Eminent Care Services Limited

General information

Name:

Eminent Care Services Ltd

Office Address:

412 London Road South NR33 0BH Lowestoft

Number: 06837509

Incorporation date: 2009-03-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is located in Lowestoft with reg. no. 06837509. This company was established in the year 2009. The office of this company is situated at 412 London Road South . The postal code for this place is NR33 0BH. one year ago the company changed its registered name from Talbot Care Services to Eminent Care Services Limited. This firm's Standard Industrial Classification Code is 87200 and their NACE code stands for Residential care activities for learning difficulties, mental health and substance abuse. Eminent Care Services Ltd filed its account information for the period that ended on 2022-03-31. Its most recent confirmation statement was released on 2023-03-28.

The business owes its accomplishments and constant growth to exactly four directors, who are Neesha O., Rajkumarsingh G., Sarika G. and Randhirsingh G., who have been presiding over it since 2023-04-17.

  • Previous company's names
  • Eminent Care Services Limited 2023-05-09
  • Talbot Care Services Ltd 2009-03-05

Financial data based on annual reports

Company staff

Neesha O.

Role: Director

Appointed: 17 April 2023

Latest update: 2 February 2024

Rajkumarsingh G.

Role: Director

Appointed: 17 April 2023

Latest update: 2 February 2024

Sarika G.

Role: Director

Appointed: 17 April 2023

Latest update: 2 February 2024

Randhirsingh G.

Role: Director

Appointed: 17 April 2023

Latest update: 2 February 2024

People with significant control

Executives who control the firm include: Sarika G. has substantial control or influence over the company. Randhirsingh G. has substantial control or influence over the company. Rajkumarsingh G. has substantial control or influence over the company.

Sarika G.
Notified on 17 April 2023
Nature of control:
substantial control or influence
Randhirsingh G.
Notified on 17 April 2023
Nature of control:
substantial control or influence
Rajkumarsingh G.
Notified on 17 April 2023
Nature of control:
substantial control or influence
Neesha O.
Notified on 17 April 2023
Nature of control:
substantial control or influence
Mark T.
Notified on 6 April 2016
Ceased on 17 April 2023
Nature of control:
1/2 or less of shares
Jean T.
Notified on 6 April 2016
Ceased on 17 April 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 12 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 June 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 3 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Statement of Capital on 22nd April 2024: 4.00 GBP (SH01)
filed on: 24th, April 2024
capital
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2014

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2015

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2015 - 2013

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 87200 : Residential care activities for learning difficulties, mental health and substance abuse
15
Company Age

Closest Companies - by postcode