Background WavePink WaveYellow Wave

EC ROMFORD HOLDINGS LIMITED (12805016)

EC ROMFORD HOLDINGS LIMITED (12805016) is an active UK company. incorporated on 11 August 2020. with registered office in Ingatestone. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. EC ROMFORD HOLDINGS LIMITED has been registered for 5 years. Current directors include SHAMIR, Nir.

Company Number
12805016
Status
active
Type
ltd
Incorporated
11 August 2020
Age
5 years
Address
1 Nine Ashes Farm Cottages, Ingatestone, CM4 0LD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
SHAMIR, Nir
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EC ROMFORD HOLDINGS LIMITED

EC ROMFORD HOLDINGS LIMITED is an active company incorporated on 11 August 2020 with the registered office located in Ingatestone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. EC ROMFORD HOLDINGS LIMITED was registered 5 years ago.(SIC: 87100)

Status

active

Active since 5 years ago

Company No

12805016

LTD Company

Age

5 Years

Incorporated 11 August 2020

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

1 Nine Ashes Farm Cottages Nine Ashes Ingatestone, CM4 0LD,

Previous Addresses

Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT England
From: 16 March 2024To: 1 December 2025
Kingfisher House 1 Hoffmanns Way Chelmsford Essex CM1 1GU England
From: 5 May 2022To: 16 March 2024
Unit 24 Bury Business Centre Kay Street Bury Lancs BL9 6BU England
From: 17 August 2020To: 5 May 2022
Unit 24 Bury Business Centre Key Street Bury BL9 6BU United Kingdom
From: 11 August 2020To: 17 August 2020
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Dec 20
Owner Exit
Sept 21
New Owner
Sept 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHAMIR, Nir

Active
Nine Ashes Farm Cottages, IngatestoneCM4 0LD
Born September 1957
Director
Appointed 22 Oct 2020

KAFZAN, Arie

Resigned
Bury Business Centre, BuryBL9 6BU
Born May 1965
Director
Appointed 11 Aug 2020
Resigned 22 Oct 2020

YOUNG, Cristopher

Resigned
Bury Business Centre, BuryBL9 6BU
Born August 1993
Director
Appointed 18 Nov 2020
Resigned 10 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Nir Shamir

Active
Nine Ashes Farm Cottages, IngatestoneCM4 0LD
Born September 1957

Nature of Control

Significant influence or control
Notified 14 Sept 2021

Mr Etay Galon

Ceased
Bury Business Centre, BuryBL9 6BU
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 11 Aug 2020
Ceased 14 Sept 2021
Fundings
Financials
Latest Activities

Filing History

36

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Incorporation Company
11 August 2020
NEWINCIncorporation