Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASTFIELD CARE HOMES LIMITED
Company Information for

EASTFIELD CARE HOMES LIMITED

EASTFIELD NURSING HOME, HILLBROW ROAD, LISS, HAMPSHIRE, GU33 7PS,
Company Registration Number
02202399
Private Limited Company
Active

Company Overview

About Eastfield Care Homes Ltd
EASTFIELD CARE HOMES LIMITED was founded on 1987-12-03 and has its registered office in Liss. The organisation's status is listed as "Active". Eastfield Care Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EASTFIELD CARE HOMES LIMITED
 
Legal Registered Office
EASTFIELD NURSING HOME
HILLBROW ROAD
LISS
HAMPSHIRE
GU33 7PS
Other companies in GU33
 
Previous Names
WENHAM HOLT HOMES LIMITED22/10/2010
Filing Information
Company Number 02202399
Company ID Number 02202399
Date formed 1987-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 00:55:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTFIELD CARE HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EASTFIELD CARE HOMES LIMITED

Current Directors
Officer Role Date Appointed
JULIE-ANN PATRICIA GREENWOOD
Company Secretary 2011-01-26
DENNIS GREENWOOD
Director 1991-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY ANNE GORVIN
Director 1991-03-11 2010-10-01
DENNIS GREENWOOD
Company Secretary 2005-05-12 2009-10-10
RICHARD CHARLES GREENWOOD
Company Secretary 1995-02-08 2005-05-12
RICHARD CHARLES GREENWOOD
Director 1994-03-07 2005-05-12
MARY TERESA HENNESSY
Director 1991-03-11 2004-04-23
DENNIS ANTHONY GREENWOOD
Company Secretary 1991-03-11 1995-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS GREENWOOD EASTFIELD NURSING HOMES LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-09-2630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE-ANN PATRICIA GREENWOOD
2022-01-31CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30PSC04Change of details for Dr Dennis Greenwood as a person with significant control on 2021-06-30
2021-06-30PSC04Change of details for Dr Dennis Greenwood as a person with significant control on 2021-06-30
2021-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIE-ANN PATRICIA GREENWOOD on 2021-06-30
2021-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIE-ANN PATRICIA GREENWOOD on 2021-06-30
2021-06-30CH01Director's details changed for Dr Dennis Greenwood on 2021-06-30
2021-06-30CH01Director's details changed for Dr Dennis Greenwood on 2021-06-30
2021-04-26SH08Change of share class name or designation
2021-04-21SH0130/03/21 STATEMENT OF CAPITAL GBP 212887
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-09-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-06-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 193534
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 022023990010
2016-09-01MR05All of the property or undertaking has been released from charge for charge number 6
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022023990009
2016-05-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 193534
2016-02-01AR0130/01/16 ANNUAL RETURN FULL LIST
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 193534
2015-02-02AR0130/01/15 ANNUAL RETURN FULL LIST
2014-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 193534
2014-02-03AR0130/01/14 ANNUAL RETURN FULL LIST
2013-02-05AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0130/01/13 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0130/01/12 ANNUAL RETURN FULL LIST
2011-05-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-05-09AD02SAIL ADDRESS CREATED
2011-02-17RES01ADOPT ARTICLES 02/02/2010
2011-02-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-31AR0130/01/11 FULL LIST
2011-01-26AP03SECRETARY APPOINTED MRS JULIE-ANN PATRICIA GREENWOOD
2011-01-26TM02APPOINTMENT TERMINATED, SECRETARY DENNIS GREENWOOD
2010-10-22RES15CHANGE OF NAME 01/10/2010
2010-10-22CERTNMCOMPANY NAME CHANGED WENHAM HOLT HOMES LIMITED CERTIFICATE ISSUED ON 22/10/10
2010-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-18AA01PREVEXT FROM 31/05/2010 TO 30/09/2010
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY GORVIN
2010-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2010 FROM WENHAM HOLT NURSING HOME HILLBROW LISS HANTS GU33 7PB
2010-10-13MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 5
2010-10-13MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 7
2010-10-13MEM/ARTSARTICLES OF ASSOCIATION
2010-10-13RES01ALTER ARTICLES 01/10/2010
2010-10-13RES12VARYING SHARE RIGHTS AND NAMES
2010-10-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-10-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-02-24AR0130/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ANNE GORVIN / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GREENWOOD / 01/10/2009
2010-02-18AUDAUDITOR'S RESIGNATION
2010-02-15AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-04-07363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-03-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2008-03-04363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2007-03-13363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-09-26363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-08-03169£ IC 290301/193534 16/05/05 £ SR 96767@1=96767
2005-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-05-25288aNEW SECRETARY APPOINTED
2005-05-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-04-08173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2005-04-08RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-04-08173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2005-04-08RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-04-08RES13SHARE CONTRACT 31/03/05
2005-04-08RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-02-18363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-12-30288bDIRECTOR RESIGNED
2004-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-03-22363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-02-17363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-04-22RES12VARYING SHARE RIGHTS AND NAMES
2002-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to EASTFIELD CARE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASTFIELD CARE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-28 Satisfied GILLIAN WILLIAMS AND JANE MCCULLOCH
LEGAL CHARGE 2005-06-01 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 2005-06-01 Satisfied ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2005-06-01 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 1994-03-22 Satisfied NORTHERN ROCK BUILDING SOCIETY
LEGAL CHARGE 1994-03-22 Satisfied NORTHERN ROCK BUILDING SOCIETY
MORTGAGE DEBENTURE 1994-03-22 Satisfied NORTHERN ROCK BUILDING SOCIETY
LEGAL CHARGE 1990-06-20 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-10-01 £ 558,413
Creditors Due After One Year 2011-09-30 £ 582,491
Creditors Due Within One Year 2012-10-01 £ 163,463
Creditors Due Within One Year 2011-09-30 £ 122,281

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-01
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASTFIELD CARE HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 193,534
Called Up Share Capital 2011-09-30 £ 193,534
Cash Bank In Hand 2012-10-01 £ 301,357
Cash Bank In Hand 2011-09-30 £ 200,532
Current Assets 2012-10-01 £ 364,904
Current Assets 2011-09-30 £ 237,305
Debtors 2012-10-01 £ 61,047
Debtors 2011-09-30 £ 33,503
Fixed Assets 2012-10-01 £ 2,997,007
Fixed Assets 2011-09-30 £ 2,971,043
Shareholder Funds 2012-10-01 £ 2,640,035
Shareholder Funds 2011-09-30 £ 2,503,576
Stocks Inventory 2012-10-01 £ 2,500
Stocks Inventory 2011-09-30 £ 3,270
Tangible Fixed Assets 2012-10-01 £ 2,989,982
Tangible Fixed Assets 2011-09-30 £ 2,959,218

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EASTFIELD CARE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTFIELD CARE HOMES LIMITED
Trademarks
We have not found any records of EASTFIELD CARE HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EASTFIELD CARE HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Sussex County Council 2010-12-09 GBP £1,932
West Sussex County Council 2010-12-09 GBP £692
West Sussex County Council 2010-12-09 GBP £1,069
Royal Borough of Kensington & Chelsea 2010-06-23 GBP £1,750
Royal Borough of Kensington & Chelsea 2010-05-27 GBP £1,750
Royal Borough of Kensington & Chelsea 2010-05-27 GBP £1,023
Surrey County Council 2010-04-30 GBP £26,111
Royal Borough of Kensington & Chelsea 2010-04-29 GBP £1,753
Royal Borough of Kensington & Chelsea 2010-04-29 GBP £1,926
Royal Borough of Kensington & Chelsea 2010-03-30 GBP £1,331
Royal Borough of Kensington & Chelsea 2010-03-30 GBP £1,722

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EASTFIELD CARE HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTFIELD CARE HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASTFIELD CARE HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.