UKBizDB.co.uk

EMINENT CARE LIMITED

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

This company is commonly known as Eminent Care Limited. The company was founded 22 years ago and was given the registration number 04276520. The firm's registered office is in ALRESFORD. You can find them at Construct House, Winchester Road, Alresford, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:EMINENT CARE LIMITED
Company Number:04276520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Construct House, Winchester Road, Alresford, England, SO24 9EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Construct House, Winchester Road, Alresford, England, SO24 9EZ

Secretary24 August 2001Active
Construct House, Winchester Road, Alresford, England, SO24 9EZ

Director28 March 2023Active
Construct House, Winchester Road, Alresford, England, SO24 9EZ

Director24 August 2001Active
40, Oaks Lane, Great Bookham, Leatherhead, England, KT23 3FD

Director24 August 2001Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary24 August 2001Active
Construct House, Winchester Road, Alresford, England, SO24 9EZ

Director01 January 2017Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director24 August 2001Active

People with Significant Control

Mr Stephen Charles Gapper
Notified on:11 August 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Construct House, Winchester Road, Alresford, England, SO24 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Janette May Gapper
Notified on:11 August 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Construct House, Winchester Road, Alresford, England, SO24 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Officers

Change person director company with change date.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-01-26Capital

Capital alter shares subdivision.

Download
2023-01-26Resolution

Resolution.

Download
2023-01-26Incorporation

Memorandum articles.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Persons with significant control

Change to a person with significant control.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person secretary company with change date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.