ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Ecumenical Council For Corporate Responsibility (Eccr)

The Ecumenical Council For Corporate Responsibility (Eccr) is an active company incorporated on 12 November 1992 with the registered office located in Chester, Cheshire. The Ecumenical Council For Corporate Responsibility (Eccr) was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02764183
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
33 years
Incorporated 12 November 1992
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 November 2025 (24 days ago)
Next confirmation dated 12 November 2026
Due by 26 November 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (2 months remaining)
Address
Justmoney Movement The Bluecoat
Upper Northgate Street
Chester
Cheshire
CH1 4EE
United Kingdom
Address changed on 13 Oct 2025 (1 month ago)
Previous address was The Bluecoat Upper Northgate Street Chester Cheshire CH1 4EE United Kingdom
Telephone
01306876132
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Organisation Change Manager • British • Lives in England • Born in Jul 1967
Director • Advocacy Manager • British • Lives in England • Born in Aug 1976
Director • Theological Education Adviser • British • Lives in England • Born in Dec 1954
Director • Generous Discipleship Team Leader • British • Lives in England • Born in Jan 1963
Director • Clerk In Holy Orders And Lecturer • British • Lives in England • Born in Apr 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
London Catalyst
Reverend Simon Lloyd Cuff is a mutual person.
Active
Migrants Organise Ltd
Reverend Simon Lloyd Cuff is a mutual person.
Active
Bringing Hope
Grace Alalade is a mutual person.
Active
The Dream Bigger Company Ltd
Grace Alalade is a mutual person.
Active
Leicestershire Food Links Limited
Susan Lees Richardson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£154K
Decreased by £11.19K (-7%)
Turnover
£199.01K
Decreased by £45.7K (-19%)
Employees
5
Increased by 1 (+25%)
Total Assets
£165.38K
Decreased by £17.02K (-9%)
Total Liabilities
-£7.62K
Increased by £1.5K (+25%)
Net Assets
£157.77K
Decreased by £18.52K (-11%)
Debt Ratio (%)
5%
Increased by 1.25% (+37%)
Latest Activity
Confirmation Submitted
24 Days Ago on 12 Nov 2025
Mrs Naomi Sterling Details Changed
1 Month Ago on 28 Oct 2025
Ms Grace Bally-Balogun Details Changed
1 Month Ago on 28 Oct 2025
Professor Geoffrey Alastair Moore Details Changed
1 Month Ago on 22 Oct 2025
Richard Miles Johnson Resigned
1 Month Ago on 15 Oct 2025
Registered Address Changed
1 Month Ago on 13 Oct 2025
Registered Address Changed
1 Month Ago on 13 Oct 2025
David Arthur Haslam Resigned
9 Months Ago on 6 Mar 2025
Full Accounts Submitted
10 Months Ago on 24 Jan 2025
Mrs Naomi Sterling-Wilson Details Changed
10 Months Ago on 13 Jan 2025
Get Credit Report
Discover The Ecumenical Council For Corporate Responsibility (Eccr)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 November 2025 with no updates
Submitted on 12 Nov 2025
Director's details changed for Ms Grace Bally-Balogun on 28 October 2025
Submitted on 28 Oct 2025
Director's details changed for Mrs Naomi Sterling on 28 October 2025
Submitted on 28 Oct 2025
Director's details changed for Professor Geoffrey Alastair Moore on 22 October 2025
Submitted on 23 Oct 2025
Termination of appointment of David Arthur Haslam as a director on 6 March 2025
Submitted on 22 Oct 2025
Termination of appointment of Richard Miles Johnson as a director on 15 October 2025
Submitted on 22 Oct 2025
Registered office address changed from The Bluecoat Upper Northgate Street Chester Cheshire CH1 4EE United Kingdom to Justmoney Movement the Bluecoat Upper Northgate Street Chester Cheshire CH1 4EE on 13 October 2025
Submitted on 13 Oct 2025
Registered office address changed from 30 Bute Street Sheffield S10 1UP England to The Bluecoat Upper Northgate Street Chester Cheshire CH1 4EE on 13 October 2025
Submitted on 13 Oct 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 24 Jan 2025
Director's details changed for Mrs Naomi Sterling-Wilson on 13 January 2025
Submitted on 13 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year