UKBizDB.co.uk

EAGLE VIEW CARE HOME LIMITED

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

This company is commonly known as Eagle View Care Home Limited. The company was founded 21 years ago and was given the registration number 04499419. The firm's registered office is in CARLISLE. You can find them at 2 Merchants Drive, Parkhouse, Carlisle, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:EAGLE VIEW CARE HOME LIMITED
Company Number:04499419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:2 Merchants Drive, Parkhouse, Carlisle, England, CA3 0JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

Director03 February 2015Active
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

Director15 February 2016Active
11th Floor, Two Snowhill, Birmingham, England, B4 6WR

Secretary01 January 2013Active
11 Bonnington Crescent, The Grove, Billingham, TS23 3WJ

Secretary31 July 2002Active
28 Bourne Avenue, Darlington, DL1 1LN

Secretary01 January 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary31 July 2002Active
11 Bonnington Crescent, The Grove, Billingham, TS23 3WJ

Director31 July 2002Active
62, Cornmoor Road, Whickham, Newcastle-Upon-Tyne, NE16 4PU

Director01 July 2009Active
7, Middle Garth Drive, South Cave, Brough, England, HU15 2AY

Director14 October 2013Active
Primrose Lodge, Dissington Lane, Ponteland, NE15 0AB

Director31 July 2002Active
158, Clifton Drive, Blackpool, FY4 1RT

Director10 March 2003Active
11, August Court Yard, Gateshead, England, NE8 2DL

Director22 May 2009Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director31 July 2002Active

People with Significant Control

Crossco (1332) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11th Floor, Snow Hill Queensway, Birmingham, England, B4 6WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-05Address

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

Download
2022-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-27Resolution

Resolution.

Download
2021-01-04Address

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

Download
2020-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Address

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

Download
2018-10-24Mortgage

Mortgage satisfy charge full.

Download
2018-09-10Accounts

Accounts with accounts type small.

Download
2018-08-21Mortgage

Mortgage satisfy charge full.

Download
2018-08-21Mortgage

Mortgage satisfy charge part.

Download
2018-08-21Mortgage

Mortgage satisfy charge full.

Download
2018-08-21Mortgage

Mortgage satisfy charge full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type small.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Officers

Change person director company with change date.

Download
2017-01-31Accounts

Accounts amended with accounts type full.

Download
2017-01-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.