UKBizDB.co.uk

EOTHEN HOMES LIMITED

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

This company is commonly known as Eothen Homes Limited. The company was founded 73 years ago and was given the registration number 00482334. The firm's registered office is in CRAMLINGTON. You can find them at 15 Berrymoor Court, Northumberland Business Park, Cramlington, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:EOTHEN HOMES LIMITED
Company Number:00482334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1950
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:15 Berrymoor Court, Northumberland Business Park, Cramlington, England, NE23 7RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Berrymoor Court, Northumberland Business Park, Cramlington, England, NE23 7RZ

Secretary09 April 2015Active
15, Berrymoor Court, Northumberland Business Park, Cramlington, England, NE23 7RZ

Director04 July 2007Active
15, Berrymoor Court, Northumberland Business Park, Cramlington, England, NE23 7RZ

Director10 July 2010Active
15, Berrymoor Court, Northumberland Business Park, Cramlington, England, NE23 7RZ

Director03 August 1996Active
15, Berrymoor Court, Northumberland Business Park, Cramlington, England, NE23 7RZ

Director25 June 2012Active
15, Berrymoor Court, Northumberland Business Park, Cramlington, England, NE23 7RZ

Director12 November 2019Active
15, Berrymoor Court, Northumberland Business Park, Cramlington, England, NE23 7RZ

Director13 November 2004Active
15, Berrymoor Court, Northumberland Business Park, Cramlington, England, NE23 7RZ

Director18 July 2018Active
1, Osborne Road, Newcastle Upon Tyne, England, NE2 2AA

Secretary26 February 2001Active
23 Deneside Avenue, Low Fell, Gateshead, NE9 6AD

Secretary-Active
67 Richmond Drive, Chesters Wood, Woodstone Village, DH4 6TX

Secretary30 January 1999Active
Inverleith,7 Mirosa Drive, Maldon, CM9 5NB

Director-Active
20 Beach Road, North Shields, NE30 2NS

Director11 July 1998Active
6, Lambton Road, Newcastle Upon Tyne, United Kingdom, NE2 4RX

Director-Active
76 Farmcombe Road, Tunbridge Wells, TN2 5DH

Director-Active
17 Greenfield Avenue, Northampton, NN3 2AA

Director-Active
143 Culver Grove, Stanmore, HA7 2NP

Director13 November 2004Active
Bramble Lodge Slades Lane, Galleywood, Chelmsford, CM2 8RW

Director-Active
15, Berrymoor Court, Northumberland Business Park, Cramlington, England, NE23 7RZ

Director-Active
17 Rowan Drive, Lutterworth, LE17 4SP

Director-Active
Southdowns, Fairfield Manor, Sedgefield, TS21 3NR

Director-Active
2 Riverhead Drive, Sutton, SM2 6EF

Director-Active

People with Significant Control

Mrs Jenny Margaret Hearl
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:1, Osborne Road, Newcastle Upon Tyne, United Kingdom, NE2 2AA
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-08-23Accounts

Accounts with accounts type full.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Officers

Change person director company with change date.

Download
2018-12-04Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.