E.G.L. HOMECARE LIMITED

Register to unlock more data on OkredoRegister

E.G.L. HOMECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01416097

Incorporation date

21/02/1979

Size

Medium

Contacts

Registered address

Registered address

Campfield Road, Shoeburyness, Essex SS3 9FLCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1986)
dot icon15/04/2026
Director's details changed for Terence David Dearlove on 2026-04-15
dot icon15/04/2026
Director's details changed for Roger William Walters on 2026-04-15
dot icon15/04/2026
Director's details changed for Mr Stuart Treston Walters on 2026-04-15
dot icon15/04/2026
Director's details changed for Teresa Walters on 2026-04-15
dot icon24/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon19/01/2025
Cessation of Roger William Walters as a person with significant control on 2025-01-19
dot icon19/01/2025
Cessation of Teresa Walters as a person with significant control on 2025-01-19
dot icon19/01/2025
Notification of Empress Garland Limited as a person with significant control on 2025-01-19
dot icon23/12/2024
Full accounts made up to 2024-03-30
dot icon08/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon21/12/2023
Full accounts made up to 2023-04-01
dot icon09/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon03/04/2023
Appointment of Mr Martin Sexton as a director on 2023-04-03
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon05/01/2022
Full accounts made up to 2021-03-27
dot icon20/08/2021
Termination of appointment of Trevor Andrew Ballard as a director on 2021-08-20
dot icon10/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon06/08/2021
Termination of appointment of Nigel Cross as a director on 2021-08-06
dot icon20/05/2021
Appointment of Mr David Parkin as a secretary on 2021-05-10
dot icon19/05/2021
Termination of appointment of Trevor Andrew Ballard as a secretary on 2021-05-10
dot icon10/02/2021
Full accounts made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon02/04/2020
Appointment of Mr Nigel Cross as a director on 2020-04-01
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon15/11/2018
Full accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon19/12/2017
Full accounts made up to 2017-03-25
dot icon14/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon04/01/2017
Full accounts made up to 2016-03-26
dot icon19/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon09/10/2015
Full accounts made up to 2015-03-31
dot icon21/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon06/06/2015
Registration of charge 014160970018, created on 2015-05-28
dot icon29/08/2014
Full accounts made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon30/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon16/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon16/08/2012
Director's details changed for Mr Stuart Treston Walters on 2011-09-19
dot icon03/08/2012
Full accounts made up to 2012-03-31
dot icon26/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon20/07/2011
Full accounts made up to 2011-03-26
dot icon20/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon20/08/2010
Director's details changed for Teresa Walters on 2010-08-07
dot icon20/08/2010
Director's details changed for Mr Trevor Andrew Ballard on 2010-08-07
dot icon20/08/2010
Director's details changed for Mr Stuart Treston Walters on 2010-08-07
dot icon15/07/2010
Full accounts made up to 2010-03-27
dot icon25/08/2009
Full accounts made up to 2009-04-04
dot icon12/08/2009
Return made up to 07/08/09; full list of members
dot icon06/04/2009
Director appointed mr trevor andrew ballard
dot icon06/04/2009
Director appointed mr stuart treston walters
dot icon12/01/2009
Full accounts made up to 2008-04-05
dot icon26/08/2008
Return made up to 07/08/08; full list of members
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon23/10/2007
Return made up to 07/08/07; no change of members
dot icon07/09/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon25/01/2007
Full accounts made up to 2006-04-01
dot icon11/09/2006
Return made up to 07/08/06; full list of members
dot icon14/06/2006
Declaration of satisfaction of mortgage/charge
dot icon14/06/2006
Declaration of satisfaction of mortgage/charge
dot icon14/06/2006
Declaration of satisfaction of mortgage/charge
dot icon14/06/2006
Declaration of satisfaction of mortgage/charge
dot icon10/06/2006
Particulars of mortgage/charge
dot icon02/06/2006
Particulars of mortgage/charge
dot icon27/10/2005
Full accounts made up to 2005-04-02
dot icon09/09/2005
Return made up to 07/08/05; full list of members
dot icon16/09/2004
Group of companies' accounts made up to 2004-04-03
dot icon16/09/2004
Return made up to 07/08/04; full list of members
dot icon05/04/2004
Certificate of change of name
dot icon21/09/2003
Full accounts made up to 2003-04-05
dot icon21/09/2003
Group of companies' accounts made up to 2003-04-05
dot icon04/09/2003
Return made up to 07/08/03; full list of members
dot icon21/01/2003
Group of companies' accounts made up to 2002-04-06
dot icon04/09/2002
Return made up to 07/08/02; full list of members
dot icon30/11/2001
Full accounts made up to 2001-03-31
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon05/09/2001
Declaration of satisfaction of mortgage/charge
dot icon05/09/2001
Declaration of satisfaction of mortgage/charge
dot icon05/09/2001
Declaration of satisfaction of mortgage/charge
dot icon05/09/2001
Declaration of satisfaction of mortgage/charge
dot icon24/08/2001
Return made up to 07/08/01; full list of members
dot icon05/08/2001
Declaration of satisfaction of mortgage/charge
dot icon17/10/2000
Declaration of satisfaction of mortgage/charge
dot icon11/09/2000
Return made up to 07/08/00; full list of members
dot icon08/08/2000
Full accounts made up to 2000-04-01
dot icon03/09/1999
Return made up to 07/08/99; no change of members
dot icon03/09/1999
Full accounts made up to 1999-04-03
dot icon04/09/1998
Return made up to 07/08/98; no change of members
dot icon28/07/1998
Full accounts made up to 1998-04-04
dot icon13/08/1997
Return made up to 07/08/97; full list of members
dot icon06/08/1997
Full accounts made up to 1997-04-05
dot icon19/04/1997
Particulars of mortgage/charge
dot icon10/04/1997
Particulars of mortgage/charge
dot icon10/04/1997
Particulars of mortgage/charge
dot icon04/04/1997
Declaration of satisfaction of mortgage/charge
dot icon13/03/1997
Particulars of mortgage/charge
dot icon13/11/1996
Particulars of mortgage/charge
dot icon27/08/1996
Return made up to 07/08/96; no change of members
dot icon23/08/1996
Full accounts made up to 1996-03-31
dot icon13/07/1996
Particulars of mortgage/charge
dot icon19/02/1996
Registered office changed on 19/02/96 from: fleet hall road purdeys industrial estate rochford essex SS4 1NF
dot icon23/08/1995
Full accounts made up to 1995-03-31
dot icon21/08/1995
Return made up to 07/08/95; no change of members
dot icon31/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full accounts made up to 1994-04-07
dot icon25/08/1994
Return made up to 07/08/94; full list of members
dot icon13/06/1994
Director's particulars changed
dot icon20/09/1993
Full accounts made up to 1993-03-31
dot icon26/08/1993
Return made up to 07/08/93; full list of members
dot icon28/07/1993
Particulars of mortgage/charge
dot icon22/06/1993
Secretary resigned;new secretary appointed
dot icon19/05/1993
Particulars of mortgage/charge
dot icon17/03/1993
Particulars of mortgage/charge
dot icon16/09/1992
Full accounts made up to 1992-03-31
dot icon16/09/1992
Return made up to 07/08/92; no change of members
dot icon16/10/1991
Accounts for a medium company made up to 1991-03-31
dot icon12/09/1991
Return made up to 07/08/91; full list of members
dot icon07/11/1990
Accounts for a medium company made up to 1990-03-31
dot icon16/10/1990
Return made up to 21/08/90; full list of members
dot icon26/10/1989
Particulars of contract relating to shares
dot icon24/10/1989
Wd 18/10/89 ad 06/07/89--------- £ si 60004@1
dot icon19/10/1989
New director appointed
dot icon19/10/1989
Accounts for a small company made up to 1989-03-31
dot icon19/10/1989
Return made up to 07/08/89; full list of members
dot icon13/01/1989
Accounts for a small company made up to 1988-03-31
dot icon13/01/1989
Return made up to 21/09/88; no change of members
dot icon27/09/1988
Registered office changed on 27/09/88 from: 60 oakhurst rd southend on sea essex
dot icon12/05/1988
Return made up to 01/10/87; no change of members
dot icon18/04/1988
Full accounts made up to 1987-03-31
dot icon18/04/1988
Director resigned
dot icon19/11/1987
Particulars of mortgage/charge
dot icon21/09/1987
Declaration of satisfaction of mortgage/charge
dot icon29/07/1987
Particulars of mortgage/charge
dot icon31/01/1987
Return made up to 09/09/86; full list of members
dot icon12/12/1986
Accounts for a small company made up to 1986-03-31
dot icon29/10/1986
New director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

252
2022
change arrow icon0 % *

* during past year

Cash in Bank

£309,263.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
252
15.23M
-
0.00
309.26K
-
2022
252
15.23M
-
0.00
309.26K
-

Employees

2022

Employees

252 Ascended- *

Net Assets(GBP)

15.23M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

309.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sexton, Martin
Director
03/04/2023 - Present
-
Walters, Stuart Treston
Director
06/04/2009 - Present
1

Persons with Significant Control

5
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 E.G.L. HOMECARE LIMITED

E.G.L. HOMECARE LIMITED is an(a) Active company incorporated on 21/02/1979 with the registered office located at Campfield Road, Shoeburyness, Essex SS3 9FL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 252 according to last financial statements.

Frequently Asked Questions

What is the current status of E.G.L. HOMECARE LIMITED?

toggle

E.G.L. HOMECARE LIMITED is currently Active. It was registered on 21/02/1979 .

Where is E.G.L. HOMECARE LIMITED located?

toggle

E.G.L. HOMECARE LIMITED is registered at Campfield Road, Shoeburyness, Essex SS3 9FL.

What does E.G.L. HOMECARE LIMITED do?

toggle

E.G.L. HOMECARE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does E.G.L. HOMECARE LIMITED have?

toggle

E.G.L. HOMECARE LIMITED had 252 employees in 2022.

What is the latest filing for E.G.L. HOMECARE LIMITED?

toggle

The latest filing was on 15/04/2026: Director's details changed for Terence David Dearlove on 2026-04-15.