EVENTIDE RESIDENTIAL HOME LIMITED

Register to unlock more data on OkredoRegister

EVENTIDE RESIDENTIAL HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04130514

Incorporation date

22/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Downs View, Bude, Cornwall EX23 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2000)
dot icon02/02/2026
Termination of appointment of Joan Pauline Davey as a director on 2026-01-16
dot icon18/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon16/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/02/2025
Director's details changed for Jean Margaret Pearce on 2025-02-17
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon05/07/2024
Appointment of Deborah Jane Jackson as a director on 2024-05-31
dot icon11/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/05/2024
Termination of appointment of Rykie Hester Salt as a director on 2024-05-08
dot icon26/02/2024
Termination of appointment of Lynn Green as a director on 2024-01-15
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon26/06/2023
Termination of appointment of Jennifer Ann Mary Westaway as a director on 2023-06-01
dot icon22/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/06/2023
Appointment of Susan Mary Collick as a director on 2023-05-31
dot icon07/06/2023
Appointment of Rykie Hester Salt as a director on 2023-05-31
dot icon22/12/2022
Director's details changed for Sandra Jones on 2022-12-07
dot icon22/12/2022
Director's details changed for Mrs Joan Pauline Davey on 2022-12-07
dot icon22/12/2022
Director's details changed for Mrs Lynn Green on 2022-12-07
dot icon22/12/2022
Director's details changed for Christopher John Jepson on 2022-12-07
dot icon22/12/2022
Director's details changed for Mr Graham Hodgson on 2022-12-07
dot icon22/12/2022
Director's details changed for Sandra Jones on 2022-12-07
dot icon22/12/2022
Director's details changed for Jean Margaret Pearce on 2022-12-07
dot icon22/12/2022
Director's details changed for Mrs Jennifer Ann Mary Westaway on 2022-12-07
dot icon22/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon30/08/2022
Termination of appointment of Sam George Mundy as a director on 2022-08-02
dot icon05/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2022
Registered office address changed from Metherell Gard Burn View Bude Cornwall EX23 8BX to 22 Downs View Bude Cornwall EX23 8RQ on 2022-06-14
dot icon24/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon22/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon02/07/2019
Appointment of Mrs Joan Pauline Davey as a director on 2019-05-29
dot icon02/07/2019
Appointment of Mr Sam George Mundy as a director on 2019-05-29
dot icon12/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Termination of appointment of Penelope Anne White as a director on 2018-03-22
dot icon02/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon09/10/2017
Termination of appointment of Patricia Stacey as a director on 2017-09-27
dot icon06/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon26/01/2017
Termination of appointment of Roger Alan Hewlett as a director on 2016-12-05
dot icon26/01/2017
Appointment of Mrs Penelope Anne White as a director on 2016-11-30
dot icon06/09/2016
Appointment of Mr Graham Hodgson as a director on 2016-05-25
dot icon15/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2015-12-22 no member list
dot icon15/01/2016
Termination of appointment of Stephen White as a director on 2015-06-16
dot icon15/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/06/2015
Termination of appointment of Elaine Kelly as a director on 2015-05-27
dot icon23/02/2015
Annual return made up to 2014-12-22 no member list
dot icon23/02/2015
Appointment of Mrs Jennifer Ann Westaway as a director on 2014-09-25
dot icon23/02/2015
Termination of appointment of Sylvia Henry as a director on 2014-08-31
dot icon23/02/2015
Termination of appointment of Elisabeth Chapman as a director on 2014-03-27
dot icon11/06/2014
Full accounts made up to 2013-12-31
dot icon27/02/2014
Second filing of AP01 previously delivered to Companies House
dot icon06/02/2014
Annual return made up to 2013-12-22 no member list
dot icon06/02/2014
Director's details changed for Sandra Jones on 2012-12-23
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon31/05/2013
Appointment of Mr Roger Alan Hewlett as a director
dot icon31/05/2013
Appointment of Mrs Lynn Green as a director
dot icon30/05/2013
Termination of appointment of Martin Venning as a director
dot icon11/01/2013
Annual return made up to 2012-12-22 no member list
dot icon11/01/2013
Director's details changed for Sandra Jones on 2013-01-11
dot icon11/01/2013
Register(s) moved to registered inspection location
dot icon29/05/2012
Full accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-12-22 no member list
dot icon25/01/2012
Register(s) moved to registered office address
dot icon26/05/2011
Full accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2010-12-22 no member list
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-22 no member list
dot icon19/01/2010
Register(s) moved to registered inspection location
dot icon19/01/2010
Register inspection address has been changed
dot icon19/01/2010
Director's details changed for Stephen White on 2009-12-21
dot icon19/01/2010
Director's details changed for Jean Margaret Pearce on 2009-12-21
dot icon19/01/2010
Director's details changed for Elisabeth Chapman on 2009-12-21
dot icon19/01/2010
Director's details changed for Martin Venning on 2009-12-21
dot icon19/01/2010
Director's details changed for Elaine Kelly on 2009-12-21
dot icon19/01/2010
Director's details changed for Patricia Stacey on 2009-12-21
dot icon19/01/2010
Director's details changed for Sylvia Henry on 2009-12-21
dot icon19/01/2010
Director's details changed for Sandra Jones on 2009-12-21
dot icon19/01/2010
Director's details changed for Christopher John Jepson on 2009-12-21
dot icon12/01/2010
Termination of appointment of Christopher Jepson as a secretary
dot icon12/06/2009
Director appointed elaine kelly
dot icon12/06/2009
Director and secretary appointed christopher john jepson
dot icon21/05/2009
Full accounts made up to 2008-12-31
dot icon08/01/2009
Annual return made up to 22/12/08
dot icon08/01/2009
Director's change of particulars / sylvia henry / 22/12/2008
dot icon05/06/2008
Director appointed stephen white
dot icon05/06/2008
Director appointed martin venning
dot icon05/06/2008
Appointment terminated director john turner
dot icon05/06/2008
Appointment terminated director janet turner
dot icon04/06/2008
Full accounts made up to 2007-12-31
dot icon11/01/2008
Annual return made up to 22/12/07
dot icon23/05/2007
New director appointed
dot icon23/05/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
New director appointed
dot icon16/02/2007
Director resigned
dot icon08/02/2007
Annual return made up to 22/12/06
dot icon08/02/2007
Director resigned
dot icon01/02/2007
New secretary appointed
dot icon20/06/2006
Secretary resigned;director resigned
dot icon03/06/2006
Full accounts made up to 2005-12-31
dot icon13/01/2006
Annual return made up to 22/12/05
dot icon22/08/2005
New secretary appointed
dot icon03/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/05/2005
Secretary resigned
dot icon06/04/2005
Director resigned
dot icon07/01/2005
Annual return made up to 22/12/04
dot icon19/08/2004
Full accounts made up to 2003-12-31
dot icon05/08/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon09/03/2004
Director resigned
dot icon27/01/2004
New director appointed
dot icon15/01/2004
Annual return made up to 22/12/03
dot icon05/01/2004
New director appointed
dot icon05/01/2004
Director resigned
dot icon05/11/2003
Director resigned
dot icon19/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon17/03/2003
Director resigned
dot icon03/03/2003
Registered office changed on 03/03/03 from: 22 downs view bude cornwall EX23 8RQ
dot icon06/02/2003
Annual return made up to 22/12/02
dot icon30/08/2002
New director appointed
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New secretary appointed
dot icon28/08/2002
Director resigned
dot icon28/08/2002
New director appointed
dot icon28/01/2002
Director resigned
dot icon24/01/2002
Annual return made up to 22/12/01
dot icon16/01/2002
Accounts for a dormant company made up to 2001-12-31
dot icon22/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Deborah Jane
Director
31/05/2024 - Present
-
Salt, Rykie Hester
Director
31/05/2023 - 08/05/2024
-
Collick, Susan Mary
Director
31/05/2023 - Present
-
Jepson, Christopher John
Director
18/05/2009 - Present
1
Pearce, Jean Margaret
Director
04/05/2004 - Present
1

Persons with Significant Control

1
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 EVENTIDE RESIDENTIAL HOME LIMITED

EVENTIDE RESIDENTIAL HOME LIMITED is an(a) Active company incorporated on 22/12/2000 with the registered office located at 22 Downs View, Bude, Cornwall EX23 8RQ. There are currently 6 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 EVENTIDE RESIDENTIAL HOME LIMITED?

toggle

EVENTIDE RESIDENTIAL HOME LIMITED is currently Active. It was registered on 22/12/2000 .

Where is EVENTIDE RESIDENTIAL HOME LIMITED located?

toggle

EVENTIDE RESIDENTIAL HOME LIMITED is registered at 22 Downs View, Bude, Cornwall EX23 8RQ.

What does EVENTIDE RESIDENTIAL HOME LIMITED do?

toggle

EVENTIDE RESIDENTIAL HOME LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for EVENTIDE RESIDENTIAL HOME LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Joan Pauline Davey as a director on 2026-01-16.