EVESLEIGH CARE HOMES LIMITED - LICHFIELD
Company Profile | Company Filings |
Overview
EVESLEIGH CARE HOMES LIMITED is a Private Limited Company from LICHFIELD and has the status: Dissolved - no longer trading.
EVESLEIGH CARE HOMES LIMITED was incorporated 18 years ago on 31/08/2005 and has the registered number: 05550809. The accounts status is FULL.
EVESLEIGH CARE HOMES LIMITED was incorporated 18 years ago on 31/08/2005 and has the registered number: 05550809. The accounts status is FULL.
EVESLEIGH CARE HOMES LIMITED - LICHFIELD
This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
VOYAGE CARE WALL ISLAND
LICHFIELD
STAFFORDSHIRE
WS14 0QP
This Company Originates in : United Kingdom
Previous trading names include:
PIMCO 2341 LIMITED (until 04/10/2005)
PIMCO 2341 LIMITED (until 04/10/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/08/2021 | 22/08/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LAURA CHERYL JORDAN | Secretary | 2019-01-10 | CURRENT | ||
MR ANDREW JOHN CANNON | Aug 1969 | British | Director | 2015-08-25 | CURRENT |
MR SHAUN PARKER | Feb 1961 | British | Director | 2019-01-10 | CURRENT |
MR JAMES BRUCE MCKENDRICK | Mar 1962 | British | Director | 2013-03-10 UNTIL 2013-08-06 | RESIGNED |
PINSENT MASONS DIRECTOR LIMITED | Corporate Director | 2005-08-31 UNTIL 2005-09-02 | RESIGNED | ||
MR GEOFFREY ROY LANE | May 1953 | British | Director | 2008-07-30 UNTIL 2011-11-30 | RESIGNED |
MR NEIL DONALDSON | Sep 1966 | British | Director | 2012-09-28 UNTIL 2013-03-10 | RESIGNED |
MR JAMES DUNCAN HENRY HAYWARD | Mar 1963 | British | Director | 2012-09-28 UNTIL 2013-03-10 | RESIGNED |
MR THOMAS BURNS | Dec 1956 | British | Director | 2008-07-30 UNTIL 2012-11-27 | RESIGNED |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2005-08-31 UNTIL 2005-09-02 | RESIGNED | ||
MR GREGORY JOHN HYATT | Dec 1964 | British | Director | 2006-12-14 UNTIL 2008-05-13 | RESIGNED |
MR KEVIN WEI ROBERTS | Jan 1969 | British | Director | 2013-08-06 UNTIL 2015-01-09 | RESIGNED |
MR ANDREW SAVAGE | Jul 1969 | British | Director | 2006-12-14 UNTIL 2007-11-21 | RESIGNED |
MR PHILIP ANDRE SEALEY | May 1950 | British | Director | 2015-01-09 UNTIL 2019-01-10 | RESIGNED |
MRS THELMA LUCILLE TURNER | Feb 1947 | British | Director | 2007-11-21 UNTIL 2008-07-30 | RESIGNED |
MR GEORGE ANTHONY DAVID WHITTAKER | Sep 1969 | British | Director | 2005-09-02 UNTIL 2006-12-14 | RESIGNED |
MR ANDREW WINNING | Jan 1965 | British | Director | 2013-03-10 UNTIL 2017-11-09 | RESIGNED |
MR MAHESH SHIVABHAI PATEL | Sep 1953 | British | Director | 2005-09-02 UNTIL 2006-12-14 | RESIGNED |
MR PHILIP ANDRE SEALEY | Secretary | 2013-03-10 UNTIL 2019-01-10 | RESIGNED | ||
MR GREGORY JOHN HYATT | Dec 1964 | British | Secretary | 2006-12-14 UNTIL 2008-05-13 | RESIGNED |
JOHN NEAL ALFLATT | Nov 1967 | British | Secretary | 2005-09-02 UNTIL 2006-12-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Voyage Care Limited | 2016-04-06 | Lichfield Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |