Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESSENTIAL FUTURES LIMITED
Company Information for

ESSENTIAL FUTURES LIMITED

HARLAXTON HOUSE LONG BENNINGTON BUSINESS PARK, GREAT NORTH ROAD, NEWARK, NG23 5JR,
Company Registration Number
04541238
Private Limited Company
Active

Company Overview

About Essential Futures Ltd
ESSENTIAL FUTURES LIMITED was founded on 2002-09-20 and has its registered office in Newark. The organisation's status is listed as "Active". Essential Futures Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ESSENTIAL FUTURES LIMITED
 
Legal Registered Office
HARLAXTON HOUSE LONG BENNINGTON BUSINESS PARK
GREAT NORTH ROAD
NEWARK
NG23 5JR
Other companies in NG24
 
Filing Information
Company Number 04541238
Company ID Number 04541238
Date formed 2002-09-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts FULL
Last Datalog update: 2025-01-05 12:27:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESSENTIAL FUTURES 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 ESSENTIAL FUTURES LIMITED

Current Directors
Officer Role Date Appointed
DAWN ALLYSON BERRY
Director 2016-05-16
STEPHEN JOHN COLLIER
Director 2017-07-01
ANDREW PAUL DEAN
Director 2017-09-18
ANDREW GORDON LENNOX
Director 2014-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL MOSS
Director 2014-11-01 2017-05-19
PAUL KIRKPATRICK
Director 2015-02-02 2017-02-01
SHARON MARY ROBERTS
Company Secretary 2013-11-04 2014-12-12
SHARON MARY ROBERTS
Director 2013-11-04 2014-12-12
ALISTAIR MAXWELL HOW
Director 2013-11-04 2014-09-24
KEITH ASHBY
Company Secretary 2010-04-06 2013-11-04
GWYNETH ASHBY
Director 2002-11-01 2013-11-04
STEVEN BLOUNT
Director 2002-11-01 2011-04-21
STEVEN BLOUNT
Company Secretary 2002-11-01 2010-04-06
CRAIG MERRY
Director 2005-10-03 2009-06-30
CAROL COLLINS
Director 2002-11-01 2003-10-13
KEITH STEPHEN DUNGATE
Company Secretary 2002-09-20 2002-11-01
STEPHANIE MARIE DUNGATE
Director 2002-09-20 2002-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWN ALLYSON BERRY EDEN CARE AND SUPPORT GROUP TRUSTEES LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
DAWN ALLYSON BERRY EDEN CARE SOLUTIONS TRUSTEES LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
DAWN ALLYSON BERRY EDEN CARE & SUPPORT GROUP LIMITED Director 2016-05-16 CURRENT 2010-06-07 Active
DAWN ALLYSON BERRY EDEN SUPPORTED HOUSING LIMITED Director 2016-05-16 CURRENT 2010-06-07 Active
DAWN ALLYSON BERRY EDEN SUPPORTED LIVING LIMITED Director 2016-05-16 CURRENT 2010-06-07 Active
DAWN ALLYSON BERRY SUPPORTED HOMES LIMITED Director 2016-05-16 CURRENT 2006-03-29 Active
DAWN ALLYSON BERRY EDEN FUTURES CONTRACTING SERVICES LIMITED Director 2016-05-16 CURRENT 2000-05-02 Active
DAWN ALLYSON BERRY HOUSING AND SUPPORT SOLUTIONS LIMITED Director 2016-05-16 CURRENT 2002-02-27 Active
DAWN ALLYSON BERRY EDEN HOLDINGS FINANCING LIMITED Director 2016-05-16 CURRENT 2010-06-07 Active
DAWN ALLYSON BERRY HASS HOLDINGS LINCS LIMITED Director 2016-05-16 CURRENT 2012-08-22 Active
DAWN ALLYSON BERRY EDEN CARE SOLUTIONS LIMITED Director 2016-05-16 CURRENT 2013-05-20 Active
DAWN ALLYSON BERRY ECS DEBTCO LIMITED Director 2016-05-16 CURRENT 2013-11-27 Active
STEPHEN JOHN COLLIER NHS PROFESSIONALS LIMITED Director 2018-06-13 CURRENT 2008-09-23 Active
STEPHEN JOHN COLLIER EDEN CARE AND SUPPORT GROUP TRUSTEES LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
STEPHEN JOHN COLLIER EDEN CARE SOLUTIONS TRUSTEES LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
STEPHEN JOHN COLLIER EDEN CARE & SUPPORT GROUP LIMITED Director 2017-07-01 CURRENT 2010-06-07 Active
STEPHEN JOHN COLLIER EDEN SUPPORTED HOUSING LIMITED Director 2017-07-01 CURRENT 2010-06-07 Active
STEPHEN JOHN COLLIER EDEN SUPPORTED LIVING LIMITED Director 2017-07-01 CURRENT 2010-06-07 Active
STEPHEN JOHN COLLIER SUPPORTED HOMES LIMITED Director 2017-07-01 CURRENT 2006-03-29 Active
STEPHEN JOHN COLLIER EDEN FUTURES CONTRACTING SERVICES LIMITED Director 2017-07-01 CURRENT 2000-05-02 Active
STEPHEN JOHN COLLIER HOUSING AND SUPPORT SOLUTIONS LIMITED Director 2017-07-01 CURRENT 2002-02-27 Active
STEPHEN JOHN COLLIER EDEN HOLDINGS FINANCING LIMITED Director 2017-07-01 CURRENT 2010-06-07 Active
STEPHEN JOHN COLLIER HASS HOLDINGS LINCS LIMITED Director 2017-07-01 CURRENT 2012-08-22 Active
STEPHEN JOHN COLLIER EDEN CARE SOLUTIONS LIMITED Director 2017-07-01 CURRENT 2013-05-20 Active
STEPHEN JOHN COLLIER ECS DEBTCO LIMITED Director 2017-07-01 CURRENT 2013-11-27 Active
STEPHEN JOHN COLLIER INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED Director 2017-06-21 CURRENT 2010-12-20 Active
STEPHEN JOHN COLLIER RESURGE AFRICA Director 2012-12-01 CURRENT 2011-03-21 Active
STEPHEN JOHN COLLIER GHG FINANCE LIMITED Director 2002-04-02 CURRENT 2001-07-31 Active
ANDREW PAUL DEAN EDEN CARE & SUPPORT GROUP LIMITED Director 2017-09-18 CURRENT 2010-06-07 Active
ANDREW PAUL DEAN EDEN SUPPORTED HOUSING LIMITED Director 2017-09-18 CURRENT 2010-06-07 Active
ANDREW PAUL DEAN EDEN SUPPORTED LIVING LIMITED Director 2017-09-18 CURRENT 2010-06-07 Active
ANDREW PAUL DEAN SUPPORTED HOMES LIMITED Director 2017-09-18 CURRENT 2006-03-29 Active
ANDREW PAUL DEAN EDEN FUTURES CONTRACTING SERVICES LIMITED Director 2017-09-18 CURRENT 2000-05-02 Active
ANDREW PAUL DEAN HOUSING AND SUPPORT SOLUTIONS LIMITED Director 2017-09-18 CURRENT 2002-02-27 Active
ANDREW PAUL DEAN EDEN HOLDINGS FINANCING LIMITED Director 2017-09-18 CURRENT 2010-06-07 Active
ANDREW PAUL DEAN HASS HOLDINGS LINCS LIMITED Director 2017-09-18 CURRENT 2012-08-22 Active
ANDREW PAUL DEAN EDEN CARE SOLUTIONS LIMITED Director 2017-09-18 CURRENT 2013-05-20 Active
ANDREW PAUL DEAN ECS DEBTCO LIMITED Director 2017-09-18 CURRENT 2013-11-27 Active
ANDREW PAUL DEAN SHELF COMPANY (NO.50) LIMITED Director 2014-01-17 CURRENT 2013-01-04 Dissolved 2015-04-07
ANDREW PAUL DEAN SHELF COMPANY (NO.53) LIMITED Director 2014-01-17 CURRENT 2013-01-04 Dissolved 2015-04-07
ANDREW PAUL DEAN SHELF COMPANY (NO. 52) LIMITED Director 2014-01-17 CURRENT 2013-01-04 Dissolved 2015-04-07
ANDREW PAUL DEAN SHELF COMPANY (NO.51) LIMITED Director 2014-01-17 CURRENT 2013-01-04 Dissolved 2015-04-07
ANDREW GORDON LENNOX EDEN CARE AND SUPPORT GROUP TRUSTEES LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
ANDREW GORDON LENNOX EDEN CARE SOLUTIONS TRUSTEES LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
ANDREW GORDON LENNOX MIDLANDS AIR AMBULANCE CHARITY Director 2017-04-01 CURRENT 2011-06-27 Active
ANDREW GORDON LENNOX SUPPORTED HOMES LIMITED Director 2014-10-31 CURRENT 2006-03-29 Active
ANDREW GORDON LENNOX EDEN CARE & SUPPORT GROUP LIMITED Director 2014-09-24 CURRENT 2010-06-07 Active
ANDREW GORDON LENNOX EDEN SUPPORTED HOUSING LIMITED Director 2014-09-24 CURRENT 2010-06-07 Active
ANDREW GORDON LENNOX EDEN SUPPORTED LIVING LIMITED Director 2014-09-24 CURRENT 2010-06-07 Active
ANDREW GORDON LENNOX EDEN FUTURES CONTRACTING SERVICES LIMITED Director 2014-09-24 CURRENT 2000-05-02 Active
ANDREW GORDON LENNOX HOUSING AND SUPPORT SOLUTIONS LIMITED Director 2014-09-24 CURRENT 2002-02-27 Active
ANDREW GORDON LENNOX EDEN HOLDINGS FINANCING LIMITED Director 2014-09-24 CURRENT 2010-06-07 Active
ANDREW GORDON LENNOX HASS HOLDINGS LINCS LIMITED Director 2014-09-24 CURRENT 2012-08-22 Active
ANDREW GORDON LENNOX EDEN CARE SOLUTIONS LIMITED Director 2014-09-24 CURRENT 2013-05-20 Active
ANDREW GORDON LENNOX ECS DEBTCO LIMITED Director 2014-09-24 CURRENT 2013-11-27 Active

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
2024-10-02CONFIRMATION STATEMENT MADE ON 20/09/24, WITH NO UPDATES
2024-08-28DIRECTOR APPOINTED WILLIAM CHARLTON WRIGHT
2024-06-24APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL DEAN
2023-10-02CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-09-19FULL ACCOUNTS MADE UP TO 31/03/23
2022-12-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-20PSC05Change of details for Ecs Debtco Limited as a person with significant control on 2022-07-12
2022-07-12CH01Director's details changed for Helen Louise Stokes on 2022-07-12
2022-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/22 FROM Friary House 17a Friary Road Newark Nottinghamshire NG24 1LE
2021-12-17APPOINTMENT TERMINATED, DIRECTOR DAWN ALLYSON BERRY
2021-12-17DIRECTOR APPOINTED HELEN LOUISE STOKES
2021-12-17AP01DIRECTOR APPOINTED HELEN LOUISE STOKES
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAWN ALLYSON BERRY
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045412380006
2021-09-28MEM/ARTSARTICLES OF ASSOCIATION
2021-09-28RES01ADOPT ARTICLES 28/09/21
2021-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 045412380009
2021-09-23AP01DIRECTOR APPOINTED MS CHRISTA IRIS ECHTLE
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN COLLIER
2021-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045412380005
2021-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2019-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GORDON LENNOX
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045412380008
2018-11-07AA01Previous accounting period extended from 29/03/18 TO 31/03/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-29AP01DIRECTOR APPOINTED MR ANDREW PAUL DEAN
2017-09-20PSC02Notification of Ecs Debtco Limited as a person with significant control on 2016-04-06
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-09-20PSC09Withdrawal of a person with significant control statement on 2017-09-20
2017-07-24AP01DIRECTOR APPOINTED MR STEPHEN JOHN COLLIER
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL MOSS
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KIRKPATRICK
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 600
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2016-05-16AP01DIRECTOR APPOINTED DAWN ALLYSON BERRY
2016-04-20AD03Registers moved to registered inspection location of Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
2016-04-15AD02Register inspection address changed to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
2016-03-18AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2016-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 045412380007
2016-01-02AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 600
2015-10-16AR0120/09/15 ANNUAL RETURN FULL LIST
2015-08-13AA01Previous accounting period extended from 30/11/14 TO 31/03/15
2015-08-11AA01Current accounting period extended from 31/03/15 TO 30/09/15
2015-03-04AP01DIRECTOR APPOINTED MR PAUL KIRKPATRICK
2015-02-10AA01Current accounting period shortened from 30/11/15 TO 31/03/15
2014-12-12TM02APPOINTMENT TERMINATED, SECRETARY SHARON ROBERTS
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ROBERTS
2014-11-24AP01DIRECTOR APPOINTED MR PAUL MICHAEL MOSS
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 600
2014-10-16AR0120/09/14 FULL LIST
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HOW
2014-09-26AP01DIRECTOR APPOINTED MR ANDREW GORDON LENNOX
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HOW
2014-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-06-17AA01PREVSHO FROM 31/10/2014 TO 30/11/2013
2014-04-22AA31/10/13 TOTAL EXEMPTION SMALL
2014-03-11AA01PREVSHO FROM 30/11/2013 TO 31/10/2013
2014-02-13MEM/ARTSARTICLES OF ASSOCIATION
2014-02-13RES13FACILITIES AGREEMENT 31/01/2014
2014-02-13RES01ALTER ARTICLES 31/01/2014
2014-02-13RES01ALTER ARTICLES 31/01/2014
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 045412380006
2014-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045412380005
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-25AA01CURRSHO FROM 31/03/2014 TO 30/11/2013
2013-11-22AP03SECRETARY APPOINTED MRS SHARON MARY ROBERTS
2013-11-22AP01DIRECTOR APPOINTED MRS SHARON MARY ROBERTS
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GWYNETH ASHBY
2013-11-22AP01DIRECTOR APPOINTED MR ALISTAIR MAXWELL HOW
2013-11-22TM02APPOINTMENT TERMINATED, SECRETARY KEITH ASHBY
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2013 FROM CROFT MEAD ANSLEY VILLAGE NUNEATON WARWICKSHIRE CV10 9PX
2013-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 600
2013-10-02AR0120/09/13 FULL LIST
2012-10-01AR0120/09/12 FULL LIST
2012-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-11-14AR0120/09/11 FULL LIST
2011-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BLOUNT
2010-10-19AR0120/09/10 FULL LIST
2010-07-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-15AP03SECRETARY APPOINTED MR KEITH ASHBY
2010-07-15TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BLOUNT
2009-10-07AR0120/09/09 FULL LIST
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR CRAIG MERRY
2009-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-10-02363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-09-30363sRETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2007-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-03-17395PARTICULARS OF MORTGAGE/CHARGE
2007-03-17395PARTICULARS OF MORTGAGE/CHARGE
2007-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-28363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-12363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-10-12288aNEW DIRECTOR APPOINTED
2005-09-30287REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL
2005-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-03225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-11-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-04363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-10-14288cDIRECTOR'S PARTICULARS CHANGED
2004-10-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-25288bDIRECTOR RESIGNED
2003-11-25363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ESSENTIAL FUTURES 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 ESSENTIAL FUTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-10 Outstanding LLOYDS BANK PLC
2014-02-07 Outstanding SOVEREIGN CAPITAL PARTNERS LLP AS SECURITY TRUSTEE
2014-02-05 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
LEGAL CHARGE 2007-03-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-03-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-03-14 Satisfied HSBC BANK PLC
DEBENTURE 2003-08-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ESSENTIAL FUTURES LIMITED

Intangible Assets
Patents
We have not found any records of ESSENTIAL FUTURES LIMITED registering or being granted any patents
Domain Names

ESSENTIAL FUTURES LIMITED owns 1 domain names.

essentialfutures.co.uk  

Trademarks
We have not found any records of ESSENTIAL FUTURES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ESSENTIAL FUTURES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2015-1 GBP £87,619 Domiciliary Care
Coventry City Council 2014-12 GBP £93,622 Domiciliary Care
Coventry City Council 2014-11 GBP £107,886 Domiciliary Care
Coventry City Council 2014-10 GBP £5,492 Domiciliary Care
Coventry City Council 2014-9 GBP £187,761 Domiciliary Care
Coventry City Council 2014-8 GBP £99,346 Domiciliary Care
Coventry City Council 2014-7 GBP £112,451 Domiciliary Care
Coventry City Council 2014-6 GBP £100,673 Domiciliary Care
Warwickshire County Council 2014-6 GBP £134,006 Supported Living
Coventry City Council 2014-5 GBP £101,285 Domiciliary Care
Warwickshire County Council 2014-5 GBP £118,255 Homecare - External Domiciliary (Adults)
Coventry City Council 2014-4 GBP £101,401 Domiciliary Care
Warwickshire County Council 2014-4 GBP £122,414 Homecare - External Domiciliary (Adults)
Coventry City Council 2014-3 GBP £96,947 Domiciliary Care
Warwickshire County Council 2014-3 GBP £129,759 Homecare - External Domiciliary (Adults)
Coventry City Council 2014-2 GBP £41,443 Domiciliary Care
Warwickshire County Council 2014-2 GBP £131,649 Homecare - External Domiciliary (Adults)
Coventry City Council 2014-1 GBP £107,772 Domiciliary Care
Warwickshire County Council 2014-1 GBP £133,895 Homecare - External Domiciliary (Adults)
Coventry City Council 2013-12 GBP £107,074 Domiciliary Care
Warwickshire County Council 2013-12 GBP £135,042 Adult Day Care
Warwickshire County Council 2013-11 GBP £139,929 Homecare - External Domiciliary (Adults)
Coventry City Council 2013-11 GBP £250,246 Domiciliary Care
Coventry City Council 2013-10 GBP £223,528 Domiciliary Care
Warwickshire County Council 2013-10 GBP £106,169 Homecare - External Domiciliary (Adults)
Coventry City Council 2013-9 GBP £105,674 Domicilary Care
Coventry City Council 2013-8 GBP £158,814 Domiciliary Care
Warwickshire County Council 2013-8 GBP £269,402 Homecare - External Domiciliary (Adults)
Coventry City Council 2013-7 GBP £28,383 Domicilary Care
Warwickshire County Council 2013-7 GBP £129,192 Adult Day Care
Surrey County Council 2013-6 GBP £21,151
Coventry City Council 2013-6 GBP £98,490 Domicilary Care
Warwickshire County Council 2013-6 GBP £518,048 Homecare - External Domiciliary (Adults)
Coventry City Council 2013-5 GBP £98,750 Domicilary Care
Warwickshire County Council 2013-5 GBP £141,965 Homecare - External Domiciliary (Adults)
Coventry City Council 2013-4 GBP £86,072 Domicilary Care
Warwickshire County Council 2013-4 GBP £135,681 Homecare - External Domiciliary (Adults)
Warwickshire County Council 2013-3 GBP £126,664 Homecare - External Domiciliary (Adults)
Coventry City Council 2013-3 GBP £191,487 Domicilary Care
Warwickshire County Council 2013-2 GBP £120,122 Homecare - External Domiciliary (Adults)
Coventry City Council 2013-2 GBP £66,915 Domicilary Care
Coventry City Council 2013-1 GBP £137,347 Domicilary Care
Warwickshire County Council 2013-1 GBP £110,752
Coventry City Council 2012-12 GBP £98,203 Domicilary Care
Warwickshire County Council 2012-12 GBP £106,883 Homecare - External Domiciliary (Adults)
Coventry City Council 2012-11 GBP £98,203 Domicilary Care
Warwickshire County Council 2012-11 GBP £138,031 Homecare - External Domiciliary (Adults)
Warwickshire County Council 2012-10 GBP £197,090 Homecare - External Domiciliary (Adults)
Coventry City Council 2012-10 GBP £100,755 Domicilary Care
Coventry City Council 2012-9 GBP £155,835 Domicilary Care
Warwickshire County Council 2012-9 GBP £39,678 Homecare - External Domiciliary (Adults)
Warwickshire County Council 2012-8 GBP £109,249 Homecare - External Domiciliary (Adults)
Coventry City Council 2012-8 GBP £88,786 Domicilary Care
Warwickshire County Council 2012-7 GBP £238,934 Homecare - External Domiciliary (Adults)
Coventry City Council 2012-6 GBP £96,730 Domicilary Care
Warwickshire County Council 2012-6 GBP £30,318 Homecare - External Domiciliary (Adults)
Coventry City Council 2012-5 GBP £76,243 Domicilary Care
Warwickshire County Council 2012-5 GBP £88,091 Homecare - External Domiciliary (Adults)
Warwickshire County Council 2012-4 GBP £125,783 Training - External
Coventry City Council 2012-4 GBP £83,014 Domicilary Care
Coventry City Council 2012-3 GBP £127,196 Domicilary Care
Warwickshire County Council 2012-3 GBP £205,541 DAYCENTRE - ADULT/ ELDERLY EXTERNAL
Coventry City Council 2012-2 GBP £90,911 Domicilary Care
Warwickshire County Council 2012-2 GBP £59,254 DAYCENTRE - ADULT/ ELDERLY EXTERNAL
Warwickshire County Council 2012-1 GBP £99,977 DAYCENTRE - ADULT/ ELDERLY EXTERNAL
Coventry City Council 2012-1 GBP £152,486 Domicilary Care
Warwickshire County Council 2011-12 GBP £101,022 DAYCENTRE - ADULT/ ELDERLY EXTERNAL
Coventry City Council 2011-12 GBP £77,894 Domicilary Care
Warwickshire County Council 2011-11 GBP £55,431 DAYCENTRE - ADULT/ ELDERLY EXTERNAL
Coventry City Council 2011-11 GBP £79,981 Domicilary Care
Coventry City Council 2011-10 GBP £86,489 Domicilary Care
Warwickshire County Council 2011-10 GBP £120,516 DAYCENTRE - ADULT/ ELDERLY EXTERNAL
Coventry City Council 2011-9 GBP £73,737 Domicilary Care
Warwickshire County Council 2011-9 GBP £139,762 DOMICILIARY EXTERNAL
Coventry City Council 2011-8 GBP £1,217 Domicilary Care
Coventry City Council 2011-7 GBP £83,843 Domicilary Care
Warwickshire County Council 2011-7 GBP £102,078 DAYCENTRE - ADULT/ ELDERLY EXTERNAL
Warwickshire County Council 2011-6 GBP £99,958 DAYCENTRE - ADULT/ ELDERLY EXTERNAL
Coventry City Council 2011-6 GBP £163,667 Domicilary Care
Coventry City Council 2011-5 GBP £1,420 Domicilary Care
Warwickshire County Council 2011-5 GBP £120,336 DOMICILIARY EXTERNAL
Coventry City Council 2011-4 GBP £165,657 Domicilary Care
Warwickshire County Council 2011-4 GBP £103,512 DOMICILIARY EXTERNAL
Warwickshire County Council 2011-3 GBP £125,907 DAYCENTRE - ADULT/ ELDERLY EXTERNAL
Coventry City Council 2011-3 GBP £81,408 Domicilary Care
Coventry City Council 2011-2 GBP £84,248 Domicilary Care
Warwickshire County Council 2011-2 GBP £133,436 DOMICILIARY EXTERNAL
Coventry City Council 2011-1 GBP £81,408 Domicilary Care
Warwickshire County Council 2011-1 GBP £169,407 DOMICILIARY EXTERNAL
Coventry City Council 2010-12 GBP £88,002 Domicilary Care
Coventry City Council 2010-11 GBP £166,821 Domicilary Care
Coventry City Council 2010-10 GBP £53,015 Domicilary Care
Hampshire County Council 2010-10 GBP £1,000 Purch Care-Indep Sector-Spot Purchase
Coventry City Council 2010-9 GBP £84,108 Domicilary Care
Coventry City Council 2010-8 GBP £82,688 Domicilary Care
Coventry City Council 2010-7 GBP £90,822 Domicilary Care
Coventry City Council 2010-6 GBP £86,509 Domicilary Care
Coventry City Council 2010-5 GBP £87,980 Domicilary Care
Coventry City Council 2010-4 GBP £92,319 Domicilary Care
Coventry City Council 0-0 GBP £91,995 Domiciliary Care

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ESSENTIAL FUTURES 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 ESSENTIAL FUTURES 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 ESSENTIAL FUTURES 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.