ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

East Cleveland M.S. Home

East Cleveland M.S. Home is an active company incorporated on 29 July 1987 with the registered office located in Redcar, North Yorkshire. East Cleveland M.S. Home was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02152724
Private limited by guarantee without share capital
Age
38 years
Incorporated 29 July 1987
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 24 November 2024 (9 months ago)
Next confirmation dated 24 November 2025
Due by 8 December 2025 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Small
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Edenhall Grove
Redcar
Cleveland
TS10 4PR
Same address for the past 33 years
Telephone
01642480660
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Director • Secretary • Retired • British • Lives in England • Born in Aug 1945
Director • Retired • British • Lives in England • Born in May 1943
Director • Retired • British • Lives in England • Born in Mar 1951
Director • Retired • British • Lives in England • Born in Aug 1966
Director • Clerical Officer • British • Lives in England • Born in Aug 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Redcar & Eston School Sport Partnership Cic
Timothy Christian Bethell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£192.05K
Decreased by £162.52K (-46%)
Turnover
£1.57M
Decreased by £56.11K (-3%)
Employees
42
Decreased by 2 (-5%)
Total Assets
£429.42K
Decreased by £148.05K (-26%)
Total Liabilities
-£139.41K
Increased by £1.02K (+1%)
Net Assets
£290.01K
Decreased by £149.07K (-34%)
Debt Ratio (%)
32%
Increased by 8.5% (+35%)
Latest Activity
Clive Victor Greenley Resigned
4 Months Ago on 16 Apr 2025
Clive Victor Greenley Resigned
4 Months Ago on 16 Apr 2025
Small Accounts Submitted
5 Months Ago on 2 Apr 2025
Mr Clive Victor Greenley Appointed
7 Months Ago on 3 Feb 2025
Shaun Dunn Resigned
7 Months Ago on 21 Jan 2025
Confirmation Submitted
7 Months Ago on 14 Jan 2025
Mr David John Charlesworth Appointed
8 Months Ago on 4 Jan 2025
Mr Timothy Christian Bethell Appointed
9 Months Ago on 5 Dec 2024
Alison Mary Barnes (PSC) Appointed
10 Months Ago on 28 Oct 2024
Clive Victor Greenley Resigned
1 Year Ago on 2 Sep 2024
Get Credit Report
Discover East Cleveland M.S. Home's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Clive Victor Greenley as a secretary on 16 April 2025
Submitted on 12 May 2025
Termination of appointment of Clive Victor Greenley as a director on 16 April 2025
Submitted on 12 May 2025
Appointment of Mr David John Charlesworth as a director on 4 January 2025
Submitted on 12 May 2025
Appointment of Mr Timothy Christian Bethell as a director on 5 December 2024
Submitted on 12 May 2025
Accounts for a small company made up to 30 June 2024
Submitted on 2 Apr 2025
Termination of appointment of Shaun Dunn as a director on 21 January 2025
Submitted on 28 Mar 2025
Appointment of Mr Clive Victor Greenley as a director on 3 February 2025
Submitted on 28 Mar 2025
Confirmation statement made on 24 November 2024 with no updates
Submitted on 14 Jan 2025
Notification of Alison Mary Barnes as a person with significant control on 28 October 2024
Submitted on 31 Oct 2024
Cessation of Peter William Wilson as a person with significant control on 2 September 2024
Submitted on 10 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year