UKBizDB.co.uk

ANGLIA COMMUNITY EYE SERVICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anglia Community Eye Service Limited. The company was founded 18 years ago and was given the registration number 05632363. The firm's registered office is in WISBECH. You can find them at Cromwell Road, , Wisbech, Cambridgeshire. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:ANGLIA COMMUNITY EYE SERVICE LIMITED
Company Number:05632363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Cromwell Road, Wisbech, Cambridgeshire, PE14 0SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cromwell Road, Wisbech, PE14 0SN

Director18 January 2021Active
Cromwell Road, Wisbech, PE14 0SN

Director18 January 2021Active
Cromwell Road, Wisbech, PE14 0SN

Director05 January 2021Active
Eastcroft, Wisbech Road, Walpole St. Andrew, Wisbech, PE14 7HH

Secretary12 October 2007Active
Cromwell Road, Wisbech, PE14 0SN

Secretary20 December 2010Active
7 North Brink, Wisbech, PE13 1JR

Secretary22 November 2005Active
Eden House, Gull Road, Guyhirn, PE13 4EP

Director10 September 2007Active
Eastcroft, Wisbech Road, Walpole St. Andrew, Wisbech, PE14 7HH

Director12 October 2007Active
7 North Brink, Wisbech, PE13 1JR

Director22 November 2005Active
Cromwell Road, Wisbech, PE14 0SN

Director01 August 2008Active
North Cambs Hospital, The Park, Wisbech, England, PE13 3AB

Director01 November 2011Active
Cromwell Road, Wisbech, PE14 0SN

Director01 August 2008Active
Bellamy House, Bellamy Lane, West Walton, PE14 7EY

Director10 September 2007Active
Dunnerdale House, 32 Church Road, Emneth, PE14 8AF

Director10 September 2007Active

People with Significant Control

Mr David Charles Moulsdale
Notified on:18 January 2021
Status:Active
Date of birth:December 1968
Nationality:British
Address:Cromwell Road, Wisbech, PE14 0SN
Nature of control:
  • Voting rights 25 to 50 percent
Lorena Investments Limited
Notified on:05 January 2021
Status:Active
Country of residence:Scotland
Address:The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Clifford Martin Jakeman
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:Cromwell Road, Wisbech, PE14 0SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Arnold Johnson
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:Cromwell Road, Wisbech, PE14 0SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-06-02Officers

Termination secretary company with name termination date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Capital

Capital name of class of shares.

Download
2021-02-04Resolution

Resolution.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Persons with significant control

Change to a person with significant control.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.