ANGLIA COMMUNITY EYE SERVICE LIMITED

Register to unlock more data on OkredoRegister

ANGLIA COMMUNITY EYE SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05632363

Incorporation date

22/11/2005

Size

Full

Contacts

Registered address

Registered address

Cromwell Road, Wisbech, Cambridgeshire PE14 0SNCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2005)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon05/02/2026
Change of details for Lorena Investments Limited as a person with significant control on 2023-02-24
dot icon29/09/2025
Full accounts made up to 2024-12-28
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-30
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon02/06/2023
Termination of appointment of Donna Marie Sweeney as a secretary on 2023-06-02
dot icon20/04/2023
Termination of appointment of Clifford Martin Jakeman as a director on 2023-04-07
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon05/10/2022
Accounts for a small company made up to 2022-01-01
dot icon19/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Change of share class name or designation
dot icon04/02/2021
Resolutions
dot icon18/01/2021
Appointment of Stewart Mein as a director on 2021-01-18
dot icon18/01/2021
Notification of David Charles Moulsdale as a person with significant control on 2021-01-18
dot icon18/01/2021
Appointment of Mr Stephen James Hannan as a director on 2021-01-18
dot icon18/01/2021
Cessation of Clifford Martin Jakeman as a person with significant control on 2021-01-18
dot icon18/01/2021
Change of details for Lorena Investments Limited as a person with significant control on 2021-01-18
dot icon07/01/2021
Notification of Lorena Investments Limited as a person with significant control on 2021-01-05
dot icon07/01/2021
Cessation of Neil Arnold Johnson as a person with significant control on 2021-01-05
dot icon07/01/2021
Termination of appointment of Neil Arnold Johnson as a director on 2021-01-05
dot icon07/01/2021
Appointment of Mr David Charles Moulsdale as a director on 2021-01-05
dot icon04/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon06/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon13/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon04/10/2018
Statement of capital on 2018-10-04
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon25/09/2018
Statement by Directors
dot icon25/09/2018
Solvency Statement dated 04/09/18
dot icon25/09/2018
Resolutions
dot icon30/07/2018
Satisfaction of charge 056323630002 in full
dot icon30/07/2018
Satisfaction of charge 056323630003 in full
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon21/10/2015
Registered office address changed from C/O Aces Eye Clinic North Cambs Hospital the Park Wisbech Cambs. PE13 3AB to Cromwell Road Wisbech Cambridgeshire PE14 0SN on 2015-10-21
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/02/2015
Registration of charge 056323630003, created on 2015-02-26
dot icon19/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon09/12/2014
Registration of charge 056323630002, created on 2014-12-09
dot icon12/11/2014
Satisfaction of charge 1 in full
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/09/2014
Termination of appointment of Judith Eleanor Johnson as a director on 2014-08-18
dot icon12/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Statement of capital following an allotment of shares on 2011-11-24
dot icon01/02/2012
Resolutions
dot icon27/01/2012
Appointment of Mrs Judith Eleanor Johnson as a director
dot icon06/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon06/12/2011
Director's details changed for Mr Neil Arnold Johnson on 2011-11-22
dot icon06/12/2011
Director's details changed for Mr Clifford Martin Jakeman on 2011-11-22
dot icon07/10/2011
Appointment of Mrs Donna Marie Sweeney as a secretary
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon16/12/2010
Termination of appointment of Nigel Williams as a director
dot icon16/12/2010
Termination of appointment of Ray Webb as a director
dot icon16/12/2010
Termination of appointment of Peter Godbehere as a director
dot icon16/12/2010
Termination of appointment of Peter Godbehere as a director
dot icon16/12/2010
Termination of appointment of Andrew Chandler as a director
dot icon16/12/2010
Termination of appointment of Peter Godbehere as a secretary
dot icon09/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon09/12/2010
Director's details changed for Dr Peter Raymond Godbehere on 2010-11-22
dot icon08/12/2010
Director's details changed for Dr Nigel Williams on 2010-11-22
dot icon09/09/2010
Registered office address changed from Trinity Surgery St. Augustines Road Wisbech Cambridgeshire PE13 3UZ on 2010-09-09
dot icon10/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon02/12/2009
Director's details changed for Dr Andrew Chandler on 2009-11-22
dot icon02/12/2009
Director's details changed for Dr Peter Raymond Godbehere on 2009-11-22
dot icon04/07/2009
Memorandum and Articles of Association
dot icon04/07/2009
Registered office changed on 04/07/2009 from 7 north brink wisbech cambs PE13 1JR
dot icon01/07/2009
Certificate of change of name
dot icon31/03/2009
Director appointed mr neil arnold johnson
dot icon19/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/02/2009
Return made up to 22/11/08; full list of members
dot icon09/02/2009
Director appointed mr clifford martin jakeman
dot icon07/02/2008
Return made up to 22/11/07; full list of members
dot icon19/01/2008
Particulars of mortgage/charge
dot icon12/10/2007
New secretary appointed
dot icon12/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon21/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/05/2007
Secretary resigned
dot icon22/01/2007
Return made up to 22/11/06; full list of members
dot icon10/08/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon23/11/2005
Secretary's particulars changed
dot icon22/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jakeman, Clifford Martin
Director
01/08/2008 - 07/04/2023
3
Moulsdale, David Charles
Director
05/01/2021 - Present
99
Mein, Stewart
Director
18/01/2021 - Present
25
Hannan, Stephen James
Director
18/01/2021 - Present
5
Sweeney, Donna Marie
Secretary
20/12/2010 - 02/06/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLIA COMMUNITY EYE SERVICE LIMITED

ANGLIA COMMUNITY EYE SERVICE LIMITED is an(a) Active company incorporated on 22/11/2005 with the registered office located at Cromwell Road, Wisbech, Cambridgeshire PE14 0SN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIA COMMUNITY EYE SERVICE LIMITED?

toggle

ANGLIA COMMUNITY EYE SERVICE LIMITED is currently Active. It was registered on 22/11/2005 .

Where is ANGLIA COMMUNITY EYE SERVICE LIMITED located?

toggle

ANGLIA COMMUNITY EYE SERVICE LIMITED is registered at Cromwell Road, Wisbech, Cambridgeshire PE14 0SN.

What does ANGLIA COMMUNITY EYE SERVICE LIMITED do?

toggle

ANGLIA COMMUNITY EYE SERVICE LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for ANGLIA COMMUNITY EYE SERVICE LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with no updates.