THE EMPLOYEE RESILIENCE COMPANY LIMITED
Overview
| Company Name | THE EMPLOYEE RESILIENCE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11529397 |
| 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 THE EMPLOYEE RESILIENCE COMPANY LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is THE EMPLOYEE RESILIENCE COMPANY LIMITED located?
| Registered Office Address | 3 Dorset Rise EC4Y 8EN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE EMPLOYEE RESILIENCE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIVUP HEALTH AND WELLBEING LIMITED | Aug 21, 2018 | Aug 21, 2018 |
What are the latest accounts for THE EMPLOYEE RESILIENCE COMPANY LIMITED?
| 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 THE EMPLOYEE RESILIENCE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for THE EMPLOYEE RESILIENCE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
legacy | 39 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 115293970001, created on Jul 31, 2025 | 80 pages | MR01 | ||||||||||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Doug Butler on Mar 04, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Sme Hci Limited as a person with significant control on Mar 04, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Andrew Loucks on Mar 04, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from 5 Margaret Road Romford RM2 5SH England to 3 Dorset Rise London EC4Y 8EN on Mar 05, 2025 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Mats Heimes on Mar 04, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Sme Hci Limited as a person with significant control on Apr 16, 2024 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Simon Peter Moyle as a director on Oct 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Busby as a director on Oct 28, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Registered office address changed from The Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1QR England to 5 Margaret Road Romford RM2 5SH on Sep 17, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 11, 2024 with updates | 5 pages | CS01 | ||||||||||
Cessation of Bhsf Employee Benefits Limited as a person with significant control on Apr 16, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Christopher Busby as a director on Jun 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mats Heimes as a director on Jun 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Loucks as a director on Jun 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Doug Butler as a director on Jun 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tobin Mathew Coles as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of THE EMPLOYEE RESILIENCE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTLER, Doug | Director | Dorset Rise EC4Y 8EN London 3 England | United States | American | 325023040001 | |||||
| HEIMES, Mats | Director | Dorset Rise EC4Y 8EN London 3 England | England | German | 320214240001 | |||||
| LOUCKS, Andrew | Director | Dorset Rise EC4Y 8EN London 3 England | England | American | 320214210001 | |||||
| BRYAN, David John | Director | 48 Southport Road L39 1QR Ormskirk The Malthouse Business Centre Lancashire England | England | British | 111587140001 | |||||
| BUSBY, Christopher | Director | Margaret Road RM2 5SH Romford 5 England | United States | American | 320214220001 | |||||
| COLES, Tobin Mathew | Director | 48 Southport Road L39 1QR Ormskirk The Malthouse Business Centre Lancashire England | England | British | 314881740001 | |||||
| DAVIS, Jane Yvonne | Director | RM2 5SH Romford 5 Margaret Road Essex United Kingdom | England | British | 185562160003 | |||||
| DAVIS, Michael James | Director | RM2 5SH Romford 5 Margaret Road Essex United Kingdom | England | British | 115525850003 | |||||
| ELLIS, Richard Hallam | Director | RM2 5SH Romford 5 Margaret Road Essex United Kingdom | United Kingdom | British | 249640950001 | |||||
| HALL, Brian | Director | Foundry House Waterside Lane WA8 8GT Widnes Suite 3 Cheshire England | United Kingdom | British | 283332370001 | |||||
| MCCREA, Anthony Philip | Director | Foundry House Waterside Lane WA8 8GT Widnes Suite 3 England | England | British | 275421530001 | |||||
| MOYLE, Simon Peter | Director | Margaret Road RM2 5SH Romford 5 England | England | British | 313267620001 | |||||
| MOYLE, Simon Peter | Director | Foundry House Waterside Lane WA8 8GT Widnes Suite 3 Cheshire England | England | British | 262802710001 | |||||
| PAXTON, Tracey | Director | 48 Southport Road L39 1QR Ormskirk Malthouse Business Centre England | England | British | 249640960001 | |||||
| ROSS, Thomas Christopher | Director | 48 Southport Road L39 1QR Ormskirk Malthouse Business Centre England | England | British | 240373210001 | |||||
| ROWLEY, Shelley | Director | 48 Southport Road L39 1QR Ormskirk The Malthouse Business Centre Lancashire England | England | British | 262979580001 | |||||
| SARSON, Amanda Katherine | Director | 48 Southport Road L39 1QR Ormskirk Malthouse Business Centre England | England | British | 249640970001 | |||||
| STEWART, Heidi | Director | All Saints View LE11 1UZ Loughborough 8 England | England | British | 287988090001 | |||||
| TILLEY, James Byron | Director | Waterside Lane WA8 8GT Widnes Suite 3 England | England | English | 281781010001 |
Who are the persons with significant control of THE EMPLOYEE RESILIENCE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bhsf Employee Benefits Limited | Sep 17, 2019 | 2 Darnley Road B16 8TE Birmingham Gamgee House West Midlands England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sme Hci Limited | Sep 17, 2019 | Dorset Rise EC4Y 8EN London 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tracey Paxton | Aug 21, 2018 | RM2 5SH Romford 5 Margaret Road Essex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Amanda Katherine Sarson | Aug 21, 2018 | RM2 5SH Romford 5 Margaret Road Essex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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