Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECHO FOR EXTRA CHOICES IN HEREFORDSHIRE LIMITED
Company Information for

ECHO FOR EXTRA CHOICES IN HEREFORDSHIRE LIMITED

40 - 42 West Street, Leominster, HEREFORDSHIRE, HR6 8ES,
Company Registration Number
04475254
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Echo For Extra Choices In Herefordshire Ltd
ECHO FOR EXTRA CHOICES IN HEREFORDSHIRE LIMITED was founded on 2002-07-02 and has its registered office in Leominster. The organisation's status is listed as "Active". Echo For Extra Choices In Herefordshire Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ECHO FOR EXTRA CHOICES IN HEREFORDSHIRE LIMITED
 
Legal Registered Office
40 - 42 West Street
Leominster
HEREFORDSHIRE
HR6 8ES
Other companies in HR6
 
Charity Registration
Charity Number 1096449
Charity Address PENTRE JACK, BRILLEY, WHITNEY-ON-WYE, HEREFORD, HR3 6JS
Charter ECHO PROVIDES ACTIVITIES AND SUPPORT FOR DISABLED PEOPLE IN HEREFORDSHIRE. MOST ACTIVITIES ARE SUITABLE FOR PEOPLE WITH MODERATE OR SEVERE LEARNING DIFFICULTIES, BUT WE TRY TO SUPPORT ANYONE WHO WISHES TO TAKE PART IN OUR ACTIVITIES, INCLUDING PEOPLE WITH MENTAL HEALTH PROBLEMS AND PEOPLE WITH PHYSICAL OR SENSORY DISABILITIES.
Filing Information
Company Number 04475254
Company ID Number 04475254
Date formed 2002-07-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-10
Return next due 2025-06-24
Type of accounts SMALL
Last Datalog update: 2024-06-11 13:30:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECHO FOR EXTRA CHOICES IN HEREFORDSHIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECHO FOR EXTRA CHOICES IN HEREFORDSHIRE LIMITED

Current Directors
Officer Role Date Appointed
FIONA RITCHIE
Company Secretary 2002-07-02
AMANDA JANE HAMBLIN
Director 2016-03-10
JOY HOUSE
Director 2016-03-10
ROSEMARY JUNE HUNT
Director 2004-06-17
SUSAN ROBBINS
Director 2006-07-13
PAUL STEPHEN SCOTT
Director 2006-07-13
RICHARD FRANK SMITH
Director 2016-09-29
JASON STUCHBERY
Director 2010-06-16
MICHELLE TILBURY
Director 2016-09-29
BLAISE ALEXANDER WHITE
Director 2004-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOCELYN ANNE HUGHES
Director 2012-06-21 2017-10-17
SARA BRIDGET SILOKO
Director 2015-06-18 2017-09-21
PETER HEDLEY ROBERT MORGAN
Director 2014-06-19 2016-12-08
CATHERINE BAKER
Director 2004-06-06 2016-02-15
ELIZABETH CHAPMAN
Director 2003-06-11 2015-06-18
CATHLEEN ADRIENNE LABARRE
Director 2002-07-02 2014-06-19
GRAHAM COLIN ARCHER
Director 2007-06-14 2013-12-02
SHEILA HAMMOND
Director 2010-06-16 2013-03-28
GLENN HUTTON
Director 2005-07-07 2012-06-21
ROSALIE HUTTON
Director 2008-07-03 2012-06-21
DONOVAN CHARLES LEWIS
Director 2003-06-11 2011-12-08
MALCOLM DONALD GIBB
Director 2005-06-09 2009-04-02
ANNA LILIAN SMITH
Director 2003-06-11 2008-07-03
ABIGAIL CHARLOTTE NORRIS
Director 2003-06-11 2008-01-14
TIMOTHY JAMES SIMPSON
Director 2007-06-14 2008-01-14
MELANIE CLAIRE TOWNSEND
Director 2005-06-09 2007-09-11
JENNIFER JOAN HARRISON
Director 2004-06-17 2007-06-14
JOHN STUCHBERY
Director 2005-06-09 2007-03-01
SHARON AMANDA TAYLOR
Director 2004-06-17 2005-06-09
DAVID GEORGE JOHNSON
Director 2003-06-11 2004-11-25
PETER ALAN MAYBURY
Director 2003-06-11 2004-11-25
JOHN STEPHEN MORETON
Director 2003-06-11 2004-03-30
STEVEN BAGGS
Director 2003-06-11 2004-03-15
DENIS PARRY
Director 2003-06-11 2004-03-01
PETER KINSEY REYNOLDS
Director 2002-07-02 2003-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY JUNE HUNT ASPIRE LIVING LIMITED Director 1993-10-26 CURRENT 1992-06-04 Active
BLAISE ALEXANDER WHITE THE TEREBINTH TRUST Director 2005-01-13 CURRENT 1989-07-25 Dissolved 2016-07-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-11CONFIRMATION STATEMENT MADE ON 10/06/24, WITH NO UPDATES
2024-04-25Director's details changed for Mrs Hanna Woodall on 2024-04-25
2023-10-06Director's details changed for Ms Beverley Davies on 2023-10-06
2023-09-29Director's details changed for Dr Jeremy Grey on 2023-09-29
2023-06-13CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-01-06DIRECTOR APPOINTED DR JEREMY GREY
2022-09-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELLEN SMITH
2022-06-22CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-02-03APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JUNE HUNT
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JUNE HUNT
2022-01-21Statement of company's objects
2022-01-21CC04Statement of company's objects
2021-12-13DIRECTOR APPOINTED MR JOHN BRADFORD
2021-12-13DIRECTOR APPOINTED MR MATTHEW JONES
2021-12-13AP01DIRECTOR APPOINTED MR JOHN BRADFORD
2021-09-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN NASH
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-05-19AP01DIRECTOR APPOINTED MR CHRISTOPHER RUPERT BLUM
2020-10-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN SCOTT
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA GRATTON
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MARY CHRISTINA HORNER
2019-11-11AP01DIRECTOR APPOINTED MRS MARY CHRISTINA HORNER
2019-10-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11AP01DIRECTOR APPOINTED MRS CAROLINE ANNE ARTHUR
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANK SMITH
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBBINS
2018-10-02AP03Appointment of Mr Michael Anthony Robert Cook as company secretary on 2018-10-01
2018-10-02TM02Termination of appointment of Fiona Ritchie on 2018-10-01
2018-10-02AP01DIRECTOR APPOINTED MS JANET ELLEN SMITH
2018-08-30CH03SECRETARY'S DETAILS CHNAGED FOR FIONA RITCHIE on 2018-08-30
2018-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN SCOTT / 30/08/2018
2018-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROBBINS / 30/08/2018
2018-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JUNE HUNT / 30/08/2018
2018-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BLAISE ALEXANDER WHITE / 30/08/2018
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-07-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SARA BRIDGET SILOKO
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN ANNE HUGHES
2017-07-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEDLEY ROBERT MORGAN
2016-10-25AP01DIRECTOR APPOINTED MS MICHELLE TILBURY
2016-10-25AP01DIRECTOR APPOINTED MR RICHARD FRANK SMITH
2016-08-17AA31/03/16 TOTAL EXEMPTION FULL
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-05-19AP01DIRECTOR APPOINTED MISS AMANDA JANE HAMBLIN
2016-05-19AP01DIRECTOR APPOINTED MRS JOY HOUSE
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BAKER
2015-07-13AP01DIRECTOR APPOINTED MS SARA BRIDGET SILOKO
2015-07-09AR0102/07/15 NO MEMBER LIST
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHAPMAN
2015-06-12AA31/03/15 TOTAL EXEMPTION FULL
2014-07-07AR0102/07/14 NO MEMBER LIST
2014-07-07AP01DIRECTOR APPOINTED MR PETER HEDLEY ROBERT MORGAN
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHLEEN LABARRE
2014-06-26AA31/03/14 TOTAL EXEMPTION FULL
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ARCHER
2013-07-08AR0102/07/13 NO MEMBER LIST
2013-06-21AA31/03/13 TOTAL EXEMPTION FULL
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA HAMMOND
2012-07-12AA31/03/12 TOTAL EXEMPTION FULL
2012-07-10AR0102/07/12 NO MEMBER LIST
2012-07-10AP01DIRECTOR APPOINTED MS JOCELYN ANNE HUGHES
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIE HUTTON
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GLENN HUTTON
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DONOVAN LEWIS
2011-07-12AR0102/07/11 NO MEMBER LIST
2011-07-06AA31/03/11 TOTAL EXEMPTION FULL
2010-07-21AR0102/07/10 NO MEMBER LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JUNE HUNT / 02/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHAPMAN / 02/07/2010
2010-07-20AP01DIRECTOR APPOINTED MR JASON STUCHBERY
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN SCOTT / 02/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROBBINS / 02/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DONOVAN CHARLES LEWIS / 02/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHLEEN ADRIENNE LABARRE / 02/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIE HUTTON / 02/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN HUTTON / 02/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BAKER / 02/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN ARCHER / 02/07/2010
2010-07-19AP01DIRECTOR APPOINTED MRS SHEILA HAMMOND
2010-06-30AA31/03/10 TOTAL EXEMPTION FULL
2009-08-10AA31/03/09 TOTAL EXEMPTION FULL
2009-07-03363aANNUAL RETURN MADE UP TO 02/07/09
2009-07-03353LOCATION OF REGISTER OF MEMBERS
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM GIBB
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 6 SCHOOL LANE LEOMINSTER HEREFORDSHIRE HR6 8AA
2008-08-01AA31/03/08 PARTIAL EXEMPTION
2008-07-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-23RES01ALTER MEM AND ARTS 03/07/2008
2008-07-23RES13ACCEPTING ANNUAL REPORTS 03/07/2008
2008-07-22288aDIRECTOR APPOINTED ROSALIE HUTTON
2008-07-08363aANNUAL RETURN MADE UP TO 02/07/08
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / CATHLEEN LABARRE / 03/07/2008
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROBBINS / 03/07/2008
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR ANNA SMITH
2008-01-22288bDIRECTOR RESIGNED
2008-01-14288bDIRECTOR RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-07-29288aNEW DIRECTOR APPOINTED
2007-07-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-02363aANNUAL RETURN MADE UP TO 02/07/07
2007-06-19288bDIRECTOR RESIGNED
2007-03-01288bDIRECTOR RESIGNED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-07-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-11363aANNUAL RETURN MADE UP TO 02/07/06
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to ECHO FOR EXTRA CHOICES IN HEREFORDSHIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECHO FOR EXTRA CHOICES IN HEREFORDSHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECHO FOR EXTRA CHOICES IN HEREFORDSHIRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECHO FOR EXTRA CHOICES IN HEREFORDSHIRE LIMITED

Intangible Assets
Patents
We have not found any records of ECHO FOR EXTRA CHOICES IN HEREFORDSHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECHO FOR EXTRA CHOICES IN HEREFORDSHIRE LIMITED
Trademarks
We have not found any records of ECHO FOR EXTRA CHOICES IN HEREFORDSHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECHO FOR EXTRA CHOICES IN HEREFORDSHIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as ECHO FOR EXTRA CHOICES IN HEREFORDSHIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECHO FOR EXTRA CHOICES IN HEREFORDSHIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECHO FOR EXTRA CHOICES IN HEREFORDSHIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECHO FOR EXTRA CHOICES IN HEREFORDSHIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.