EAGLE CARE HOMES LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 0RU

Company number 04690865
Status Active
Incorporation Date 7 March 2003
Company Type Private Limited Company
Address NORTH HOUSE, NORTHGATE, ELLAND, WEST YORKSHIRE, HX5 0RU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 ; Previous accounting period extended from 31 May 2015 to 30 November 2015. The most likely internet sites of EAGLE CARE HOMES LIMITED are www.eaglecarehomes.co.uk, and www.eagle-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Eagle Care Homes Limited is a Private Limited Company. The company registration number is 04690865. Eagle Care Homes Limited has been working since 07 March 2003. The present status of the company is Active. The registered address of Eagle Care Homes Limited is North House Northgate Elland West Yorkshire Hx5 0ru. . SPENCER, Alan is a Secretary of the company. SPENCER, Alan is a Director of the company. SPENCER, Joanne is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
SPENCER, Alan
Appointed Date: 07 March 2003

Director
SPENCER, Alan
Appointed Date: 18 October 2006
58 years old

Director
SPENCER, Joanne
Appointed Date: 07 March 2003
58 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 07 March 2003
Appointed Date: 07 March 2003

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 07 March 2003
Appointed Date: 07 March 2003

EAGLE CARE HOMES LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

28 Feb 2016
Previous accounting period extended from 31 May 2015 to 30 November 2015
10 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2

28 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 52 more events
31 Mar 2003
New director appointed
18 Mar 2003
Registered office changed on 18/03/03 from: 25 hill road theydon bois epping essex CM16 7LX
18 Mar 2003
Secretary resigned
18 Mar 2003
Director resigned
07 Mar 2003
Incorporation

EAGLE CARE HOMES LIMITED Charges

20 October 2009
Mortgage deed
Delivered: 24 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a hollybank care home, 70 manchester rd…
20 October 2009
Mortgage deed
Delivered: 24 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a eagle care home, 104 victoria rd, elland…
20 October 2009
Mortgage deed
Delivered: 24 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a highfield house, 70 manchester rd…
20 October 2009
Mortgage deed
Delivered: 24 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a paddock lodge care home, 60 church st…
19 October 2009
Debenture
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2006
Legal charge
Delivered: 15 March 2006
Status: Satisfied on 23 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a holly bank 70 manchester road heywood…
14 March 2006
Legal charge
Delivered: 15 March 2006
Status: Satisfied on 23 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a highfield house 70 manchester road…
7 December 2004
Legal charge
Delivered: 14 December 2004
Status: Satisfied on 23 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 60 church street paddock. Fixed charge all buildings and…
7 December 2004
Legal charge
Delivered: 10 December 2004
Status: Satisfied on 23 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 104 victoria road,elland. Fixed charge all…
7 December 2004
Debenture
Delivered: 10 December 2004
Status: Satisfied on 23 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…