E2C Limited

  • Active
  • Incorporated on 5 Aug 2004

Reg Address: Building 1000 Kings Reach, Yew Street, Stockport SK4 2HG

Previous Names:
Equity Solutions & Partners Limited - 9 May 2018
Equity Solutions & Partners Limited - 5 Aug 2004

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "E2C Limited" is a ltd and located in Building 1000 Kings Reach, Yew Street, Stockport SK4 2HG. E2C Limited is currently in active status and it was incorporated on 5 Aug 2004 (20 years 1 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in E2C Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Daniel Mark Hills Director 1 Apr 2014 British Resigned
7 May 2018
2 Andrew Joseph Dwan Director 1 Apr 2014 British Resigned
7 May 2018
3 David Johnson Director 8 Jun 2006 British Resigned
1 Apr 2014
4 Amanda Nottingham Director 5 Aug 2004 British Active
5 NORTH CONSULTING LIMITED Corporate Secretary 5 Aug 2004 - Active
6 Amanda Nottingham Director 5 Aug 2004 British Active
7 Michael Dwan Director 5 Aug 2004 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Espl Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
14 Sep 2017 - Active
2 Mr Michael Dwan
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 British Ceased
14 Sep 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for E2C Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 31 Jan 2024 Download PDF
2 Accounts - Micro Entity 31 Jan 2023 Download PDF
3 Mortgage - Satisfy Charge Full 22 Nov 2022 Download PDF
1 Pages
4 Mortgage - Satisfy Charge Full 22 Nov 2022 Download PDF
5 Accounts - Micro Entity 30 Apr 2021 Download PDF
6 Confirmation Statement - No Updates 9 Dec 2020 Download PDF
3 Pages
7 Accounts - Micro Entity 31 Jan 2020 Download PDF
2 Pages
8 Confirmation Statement - No Updates 5 Dec 2019 Download PDF
3 Pages
9 Accounts - Micro Entity 31 Jan 2019 Download PDF
2 Pages
10 Confirmation Statement - No Updates 6 Dec 2018 Download PDF
3 Pages
11 Resolution 9 May 2018 Download PDF
3 Pages
12 Officers - Termination Director Company With Name Termination Date 8 May 2018 Download PDF
1 Pages
13 Accounts - Small 1 Feb 2018 Download PDF
11 Pages
14 Persons With Significant Control - Notification Of A Person With Significant Control 5 Dec 2017 Download PDF
2 Pages
15 Confirmation Statement - Updates 5 Dec 2017 Download PDF
4 Pages
16 Persons With Significant Control - Cessation Of A Person With Significant Control 5 Dec 2017 Download PDF
1 Pages
17 Confirmation Statement - Updates 16 Aug 2017 Download PDF
3 Pages
18 Accounts - Full 3 Feb 2017 Download PDF
13 Pages
19 Confirmation Statement - Updates 8 Aug 2016 Download PDF
5 Pages
20 Auditors - Resignation Company 1 Jun 2016 Download PDF
1 Pages
21 Accounts - Group 10 Feb 2016 Download PDF
24 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 13 Aug 2015 Download PDF
4 Pages
23 Mortgage - Satisfy Charge Full 3 Jun 2015 Download PDF
1 Pages
24 Mortgage - Satisfy Charge Full 3 Jun 2015 Download PDF
1 Pages
25 Accounts - Group 14 Apr 2015 Download PDF
25 Pages
26 Mortgage - Satisfy Charge Full 3 Feb 2015 Download PDF
4 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Dec 2014 Download PDF
22 Pages
28 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Dec 2014 Download PDF
19 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 2 Sep 2014 Download PDF
4 Pages
30 Accounts - Group 7 May 2014 Download PDF
37 Pages
31 Officers - Appoint Person Director Company With Name 10 Apr 2014 Download PDF
2 Pages
32 Officers - Termination Director Company With Name 10 Apr 2014 Download PDF
1 Pages
33 Mortgage - Create With Deed With Charge Number 21 Aug 2013 Download PDF
25 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 21 Aug 2013 Download PDF
4 Pages
35 Mortgage - Satisfy Charge Full 30 Jul 2013 Download PDF
4 Pages
36 Miscellaneous 14 May 2013 Download PDF
1 Pages
37 Auditors - Resignation Company 14 May 2013 Download PDF
1 Pages
38 Accounts - Group 5 Feb 2013 Download PDF
34 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 8 Aug 2012 Download PDF
4 Pages
40 Accounts - Group 2 Feb 2012 Download PDF
35 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 9 Sep 2011 Download PDF
4 Pages
42 Mortgage - Legacy 20 Jun 2011 Download PDF
3 Pages
43 Mortgage - Legacy 11 Jun 2011 Download PDF
7 Pages
44 Mortgage - Legacy 11 Jun 2011 Download PDF
9 Pages
45 Accounts - Group 4 Apr 2011 Download PDF
33 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 18 Aug 2010 Download PDF
4 Pages
47 Officers - Change Corporate Secretary Company With Change Date 17 Aug 2010 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 26 May 2010 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 26 May 2010 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 14 May 2010 Download PDF
2 Pages
51 Accounts - Group 4 May 2010 Download PDF
34 Pages
52 Annual Return - Legacy 5 Aug 2009 Download PDF
4 Pages
53 Accounts - Small 3 Mar 2009 Download PDF
7 Pages
54 Annual Return - Legacy 8 Aug 2008 Download PDF
4 Pages
55 Accounts - Small 27 Feb 2008 Download PDF
8 Pages
56 Annual Return - Legacy 8 Aug 2007 Download PDF
2 Pages
57 Accounts - Small 7 Mar 2007 Download PDF
7 Pages
58 Annual Return - Legacy 24 Aug 2006 Download PDF
3 Pages
59 Officers - Legacy 16 Jun 2006 Download PDF
1 Pages
60 Mortgage - Legacy 4 May 2006 Download PDF
7 Pages
61 Accounts - Total Exemption Small 15 Feb 2006 Download PDF
8 Pages
62 Resolution 10 Feb 2006 Download PDF
63 Resolution 10 Feb 2006 Download PDF
64 Resolution 10 Feb 2006 Download PDF
65 Capital - Legacy 10 Feb 2006 Download PDF
1 Pages
66 Address - Legacy 8 Nov 2005 Download PDF
1 Pages
67 Officers - Legacy 8 Nov 2005 Download PDF
1 Pages
68 Annual Return - Legacy 11 Aug 2005 Download PDF
3 Pages
69 Accounts - Legacy 23 May 2005 Download PDF
1 Pages
70 Mortgage - Legacy 13 May 2005 Download PDF
3 Pages
71 Incorporation - Company 5 Aug 2004 Download PDF
19 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Equity Solutions Lift Investments Sheffield Limited
Mutual People: Amanda Nottingham , Michael Dwan
Active
2 Equity Solutions Lift Investments Oldham Limited
Mutual People: Amanda Nottingham , Michael Dwan
Active
3 Equity Solutions Lift Investments Cornwall Limited
Mutual People: Amanda Nottingham , Michael Dwan
Active
4 Equity Solutions (Manchester) Limited
Mutual People: NORTH CONSULTING LIMITED , Michael Dwan
Active
5 Greater Manchester Sustainable Engineering Utc Limited
Mutual People: Michael Dwan
Liquidation
6 Third Millennium Muncaster Limited
Mutual People: Michael Dwan
Active
7 Community 1St Stockport Limited
Mutual People: Michael Dwan
Liquidation
8 Adventure Learning Academy Trust
Mutual People: Michael Dwan
Active
9 Coscole Limited
Mutual People: Michael Dwan
Active
10 Ii 1000 Ltd
Mutual People: Michael Dwan
Active
11 Rusland Hall Estates Limited
Mutual People: Michael Dwan
Active
12 The Knowledge Network (Uk) Limited
Mutual People: Michael Dwan
Active
13 Community 1St Cornwall Limited
Mutual People: Michael Dwan
Active
14 Education Solutions Speke Limited
Mutual People: Michael Dwan
Active
15 Education Assets Limited
Mutual People: Michael Dwan
dissolved
16 Little Duty Limited
Mutual People: Michael Dwan
Active
17 Community 1St Oldham (Chadderton) Limited
Mutual People: Michael Dwan
Active
18 Adventure Learning Schools
Mutual People: Michael Dwan
Active
19 Blue Support Services Limited
Mutual People: Michael Dwan
Active
20 Community 1St Oldham Tranche 2 Limited
Mutual People: Michael Dwan
Active
21 Community 1St Oldham (Werneth And Shaw) Limited
Mutual People: Michael Dwan
Active
22 Community 1St Oldham Limited
Mutual People: Michael Dwan
Active
23 Community 1St Cornwall (Holdco) Limited
Mutual People: Michael Dwan
Active
24 Community 1St Cornwall (Torpoint) Limited
Mutual People: Michael Dwan
Active
25 Community 1St Sheffield (Holdco) Limited
Mutual People: Michael Dwan
Active
26 Community 1St Sheffield Limited
Mutual People: Michael Dwan
Active
27 Community 1St Sheffield (Tranche 2) Limited
Mutual People: Michael Dwan
Active
28 Educational Assets Limited
Mutual People: Michael Dwan
Active
29 Equity Solutions Property Services Limited
Mutual People: Michael Dwan
Active
30 Equity Solutions Asset Management Limited
Mutual People: Michael Dwan
Active
31 Equity Solutions Infrastructure Limited
Mutual People: Michael Dwan
Active
32 Equity Solutions Lift Investments Limited
Mutual People: Michael Dwan
Active
33 North Consulting Limited
Mutual People: Michael Dwan
Active
34 Primary Care Properties Limited
Mutual People: Michael Dwan
dissolved
35 Professor David Hopkins Publishing Limited
Mutual People: Michael Dwan
dissolved
36 Pure Creative Limited
Mutual People: Michael Dwan
dissolved
37 The Rusland Movement Limited
Mutual People: Michael Dwan
Active
38 The Social Counsel
Mutual People: Michael Dwan
Active
39 Helping Hands Trust Limited
Mutual People: Michael Dwan
Active
40 Equity Solutions Lift Investments Stockport Limited
Mutual People: Michael Dwan
dissolved
41 Community 1St Oldham (Chew Vale) Limited
Mutual People: Michael Dwan
dissolved
42 Convert2Green Limited
Mutual People: Michael Dwan
Active
43 Primary Care Properties (Manchester) Limited
Mutual People: Michael Dwan
Active
44 The Career Colleges Trust
Mutual People: Michael Dwan
converted-closed
45 The Career Colleges Company (Uk) Limited
Mutual People: Michael Dwan
dissolved
46 Lift Council
Mutual People: Michael Dwan
dissolved
47 Iev Limited
Mutual People: Michael Dwan
dissolved
48 The Career College Foundation Limited
Mutual People: Michael Dwan
dissolved
49 Southfield Developments Limited
Mutual People: Michael Dwan
dissolved
50 The Career College Trust Limited
Mutual People: Michael Dwan
dissolved
51 Equity Solutions Stockport Limited
Mutual People: Michael Dwan
dissolved
52 Educating Assets Limited
Mutual People: Michael Dwan
dissolved
53 My World Services (Uk) Limited
Mutual People: Michael Dwan
dissolved
54 Green2Go Limited
Mutual People: Michael Dwan
dissolved
55 1St Health Solutions Limited
Mutual People: Michael Dwan
dissolved
56 Equity Solutions (Moorland Road) Limited
Mutual People: Michael Dwan
dissolved
57 Community Co Limited
Mutual People: Michael Dwan
dissolved
58 The Health Counsel Limited
Mutual People: Michael Dwan
dissolved
59 Community 1St Limited
Mutual People: Michael Dwan
dissolved
60 Equity Solutions Developments Limited
Mutual People: Michael Dwan
dissolved
61 Community 1St Solutions Limited
Mutual People: Michael Dwan
dissolved