EASTFIELD CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

EASTFIELD CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02202399

Incorporation date

03/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Granville Hall, Granville Road, Leicester, Leicestershire LE1 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1987)
dot icon09/04/2026
Current accounting period shortened from 2026-09-30 to 2026-04-30
dot icon04/03/2026
Satisfaction of charge 022023990009 in full
dot icon04/03/2026
Satisfaction of charge 022023990010 in full
dot icon02/03/2026
Registered office address changed from Eastfield Nursing Home Hillbrow Road Liss Hampshire GU33 7PS to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on 2026-03-02
dot icon02/03/2026
Termination of appointment of Julie-Ann Patricia Greenwood as a secretary on 2026-03-02
dot icon02/03/2026
Termination of appointment of Dennis Greenwood as a director on 2026-03-02
dot icon02/03/2026
Cessation of Dennis Greenwood as a person with significant control on 2026-03-02
dot icon02/03/2026
Cessation of Julie-Ann Patricia Greenwood as a person with significant control on 2026-03-02
dot icon02/03/2026
Appointment of Mr Martin Peter Madden as a director on 2026-03-02
dot icon02/03/2026
Notification of Welford Healthcare Chh Ltd as a person with significant control on 2026-03-02
dot icon02/03/2026
Register inspection address has been changed from Station House North Street Havant Hampshire PO9 1QU England to Granville Hall Granville Road Leicester LE1 7RU
dot icon02/03/2026
Register(s) moved to registered office address Granville Hall Granville Road Leicester Leicestershire LE1 7RU
dot icon18/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon30/01/2026
Change of details for Dr Dennis Greenwood as a person with significant control on 2026-01-30
dot icon30/01/2026
Change of details for Mrs Julie-Ann Patricia Greenwood as a person with significant control on 2026-01-30
dot icon19/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon28/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/08/2022
Notification of Julie-Ann Patricia Greenwood as a person with significant control on 2021-03-30
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/06/2021
Change of details for Dr Dennis Greenwood as a person with significant control on 2021-06-30
dot icon30/06/2021
Secretary's details changed for Mrs Julie-Ann Patricia Greenwood on 2021-06-30
dot icon30/06/2021
Director's details changed for Dr Dennis Greenwood on 2021-06-30
dot icon26/04/2021
Change of share class name or designation
dot icon21/04/2021
Statement of capital following an allotment of shares on 2021-03-30
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon06/07/2017
Accounts for a medium company made up to 2016-09-30
dot icon31/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon26/09/2016
Satisfaction of charge 6 in full
dot icon01/09/2016
Registration of charge 022023990010, created on 2016-09-01
dot icon01/09/2016
All of the property or undertaking has been released from charge 6
dot icon23/05/2016
Registration of charge 022023990009, created on 2016-05-18
dot icon03/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon22/10/2014
Satisfaction of charge 7 in full
dot icon22/10/2014
Satisfaction of charge 8 in full
dot icon22/10/2014
Satisfaction of charge 6 in full
dot icon22/10/2014
Satisfaction of charge 5 in full
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-10-01
dot icon30/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon27/06/2011
Accounts for a medium company made up to 2010-09-30
dot icon10/05/2011
Register(s) moved to registered inspection location
dot icon09/05/2011
Register inspection address has been changed
dot icon17/02/2011
Change of share class name or designation
dot icon17/02/2011
Change of share class name or designation
dot icon17/02/2011
Resolutions
dot icon31/01/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon26/01/2011
Appointment of Mrs Julie-Ann Patricia Greenwood as a secretary
dot icon26/01/2011
Termination of appointment of Dennis Greenwood as a secretary
dot icon22/10/2010
Certificate of change of name
dot icon22/10/2010
Change of name notice
dot icon18/10/2010
Termination of appointment of Rosemary Gorvin as a director
dot icon18/10/2010
Previous accounting period extended from 2010-05-31 to 2010-09-30
dot icon14/10/2010
Registered office address changed from Wenham Holt Nursing Home Hillbrow Liss Hants GU33 7PB on 2010-10-14
dot icon13/10/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 5
dot icon13/10/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 7
dot icon13/10/2010
Particulars of variation of rights attached to shares
dot icon13/10/2010
Change of share class name or designation
dot icon13/10/2010
Memorandum and Articles of Association
dot icon13/10/2010
Resolutions
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon24/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mrs Rosemary Anne Gorvin on 2009-10-01
dot icon23/02/2010
Director's details changed for Mr Dennis Greenwood on 2009-10-01
dot icon18/02/2010
Auditor's resignation
dot icon15/02/2010
Full accounts made up to 2009-05-31
dot icon07/04/2009
Return made up to 30/01/09; full list of members
dot icon19/02/2009
Accounts for a medium company made up to 2008-05-31
dot icon29/03/2008
Accounts for a medium company made up to 2007-05-31
dot icon04/03/2008
Return made up to 30/01/08; full list of members
dot icon04/04/2007
Accounts for a medium company made up to 2006-05-31
dot icon13/03/2007
Return made up to 30/01/07; full list of members
dot icon26/09/2006
Return made up to 30/01/06; full list of members
dot icon30/03/2006
Accounts for a small company made up to 2005-05-31
dot icon03/08/2005
£ ic 290301/193534 16/05/05 £ sr 96767@1=96767
dot icon01/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon25/05/2005
Secretary resigned;director resigned
dot icon25/05/2005
New secretary appointed
dot icon14/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Declaration of shares redemption:auditor's report
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Declaration of shares redemption:auditor's report
dot icon08/04/2005
Resolutions
dot icon18/02/2005
Return made up to 30/01/05; full list of members
dot icon18/02/2005
Accounts for a small company made up to 2004-05-31
dot icon30/12/2004
Director resigned
dot icon27/03/2004
Accounts for a small company made up to 2003-05-31
dot icon22/03/2004
Return made up to 30/01/04; full list of members
dot icon14/04/2003
Accounts for a small company made up to 2002-05-31
dot icon17/02/2003
Return made up to 30/01/03; full list of members
dot icon22/04/2002
Resolutions
dot icon29/03/2002
Accounts for a small company made up to 2001-05-31
dot icon25/03/2002
Return made up to 30/01/02; full list of members
dot icon01/02/2002
£ ic 350301/344301 09/01/02 £ sr 6000@1=6000
dot icon04/04/2001
Return made up to 30/01/01; full list of members
dot icon27/03/2001
Full accounts made up to 2000-05-31
dot icon21/03/2000
Full accounts made up to 1999-05-31
dot icon06/02/2000
Return made up to 30/01/00; full list of members
dot icon02/04/1999
Accounts for a small company made up to 1998-05-31
dot icon08/02/1999
Return made up to 30/01/99; no change of members
dot icon26/03/1998
Accounts for a small company made up to 1997-05-31
dot icon26/03/1998
Return made up to 30/01/98; full list of members
dot icon27/06/1997
Accounts for a small company made up to 1996-05-31
dot icon11/02/1997
Return made up to 30/01/97; no change of members
dot icon13/07/1996
Declaration of satisfaction of mortgage/charge
dot icon24/03/1996
Particulars of contract relating to shares
dot icon24/03/1996
Ad 24/03/94--------- £ si 350000@1
dot icon13/03/1996
Accounts for a small company made up to 1995-05-31
dot icon02/03/1996
Return made up to 30/01/96; no change of members
dot icon02/02/1996
Ad 24/03/94--------- £ si 350000@1
dot icon16/06/1995
Return made up to 30/01/95; full list of members
dot icon05/06/1995
New secretary appointed
dot icon05/06/1995
Secretary resigned
dot icon05/06/1995
Director's particulars changed
dot icon05/06/1995
Secretary's particulars changed
dot icon03/04/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon31/05/1994
Return made up to 30/01/94; full list of members
dot icon07/04/1994
Particulars of mortgage/charge
dot icon07/04/1994
Particulars of mortgage/charge
dot icon07/04/1994
Particulars of mortgage/charge
dot icon15/03/1994
Ad 07/03/94--------- £ si 99@1=99 £ ic 202/301
dot icon15/03/1994
Ad 07/03/94--------- £ si 99@1=99 £ ic 103/202
dot icon15/03/1994
Ad 07/03/94--------- £ si 100@1=100 £ ic 3/103
dot icon15/03/1994
New director appointed
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon10/03/1994
£ nc 1000/501000 09/02/94
dot icon08/03/1994
Accounts for a small company made up to 1993-05-31
dot icon26/01/1993
Accounts for a small company made up to 1992-05-31
dot icon26/01/1993
Return made up to 30/01/93; no change of members
dot icon07/04/1992
Accounts for a small company made up to 1991-05-31
dot icon01/06/1991
Accounts for a small company made up to 1990-05-31
dot icon01/06/1991
Return made up to 11/03/91; no change of members
dot icon06/07/1990
Particulars of mortgage/charge
dot icon22/06/1990
Accounting reference date shortened from 31/03 to 31/05
dot icon19/02/1990
Accounts for a small company made up to 1989-05-31
dot icon19/02/1990
Return made up to 30/01/90; full list of members
dot icon15/01/1988
Registered office changed on 15/01/88 from:\84 temple chambers temple avenue london EC4Y ohp
dot icon15/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/12/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

56
2022
change arrow icon-15.84 % *

* during past year

Cash in Bank

£415,073.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
2.95M
-
0.00
493.22K
-
2022
56
2.93M
-
0.00
415.07K
-
2022
56
2.93M
-
0.00
415.07K
-

Employees

2022

Employees

56 Ascended4 % *

Net Assets(GBP)

2.93M £Descended-0.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

415.07K £Descended-15.84 % *

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
Greenwood, Julie-Ann Patricia
Secretary
26/01/2011 - 02/03/2026
-
Madden, Martin Peter
Director
02/03/2026 - Present
90

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About EASTFIELD CARE HOMES LIMITED

EASTFIELD CARE HOMES LIMITED is an(a) Active company incorporated on 03/12/1987 with the registered office located at Granville Hall, Granville Road, Leicester, Leicestershire LE1 7RU. There is currently 1 active director according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTFIELD CARE HOMES LIMITED?

toggle

EASTFIELD CARE HOMES LIMITED is currently Active. It was registered on 03/12/1987 .

Where is EASTFIELD CARE HOMES LIMITED located?

toggle

EASTFIELD CARE HOMES LIMITED is registered at Granville Hall, Granville Road, Leicester, Leicestershire LE1 7RU.

What does EASTFIELD CARE HOMES LIMITED do?

toggle

EASTFIELD CARE HOMES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does EASTFIELD CARE HOMES LIMITED have?

toggle

EASTFIELD CARE HOMES LIMITED had 56 employees in 2022.

What is the latest filing for EASTFIELD CARE HOMES LIMITED?

toggle

The latest filing was on 09/04/2026: Current accounting period shortened from 2026-09-30 to 2026-04-30.