EAM HOMECARE LIMITED

Register to unlock more data on OkredoRegister

EAM HOMECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07239923

Incorporation date

30/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

77a Victoria Road, Farnborough, Hampshire GU14 7PLCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2010)
dot icon22/10/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/09/2025
Compulsory strike-off action has been discontinued
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon10/06/2025
Confirmation statement made on 2025-04-30 with updates
dot icon31/03/2025
Termination of appointment of Connor Hamilton as a director on 2025-02-24
dot icon09/12/2024
Previous accounting period shortened from 2024-10-29 to 2024-06-30
dot icon09/09/2024
Appointment of Mr Connor Hamilton as a director on 2024-09-09
dot icon29/07/2024
Registered office address changed from 6th Floor, St Magnus House Lower Thames Street London EC3R 6HD England to 77a Victoria Road Farnborough Hampshire GU14 7PL on 2024-07-29
dot icon22/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/07/2024
Registration of charge 072399230001, created on 2024-07-02
dot icon04/07/2024
Appointment of Mr Mark Daniel Gross as a director on 2024-07-03
dot icon04/07/2024
Appointment of Mr Torsten Alexander Mack as a director on 2024-07-03
dot icon04/07/2024
Appointment of Mr Christopher Carl Breen as a director on 2024-07-03
dot icon04/07/2024
Termination of appointment of Elizabeth Ann Marland as a director on 2024-07-03
dot icon04/07/2024
Termination of appointment of Nicholas Graeme Whimpanny as a director on 2024-07-03
dot icon04/07/2024
Registered office address changed from Eam House Manchester Road Partington Cheshire M33 7TY to 6th Floor, St Magnus House Lower Thames Street London EC3R 6HD on 2024-07-04
dot icon04/07/2024
Notification of Mysa Care and Support Limited as a person with significant control on 2024-07-03
dot icon04/07/2024
Cessation of Nicholas Graeme Whimpanny as a person with significant control on 2024-07-03
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/07/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/07/2019
Previous accounting period shortened from 2018-10-30 to 2018-10-29
dot icon02/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon27/10/2017
Total exemption small company accounts made up to 2016-10-30
dot icon28/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon26/06/2017
Confirmation statement made on 2017-04-30 with no updates
dot icon26/06/2017
Notification of Nicholas Graeme Whimpanny as a person with significant control on 2016-05-01
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/07/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/07/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon18/05/2015
Registered office address changed from 103 Washway Road Sale Cheshire M33 7TY to Eam House Manchester Road Partington Cheshire M33 7TY on 2015-05-18
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/07/2014
Appointment of Mr Nicholas Graeme Whimpanny as a director on 2014-05-01
dot icon04/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon15/02/2013
Registered office address changed from Bridleside Laskey Farm, Laskey Lane Thelwall Warrington WA4 2TF United Kingdom on 2013-02-15
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon02/05/2012
Previous accounting period shortened from 2012-04-30 to 2011-10-31
dot icon16/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon12/01/2012
Previous accounting period shortened from 2011-10-31 to 2011-04-30
dot icon03/01/2012
Registered office address changed from the Buttery, Laskey Farm, Laskey Lane, Lymm Road Thelwall Warrington WA4 2TF United Kingdom on 2012-01-03
dot icon01/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon01/06/2011
Director's details changed for Ms Elizabeth Ann Marland on 2011-06-01
dot icon31/01/2011
Current accounting period extended from 2011-04-30 to 2011-10-31
dot icon30/04/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.70K
-
0.00
3.75K
-
2022
1
4.78K
-
0.00
396.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marland, Elizabeth Ann
Director
30/04/2010 - 03/07/2024
5
Whimpanny, Nicholas Graeme
Director
01/05/2014 - 03/07/2024
10
Mack, Torsten Alexander
Director
03/07/2024 - Present
51
Gross, Mark Daniel
Director
03/07/2024 - Present
73
Breen, Christopher Carl
Director
03/07/2024 - Present
19

Persons with Significant Control

2
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 EAM HOMECARE LIMITED

EAM HOMECARE LIMITED is an(a) Active company incorporated on 30/04/2010 with the registered office located at 77a Victoria Road, Farnborough, Hampshire GU14 7PL. 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 EAM HOMECARE LIMITED?

toggle

EAM HOMECARE LIMITED is currently Active. It was registered on 30/04/2010 .

Where is EAM HOMECARE LIMITED located?

toggle

EAM HOMECARE LIMITED is registered at 77a Victoria Road, Farnborough, Hampshire GU14 7PL.

What does EAM HOMECARE LIMITED do?

toggle

EAM HOMECARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EAM HOMECARE LIMITED?

toggle

The latest filing was on 22/10/2025: Total exemption full accounts made up to 2024-06-30.