UKBizDB.co.uk

EYE HEALTHCARE LIMITED

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

This company is commonly known as Eye Healthcare Limited. The company was founded 17 years ago and was given the registration number 06299431. The firm's registered office is in MANCHESTER. You can find them at The Pinnacle 3rd Floor, 73 King Street, Manchester, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:EYE HEALTHCARE LIMITED
Company Number:06299431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 July 2007
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Ketton Close, Luton, United Kingdom, LU2 0RQ

Director16 June 2017Active
21 Armley Grange Oval, Leeds, United Kingdom, LS12 3QJ

Director16 October 2017Active
51 Tanfield Lane, Northampton, NN1 5RN

Secretary02 July 2007Active
19, Thorburn Road, Northampton, United Kingdom, NN3 3DA

Director02 July 2007Active

People with Significant Control

Ms Farhet Badiani
Notified on:19 May 2017
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:22 Ketton Close, Luton, United Kingdom, LU2 0RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rajesh Badiani
Notified on:30 June 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:19 Thorburn Road, Northampton, United Kingdom, NN3 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mangla Badiani
Notified on:30 June 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:United Kingdom
Address:51 Tanfield Lane, Northampton, United Kingdom, NN1 5RN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved liquidation.

Download
2023-08-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-14Address

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

Download
2019-11-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-13Resolution

Resolution.

Download
2019-11-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Officers

Change person director company with change date.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Persons with significant control

Notification of a person with significant control.

Download
2018-07-06Persons with significant control

Notification of a person with significant control.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Officers

Change person director company with change date.

Download
2017-10-19Officers

Appoint person director company with name date.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.