UKBizDB.co.uk

EAM LODGE COMMUNITY INTEREST COMPANY

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

This company is commonly known as Eam Lodge Community Interest Company. The company was founded 14 years ago and was given the registration number 06974995. The firm's registered office is in PARTINGTON. You can find them at Eam House, Manchester Road, Partington, Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EAM LODGE COMMUNITY INTEREST COMPANY
Company Number:06974995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Eam House, Manchester Road, Partington, Manchester, M31 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Ivy Barn, Withers Lane High Legh, Knutsford, United Kingdom, WA16 0SG

Secretary31 July 2012Active
1 Ivy Barn, Withers Lane, High Legh, Knutsford, WA16 0SG

Director28 July 2009Active
4, Ferryside, Thelwall, Warrington, United Kingdom, WA4 2GY

Director24 January 2012Active
136, Beech Road, Cale Green, Stockport, United Kingdom, SK3 8HH

Director24 January 2012Active
Eam House, Manchester Road, Partington, United Kingdom, M31 4DJ

Director13 January 2012Active
14, Newton Road, Altrincham, England, WA14 1LY

Secretary28 July 2009Active

People with Significant Control

Mr Nicholas Graeme Whimpanny
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:1 Ivy Barn, Withers Lane, Knutsford, United Kingdom, WA16 0SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Elizabeth Ann Marland
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:1 Ivy Barn Withers Lane, High Legh, Knutsford, United Kingdom, WA16 0SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Mortgage

Mortgage satisfy charge full.

Download
2023-07-06Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Change account reference date company previous shortened.

Download
2019-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Change account reference date company previous shortened.

Download
2017-11-07Accounts

Accounts with accounts type total exemption small.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Change account reference date company previous shortened.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Address

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

Download

Copyright © 2024. All rights reserved.