EQUITY RELEASE COUNCIL
Overview
| Company Name | EQUITY RELEASE COUNCIL |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02884568 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EQUITY RELEASE COUNCIL?
| Company Name | From | Until |
|---|---|---|
| SAFE HOME INCOME PLANS | Jan 04, 1994 | Jan 04, 1994 |
What are the latest accounts for EQUITY RELEASE COUNCIL?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EQUITY RELEASE COUNCIL?
| Last Confirmation Statement Made Up To | Jan 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2026 |
| Overdue | No |
What are the latest filings for EQUITY RELEASE COUNCIL?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Confirmation statement made on Jan 04, 2026 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Caroline Jane Barr as a director on Oct 15, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr James William Murdoch Boyd on Jul 16, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David John Barrington Burrowes on Jul 10, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Hughes as a director on Sep 27, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Termination of appointment of Donna Babette Francis as a director on May 03, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Appointment of Ms Michelle Highman as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alfred Barrington Meeks as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Appointment of Mr James William Murdoch Boyd as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Donna Babette Francis as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vanessa Anne Owen as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Iain Evans as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claire Louise Barker as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of EQUITY RELEASE COUNCIL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARR, Caroline Jane | Director | Sutton Lane Dingley LE16 8HL Market Harborough The Smithy England | England | British | 113768690003 | |||||
| BOYD, James William Murdoch | Director | Sutton Lane Dingley LE16 8HL Market Harborough The Smithy England | England | British | 265879590002 | |||||
| BURROWES, David John Barrington | Director | Sutton Lane Dingley LE16 8HL Market Harborough The Smithy England | England | British | 146505770002 | |||||
| HIGHMAN, Michelle | Director | Sutton Lane Dingley LE16 8HL Market Harborough The Smithy England | United Kingdom | British | 244675270001 | |||||
| BALDWIN, Peter Frederick | Secretary | Willaston Avenue Blacko BB9 6LU Nelson 9 Lancashire | British | 14499900001 | ||||||
| HINTON, Cecil Robert Hamilton | Secretary | Christmas Hill Chinthurst Lane, Shalford GU4 8JS Guildford Surrey | British | 13785660002 | ||||||
| MCNEILL, Ian Malcolm | Secretary | 20 College Street AL3 4PN St. Albans Wandlebury House Hertfordshire | British | 128260680001 | ||||||
| STRATEGIC HOLDINGS LIMITED | Secretary | 5 Coopers Court Folly Island SG14 1UB Hertford Hertfordshire | 78840410002 | |||||||
| ALMOND, Jayne Doreen | Director | 22-28 Willow Street Accrington BB5 1LP Lancashire | United Kingdom | British | 67416500001 | |||||
| ALMOND, Jayne Doreen | Director | 26 Walpole Street SW3 4QS London | United Kingdom | British | 67416500001 | |||||
| AUSTIN, Nicolas John | Director | Church Lane Thornby NN6 8SN Northampton The Old Rectory United Kingdom | England | British | 250064160001 | |||||
| BAINES, Daniel John | Director | Century Way LS15 8ZB Leeds 2200 West Yorkshire United Kingdom | United Kingdom | British | 127743590003 | |||||
| BARBER, Paul Trevor | Director | Church Lane Thornby NN6 8SN Northampton The Old Rectory United Kingdom | United Kingdom | British | 121775760002 | |||||
| BARKER, Claire Louise | Director | Montpellier Court Gloucester Business Park GL3 4AH Gloucester Equilaw, 1330 England | United Kingdom | British | 131706790002 | |||||
| BARRETT, Peter | Director | 24 Britts Farm Road TN22 4LZ Buxted East Sussex | British | 75515090001 | ||||||
| BATHGATE, Donna Babette | Director | Church Lane Thornby NN6 8SN Northampton The Old Rectory United Kingdom | England | British | 199460610001 | |||||
| BECK, Terence Frank | Director | 12 Brian Avenue NR1 2PH Norwich Norfolk | British | 82095640001 | ||||||
| BODDIE, Andrew George | Director | 49 Buckstone Loan East EH10 6XD Edinburgh | British | 95411270001 | ||||||
| BOLTON, Clive Grant | Director | Floor Bush House North West Wing Aldwych WC2B 4PJ London 3rd England | United Kingdom | British | 92167280001 | |||||
| BOYD, James William Murdoch | Director | Church Lane Thornby NN6 8SN Northampton The Old Rectory United Kingdom | England | British | 265879590001 | |||||
| BURTON, Matthew James | Director | Church Lane Thornby NN6 8SN Northampton The Old Rectory United Kingdom | Wales | British | 267104140001 | |||||
| BURY, James Michael | Director | 9 Turnpike Close Dinas Powys CF64 4HT Cardiff South Glamorgan | British | 89914600001 | ||||||
| CARTER, Daren Roy | Director | 3 Cambrian Crescent Marshfield CF3 2TD Cardiff | British | 111630520002 | ||||||
| CARTER, Daren Roy | Director | 2 Sutton Park Sutton On Derwent YO41 4JY York North Yorkshire | British | 111630520001 | ||||||
| CARTER, Daren Roy | Director | 33 Furniss Avenue Dore S17 3QJ Sheffield Yorkshire | British | 77730990001 | ||||||
| CARTER, Paul | Director | 4305 Century Way Thorpe Park LS15 8ZB Leeds Pure Retirement England | England | British | 207857030001 | |||||
| CASLING, Lyn Howell | Director | 1 Hilltop Avenue Cilfynydd CF37 4HZ Pontypridd Mid Glamorgan | United Kingdom | British | 13384450001 | |||||
| CHINN, Raymond David | Director | 91 Sparrow Drive SG2 9FB Stevenage Hertfordshire | British | 94487010002 | ||||||
| COLTON, Craig Anthony | Director | Floor Bush House North West Wing Aldwych WC2B 4PJ London 3rd | England | British | 101560000002 | |||||
| COUCH, Peter Quentin Patrick | Director | Follifoot House Amberley GL5 5AG Gloucestershire | Uk | British | 156117090001 | |||||
| COUCH, Peter Quentin Patrick | Director | Follifoot House Amberley GL5 5AG Gloucestershire | Uk | British | 156117090001 | |||||
| DAVIES, Helen Louise | Director | Floor Bush House North West Wing Aldwych WC2B 4PJ London 3rd | Uk | British | 94461450001 | |||||
| DAVIES, Helen Louise | Director | 7 Longreach Close CF5 4TG Cardiff | Uk | British | 94461450001 | |||||
| DAWSON, Timothy Michael | Director | 7 Druids Way BR2 0NQ Shortlands Kent | United Kingdom | British | 114239010001 | |||||
| EDMANS, Laurence Michael | Director | Allens Oast Old Road TN12 5ER East Peckham Kent | England | British | 145578560001 |
What are the latest statements on persons with significant control for EQUITY RELEASE COUNCIL?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 04, 2017 | The 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