ECS DEBTCO LIMITED has been registered for 12 years. Current directors include ECHTLE, Christa Iris, STOKES, Helen Louise, WRIGHT, William Charlton.

Company Number
08792969
Status
active
Type
ltd
Incorporated
27 November 2013
Age
12 years
Address
Harlaxton House Long Bennington Business Park, Newark, NG23 5JR
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
ECHTLE, Christa Iris, STOKES, Helen Louise, WRIGHT, William Charlton
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECS DEBTCO LIMITED

ECS DEBTCO LIMITED is an active company incorporated on 27 November 2013 with the registered office located in Newark. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. ECS DEBTCO LIMITED was registered 12 years ago.(SIC: 87200)

Status

active

Active since 12 years ago

Company No

08792969

LTD Company

Age

12 Years

Incorporated 27 November 2013

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

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 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: 27 November 2013To: 12 July 2022
Timeline

30 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Funding Round
Feb 14
Director Joined
Sept 14
Director Left
Sept 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
Owner Exit
Dec 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
Feb 26
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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

BERRY, Dawn Allyson

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

COLLIER, Stephen John

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

DEAN, Andrew Paul

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

HOW, Alistair Maxwell

Resigned
17a Friary Road, NewarkNG24 1LE
Born August 1965
Director
Appointed 27 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

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 Friary Road, NewarkNG24 1LE
Born June 1962
Director
Appointed 27 Nov 2013
Resigned 12 Dec 2014

Persons with significant control

2

1 Active
1 Ceased
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 28 Nov 2018
17a Friary Road, NewarkNG24 1LE

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
Ceased 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

73

Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 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
28 November 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
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
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
14 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Memorandum Articles
27 September 2021
MAMA
Resolution
27 September 2021
RESOLUTIONSResolutions
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 Full
24 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
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
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Accounts With Accounts Type Full
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
22 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 November 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 August 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 July 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
28 July 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 Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment 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
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
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
Incorporation Company
27 November 2013
NEWINCIncorporation