Warning: file_put_contents(c/77e99cecfcb909d965e2fdcc36fd2f4a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Eaves Green Limited, PR4 4AZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EAVES GREEN LIMITED

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

This company is commonly known as Eaves Green Limited. The company was founded 16 years ago and was given the registration number 06574845. The firm's registered office is in PRESTON. You can find them at Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:EAVES GREEN LIMITED
Company Number:06574845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, PR4 4AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern Cottage, Coleshill Lane, Winchmore Hill, Amersham, England, HP7 0NR

Director23 April 2008Active
Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, PR4 4AZ

Director23 April 2008Active

People with Significant Control

Dr Graeme Anthony Robb
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:Lancashire
Address:Thomas House, Meadowcroft Business Park, Preston, Lancashire, PR4 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Angela Robb
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:Lancashire
Address:Thomas House, Meadowcroft Business Park, Preston, Lancashire, PR4 4AZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Address

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

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-02-01Persons with significant control

Change to a person with significant control.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Persons with significant control

Change to a person with significant control.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Officers

Change person director company with change date.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download
2018-04-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.