ETERNAL CARE UK LIMITED
Status | ACTIVE |
Company No. | 05870822 |
Category | Private Limited Company |
Incorporated | 10 Jul 2006 |
Age | 17 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ETERNAL CARE UK LIMITED is an active private limited company with number 05870822. It was incorporated 17 years, 10 months, 29 days ago, on 10 July 2006. The company address is 4-6 The Mound 4-6 The Mound, Mottingham, SE9 3AZ, London, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-18
New address: 4-6 the Mound William Barefoot Drive Mottingham London SE9 3AZ
Old address: 11 the Mound William Barefoot Drive Mottingham London SE9 3BA England
Documents
Accounts with accounts type total exemption full
Date: 04 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Address
Type: AD01
New address: 11 the Mound William Barefoot Drive Mottingham London SE9 3BA
Change date: 2018-07-02
Old address: 11 the Mound William Barefoot Drive Mottingham London SE9 3AW United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 09 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 09 May 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 04 May 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Address
Type: AD01
New address: 11 the Mound William Barefoot Drive Mottingham London SE9 3AW
Change date: 2017-08-07
Old address: 1a Wellington Avenue Blackfen Sidcup Kent DA15 9HG
Documents
Accounts with accounts type total exemption full
Date: 26 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Termination director company with name termination date
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Phillips
Termination date: 2016-10-13
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Certificate change of name company
Date: 12 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eternal healthcare and training uk LIMITED\certificate issued on 12/11/14
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Certificate change of name company
Date: 07 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eternal care uk LIMITED\certificate issued on 07/11/14
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Resolution
Date: 14 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name request comments
Date: 14 Feb 2014
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 14 Feb 2014
Category: Change-of-name
Type: CONNOT
Documents
Appoint person secretary company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Jennifer Phillips
Documents
Termination secretary company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Etebe
Documents
Accounts amended with made up date
Date: 11 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Change registered office address company with date old address
Date: 10 Jul 2013
Action Date: 10 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-10
Old address: 11 the Mound William Barefoot Drive Mottingham London SE9 3BA
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Appoint person director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jennifer Phillips
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Change account reference date company previous shortened
Date: 18 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2011-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 10 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Etebe
Change date: 2010-07-10
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; no change of members
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 26 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 26/03/07 from: 9 gunnery terrace, cornwallis road, royal arsenal, london SE18 6SW
Documents
Legacy
Date: 03 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 03/08/06 from: 32 saxville road, bromley, orpington BR5 3AW
Documents
Legacy
Date: 17 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 17/07/06 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
155 WESTWOOD PARK,FOREST HILL,SE23 3QL
Number: | 06179428 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O M J GOLDMAN HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL
Number: | 02909745 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 KINGS AVENUE,BROMLEY,BR1 4HW
Number: | 11712443 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BILSTON STREET,DUDLEY,DY3 1JA
Number: | 09078785 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PENNYFIELDS,LONDON,E14 8HP
Number: | 11147299 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,NW1 3BG
Number: | 05182878 |
Status: | ACTIVE |
Category: | Private Limited Company |