UKBizDB.co.uk

EASTWICK BARN LIMITED

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

This company is commonly known as Eastwick Barn Limited. The company was founded 34 years ago and was given the registration number 02407613. The firm's registered office is in BIRMINGHAM. You can find them at C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road, Wythall, Birmingham, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:EASTWICK BARN LIMITED
Company Number:02407613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road, Wythall, Birmingham, England, B47 6JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harmony House, 4 Theklas Lyssioti Street, Limasol 3030, Cyprus,

Director01 May 2018Active
Euro House, Spyrou Kyprianou 82, Limassol, Cyprus,

Director18 January 2016Active
11, Peace Drive, Shrewsbury, United Kingdom, SY2 5NQ

Secretary28 March 1995Active
Montreux Group, Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Secretary25 April 2013Active
87 Stanford Avenue, Brighton, BN1 6FA

Secretary-Active
Montreux Group, Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director21 October 2014Active
55 Stanford Avenue, Brighton, BN1 6FB

Director-Active
11, Peace Drive, Shrewsbury, United Kingdom, SY2 5NQ

Director28 March 1995Active
55 Stanford Avenue, Brighton, BN1 6FB

Director-Active
Montreux Group, Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director25 April 2013Active
Cottam, The Highlands, East Horsley, Leatherhead, United Kingdom, KT24 5BQ

Director13 December 2001Active
Cottam Ockham Road North, East Horsley, Leatherhead, KT24 6NU

Director28 March 1995Active
5 New Church Road, Hove, BN3 4AA

Director-Active
Montreux Group, Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director25 April 2013Active
87 Stanford Avenue, Brighton, BN1 6FA

Director-Active
87 Stanford Avenue, Brighton, BN1 6FA

Director-Active
Euro House, Spyrou Kyprianou 82, Limassol, Cyprus,

Director18 January 2016Active

People with Significant Control

Eastwick Healthcare Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Underwood Solicitor Llp, 40 Welbeck Street, London, England, W1G 8LN
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Resolution

Resolution.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type small.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type small.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type small.

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-06Mortgage

Mortgage satisfy charge full.

Download
2021-05-06Mortgage

Mortgage satisfy charge full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type small.

Download
2019-10-04Address

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

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type small.

Download
2018-09-07Accounts

Accounts with accounts type small.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2017-09-21Accounts

Accounts with accounts type small.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2016-08-23Accounts

Accounts with accounts type audited abridged.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Officers

Withdrawal of the directors residential address register information from the public register.

Download
2016-07-12Address

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

Download

Copyright © 2024. All rights reserved.