East Coast Health Options Community Interest Company YORK


Founded in 2008, East Coast Health Options Community Interest Company, classified under reg no. 06609801 is an active company. Currently registered at Genesis 5 Church Lane YO10 5DQ, York the company has been in the business for sixteen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Wed, 24th Jun 2015 East Coast Health Options Community Interest Company is no longer carrying the name East Coast Health Options (echo).

At present there are 2 directors in the the firm, namely Jacqui C. and Pamela S.. In addition one secretary - Jacqueline C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

East Coast Health Options Community Interest Company Address / Contact

Office Address Genesis 5 Church Lane
Office Address2 Heslington
Town York
Post code YO10 5DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06609801
Date of Incorporation Tue, 3rd Jun 2008
Industry Other human health activities
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Jacqueline C.

Position: Secretary

Appointed: 17 July 2019

Jacqui C.

Position: Director

Appointed: 27 November 2017

Pamela S.

Position: Director

Appointed: 03 June 2008

Catherine C.

Position: Director

Appointed: 12 November 2018

Resigned: 28 August 2019

Michaela D.

Position: Secretary

Appointed: 09 February 2016

Resigned: 17 July 2019

David H.

Position: Director

Appointed: 12 January 2016

Resigned: 20 February 2019

Malcolm A.

Position: Director

Appointed: 12 January 2016

Resigned: 18 July 2018

Lee B.

Position: Director

Appointed: 01 July 2014

Resigned: 09 February 2016

Lee B.

Position: Secretary

Appointed: 01 July 2014

Resigned: 09 February 2016

Leo M.

Position: Director

Appointed: 01 July 2014

Resigned: 12 January 2015

Douglas M.

Position: Director

Appointed: 30 January 2014

Resigned: 27 November 2017

Michaela D.

Position: Director

Appointed: 30 January 2014

Resigned: 28 August 2019

Asif F.

Position: Director

Appointed: 10 September 2013

Resigned: 15 April 2015

Madeleine A.

Position: Director

Appointed: 23 August 2011

Resigned: 19 March 2014

Nicola W.

Position: Director

Appointed: 09 May 2011

Resigned: 27 February 2019

Nicholas W.

Position: Director

Appointed: 03 June 2008

Resigned: 06 August 2008

David A.

Position: Director

Appointed: 03 June 2008

Resigned: 12 January 2016

Sylvia R.

Position: Director

Appointed: 03 June 2008

Resigned: 31 January 2014

Carolyn L.

Position: Director

Appointed: 03 June 2008

Resigned: 11 August 2011

Kathleen H.

Position: Director

Appointed: 03 June 2008

Resigned: 31 March 2011

Sylvia R.

Position: Secretary

Appointed: 03 June 2008

Resigned: 01 July 2014

Company previous names

East Coast Health Options (echo) June 24, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Address change date: Wed, 27th Mar 2024. New Address: Equinox House Clifton Park Shipton Road York YO30 5PA. Previous address: C/O Jwp Creers Llp Genesis 5 Church Lane Heslington York YO10 5DQ England
filed on: 27th, March 2024
Free Download (1 page)

Company search

Advertisements