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.
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 | : |
|
Registered Address | : | 2 Merchants Drive, Parkhouse, Carlisle, England, CA3 0JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG | Director | 03 February 2015 | Active |
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG | Director | 15 February 2016 | Active |
11th Floor, Two Snowhill, Birmingham, England, B4 6WR | Secretary | 01 January 2013 | Active |
11 Bonnington Crescent, The Grove, Billingham, TS23 3WJ | Secretary | 31 July 2002 | Active |
28 Bourne Avenue, Darlington, DL1 1LN | Secretary | 01 January 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 31 July 2002 | Active |
11 Bonnington Crescent, The Grove, Billingham, TS23 3WJ | Director | 31 July 2002 | Active |
62, Cornmoor Road, Whickham, Newcastle-Upon-Tyne, NE16 4PU | Director | 01 July 2009 | Active |
7, Middle Garth Drive, South Cave, Brough, England, HU15 2AY | Director | 14 October 2013 | Active |
Primrose Lodge, Dissington Lane, Ponteland, NE15 0AB | Director | 31 July 2002 | Active |
158, Clifton Drive, Blackpool, FY4 1RT | Director | 10 March 2003 | Active |
11, August Court Yard, Gateshead, England, NE8 2DL | Director | 22 May 2009 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 31 July 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2024-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-27 | Resolution | Resolution. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type small. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Address | Change registered office address company with date old address new address. | Download |
2018-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-10 | Accounts | Accounts with accounts type small. | Download |
2018-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-21 | Mortgage | Mortgage satisfy charge part. | Download |
2018-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type small. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Officers | Change person director company with change date. | Download |
2017-01-31 | Accounts | Accounts amended with accounts type full. | Download |
2017-01-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.