EYECARE INFORMATION SERVICE

EYECARE INFORMATION SERVICE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEYECARE INFORMATION SERVICE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02878027
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for EYECARE INFORMATION SERVICE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EYECARE INFORMATION SERVICE?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for EYECARE INFORMATION SERVICE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Dec 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Dec 03, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Sep 30, 2019

    5 pagesAA

    Current accounting period extended from Sep 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Dec 03, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    2 pagesAA

    Confirmation statement made on Dec 03, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 03, 2016 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    2 pagesAA

    Appointment of Mr David Cecil Cartwright as a director on Sep 06, 2016

    2 pagesAP01

    Termination of appointment of Ian Arthur Mcdermott as a director on Sep 06, 2016

    1 pagesTM01

    Termination of appointment of Rosemarie Naomi Gavzey as a director on Sep 06, 2016

    1 pagesTM01

    Who are the officers of EYECARE INFORMATION SERVICE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTWRIGHT, David Cecil
    Vineyards
    BA1 5NA Bath
    Countess Of Huntingdon's Chapel
    England
    Director
    Vineyards
    BA1 5NA Bath
    Countess Of Huntingdon's Chapel
    England
    EnglandBritish51400830001
    BATEMAN, Michael William
    Templemead Hedgerley Lane
    SL9 7NP Gerrards Cross
    Buckinghamshire
    Secretary
    Templemead Hedgerley Lane
    SL9 7NP Gerrards Cross
    Buckinghamshire
    British4459870001
    HORNSBY, Stuart Leslie
    7 Whitlock Drive
    Great Yeldham
    CO9 4EE Halstead
    Essex
    Secretary
    7 Whitlock Drive
    Great Yeldham
    CO9 4EE Halstead
    Essex
    British86774330002
    ANDERSON, Iain Matthew
    Quarry End
    Walworth
    DL2 2LY Darlington
    County Durham
    Director
    Quarry End
    Walworth
    DL2 2LY Darlington
    County Durham
    United KingdomBritish73153510001
    BAKER, Nicholas John
    Le Bourg De Bas
    GY8 0BE Le Bourg
    Forest
    Guernsey
    Director
    Le Bourg De Bas
    GY8 0BE Le Bourg
    Forest
    Guernsey
    British101772960001
    BATEMAN, Michael William
    Templemead Hedgerley Lane
    SL9 7NP Gerrards Cross
    Buckinghamshire
    Director
    Templemead Hedgerley Lane
    SL9 7NP Gerrards Cross
    Buckinghamshire
    EnglandBritish4459870001
    BROWNING, Simon David
    9 Wansbeck Road
    MK41 7AX Bedford
    Bedfordshire
    Director
    9 Wansbeck Road
    MK41 7AX Bedford
    Bedfordshire
    British51510060002
    BURNETT HODD, Nigel Frederick
    7
    Devonshire Street
    W1N 1FT London
    Director
    7
    Devonshire Street
    W1N 1FT London
    British46372560002
    CHAPPELL, Robert William
    The Weft House Cornells Lane
    Widdington
    CB11 3SP Saffron Walden
    Essex
    Director
    The Weft House Cornells Lane
    Widdington
    CB11 3SP Saffron Walden
    Essex
    British13637960001
    COLE, Ruth Shirley
    85 Kings Lodge
    Pembroke Road
    HA4 8NJ Ruislip
    Middlesex
    Director
    85 Kings Lodge
    Pembroke Road
    HA4 8NJ Ruislip
    Middlesex
    British24688390002
    COONEY, Michael Thomas
    Staveley Court
    HG5 9LD Staveley
    North Yorkshire
    Director
    Staveley Court
    HG5 9LD Staveley
    North Yorkshire
    British1557100001
    EDWARDS, Martin
    45 Broomfield Road
    Tilehurst
    RG30 6AJ Reading
    Berkshire
    Director
    45 Broomfield Road
    Tilehurst
    RG30 6AJ Reading
    Berkshire
    British67242190001
    FREMONT, Jacques Gerard
    134 Queens Road
    Clifton
    BS8 1LQ Bristol
    Director
    134 Queens Road
    Clifton
    BS8 1LQ Bristol
    French56684690001
    GAVZEY, Rosemarie Naomi
    22 Rathcoole Gardens
    Hornsey
    N8 9NB London
    Director
    22 Rathcoole Gardens
    Hornsey
    N8 9NB London
    United KingdomBritish73153520001
    GRAY, Malcolm Donald
    The Hawthorns
    Southwell
    ST21 6EB Eccleshall
    Staffordshire
    Director
    The Hawthorns
    Southwell
    ST21 6EB Eccleshall
    Staffordshire
    EnglandBritish13544970001
    GROCOTT, Donald James
    Mulberry Tree Cottage
    56 Bridge Street
    KT12 1AP Walton On Thames
    Director
    Mulberry Tree Cottage
    56 Bridge Street
    KT12 1AP Walton On Thames
    United KingdomBritish6391440001
    HALL, Eric
    21 High Street
    Wolviston
    TS22 5JY Billingham
    Cleveland
    Director
    21 High Street
    Wolviston
    TS22 5JY Billingham
    Cleveland
    EnglandBritish155881190001
    HARRIS, Stephen James
    3 Burnside Gardens
    AB39 2FA Stonehaven
    Aberdeenshire
    Director
    3 Burnside Gardens
    AB39 2FA Stonehaven
    Aberdeenshire
    British91344110001
    HARRISON, Michael
    48 Kings Road
    GU34 1PY Alton
    Hampshire
    Director
    48 Kings Road
    GU34 1PY Alton
    Hampshire
    British36980920001
    HUNTER, Ian
    32 Elms Road
    GU13 9EQ Fleet
    Hampshire
    Director
    32 Elms Road
    GU13 9EQ Fleet
    Hampshire
    British13544820001
    HUTCHINSON, Robert Barry William
    Bassett House
    Bury Road
    CB8 7BY Newmarket
    Suffolk
    Director
    Bassett House
    Bury Road
    CB8 7BY Newmarket
    Suffolk
    British36980910001
    LEE, Colin
    23 Birch House
    Lady Aston Apartment, Little Aston
    B74 3BF Sutton Coldfield
    West Midlands
    Director
    23 Birch House
    Lady Aston Apartment, Little Aston
    B74 3BF Sutton Coldfield
    West Midlands
    EnglandBritish72489160001
    LEE, Colin
    23 Birch House
    Lady Aston Apartment, Little Aston
    B74 3BF Sutton Coldfield
    West Midlands
    Director
    23 Birch House
    Lady Aston Apartment, Little Aston
    B74 3BF Sutton Coldfield
    West Midlands
    EnglandBritish72489160001
    MCDERMOTT, Ian Arthur
    The Lodge
    Broad Lane, Grappenhall
    WA4 3ER Warrington
    Cheshire
    Director
    The Lodge
    Broad Lane, Grappenhall
    WA4 3ER Warrington
    Cheshire
    EnglandBritish62576510002
    MCLAREN, George William Derek
    Glebe House
    The Street, South Luffenham
    LE15 8NX Oakham
    Leicestershire
    Director
    Glebe House
    The Street, South Luffenham
    LE15 8NX Oakham
    Leicestershire
    United KingdomBritish110289820001
    MORGAN, Gwyneth Jane
    4 Court Cottages
    St Fagans
    CF5 6EN London
    South Glamorgan
    Director
    4 Court Cottages
    St Fagans
    CF5 6EN London
    South Glamorgan
    WalesBritish109981390001
    OWEN, Raymond Alexander
    24 Brindley Way
    Bignall End
    ST7 8NN Stoke On Trent
    Staffordshire
    Director
    24 Brindley Way
    Bignall End
    ST7 8NN Stoke On Trent
    Staffordshire
    British16086920001
    PORT, Michael John Anthony
    28 Alexandra Grove
    N12 8HG London
    Director
    28 Alexandra Grove
    N12 8HG London
    British9327620002
    TAYLOR, Huntly James Russell
    31 Leighton Road
    BN3 7AE Hove
    East Sussex
    Director
    31 Leighton Road
    BN3 7AE Hove
    East Sussex
    EnglandBritish34327730001

    Who are the persons with significant control of EYECARE INFORMATION SERVICE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Cecil Cartwright
    Vineyards
    BA1 5NA Bath
    Countess Of Huntingdon's Chapel
    England
    Apr 06, 2016
    Vineyards
    BA1 5NA Bath
    Countess Of Huntingdon's Chapel
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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