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

ECLIPSE HOMECARE LIMITED

CARDINAL HOUSE ABBEYFIELD COURT, ABBEYFIELD ROAD, NOTTINGHAM, NG7 2SZ,
Company Registration Number
05159247
Private Limited Company
Active

Company Overview

About Eclipse Homecare Ltd
ECLIPSE HOMECARE LIMITED was founded on 2004-06-21 and has its registered office in Nottingham. The organisation's status is listed as "Active". Eclipse Homecare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ECLIPSE HOMECARE LIMITED
 
Legal Registered Office
CARDINAL HOUSE ABBEYFIELD COURT
ABBEYFIELD ROAD
NOTTINGHAM
NG7 2SZ
Other companies in WR6
 
Previous Names
FOOD CONSULTANCY AND INSPECTION LIMITED10/11/2015
Filing Information
Company Number 05159247
Company ID Number 05159247
Date formed 2004-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 09:30:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECLIPSE HOMECARE 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.
Companies with same name ECLIPSE HOMECARE LIMITED
The following companies were found which have the same name as ECLIPSE HOMECARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECLIPSE HOMECARE LIMITED 42 ST. PETERS DRIVE MARTLEY WORCESTER WORCESTERSHIRE WR6 6QZ Dissolved Company formed on the 2012-12-20

Company Officers of ECLIPSE HOMECARE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ANN GREADY
Company Secretary 2004-06-21
ROBERT PAUL GREADY
Director 2004-06-21
CHRISTOPHER JOHN MARTYN-SMITH
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN HUW BEYNON
Director 2004-06-21 2008-11-18
CHRISTINE ANN GREADY
Director 2004-06-21 2005-04-05

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
2024-01-24Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-24Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-07-11Director's details changed for Mr Gary Ryan Fee on 2023-06-09
2023-06-13APPOINTMENT TERMINATED, DIRECTOR JAMES THORBURN-MUIRHEAD
2023-04-21CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-04-14DIRECTOR APPOINTED MR GARY RYAN FEE
2023-04-12APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODBAN
2023-04-12Termination of appointment of Nicholas Goodban on 2023-03-31
2023-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-11Audit exemption subsidiary accounts made up to 2022-03-31
2022-05-03CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-04-26CH01Director's details changed for Mr Nicholas Goodban on 2022-03-30
2021-12-23Current accounting period extended from 28/02/22 TO 31/03/22
2021-12-23AA01Current accounting period extended from 28/02/22 TO 31/03/22
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CH01Director's details changed for Ms Lynette Gillian Krige on 2021-09-01
2021-08-24AA01Previous accounting period shortened from 30/06/21 TO 28/02/21
2021-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-05-18AP01DIRECTOR APPOINTED MS LYNETTE GILLIAN KRIGE
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-04-16AD04Register(s) moved to registered office address Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ
2021-04-16AD02Register inspection address changed from County House St. Marys Street Worcester WR1 1HB England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB
2021-04-15PSC07CESSATION OF ROBERT PAUL GREADY AS A PERSON OF SIGNIFICANT CONTROL
2021-04-15PSC02Notification of City and County Healthcare Group Limited as a person with significant control on 2021-03-02
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM County House St. Marys Street Worcester WR1 1HB England
2021-03-03AP03Appointment of Nicholas Goodban as company secretary on 2021-03-02
2021-03-03AP01DIRECTOR APPOINTED MR JAMES THORBURN-MUIRHEAD
2021-03-03TM02Termination of appointment of Christine Ann Gready on 2021-03-02
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL GREADY
2021-01-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13RP04AP01Second filing of director appointment of Mr Christopher John Martyn-Smith
2020-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/20 FROM The Woodlands Studd Lane Abberley Worcester WR6 6AU England
2020-06-27CH01Director's details changed for Mr Robert Paul Gready on 2020-06-27
2020-06-27CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE ANN GREADY on 2020-06-27
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-06-22AD02Register inspection address changed from C/O Eclipse Homecare Hallow Park Offices Hallow Park Hallow Worcester WR2 6PG England to County House St. Marys Street Worcester WR1 1HB
2019-12-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/19 FROM Hallow Park Offices Hallow Park Hallow Worcester Worcestershire WR2 6PG England
2019-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/19 FROM Hallow Park Offices Hallow Park Hallow Worcester Worcestershire WR2 6PG England
2019-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/19 FROM Hallow Park Offices Hallow Park Hallow Worcester Worcestershire WR2 6PG England
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-03-16AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-01-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CH01Director's details changed for Mr Robert Paul Gready on 2017-11-30
2017-11-30CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE ANN GREADY on 2017-11-30
2017-11-30PSC04Change of details for Mr Robert Paul Gready as a person with significant control on 2017-07-04
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM The Coach House Pensax Stockton Worcester WR6 6XJ
2017-01-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0121/06/16 ANNUAL RETURN FULL LIST
2016-02-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10RES15CHANGE OF NAME 14/10/2015
2015-11-10CERTNMCompany name changed food consultancy and inspection LIMITED\certificate issued on 10/11/15
2015-11-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MARTYN-SMITH
2015-07-13RES13Resolutions passed:
  • Directors appoitnment 29/06/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-07-13RES01ADOPT ARTICLES 13/07/15
2015-07-13SH08Change of share class name or designation
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-26AR0121/06/15 ANNUAL RETURN FULL LIST
2014-12-08AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0121/06/14 ANNUAL RETURN FULL LIST
2014-06-24AD02Register inspection address has been changed
2014-06-24AD03Register(s) moved to registered inspection location
2013-10-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0121/06/13 ANNUAL RETURN FULL LIST
2012-10-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0121/06/12 ANNUAL RETURN FULL LIST
2011-11-24AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-28AR0121/06/11 FULL LIST
2011-03-02AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-07AR0121/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL GREADY / 21/06/2010
2010-01-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-11-28RES01ALTER ARTICLES 11/11/2009
2009-07-02363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-07-02353LOCATION OF REGISTER OF MEMBERS
2009-07-02287REGISTERED OFFICE CHANGED ON 02/07/2009 FROM THE COACH HOUSE, PENSAX STOCKTON WORCESTERSHIRE WR6 6XJ
2008-12-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR ALAN BEYNON
2008-06-23363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-04363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-14288cDIRECTOR'S PARTICULARS CHANGED
2005-07-14288cSECRETARY'S PARTICULARS CHANGED
2005-07-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-14363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-05-18288bDIRECTOR RESIGNED
2004-07-17395PARTICULARS OF MORTGAGE/CHARGE
2004-07-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-02288cDIRECTOR'S PARTICULARS CHANGED
2004-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to ECLIPSE HOMECARE 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 ECLIPSE HOMECARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-11-07 Satisfied HSBC BANK PLC
DEBENTURE 2004-07-17 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-02-28

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 ECLIPSE HOMECARE LIMITED

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

Government spend with ECLIPSE HOMECARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2010-12 GBP £12,926
Worcestershire County Council 2010-11 GBP £6,459
Worcestershire County Council 2010-10 GBP £14,618
Worcestershire County Council 2010-9 GBP £13,172
Worcestershire County Council 2010-8 GBP £6,453
Worcestershire County Council 2010-6 GBP £3,813
Worcestershire County Council 2010-5 GBP £5,089
Worcestershire County Council 2010-4 GBP £3,296

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 ECLIPSE HOMECARE 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 ECLIPSE HOMECARE 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 ECLIPSE HOMECARE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1