UKBizDB.co.uk

EAGLES RECRUITMENT AND HEALTHCARE LIMITED

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

This company is commonly known as Eagles Recruitment And Healthcare Limited. The company was founded 11 years ago and was given the registration number 08464300. The firm's registered office is in NORWICH. You can find them at Cavell House Stannard Place, St Crispins Road, Norwich, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:EAGLES RECRUITMENT AND HEALTHCARE LIMITED
Company Number:08464300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Cavell House Stannard Place, St Crispins Road, Norwich, England, NR3 1YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Sir Alfred Munnings Road, Costessey, Norwich, England, NR8 5EE

Secretary01 May 2015Active
7, Sir Alfred Munnings Road, Costessey, Norwich, England, NR8 5EE

Director27 March 2013Active
7, Sir Alfred Munnings Road, Costessey, Norwich, England, NR8 5EE

Director01 May 2015Active
11, The Erins, Norwich, England, NR3 4JP

Secretary27 March 2013Active
7, Sir Alfred Munnings Road, Costessey, Norwich, England, NR8 5EE

Director17 April 2014Active
11, The Erins, Norwich, England, NR3 4JP

Director27 March 2013Active
7, Sir Alfred Munnings Road, Costessey, Norwich, England, NR8 5EE

Director17 April 2014Active
7, Sir Alfred Munnings Road, Costessey, Norwich, England, NR8 5EE

Director27 March 2013Active
16, St. Martin's Le Grand, London, England, EC1A 4EN

Director20 May 2014Active

People with Significant Control

Mr Arison Kaguda
Notified on:20 May 2017
Status:Active
Date of birth:June 1972
Nationality:Zimbabwean
Country of residence:England
Address:7, Sir Alfred Munnings Road, Norwich, England, NR8 5EE
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 (5 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
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type micro entity.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts amended with made up date.

Download
2017-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-15Officers

Termination director company with name termination date.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-09Address

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

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.