Background WavePink WaveYellow Wave

THE EMPLOYEE RESILIENCE COMPANY LIMITED (11529397)

THE EMPLOYEE RESILIENCE COMPANY LIMITED (11529397) is an active UK company. incorporated on 21 August 2018. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE EMPLOYEE RESILIENCE COMPANY LIMITED has been registered for 7 years. Current directors include BUTLER, Doug, HEIMES, Mats, LOUCKS, Andrew Cavalier.

Company Number
11529397
Status
active
Type
ltd
Incorporated
21 August 2018
Age
7 years
Address
3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BUTLER, Doug, HEIMES, Mats, LOUCKS, Andrew Cavalier
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EMPLOYEE RESILIENCE COMPANY LIMITED

THE EMPLOYEE RESILIENCE COMPANY LIMITED is an active company incorporated on 21 August 2018 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE EMPLOYEE RESILIENCE COMPANY LIMITED was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11529397

LTD Company

Age

7 Years

Incorporated 21 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

VIVUP HEALTH AND WELLBEING LIMITED
From: 21 August 2018To: 27 September 2019
Contact
Address

3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

5 Margaret Road Romford RM2 5SH England
From: 17 September 2024To: 5 March 2025
The Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1QR England
From: 9 November 2021To: 17 September 2024
The Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1QR England
From: 29 October 2021To: 9 November 2021
Suite 3 Foundry House Waterside Lane Widnes Cheshire WA8 8GT England
From: 7 October 2020To: 29 October 2021
Suite 20, Foundry House Widnes Business Park Waterside Lane Widnes Cheshire WA8 8GT England
From: 27 September 2019To: 7 October 2020
5 Margaret Road Romford Essex RM2 5SH United Kingdom
From: 21 August 2018To: 27 September 2019
Timeline

39 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Apr 19
Funding Round
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Funding Round
Oct 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Oct 24
Director Left
Oct 24
Loan Secured
Aug 25
4
Funding
30
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BUTLER, Doug

Active
Dorset Rise, LondonEC4Y 8EN
Born August 1964
Director
Appointed 30 Jun 2024

HEIMES, Mats

Active
Dorset Rise, LondonEC4Y 8EN
Born January 1992
Director
Appointed 30 Jun 2024

LOUCKS, Andrew Cavalier

Active
Dorset Rise, LondonEC4Y 8EN
Born June 1982
Director
Appointed 30 Jun 2024

BRYAN, David John

Resigned
48 Southport Road, OrmskirkL39 1QR
Born December 1972
Director
Appointed 01 Sept 2021
Resigned 06 Sept 2023

BUSBY, Christopher

Resigned
Margaret Road, RomfordRM2 5SH
Born March 1975
Director
Appointed 30 Jun 2024
Resigned 28 Oct 2024

COLES, Tobin Mathew

Resigned
48 Southport Road, OrmskirkL39 1QR
Born June 1972
Director
Appointed 06 Oct 2023
Resigned 30 Jun 2024

DAVIS, Jane Yvonne

Resigned
RomfordRM2 5SH
Born October 1969
Director
Appointed 21 Aug 2018
Resigned 16 Sept 2019

DAVIS, Michael James

Resigned
RomfordRM2 5SH
Born February 1971
Director
Appointed 21 Aug 2018
Resigned 31 Oct 2018

ELLIS, Richard Hallam

Resigned
RomfordRM2 5SH
Born April 1970
Director
Appointed 21 Aug 2018
Resigned 16 Sept 2019

HALL, Brian

Resigned
Foundry House, WidnesWA8 8GT
Born July 1964
Director
Appointed 16 Sept 2019
Resigned 05 Oct 2020

MCCREA, Anthony Philip

Resigned
Foundry House, WidnesWA8 8GT
Born April 1958
Director
Appointed 08 Oct 2020
Resigned 01 Sept 2021

MOYLE, Simon Peter

Resigned
Margaret Road, RomfordRM2 5SH
Born April 1982
Director
Appointed 06 Sept 2023
Resigned 28 Oct 2024

MOYLE, Simon Peter

Resigned
Foundry House, WidnesWA8 8GT
Born April 1982
Director
Appointed 16 Sept 2019
Resigned 01 Apr 2021

PAXTON, Tracey

Resigned
48 Southport Road, OrmskirkL39 1QR
Born September 1969
Director
Appointed 21 Aug 2018
Resigned 27 Sept 2023

ROSS, Thomas Christopher

Resigned
48 Southport Road, OrmskirkL39 1QR
Born January 1987
Director
Appointed 16 Sept 2019
Resigned 01 Mar 2024

ROWLEY, Shelley

Resigned
48 Southport Road, OrmskirkL39 1QR
Born March 1982
Director
Appointed 01 Sept 2021
Resigned 30 Apr 2023

SARSON, Amanda Katherine

Resigned
48 Southport Road, OrmskirkL39 1QR
Born May 1966
Director
Appointed 21 Aug 2018
Resigned 27 Sept 2023

STEWART, Heidi

Resigned
All Saints View, LoughboroughLE11 1UZ
Born December 1972
Director
Appointed 06 Jun 2023
Resigned 01 Mar 2024

TILLEY, James Byron

Resigned
Waterside Lane, WidnesWA8 8GT
Born December 1989
Director
Appointed 01 Apr 2021
Resigned 01 Sept 2021

Persons with significant control

4

1 Active
3 Ceased
2 Darnley Road, BirminghamB16 8TE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2019
Ceased 16 Apr 2024
Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Sept 2019

Tracey Paxton

Ceased
RomfordRM2 5SH
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2018
Ceased 17 Sept 2019

Amanda Katherine Sarson

Ceased
RomfordRM2 5SH
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2018
Ceased 17 Sept 2019
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
12 August 2025
MAMA
Resolution
12 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Memorandum Articles
13 November 2023
MAMA
Resolution
13 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 October 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Resolution
8 October 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
8 October 2019
SH06Cancellation of Shares
Resolution
8 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Resolution
27 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 September 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 September 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
26 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
21 August 2018
NEWINCIncorporation