Ethica Services Limited

DataGardener
live
Small

Ethica Services Limited

11004116Private Limited With Share Capital

Create Business Hub, Ground Floo, 5 Rayleigh Road, Brentwood, CM131AB
Incorporated

10/10/2017

Company Age

8 years

Directors

4

Employees

144

SIC Code

88100

Risk

very low risk

Company Overview

Registration, classification & business activity

Ethica Services Limited (11004116) is a private limited with share capital incorporated on 10/10/2017 (8 years old) and registered in brentwood, CM131AB. The company operates under SIC code 88100 - social work activities without accommodation for the elderly and disabled.

Private Limited With Share Capital
SIC: 88100
Small
Incorporated 10/10/2017
CM131AB
144 employees

Financial Overview

Total Assets

£700.6K

Liabilities

£387.4K

Net Assets

£313.2K

Est. Turnover

£4.53M

AI Estimated
Unreported
Cash

£50.6K

Key Metrics

144

Employees

4

Directors

4

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

46
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-11-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2025
Second Filing Of Director Appointment With Name
Category:Officers
Date:13-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:25-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2023
Capital Allotment Shares
Category:Capital
Date:25-01-2023
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:13-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-01-2023
Capital Allotment Shares
Category:Capital
Date:13-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:07-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2017
Incorporation Company
Category:Incorporation
Date:10-10-2017

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date22/07/2025
Latest Accounts31/10/2024

Trading Addresses

820 The Crescent, Colchester Business Park, Colchester, Essex, CO49YQ
Create Business Hub, Ground Floo, 5 Rayleigh Road, Brentwood, Cm13 1Ab, CM131ABRegistered

Contact

ethicacare.co.uk
Create Business Hub, Ground Floo, 5 Rayleigh Road, Brentwood, CM131AB