Company NameFalcon House (Echo) Limited
Company StatusActive
Company Number13831994
CategoryPrivate Limited Company
Incorporation Date6 January 2022(2 years, 3 months ago)
Previous NamesEcho Hawksmoor Stafford Limited and Hawksmoor House Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Secretary NameMr Matthew Alexander Cook
StatusCurrent
Appointed06 January 2022(same day as company formation)
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
BL4 0NN
Director NameMiss Amanda Louise Cox
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
BL4 0NN
Director NameMr Matthew Alexander Cook
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(8 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
BL4 0NN
Director NameMr Andrew John Shelton-Murray
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
BL4 0NN
Director NameMr Richard Shelton-Murray
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
BL4 0NN
Director NameMr James Christopher Bruce Seddon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
BL4 0NN

Location

Registered AddressSeddon Building Plodder Lane
Edge Fold
Bolton
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

10 January 2024Confirmation statement made on 5 January 2024 with updates (4 pages)
10 January 2024Cessation of Seddon Care Partnerships Limited as a person with significant control on 3 November 2023 (1 page)
23 October 2023Statement of capital following an allotment of shares on 23 October 2023
  • GBP 12
(3 pages)
4 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 January 2023Confirmation statement made on 5 January 2023 with updates (5 pages)
13 January 2023Notification of Seddon Care Partnerships Limited as a person with significant control on 7 October 2022 (2 pages)
13 January 2023Cessation of Seddon Developments Limited as a person with significant control on 7 October 2022 (1 page)
13 January 2023Notification of Andrew John Shelton-Murray as a person with significant control on 10 October 2022 (2 pages)
25 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 October 2022Statement of capital following an allotment of shares on 10 October 2022
  • GBP 1.00
(4 pages)
18 October 2022Change of share class name or designation (2 pages)
18 October 2022Memorandum and Articles of Association (17 pages)
6 September 2022Termination of appointment of James Christopher Bruce Seddon as a director on 5 September 2022 (1 page)
6 September 2022Appointment of Mr Richard Shelton-Murray as a director on 5 September 2022 (2 pages)
6 September 2022Appointment of Mr Andrew John Shelton-Murray as a director on 5 September 2022 (2 pages)
6 September 2022Appointment of Mr Matthew Alexander Cook as a director on 5 September 2022 (2 pages)
19 August 2022Company name changed hawksmoor house LIMITED\certificate issued on 19/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-18
(3 pages)
21 January 2022Current accounting period shortened from 31 January 2023 to 31 December 2022 (1 page)
19 January 2022Company name changed echo hawksmoor stafford LIMITED\certificate issued on 19/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-18
(3 pages)
14 January 2022Appointment of Miss Amanda Louise Cox as a director on 14 January 2022 (2 pages)
6 January 2022Incorporation
Statement of capital on 2022-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)