COMMUNITY EYE CARE LTD
Status | ACTIVE |
Company No. | 03475954 |
Category | Private Limited Company |
Incorporated | 04 Dec 1997 |
Age | 26 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
COMMUNITY EYE CARE LTD is an active private limited company with number 03475954. It was incorporated 26 years, 6 months, 1 day ago, on 04 December 1997. The company address is Stirling House 10 Viscount Way Stirling House 10 Viscount Way, Swindon, SN3 4TN, England.
Company Fillings
Termination director company with name termination date
Date: 06 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard John Gibson
Termination date: 2024-01-31
Documents
Appoint person director company with name date
Date: 06 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry John Pitman
Appointment date: 2024-01-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Jul 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Legacy
Date: 04 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/03/22
Documents
Legacy
Date: 04 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/03/22
Documents
Legacy
Date: 04 Jul 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/03/22
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Termination director company with name termination date
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-21
Officer name: Paul William Chapman-Hatchett
Documents
Termination director company with name termination date
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-21
Officer name: Michelle Catherine Peel
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Address
Type: AD01
New address: Stirling House 10 Viscount Way South Marston Industrial Estate Swindon SN3 4TN
Old address: Old Town Court 10-14 High Street Old Town Swindon Wiltshire SN1 3EP England
Change date: 2023-04-12
Documents
Change account reference date company current shortened
Date: 31 Mar 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-03-30
Documents
Termination director company with name termination date
Date: 20 Mar 2023
Action Date: 12 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-12
Officer name: Mike Neale
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Appoint person director company with name date
Date: 10 Feb 2022
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Gibson
Appointment date: 2021-12-17
Documents
Appoint person director company with name date
Date: 10 Feb 2022
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-17
Officer name: Ms Michelle Catherine Peel
Documents
Appoint person director company with name date
Date: 10 Feb 2022
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-17
Officer name: Mike Neale
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Address
Type: AD01
New address: Old Town Court 10-14 High Street Old Town Swindon Wiltshire SN1 3EP
Change date: 2022-02-10
Old address: Astra Vicarage Lane Send Woking Surrey GU23 7JN
Documents
Capital name of class of shares
Date: 09 Feb 2022
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 08 Feb 2022
Action Date: 01 May 2014
Category: Capital
Type: SH01
Date: 2014-05-01
Capital : 40 GBP
Documents
Change account reference date company previous shortened
Date: 02 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2021-03-31
Documents
Notification of a person with significant control
Date: 01 Feb 2022
Action Date: 17 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-12-17
Psc name: Outsideclinic Limited
Documents
Cessation of a person with significant control
Date: 01 Feb 2022
Action Date: 17 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul William Chapman-Hatchett
Cessation date: 2021-12-17
Documents
Change account reference date company current shortened
Date: 24 Jan 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-04-30
Documents
Resolution
Date: 07 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2021
Action Date: 17 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-12-17
Charge number: 034759540001
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company previous shortened
Date: 16 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-30
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Capital allotment shares
Date: 28 Mar 2016
Action Date: 01 May 2014
Category: Capital
Type: SH01
Date: 2014-05-01
Capital : 40 GBP
Documents
Change account reference date company previous shortened
Date: 26 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Accounts with accounts type dormant
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Accounts with accounts type dormant
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Accounts with accounts type dormant
Date: 30 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Accounts with accounts type dormant
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary graham jeffreys
Documents
Legacy
Date: 04 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 04/04/2008 from entero, 1 station road lewes east sussex BN7 2YY
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/07; full list of members
Documents
Legacy
Date: 12 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 12/12/07 from: 1 new orchard south brent devon TQ10 9DL
Documents
Accounts with accounts type dormant
Date: 09 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 08/06/07 from: compton house, walnut tree close guildford surrey GU1 4TX
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/06; full list of members
Documents
Legacy
Date: 18 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 18/12/06 from: 1 new orchard south brent devon TQ10 9DL
Documents
Accounts with accounts type dormant
Date: 14 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/05; full list of members
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 18/07/05 from: 4 orchard house middle warberry road torquay devon TQ1 1RS
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jan 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type dormant
Date: 01 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/03; full list of members
Documents
Legacy
Date: 14 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 14/11/03 from: 7 oak tree close headley bordon hampshire GU35 8NB
Documents
Legacy
Date: 31 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type dormant
Date: 07 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/01; full list of members
Documents
Legacy
Date: 29 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type dormant
Date: 24 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 06 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/99; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 13/10/99 from: 22 brocks drive guildford surrey GU3 3NQ
Documents
Legacy
Date: 10 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/98; full list of members
Documents
Legacy
Date: 06 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 06/08/98 from: 22 brocks drive guildford surrey GU3 3NQ
Documents
Legacy
Date: 16 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
37 WHARF ROAD,AYLESBURY,HP22 6HF
Number: | 11628562 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MACDONALD AVENUE,WESTCLIFF-ON-SEA,SS0 9BW
Number: | 09772037 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 VALE VIEW,NEWPORT,NP11 6HS
Number: | 10437554 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 JACKSON ROAD,CLACTON-ON-SEA,CO15 1JA
Number: | 09726099 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAH MANAGEMENT CONSULTANCY LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11010786 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LEYSHON STREET,PONTYPRIDD,CF37 1ND
Number: | 09699712 |
Status: | ACTIVE |
Category: | Private Limited Company |