UKBizDB.co.uk

EYECARE INFORMATION SERVICE

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

This company is commonly known as Eyecare Information Service. The company was founded 31 years ago and was given the registration number 02878027. The firm's registered office is in BATH. You can find them at 8a Bartlett Street, , Bath, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EYECARE INFORMATION SERVICE
Company Number:02878027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:8a Bartlett Street, Bath, England, BA1 2QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Countess Of Huntingdon's Chapel, Vineyards, Bath, England, BA1 5NA

Director06 September 2016Active
Templemead Hedgerley Lane, Gerrards Cross, SL9 7NP

Secretary03 December 1993Active
7 Whitlock Drive, Great Yeldham, Halstead, CO9 4EE

Secretary09 September 2003Active
Quarry End, Walworth, Darlington, DL2 2LY

Director22 July 1998Active
Le Bourg De Bas, Le Bourg, Guernsey, GY8 0BE

Director19 August 1997Active
Templemead Hedgerley Lane, Gerrards Cross, SL9 7NP

Director03 December 1993Active
9 Wansbeck Road, Bedford, MK41 7AX

Director09 May 1996Active
7, Devonshire Street, London, W1N 1FT

Director17 October 1995Active
The Weft House Cornells Lane, Widdington, Saffron Walden, CB11 3SP

Director03 December 1993Active
85 Kings Lodge, Pembroke Road, Ruislip, HA4 8NJ

Director02 July 1997Active
Staveley Court, Staveley, HG5 9LD

Director14 March 1997Active
45 Broomfield Road, Tilehurst, Reading, RG30 6AJ

Director29 March 1994Active
134 Queens Road, Clifton, Bristol, BS8 1LQ

Director06 March 1997Active
22 Rathcoole Gardens, Hornsey, London, N8 9NB

Director17 October 1995Active
The Hawthorns, Southwell, Eccleshall, ST21 6EB

Director03 December 1993Active
Mulberry Tree Cottage, 56 Bridge Street, Walton On Thames, KT12 1AP

Director03 December 1993Active
21 High Street, Wolviston, Billingham, TS22 5JY

Director29 June 1995Active
3 Burnside Gardens, Stonehaven, AB39 2FA

Director12 December 1994Active
48 Kings Road, Alton, GU34 1PY

Director03 December 1993Active
32 Elms Road, Fleet, GU13 9EQ

Director03 December 1993Active
Bassett House, Bury Road, Newmarket, CB8 7BY

Director03 December 1993Active
23 Birch House, Lady Aston Apartment, Little Aston, Sutton Coldfield, B74 3BF

Director06 July 1999Active
23 Birch House, Lady Aston Apartment, Little Aston, Sutton Coldfield, B74 3BF

Director03 December 1993Active
The Lodge, Broad Lane, Grappenhall, Warrington, WA4 3ER

Director01 January 1998Active
Glebe House, The Street, South Luffenham, Oakham, LE15 8NX

Director03 December 1993Active
4 Court Cottages, St Fagans, London, CF5 6EN

Director03 August 1995Active
24 Brindley Way, Bignall End, Stoke On Trent, ST7 8NN

Director03 December 1993Active
28 Alexandra Grove, London, N12 8HG

Director03 December 1993Active
31 Leighton Road, Hove, BN3 7AE

Director03 December 1993Active

People with Significant Control

Mr David Cecil Cartwright
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Countess Of Huntingdon's Chapel, Vineyards, Bath, England, BA1 5NA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2024 (10 months ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2025
  • Due by 31 December 2025 (10 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2024 (3 months ago)
  • Next confirmation dated 14 October 2025
  • Due by 28 October 2025 (8 months remaining)

Copyright © 2025. All rights reserved.