ECLIPSE HOMECARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

28/02/2528 February 2025 Appointment of Mr Kristian Brian Lee as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Lynette Gillian Krige as a director on 2025-02-28

View Document

20/12/2420 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

19/12/2419 December 2024

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

24/01/2424 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

24/01/2424 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

11/07/2311 July 2023 Director's details changed for Mr Gary Ryan Fee on 2023-06-09

View Document

13/06/2313 June 2023 Termination of appointment of James Thorburn-Muirhead as a director on 2023-06-09

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

14/04/2314 April 2023 Appointment of Mr Gary Ryan Fee as a director on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Nicholas Goodban as a secretary on 2023-03-31

View Document

12/04/2312 April 2023 Termination of appointment of Nicholas Goodban as a director on 2023-03-31

View Document

11/01/2311 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with updates

View Document

23/12/2123 December 2021 Current accounting period extended from 2022-02-28 to 2022-03-31

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

02/07/212 July 2021 Satisfaction of charge 1 in full

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/01/214 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 SECOND FILING OF AP01 FOR MR CHRISTOPHER JOHN MARTYN-SMITH

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM THE WOODLANDS STUDD LANE ABBERLEY WORCESTER WR6 6AU ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/06/2027 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL GREADY / 27/06/2020

View Document

27/06/2027 June 2020 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN GREADY / 27/06/2020

View Document

27/06/2027 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MARTYN-SMITH / 27/06/2020

View Document

22/06/2022 June 2020 SAIL ADDRESS CHANGED FROM: C/O ECLIPSE HOMECARE HALLOW PARK OFFICES HALLOW PARK HALLOW WORCESTER WR2 6PG ENGLAND

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

24/12/1924 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM HALLOW PARK OFFICES HALLOW PARK HALLOW WORCESTER WORCESTERSHIRE WR2 6PG ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

16/03/1916 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/01/185 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL GREADY / 30/11/2017

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT PAUL GREADY / 04/07/2017

View Document

30/11/1730 November 2017 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN GREADY / 30/11/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM THE COACH HOUSE PENSAX STOCKTON WORCESTER WR6 6XJ

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/06/1627 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/11/1510 November 2015 COMPANY NAME CHANGED FOOD CONSULTANCY AND INSPECTION LIMITED CERTIFICATE ISSUED ON 10/11/15

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MARTYN-SMITH

View Document

13/07/1513 July 2015 ADOPT ARTICLES 29/06/2015

View Document

26/06/1526 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/06/1424 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/06/1424 June 2014 SAIL ADDRESS CREATED

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL GREADY / 21/06/2010

View Document

07/07/107 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/11/0928 November 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0928 November 2009 ALTER ARTICLES 11/11/2009

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM THE COACH HOUSE, PENSAX STOCKTON WORCESTERSHIRE WR6 6XJ

View Document

02/07/092 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR ALAN BEYNON

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company