Elland
West Yorkshire
HX5 0RU
Director Name | Marita Matthews |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 18 May 2011) |
Role | Care Home Owner |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Villa 8 Montagu Way Wetherby West Yorkshire LS22 5PZ |
Director Name | Michael John Matthews |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 18 May 2011) |
Role | Care Home Worker |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Villa 8 Montagu Way Wetherby West Yorkshire LS22 5PZ |
Secretary Name | Marita Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 18 May 2011) |
Role | Care Home Owner |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Villa 8 Montagu Way Wetherby West Yorkshire LS22 5PZ |
Director Name | Ms Joanne Spencer |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 May 2020) |
Role | Residential Home Manager |
Country of Residence | England |
Correspondence Address | North House Northgate Elland West Yorkshire HX5 0RU |
Website | eaglecarehomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0886140 |
Telephone region | Freephone |
Registered Address | North House Northgate Elland West Yorkshire HX5 0RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Eagle Care Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £527,728 |
Cash | £16,372 |
Current Liabilities | £43,477 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (2 weeks, 6 days from now) |
18 May 2011 | Delivered on: 21 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H wexborough house, 113 churchfield lane, kexborough, barnsley t/n syk 81833 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
18 May 2011 | Delivered on: 21 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 January 2000 | Delivered on: 2 September 2000 Satisfied on: 26 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 July 2000 | Delivered on: 27 July 2000 Satisfied on: 26 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 January 2000 | Delivered on: 28 January 2000 Satisfied on: 26 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 113 churchfield lane, kexborough, S75 5DN title number SYK81833. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
28 October 1982 | Delivered on: 3 November 1982 Satisfied on: 13 February 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H back lane the green horsforth west yorkshire. Fully Satisfied |
2 October 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
6 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
22 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
22 December 2021 | Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
4 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
20 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
5 August 2020 | Termination of appointment of Joanne Spencer as a director on 1 May 2020 (1 page) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
3 October 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
9 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
28 April 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-04-28
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page) |
28 February 2014 | Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page) |
12 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 May 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
25 May 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Director's details changed for Joanne Spencer on 6 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Joanne Spencer on 6 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Joanne Spencer on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Alan Spencer on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Alan Spencer on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Alan Spencer on 6 December 2011 (2 pages) |
1 December 2011 | Appointment of Alan Spencer as a director (2 pages) |
1 December 2011 | Appointment of Joanne Spencer as a director (2 pages) |
1 December 2011 | Appointment of Alan Spencer as a director (2 pages) |
1 December 2011 | Appointment of Joanne Spencer as a director (2 pages) |
9 June 2011 | Registered office address changed from 104 Victoria Road Elland West Yorkshire HX5 0QF United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 104 Victoria Road Elland West Yorkshire HX5 0QF United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 104 Victoria Road Elland West Yorkshire HX5 0QF United Kingdom on 9 June 2011 (1 page) |
7 June 2011 | Termination of appointment of Marita Matthews as a director (1 page) |
7 June 2011 | Registered office address changed from Sycamore Villa 8 Montagu Way Ingmanthorpe Hall Wetherby West Yorkshire LS22 5PZ on 7 June 2011 (1 page) |
7 June 2011 | Termination of appointment of Michael Matthews as a director (1 page) |
7 June 2011 | Termination of appointment of Marita Matthews as a director (1 page) |
7 June 2011 | Registered office address changed from Sycamore Villa 8 Montagu Way Ingmanthorpe Hall Wetherby West Yorkshire LS22 5PZ on 7 June 2011 (1 page) |
7 June 2011 | Termination of appointment of Marita Matthews as a secretary (1 page) |
7 June 2011 | Registered office address changed from Sycamore Villa 8 Montagu Way Ingmanthorpe Hall Wetherby West Yorkshire LS22 5PZ on 7 June 2011 (1 page) |
7 June 2011 | Termination of appointment of Michael Matthews as a director (1 page) |
7 June 2011 | Termination of appointment of Marita Matthews as a secretary (1 page) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Michael John Matthews on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Michael John Matthews on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Michael John Matthews on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Marita Matthews on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Marita Matthews on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Marita Matthews on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
29 December 2008 | Return made up to 29/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 29/12/08; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
31 December 2007 | Return made up to 29/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 29/12/07; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
24 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
30 March 2006 | Return made up to 29/12/05; full list of members
|
30 March 2006 | Return made up to 29/12/05; full list of members
|
20 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members
|
18 January 2005 | Return made up to 29/12/04; full list of members
|
21 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
8 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
31 January 2003 | Return made up to 29/12/02; full list of members
|
31 January 2003 | Return made up to 29/12/02; full list of members
|
30 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: roker villa the green burton leonard harrogate north yorkshire HG3 3RW (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: roker villa the green burton leonard harrogate north yorkshire HG3 3RW (1 page) |
22 February 2002 | Return made up to 29/12/01; full list of members (5 pages) |
22 February 2002 | Return made up to 29/12/01; full list of members (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
14 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
14 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
26 January 2001 | Return made up to 29/12/00; full list of members
|
26 January 2001 | Return made up to 29/12/00; full list of members
|
2 September 2000 | Particulars of mortgage/charge (9 pages) |
2 September 2000 | Particulars of mortgage/charge (9 pages) |
27 July 2000 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | Particulars of mortgage/charge (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
10 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
10 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
28 January 2000 | Particulars of mortgage/charge (7 pages) |
28 January 2000 | Particulars of mortgage/charge (7 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Resolutions
|
2 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
29 April 1999 | Return made up to 29/12/98; full list of members (5 pages) |
29 April 1999 | Return made up to 29/12/98; full list of members (5 pages) |
17 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: fountains hotel 27 kings road harrogate north yorks HG1 5JY (1 page) |
17 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: fountains hotel 27 kings road harrogate north yorks HG1 5JY (1 page) |
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
17 July 1998 | Return made up to 29/12/97; no change of members (4 pages) |
17 July 1998 | Return made up to 29/12/97; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
23 May 1996 | Return made up to 29/12/95; full list of members (6 pages) |
23 May 1996 | Return made up to 29/12/95; full list of members (6 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
26 April 1995 | Return made up to 29/12/94; no change of members (4 pages) |
26 April 1995 | Return made up to 29/12/94; no change of members (4 pages) |
20 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
20 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
13 August 1982 | Allotment of shares (2 pages) |
13 August 1982 | Allotment of shares (2 pages) |
9 July 1982 | Certificate of incorporation (1 page) |
9 July 1982 | Certificate of incorporation (1 page) |
11 June 1982 | Listing of particulars (1 page) |
11 June 1982 | Listing of particulars (1 page) |