UKBizDB.co.uk

EASTWOOD PARK LIMITED

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

This company is commonly known as Eastwood Park Limited. The company was founded 21 years ago and was given the registration number 04606025. The firm's registered office is in TAUNTON. You can find them at Winchester House, Deane Gate Avenue, Taunton, Somerset. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:EASTWOOD PARK LIMITED
Company Number:04606025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Essex Drive, Taunton, TA1 4JX

Secretary02 December 2002Active
9 Lime Grove, Alveston, Bristol, BS35 3PN

Director01 February 2003Active
Eastwood Park Training & Conference Centre, Eastwood Park, Falfield, Wotton-Under-Edge, England, GL12 8DA

Director06 September 2021Active
21 Essex Drive, Taunton, TA1 4JX

Director02 December 2002Active
16, Bath Road, Bridgeyate, Bristol, England, BS30 5JW

Director10 June 2017Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary02 December 2002Active
31 Verran Road, Camberley, GU15 2ND

Director01 February 2003Active
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

Director01 March 2015Active
16 Bath Road, Bridgeyate, Bristol, BS30 5JW

Director02 December 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director02 December 2002Active

People with Significant Control

Mrs Linda Willis
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:16, Bath Road, Bristol, England, BS30 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pauline Skane Oliver
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:9, Lime Grove, Bristol, England, BS35 3PN
Nature of control:
  • Significant influence or control
Mr John Leslie Thatcher
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:21, Essex Drive, Taunton, England, TA1 4JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Officers

Change person director company with change date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Change account reference date company previous shortened.

Download
2020-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-07-30Accounts

Change account reference date company previous extended.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type small.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-06-15Officers

Appoint person director company with name date.

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2017-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.