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
Ethos Environmental Planning Limited
Ethos Environmental Planning Limited is an active company incorporated on 8 November 2013 with the registered office located in Manchester, Greater Manchester. Ethos Environmental Planning Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08768096
Private limited company
Age
11 years
Incorporated
8 November 2013
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Due Soon
Dated
8 November 2024
(11 months ago)
Next confirmation dated
8 November 2025
Due by
22 November 2025
(20 days remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(10 months remaining)
Learn more about Ethos Environmental Planning Limited
Contact
Update Details
Address
One
St. Peters Square
Manchester
M2 3DE
England
Address changed on
27 Aug 2025
(2 months ago)
Previous address was
56 Cranwells Park Bath BA1 2YE England
Companies in M2 3DE
Telephone
03330112854
Email
Unreported
Website
Ethosep.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
James Lee Phillips
Director • Land Valuer • Welsh • Lives in England • Born in Aug 1972
Paul Christopher Kettlety
Director • Banker • British • Lives in Switzerland • Born in Jun 1972
Simon Christopher Parrington
Director • British • Lives in UK • Born in Oct 1970
Fergal Cathal Cawley
Director • Irish • Lives in England • Born in Aug 1977
Project Red Fox Holdco 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
Ground Investigation & Piling Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Vintec Laboratories Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Assurity Consulting Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
TWC (Services) Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Building Monitoring Services Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
A F Howland Associates Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Apec Environmental Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Green Building Design Consultants Ltd
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£701.39K
Increased by £352.39K (+101%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 1 (+5%)
Total Assets
£1.3M
Decreased by £32.8K (-2%)
Total Liabilities
-£276.3K
Decreased by £22.61K (-8%)
Net Assets
£1.03M
Decreased by £10.19K (-1%)
Debt Ratio (%)
21%
Decreased by 1.17% (-5%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 27 Aug 2025
Mr Simon Christopher Parrington Appointed
2 Months Ago on 5 Aug 2025
Project Red Fox Holdco Limited (PSC) Appointed
2 Months Ago on 5 Aug 2025
James Lee Phillips (PSC) Resigned
2 Months Ago on 5 Aug 2025
Alithis Holdings Ltd (PSC) Resigned
2 Months Ago on 5 Aug 2025
Mr Fergal Cathal Cawley Appointed
2 Months Ago on 5 Aug 2025
James Lee Phillips Resigned
2 Months Ago on 5 Aug 2025
Paul Christopher Kettlety Resigned
2 Months Ago on 5 Aug 2025
Full Accounts Submitted
5 Months Ago on 22 May 2025
Confirmation Submitted
10 Months Ago on 9 Dec 2024
Get Alerts
Get Credit Report
Discover Ethos Environmental Planning 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
Particulars of variation of rights attached to shares
Submitted on 29 Aug 2025
Change of share class name or designation
Submitted on 29 Aug 2025
Memorandum and Articles of Association
Submitted on 29 Aug 2025
Resolutions
Submitted on 29 Aug 2025
Appointment of Mr Simon Christopher Parrington as a director on 5 August 2025
Submitted on 29 Aug 2025
Registered office address changed from 56 Cranwells Park Bath BA1 2YE England to One St. Peters Square Manchester M2 3DE on 27 August 2025
Submitted on 27 Aug 2025
Notification of Project Red Fox Holdco Limited as a person with significant control on 5 August 2025
Submitted on 27 Aug 2025
Termination of appointment of Paul Christopher Kettlety as a director on 5 August 2025
Submitted on 27 Aug 2025
Appointment of Mr Fergal Cathal Cawley as a director on 5 August 2025
Submitted on 27 Aug 2025
Termination of appointment of James Lee Phillips as a director on 5 August 2025
Submitted on 27 Aug 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs