EASTLANDS HEALTH CARE LIMITED

Ferham House Kimberworth Road Ferham House Kimberworth Road, Rotherham, S61 1AJ, South Yorkshire
StatusACTIVE
Company No.06565056
CategoryPrivate Limited Company
Incorporated14 Apr 2008
Age16 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

EASTLANDS HEALTH CARE LIMITED is an active private limited company with number 06565056. It was incorporated 16 years, 2 months, 27 days ago, on 14 April 2008. The company address is Ferham House Kimberworth Road Ferham House Kimberworth Road, Rotherham, S61 1AJ, South Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-08

Officer name: Miss Elizabeth Jane Phipps

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-02-08

Officer name: Elizabeth Jane Phipps

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 15 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 15 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 23 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 23 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Auditors resignation company

Date: 20 Jan 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Waters

Termination date: 2021-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Henry Whitehead

Termination date: 2021-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Andrew Melton

Appointment date: 2021-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065650560003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065650560002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065650560004

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 11 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus John Blyth

Appointment date: 2020-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 11 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Euan David Craig

Termination date: 2020-07-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2020

Action Date: 09 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065650560004

Charge creation date: 2020-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2019

Action Date: 06 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065650560003

Charge creation date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Baxendale

Appointment date: 2019-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynne Waters

Appointment date: 2019-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Jayne Thomas

Termination date: 2019-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robson

Termination date: 2019-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Sturrock

Termination date: 2019-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pancott

Termination date: 2019-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Lighton

Termination date: 2019-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Sands

Termination date: 2018-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Sands

Appointment date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Pancott

Appointment date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Sturrock

Appointment date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Robson

Appointment date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Jane Phipps

Appointment date: 2018-03-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Jane Phipps

Appointment date: 2018-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trudy Duke

Termination date: 2018-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Jo-Anne Clarkson

Termination date: 2018-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracy Clarkson

Termination date: 2018-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Henry Whitehead

Appointment date: 2017-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rowe-Bewick

Termination date: 2017-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Resolution

Date: 22 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2016

Action Date: 11 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065650560002

Charge creation date: 2016-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian Collinge

Termination date: 2016-07-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Lighton

Appointment date: 2015-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Mella-Rua

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Rowe-Bewick

Documents

View document PDF

Miscellaneous

Date: 07 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Section 519.

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 03 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard King

Documents

View document PDF

Accounts amended with accounts type full

Date: 28 May 2013

Action Date: 25 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2012

Action Date: 25 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-25

Documents

View document PDF

Auditors resignation company

Date: 27 Apr 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard King

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2012

Action Date: 27 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-27

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-15

Officer name: Mr Euan David Craig

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2011

Action Date: 14 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-14

Officer name: Ms Christine Alison Blacknell

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Trudy Duke

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian Collinge

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Cunningham

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Cunningham

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerris Foxall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 28 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-28

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Jo-Anne Clarkson

Documents

View document PDF

Legacy

Date: 12 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Serena Watson

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed ms christine alison blacknell

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed ms karen taylor

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed serena watson

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mrs lisa thomas

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mrs susan cunningham

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr guy cunningham

Documents

View document PDF


Some Companies

ACN CONTRACTS LTD

18 BRAINTON AVENUE,FELTHAM,TW14 0AY

Number:11674013
Status:ACTIVE
Category:Private Limited Company

ASPIRE MUSIC ACADEMY C.I.C.

18 NORBURY ROAD,THORNTON HEATH,CR7 8JN

Number:11120203
Status:ACTIVE
Category:Community Interest Company

EROSPHOS INTERNATIONAL LIMITED

IB BENBRIDGE INDUSTRIAL ESTATE, HOLLOWAY ROAD,MALDON,CM9 4ER

Number:09695046
Status:ACTIVE
Category:Private Limited Company

MILEMAX LTD

361-363 SIPSON ROAD,SIPSON,UB7 0HU

Number:09846442
Status:ACTIVE
Category:Private Limited Company

SHELL LIMITED

FIRST FLOOR,BILLERICAY,CM12 9BA

Number:03323845
Status:ACTIVE
Category:Private Limited Company

SUTHERLAND COMMERCIAL CLEANING SERVICES LIMITED

32 HILLFOOT,RENFREWSHIRE,PA6 7NS

Number:SC290532
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source