EYECARE INFORMATION SERVICE
Overview
| Company Name | EYECARE INFORMATION SERVICE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02878027 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EYECARE INFORMATION SERVICE?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EYECARE INFORMATION SERVICE located?
| Registered Office Address | Countess Of Huntingdon's Chapel Vineyards BA1 5NA Bath England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EYECARE INFORMATION SERVICE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EYECARE INFORMATION SERVICE?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for EYECARE INFORMATION SERVICE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Dec 03, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 8a Bartlett Street Bath BA1 2QZ England to Countess of Huntingdon's Chapel Vineyards Bath BA1 5NA on Jan 05, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 5 pages | AA | ||
Current accounting period extended from Sep 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Dec 03, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Neptune House 70 Royal Hill London SE10 8RF to 8a Bartlett Street Bath BA1 2QZ on Dec 11, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 03, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Dec 03, 2017 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 03, 2016 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2016 | 2 pages | AA | ||
Appointment of Mr David Cecil Cartwright as a director on Sep 06, 2016 | 2 pages | AP01 | ||
Termination of appointment of Ian Arthur Mcdermott as a director on Sep 06, 2016 | 1 pages | TM01 | ||
Termination of appointment of Rosemarie Naomi Gavzey as a director on Sep 06, 2016 | 1 pages | TM01 | ||
Who are the officers of EYECARE INFORMATION SERVICE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTWRIGHT, David Cecil | Director | Vineyards BA1 5NA Bath Countess Of Huntingdon's Chapel England | England | British | 51400830001 | |||||
| BATEMAN, Michael William | Secretary | Templemead Hedgerley Lane SL9 7NP Gerrards Cross Buckinghamshire | British | 4459870001 | ||||||
| HORNSBY, Stuart Leslie | Secretary | 7 Whitlock Drive Great Yeldham CO9 4EE Halstead Essex | British | 86774330002 | ||||||
| ANDERSON, Iain Matthew | Director | Quarry End Walworth DL2 2LY Darlington County Durham | United Kingdom | British | 73153510001 | |||||
| BAKER, Nicholas John | Director | Le Bourg De Bas GY8 0BE Le Bourg Forest Guernsey | British | 101772960001 | ||||||
| BATEMAN, Michael William | Director | Templemead Hedgerley Lane SL9 7NP Gerrards Cross Buckinghamshire | England | British | 4459870001 | |||||
| BROWNING, Simon David | Director | 9 Wansbeck Road MK41 7AX Bedford Bedfordshire | British | 51510060002 | ||||||
| BURNETT HODD, Nigel Frederick | Director | 7 Devonshire Street W1N 1FT London | British | 46372560002 | ||||||
| CHAPPELL, Robert William | Director | The Weft House Cornells Lane Widdington CB11 3SP Saffron Walden Essex | British | 13637960001 | ||||||
| COLE, Ruth Shirley | Director | 85 Kings Lodge Pembroke Road HA4 8NJ Ruislip Middlesex | British | 24688390002 | ||||||
| COONEY, Michael Thomas | Director | Staveley Court HG5 9LD Staveley North Yorkshire | British | 1557100001 | ||||||
| EDWARDS, Martin | Director | 45 Broomfield Road Tilehurst RG30 6AJ Reading Berkshire | British | 67242190001 | ||||||
| FREMONT, Jacques Gerard | Director | 134 Queens Road Clifton BS8 1LQ Bristol | French | 56684690001 | ||||||
| GAVZEY, Rosemarie Naomi | Director | 22 Rathcoole Gardens Hornsey N8 9NB London | United Kingdom | British | 73153520001 | |||||
| GRAY, Malcolm Donald | Director | The Hawthorns Southwell ST21 6EB Eccleshall Staffordshire | England | British | 13544970001 | |||||
| GROCOTT, Donald James | Director | Mulberry Tree Cottage 56 Bridge Street KT12 1AP Walton On Thames | United Kingdom | British | 6391440001 | |||||
| HALL, Eric | Director | 21 High Street Wolviston TS22 5JY Billingham Cleveland | England | British | 155881190001 | |||||
| HARRIS, Stephen James | Director | 3 Burnside Gardens AB39 2FA Stonehaven Aberdeenshire | British | 91344110001 | ||||||
| HARRISON, Michael | Director | 48 Kings Road GU34 1PY Alton Hampshire | British | 36980920001 | ||||||
| HUNTER, Ian | Director | 32 Elms Road GU13 9EQ Fleet Hampshire | British | 13544820001 | ||||||
| HUTCHINSON, Robert Barry William | Director | Bassett House Bury Road CB8 7BY Newmarket Suffolk | British | 36980910001 | ||||||
| LEE, Colin | Director | 23 Birch House Lady Aston Apartment, Little Aston B74 3BF Sutton Coldfield West Midlands | England | British | 72489160001 | |||||
| LEE, Colin | Director | 23 Birch House Lady Aston Apartment, Little Aston B74 3BF Sutton Coldfield West Midlands | England | British | 72489160001 | |||||
| MCDERMOTT, Ian Arthur | Director | The Lodge Broad Lane, Grappenhall WA4 3ER Warrington Cheshire | England | British | 62576510002 | |||||
| MCLAREN, George William Derek | Director | Glebe House The Street, South Luffenham LE15 8NX Oakham Leicestershire | United Kingdom | British | 110289820001 | |||||
| MORGAN, Gwyneth Jane | Director | 4 Court Cottages St Fagans CF5 6EN London South Glamorgan | Wales | British | 109981390001 | |||||
| OWEN, Raymond Alexander | Director | 24 Brindley Way Bignall End ST7 8NN Stoke On Trent Staffordshire | British | 16086920001 | ||||||
| PORT, Michael John Anthony | Director | 28 Alexandra Grove N12 8HG London | British | 9327620002 | ||||||
| TAYLOR, Huntly James Russell | Director | 31 Leighton Road BN3 7AE Hove East Sussex | England | British | 34327730001 |
Who are the persons with significant control of EYECARE INFORMATION SERVICE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Cecil Cartwright | Apr 06, 2016 | Vineyards BA1 5NA Bath Countess Of Huntingdon's Chapel England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0