Eye Care Centre (spalding) Limited

General information

Name:

Eye Care Centre (spalding) Ltd

Office Address:

4 Cuckoo Close Helpston PE6 7BL Peterborough

Number: 05038148

Incorporation date: 2004-02-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eye Care Centre (spalding) Limited with the registration number 05038148 has been on the market for twenty years. The Private Limited Company is officially located at 4 Cuckoo Close, Helpston, Peterborough and their postal code is PE6 7BL. This firm's registered with SIC code 86900, that means Other human health activities. Fri, 31st Mar 2023 is the last time when account status updates were reported.

Presently, this firm is presided over by a solitary managing director: Katie S., who was designated to this position on 2021-11-09. Since 2021-11-24 Emma J., had fulfilled assigned duties for the following firm up until the resignation two years ago. Additionally a different director, including Geoffrey E. gave up the position on 2022-07-14.

Executives who control the firm include: Emma J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Katie S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Katie S.

Role: Director

Appointed: 09 November 2021

Latest update: 31 January 2024

People with significant control

Emma J.
Notified on 30 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Katie S.
Notified on 30 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Diane E.
Notified on 15 July 2022
Ceased on 30 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Geoffrey E.
Notified on 15 July 2022
Ceased on 30 November 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Geoffrey E.
Notified on 6 April 2016
Ceased on 14 July 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Diane E.
Notified on 6 April 2016
Ceased on 14 July 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 September 2014
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 November 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 11 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address 6 Sheep Market Spalding Lincolnshire PE11 1BH. Change occurred on 2024-02-27. Company's previous address: 4 Cuckoo Close Helpston Peterborough Cambridgeshire PE6 7BL England. (AD01)
filed on: 27th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Colebrook Cherry Orton Road Orton Waterville

Post code:

PE2 5EQ

City / Town:

Peterborough

HQ address,
2014

Address:

Colebrook Cherry Orton Road Orton Waterville

Post code:

PE2 5EQ

City / Town:

Peterborough

HQ address,
2015

Address:

Colebrook Cherry Orton Road Orton Waterville

Post code:

PE2 5EQ

City / Town:

Peterborough

HQ address,
2016

Address:

Colebrook Cherry Orton Road Orton Waterville

Post code:

PE2 5EQ

City / Town:

Peterborough

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
20
Company Age

Similar companies nearby

Closest companies