Company NameEternity Healthcare Limited
DirectorTracy Gombiro
Company StatusActive
Company Number09288246
CategoryPrivate Limited Company
Incorporation Date30 October 2014(9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Tracy Gombiro
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityZimbabwean
StatusCurrent
Appointed08 March 2021(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Westminister Avenue
Sheffield
South Yorkshire
S10 4ER
Director NameMiss Kudakwashe Gombiro
Date of BirthMarch 1993 (Born 31 years ago)
NationalityZimbabwean
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleHealthcare
Country of ResidenceEngland
Correspondence Address1st Floor 284 Shalesmoor Shalesmoor
Sheffield
S3 8UL
Director NameMr Kuziwa Bvute
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityZimbabwean
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleHealthcare
Country of ResidenceEngland
Correspondence Address1st Floor 284 Shalesmoor Shalesmoor
Sheffield
S3 8UL

Location

Registered Address1st Floor 284 Shalesmoor
Shalesmoor
Sheffield
S3 8UL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Filing History

1 November 2023Confirmation statement made on 30 October 2023 with updates (4 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
2 November 2022Confirmation statement made on 30 October 2022 with updates (4 pages)
24 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
13 April 2022Termination of appointment of Kuziwa Bvute as a director on 31 March 2022 (1 page)
7 November 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
1 April 2021Confirmation statement made on 30 October 2020 with updates (5 pages)
1 April 2021Termination of appointment of Kudakwashe Gombiro as a director on 8 March 2021 (1 page)
1 April 2021Cessation of Kudakwashe Gombiro as a person with significant control on 1 December 2019 (1 page)
1 April 2021Notification of Tracy Gombiro as a person with significant control on 1 December 2019 (2 pages)
1 April 2021Appointment of Mrs Tracy Gombiro as a director on 8 March 2021 (2 pages)
25 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
7 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
23 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
23 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
31 July 2018Previous accounting period extended from 31 October 2017 to 30 November 2017 (1 page)
2 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
2 November 2017Change of details for Mr Kuziwa Bvute as a person with significant control on 30 October 2016 (2 pages)
2 November 2017Change of details for Mr Kuziwa Bvute as a person with significant control on 30 October 2016 (2 pages)
2 November 2017Change of details for Miss Kudakwashe Gombiro as a person with significant control on 30 October 2016 (2 pages)
2 November 2017Change of details for Miss Kudakwashe Gombiro as a person with significant control on 30 October 2016 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
28 October 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
22 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
3 May 2015Registered office address changed from 1 Dagnam Crescent Sheffield S2 2FF United Kingdom to 1St Floor 284 Shalesmoor Shalesmoor Sheffield S3 8UL on 3 May 2015 (1 page)
3 May 2015Registered office address changed from 1 Dagnam Crescent Sheffield S2 2FF United Kingdom to 1St Floor 284 Shalesmoor Shalesmoor Sheffield S3 8UL on 3 May 2015 (1 page)
3 May 2015Registered office address changed from 1 Dagnam Crescent Sheffield S2 2FF United Kingdom to 1St Floor 284 Shalesmoor Shalesmoor Sheffield S3 8UL on 3 May 2015 (1 page)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)