UKBizDB.co.uk

EAGLE HOUSE GROUP LIMITED

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

This company is commonly known as Eagle House Group Limited. The company was founded 17 years ago and was given the registration number 06201243. The firm's registered office is in SUTTON. You can find them at Suite 1, Ground Floor, Chancery House, St. Nicholas Way, Sutton, . This company's SIC code is 85200 - Primary education.

Company Information

Name:EAGLE HOUSE GROUP LIMITED
Company Number:06201243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Suite 1, Ground Floor, Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lupton Tower, Lupton, Carnforth, England, LA6 2PR

Director04 January 2022Active
Lupton Tower, Lupton, Carnforth, England, LA6 2PR

Director14 November 2022Active
April Cottage, No 7 Upper Woodcote Village, Purley, CR8 3HE

Secretary21 June 2007Active
5 Deansway, Worcester, WR1 2JG

Corporate Secretary03 April 2007Active
Lupton Tower, Lupton, Carnforth, England, LA6 2PR

Director20 August 2012Active
Brookmead Cottage, Coldharbour Lane, Dorking, United Kingdom, RH4 3JH

Director21 June 2007Active
Lupton Tower, Lupton, Carnforth, England, LA6 2PR

Director21 June 2007Active
Lupton Tower, Lupton, Carnforth, England, LA6 2PR

Director04 January 2022Active
Lupton Tower, Lupton, Carnforth, England, LA6 2PR

Director04 January 2022Active
5 Deansway, Worcester, WR1 2JG

Corporate Director03 April 2007Active

People with Significant Control

Witherslack Group Limited
Notified on:04 January 2022
Status:Active
Country of residence:England
Address:Lupton Tower, Lupton, Carnforth, England, LA6 2PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jillian Mary Conrathe
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Lupton Tower, Lupton, Carnforth, England, LA6 2PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Anthony Conrathe
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Lupton Tower, Lupton, Carnforth, England, LA6 2PR
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Accounts

Accounts with accounts type full.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Accounts

Accounts with accounts type group.

Download
2022-01-10Capital

Capital allotment shares.

Download
2022-01-06Officers

Second filing of director appointment with name.

Download
2022-01-06Officers

Second filing of director appointment with name.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Address

Change registered office address company with date old address new address.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Annual return

Second filing of annual return with made up date.

Download
2021-11-29Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.