EASTLEIGH CARE GROUP LIMITED

EASTLEIGH CARE GROUP LIMITED

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

    Company NameEASTLEIGH CARE GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08500793
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of EASTLEIGH CARE GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EASTLEIGH CARE GROUP LIMITED located?

    Registered Office Address
    C/O Restructuring And Recovery Services (Rrs) S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EASTLEIGH CARE GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToMay 31, 2022

    What is the status of the latest confirmation statement for EASTLEIGH CARE GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 23, 2024
    Next Confirmation Statement DueMay 07, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2023
    OverdueYes

    What are the latest filings for EASTLEIGH CARE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 18, 2025

    17 pagesLIQ03

    Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to C/O Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on Jun 04, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Dec 18, 2024

    16 pagesLIQ03

    Satisfaction of charge 085007930008 in full

    1 pagesMR04

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2023

    LRESSP

    Registered office address changed from The Scalpel, 18th Floor, 52 Lime Street London EC3M 7AF England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on Dec 30, 2023

    2 pagesAD01

    Full accounts made up to May 31, 2022

    28 pagesAA

    Confirmation statement made on Apr 23, 2023 with updates

    4 pagesCS01

    Cessation of Welford Bidco 4 Midco Limited as a person with significant control on Jun 20, 2022

    1 pagesPSC07

    Notification of Impact Finance 5 Limited as a person with significant control on Jun 20, 2022

    2 pagesPSC02

    Current accounting period shortened from May 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Previous accounting period shortened from Jun 30, 2022 to May 31, 2022

    1 pagesAA01

    Registration of charge 085007930008, created on Jun 21, 2022

    13 pagesMR01

    Second filing for the termination of Martin Peter Madden as a director

    5 pagesRP04TM01

    Appointment of Jtc (Uk) Limited as a secretary on May 30, 2022

    2 pagesAP04

    Appointment of Mr David John Yaldron as a director on May 30, 2022

    2 pagesAP01

    Appointment of Mr Andrew Christian Cowley as a director on May 30, 2022

    2 pagesAP01

    Termination of appointment of Martin Peter Madden as a director on Jun 10, 2022

    2 pagesTM01
    Annotations
    DateAnnotation
    Jun 28, 2022Clarification A second filed TM01 was registered on 28/06/22

    Registered office address changed from Granville Hall Granville Road Leicester Leicestershire LE1 7RU England to The Scalpel, 18th Floor, 52 Lime Street London EC3M 7AF on Jun 10, 2022

    1 pagesAD01

    Group of companies' accounts made up to Jun 30, 2021

    39 pagesAA

    Memorandum and Articles of Association

    12 pagesMA

    Termination of appointment of Garry John Wilson as a director on May 30, 2022

    1 pagesTM01

    Who are the officers of EASTLEIGH CARE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor, 52
    England
    Secretary
    Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor, 52
    England
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    COWLEY, Andrew Christian
    S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    C/O Restructuring And Recovery Services (Rrs)
    Director
    S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    C/O Restructuring And Recovery Services (Rrs)
    United KingdomBritish214446240001
    YALDRON, David John
    S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    C/O Restructuring And Recovery Services (Rrs)
    Director
    S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    C/O Restructuring And Recovery Services (Rrs)
    United KingdomBritish174078510002
    MADDEN, Martin Peter
    Granville Road
    LE1 7RU Leicester
    Granville Hall
    Leicestershire
    England
    Director
    Granville Road
    LE1 7RU Leicester
    Granville Hall
    Leicestershire
    England
    United KingdomBritish296399320001
    WILSON, Garry John
    EX36 3DF South Molton
    90-91 East Street
    Devon
    England
    Director
    EX36 3DF South Molton
    90-91 East Street
    Devon
    England
    United KingdomBritish91495820002

    Who are the persons with significant control of EASTLEIGH CARE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Impact Finance 5 Limited
    52 Lime Street
    EC3M 7AF London
    18th Floor, The Scalpel
    England
    Jun 20, 2022
    52 Lime Street
    EC3M 7AF London
    18th Floor, The Scalpel
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Registry
    Registration Number13745991
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Welford Bidco 4 Midco Limited
    LE1 7RU Granville Road
    Granville Hall
    Leicester
    United Kingdom
    May 30, 2022
    LE1 7RU Granville Road
    Granville Hall
    Leicester
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland/Wales
    Registration Number13857648
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Garry John Wilson
    Granville Road
    LE1 7RU Leicester
    Granville Hall
    Leicestershire
    England
    Apr 06, 2016
    Granville Road
    LE1 7RU Leicester
    Granville Hall
    Leicestershire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EASTLEIGH CARE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2026Due to be dissolved on
    Dec 19, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martyn Ewing
    45 Gresham Street
    EC2V 7BG London
    practitioner
    45 Gresham Street
    EC2V 7BG London
    Adam Henry Stephens
    45 Gresham Street
    EC2V 7BG London
    practitioner
    45 Gresham Street
    EC2V 7BG London

    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