EQUITY RELEASE COUNCIL

EQUITY RELEASE COUNCIL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEQUITY RELEASE COUNCIL
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02884568
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EQUITY RELEASE COUNCIL?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is EQUITY RELEASE COUNCIL located?

    Registered Office Address
    The Smithy Sutton Lane
    Dingley
    LE16 8HL Market Harborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUITY RELEASE COUNCIL?

    Previous Company Names
    Company NameFromUntil
    SAFE HOME INCOME PLANSJan 04, 1994Jan 04, 1994

    What are the latest accounts for EQUITY RELEASE COUNCIL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EQUITY RELEASE COUNCIL?

    Last Confirmation Statement Made Up ToJan 04, 2027
    Next Confirmation Statement DueJan 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2026
    OverdueNo

    What are the latest filings for EQUITY RELEASE COUNCIL?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    29 pagesMA

    Confirmation statement made on Jan 04, 2026 with no updates

    3 pagesCS01

    Appointment of Mrs Caroline Jane Barr as a director on Oct 15, 2025

    2 pagesAP01

    Director's details changed for Mr James William Murdoch Boyd on Jul 16, 2025

    2 pagesCH01

    Director's details changed for Mr David John Barrington Burrowes on Jul 10, 2025

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2024

    17 pagesAA

    Register inspection address has been changed from Appletree Cottage Moor End Road Radwell Bedford Bedfordshire MK43 7HY England to The Smithy Sutton Lodge Sutton Lane Dingley LE16 8HL

    1 pagesAD02

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michael Hughes as a director on Sep 27, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Termination of appointment of Donna Babette Francis as a director on May 03, 2024

    1 pagesTM01

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from The Old Rectory Church Lane Thornby Northampton Northamptonshire NN6 8SN England to Appletree Cottage Moor End Road Radwell Bedford Bedfordshire MK43 7HY

    1 pagesAD02

    Appointment of Ms Michelle Highman as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Alfred Barrington Meeks as a director on Nov 01, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Appointment of Mr James William Murdoch Boyd as a director on Apr 20, 2023

    2 pagesAP01

    Appointment of Mrs Donna Babette Francis as a director on Apr 20, 2023

    2 pagesAP01

    Termination of appointment of Vanessa Anne Owen as a director on Apr 20, 2023

    1 pagesTM01

    Termination of appointment of Thomas Iain Evans as a director on Apr 20, 2023

    1 pagesTM01

    Termination of appointment of Claire Louise Barker as a director on Apr 20, 2023

    1 pagesTM01

    Registered office address changed from The Old Rectory Church Lane Thornby Northampton NN6 8SN United Kingdom to The Smithy Sutton Lane Dingley Market Harborough LE16 8HL on Jan 23, 2023

    1 pagesAD01

    Who are the officers of EQUITY RELEASE COUNCIL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARR, Caroline Jane
    Sutton Lane
    Dingley
    LE16 8HL Market Harborough
    The Smithy
    England
    Director
    Sutton Lane
    Dingley
    LE16 8HL Market Harborough
    The Smithy
    England
    EnglandBritish113768690003
    BOYD, James William Murdoch
    Sutton Lane
    Dingley
    LE16 8HL Market Harborough
    The Smithy
    England
    Director
    Sutton Lane
    Dingley
    LE16 8HL Market Harborough
    The Smithy
    England
    EnglandBritish265879590002
    BURROWES, David John Barrington
    Sutton Lane
    Dingley
    LE16 8HL Market Harborough
    The Smithy
    England
    Director
    Sutton Lane
    Dingley
    LE16 8HL Market Harborough
    The Smithy
    England
    EnglandBritish146505770002
    HIGHMAN, Michelle
    Sutton Lane
    Dingley
    LE16 8HL Market Harborough
    The Smithy
    England
    Director
    Sutton Lane
    Dingley
    LE16 8HL Market Harborough
    The Smithy
    England
    United KingdomBritish244675270001
    BALDWIN, Peter Frederick
    Willaston Avenue
    Blacko
    BB9 6LU Nelson
    9
    Lancashire
    Secretary
    Willaston Avenue
    Blacko
    BB9 6LU Nelson
    9
    Lancashire
    British14499900001
    HINTON, Cecil Robert Hamilton
    Christmas Hill
    Chinthurst Lane, Shalford
    GU4 8JS Guildford
    Surrey
    Secretary
    Christmas Hill
    Chinthurst Lane, Shalford
    GU4 8JS Guildford
    Surrey
    British13785660002
    MCNEILL, Ian Malcolm
    20 College Street
    AL3 4PN St. Albans
    Wandlebury House
    Hertfordshire
    Secretary
    20 College Street
    AL3 4PN St. Albans
    Wandlebury House
    Hertfordshire
    British128260680001
    STRATEGIC HOLDINGS LIMITED
    5 Coopers Court
    Folly Island
    SG14 1UB Hertford
    Hertfordshire
    Secretary
    5 Coopers Court
    Folly Island
    SG14 1UB Hertford
    Hertfordshire
    78840410002
    ALMOND, Jayne Doreen
    22-28 Willow Street
    Accrington
    BB5 1LP Lancashire
    Director
    22-28 Willow Street
    Accrington
    BB5 1LP Lancashire
    United KingdomBritish67416500001
    ALMOND, Jayne Doreen
    26 Walpole Street
    SW3 4QS London
    Director
    26 Walpole Street
    SW3 4QS London
    United KingdomBritish67416500001
    AUSTIN, Nicolas John
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    United Kingdom
    Director
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    United Kingdom
    EnglandBritish250064160001
    BAINES, Daniel John
    Century Way
    LS15 8ZB Leeds
    2200
    West Yorkshire
    United Kingdom
    Director
    Century Way
    LS15 8ZB Leeds
    2200
    West Yorkshire
    United Kingdom
    United KingdomBritish127743590003
    BARBER, Paul Trevor
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    United Kingdom
    Director
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    United Kingdom
    United KingdomBritish121775760002
    BARKER, Claire Louise
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Gloucester
    Equilaw, 1330
    England
    Director
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Gloucester
    Equilaw, 1330
    England
    United KingdomBritish131706790002
    BARRETT, Peter
    24 Britts Farm Road
    TN22 4LZ Buxted
    East Sussex
    Director
    24 Britts Farm Road
    TN22 4LZ Buxted
    East Sussex
    British75515090001
    BATHGATE, Donna Babette
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    United Kingdom
    Director
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    United Kingdom
    EnglandBritish199460610001
    BECK, Terence Frank
    12 Brian Avenue
    NR1 2PH Norwich
    Norfolk
    Director
    12 Brian Avenue
    NR1 2PH Norwich
    Norfolk
    British82095640001
    BODDIE, Andrew George
    49 Buckstone Loan East
    EH10 6XD Edinburgh
    Director
    49 Buckstone Loan East
    EH10 6XD Edinburgh
    British95411270001
    BOLTON, Clive Grant
    Floor Bush House
    North West Wing Aldwych
    WC2B 4PJ London
    3rd
    England
    Director
    Floor Bush House
    North West Wing Aldwych
    WC2B 4PJ London
    3rd
    England
    United KingdomBritish92167280001
    BOYD, James William Murdoch
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    United Kingdom
    Director
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    United Kingdom
    EnglandBritish265879590001
    BURTON, Matthew James
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    United Kingdom
    Director
    Church Lane
    Thornby
    NN6 8SN Northampton
    The Old Rectory
    United Kingdom
    WalesBritish267104140001
    BURY, James Michael
    9 Turnpike Close
    Dinas Powys
    CF64 4HT Cardiff
    South Glamorgan
    Director
    9 Turnpike Close
    Dinas Powys
    CF64 4HT Cardiff
    South Glamorgan
    British89914600001
    CARTER, Daren Roy
    3 Cambrian Crescent
    Marshfield
    CF3 2TD Cardiff
    Director
    3 Cambrian Crescent
    Marshfield
    CF3 2TD Cardiff
    British111630520002
    CARTER, Daren Roy
    2 Sutton Park
    Sutton On Derwent
    YO41 4JY York
    North Yorkshire
    Director
    2 Sutton Park
    Sutton On Derwent
    YO41 4JY York
    North Yorkshire
    British111630520001
    CARTER, Daren Roy
    33 Furniss Avenue
    Dore
    S17 3QJ Sheffield
    Yorkshire
    Director
    33 Furniss Avenue
    Dore
    S17 3QJ Sheffield
    Yorkshire
    British77730990001
    CARTER, Paul
    4305 Century Way
    Thorpe Park
    LS15 8ZB Leeds
    Pure Retirement
    England
    Director
    4305 Century Way
    Thorpe Park
    LS15 8ZB Leeds
    Pure Retirement
    England
    EnglandBritish207857030001
    CASLING, Lyn Howell
    1 Hilltop Avenue
    Cilfynydd
    CF37 4HZ Pontypridd
    Mid Glamorgan
    Director
    1 Hilltop Avenue
    Cilfynydd
    CF37 4HZ Pontypridd
    Mid Glamorgan
    United KingdomBritish13384450001
    CHINN, Raymond David
    91 Sparrow Drive
    SG2 9FB Stevenage
    Hertfordshire
    Director
    91 Sparrow Drive
    SG2 9FB Stevenage
    Hertfordshire
    British94487010002
    COLTON, Craig Anthony
    Floor Bush House
    North West Wing Aldwych
    WC2B 4PJ London
    3rd
    Director
    Floor Bush House
    North West Wing Aldwych
    WC2B 4PJ London
    3rd
    EnglandBritish101560000002
    COUCH, Peter Quentin Patrick
    Follifoot House
    Amberley
    GL5 5AG Gloucestershire
    Director
    Follifoot House
    Amberley
    GL5 5AG Gloucestershire
    UkBritish156117090001
    COUCH, Peter Quentin Patrick
    Follifoot House
    Amberley
    GL5 5AG Gloucestershire
    Director
    Follifoot House
    Amberley
    GL5 5AG Gloucestershire
    UkBritish156117090001
    DAVIES, Helen Louise
    Floor Bush House
    North West Wing Aldwych
    WC2B 4PJ London
    3rd
    Director
    Floor Bush House
    North West Wing Aldwych
    WC2B 4PJ London
    3rd
    UkBritish94461450001
    DAVIES, Helen Louise
    7 Longreach Close
    CF5 4TG Cardiff
    Director
    7 Longreach Close
    CF5 4TG Cardiff
    UkBritish94461450001
    DAWSON, Timothy Michael
    7 Druids Way
    BR2 0NQ Shortlands
    Kent
    Director
    7 Druids Way
    BR2 0NQ Shortlands
    Kent
    United KingdomBritish114239010001
    EDMANS, Laurence Michael
    Allens Oast
    Old Road
    TN12 5ER East Peckham
    Kent
    Director
    Allens Oast
    Old Road
    TN12 5ER East Peckham
    Kent
    EnglandBritish145578560001

    What are the latest statements on persons with significant control for EQUITY RELEASE COUNCIL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 04, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0