Company NameEffective Commissioning Services Ltd
Company StatusActive
Company Number12128675
CategoryPrivate Limited Company
Incorporation Date30 July 2019(4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Paul Wade
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Carnoustie Close
Wirral
CH46 6JH
Wales
Secretary NameMrs Nicola Lynne Wade
StatusCurrent
Appointed30 July 2019(same day as company formation)
RoleCompany Director
Correspondence Address7 Carnoustie Close
Wirral
CH46 6JH
Wales
Director NameMr Paul Jones
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Carnoustie Close
Wirral
CH46 6JH
Wales
Director NameMrs Phungmai-Jenny Mai Jones
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address12 Turnberry Avenue
Wrexham
LL13 9GG
Wales
Director NameMrs Nicola Lynne Wade
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Carnoustie Close
Wirral
CH46 6JH
Wales

Location

Registered Address7 Carnoustie Close
Wirral
CH46 6JH
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Filing History

16 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
2 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 August 2021Appointment of Mrs Nicola Lynne Wade as a director on 1 January 2021 (2 pages)
4 August 2021Appointment of Mrs Phungmai-Jenny Mai Jones as a director on 1 January 2021 (2 pages)
4 August 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
10 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 March 2021Memorandum and Articles of Association (19 pages)
22 March 2021Appointment of Mr Paul Jones as a director on 1 January 2021 (2 pages)
22 March 2021Cessation of Nicola Lynne Wade as a person with significant control on 1 January 2021 (1 page)
22 March 2021Change of details for Mr Stephen Paul Wade as a person with significant control on 1 January 2021 (2 pages)
22 March 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 100
(3 pages)
22 March 2021Notification of Paul Jones as a person with significant control on 1 January 2021 (2 pages)
3 August 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
3 August 2020Notification of Nicola Lynne Wade as a person with significant control on 1 January 2020 (2 pages)
8 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 May 2020Memorandum and Articles of Association (19 pages)
10 May 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 2
(3 pages)
7 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 April 2020Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
30 July 2019Incorporation
Statement of capital on 2019-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)