Warning: file_put_contents(c/da3cfbed939840c89f1aaefb08f75c62.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Shanti Eyecare Ltd, BL3 3NH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHANTI EYECARE LTD

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

This company is commonly known as Shanti Eyecare Ltd. The company was founded 18 years ago and was given the registration number 05727350. The firm's registered office is in BOLTON. You can find them at Clear Vision, 22 St Helens Road, Bolton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHANTI EYECARE LTD
Company Number:05727350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Clear Vision, 22 St Helens Road, Bolton, United Kingdom, BL3 3NH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clear Vision, 22 St Helens Road, Bolton, United Kingdom, BL3 3NH

Secretary06 March 2006Active
Clear Vision, 22 St Helens Road, Bolton, United Kingdom, BL3 3NH

Director02 March 2006Active
Clear Vision, 22 St Helens Road, Bolton, United Kingdom, BL3 3NH

Director13 February 2024Active
4 Sonning Drive, Bolton, BL3 3RA

Secretary02 March 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary02 March 2006Active
4 Sonning Drive, Bolton, BL3 3RA

Director02 March 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director02 March 2006Active

People with Significant Control

Mr Mohamed Zain Jiva
Notified on:31 August 2021
Status:Active
Date of birth:July 2002
Nationality:British
Country of residence:United Kingdom
Address:Clear Vision, 22 St Helens Road, Bolton, United Kingdom, BL3 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kulsum Vali
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Clear Vision, 22 St Helens Road, Bolton, United Kingdom, BL3 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohamed Jabir Jiva
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:Clear Vision, 22 St Helens Road, Bolton, United Kingdom, BL3 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Officers

Change person director company with change date.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Capital

Capital allotment shares.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Address

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

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Officers

Change person director company with change date.

Download
2018-03-14Persons with significant control

Change to a person with significant control.

Download
2018-03-14Officers

Change person secretary company with change date.

Download
2018-03-14Persons with significant control

Change to a person with significant control.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.