Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Supported Homes Limited
Supported Homes Limited is an active company incorporated on 29 March 2006 with the registered office located in Newark, Lincolnshire. Supported Homes Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
18 years ago
Company No
05760518
Private limited company
Age
19 years
Incorporated
29 March 2006
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
26 April 2025
(4 months ago)
Next confirmation dated
26 April 2026
Due by
10 May 2026
(8 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Supported Homes Limited
Contact
Address
Harlaxton House Long Bennington Business Park
Great North Road
Newark
NG23 5JR
United Kingdom
Address changed on
12 Jul 2022
(3 years ago)
Previous address was
17a Friary House Friary Road Newark Nottinghamshire NG24 1LE
Companies in NG23 5JR
Telephone
01686623081
Email
Available in Endole App
Website
Edenfutures.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
William Charlton Wright
Director • Director • Chartered Accountant • British • Lives in England • Born in Jun 1981
Andrew Paul Dean
Director • Chief Financial Officer • British • Lives in UK • Born in Nov 1982
Helen Louise Stokes
Director • Chief Executive Officer • British • Lives in England • Born in May 1978
Christa Iris Echtle
Director • German,british • Lives in England • Born in Dec 1957
Ecs Debtco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Eden Futures Contracting Services Limited
Andrew Paul Dean, Christa Iris Echtle, and 2 more are mutual people.
Active
Housing And Support Solutions Limited
Andrew Paul Dean, Christa Iris Echtle, and 2 more are mutual people.
Active
Essential Futures Limited
Andrew Paul Dean, Christa Iris Echtle, and 2 more are mutual people.
Active
Eden Care & Support Group Limited
Andrew Paul Dean, Christa Iris Echtle, and 2 more are mutual people.
Active
Eden Holdings Financing Limited
Andrew Paul Dean, Christa Iris Echtle, and 2 more are mutual people.
Active
Eden Supported Living Limited
Andrew Paul Dean, Christa Iris Echtle, and 2 more are mutual people.
Active
Eden Supported Housing Limited
Andrew Paul Dean, Christa Iris Echtle, and 2 more are mutual people.
Active
Hass Holdings Lincs Limited
Andrew Paul Dean, Christa Iris Echtle, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.11M
Increased by £522K (+89%)
Turnover
£7.84M
Increased by £1.57M (+25%)
Employees
228
Increased by 52 (+30%)
Total Assets
£15.42M
Increased by £2.25M (+17%)
Total Liabilities
-£1.05M
Increased by £154K (+17%)
Net Assets
£14.37M
Increased by £2.1M (+17%)
Debt Ratio (%)
7%
Increased by 0.01% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 11 May 2025
New Charge Registered
6 Months Ago on 27 Feb 2025
Full Accounts Submitted
9 Months Ago on 4 Dec 2024
William Charlton Wright Appointed
1 Year 2 Months Ago on 10 Jun 2024
Andrew Paul Dean Resigned
1 Year 3 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 10 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 19 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 9 May 2023
Full Accounts Submitted
2 Years 9 Months Ago on 5 Dec 2022
Ecs Debtco Limited (PSC) Details Changed
3 Years Ago on 12 Jul 2022
Get Alerts
Get Credit Report
Discover Supported Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Part of the property or undertaking has been released from charge 057605180008
Submitted on 11 Jun 2025
Confirmation statement made on 26 April 2025 with no updates
Submitted on 11 May 2025
Registration of charge 057605180008, created on 27 February 2025
Submitted on 28 Feb 2025
Full accounts made up to 31 March 2024
Submitted on 4 Dec 2024
Appointment of William Charlton Wright as a director on 10 June 2024
Submitted on 28 Aug 2024
Termination of appointment of Andrew Paul Dean as a director on 31 May 2024
Submitted on 24 Jun 2024
Confirmation statement made on 26 April 2024 with no updates
Submitted on 10 May 2024
Full accounts made up to 31 March 2023
Submitted on 19 Sep 2023
Change of details for Ecs Debtco Limited as a person with significant control on 12 July 2022
Submitted on 9 May 2023
Confirmation statement made on 26 April 2023 with no updates
Submitted on 9 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs