EGAN SUPPORTED HOMES LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B14 4DA

Company number 04656920
Status Active - Proposal to Strike off
Incorporation Date 5 February 2003
Company Type Private Limited Company
Address 28 FIRTH DRIVE, YARDLEY WOOD, BIRMINGHAM, B14 4DA
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of EGAN SUPPORTED HOMES LTD are www.egansupportedhomes.co.uk, and www.egan-supported-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Egan Supported Homes Ltd is a Private Limited Company. The company registration number is 04656920. Egan Supported Homes Ltd has been working since 05 February 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Egan Supported Homes Ltd is 28 Firth Drive Yardley Wood Birmingham B14 4da. . EGAN, Catherine is a Secretary of the company. EGAN, Catherine is a Director of the company. EGAN, John Oliver is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
EGAN, Catherine
Appointed Date: 10 February 2003

Director
EGAN, Catherine
Appointed Date: 10 February 2003
79 years old

Director
EGAN, John Oliver
Appointed Date: 10 February 2003
80 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 February 2003
Appointed Date: 05 February 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 February 2003
Appointed Date: 05 February 2003

Persons With Significant Control

Mr John Oliver Ega
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catherine Egan
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EGAN SUPPORTED HOMES LTD Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100

...
... and 28 more events
27 Feb 2003
New director appointed
27 Feb 2003
Registered office changed on 27/02/03 from: 30A the green kings norton birmingham B38 8SD
10 Feb 2003
Secretary resigned
10 Feb 2003
Director resigned
05 Feb 2003
Incorporation