Eagle Care Ltd. LONDON


Eagle Care started in year 2001 as Private Limited Company with registration number 04181177. The Eagle Care company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at Unit 10 Laynes House. Postal code: NW7 4RS. Since Wed, 16th Oct 2002 Eagle Care Ltd. is no longer carrying the name New Generation Personnel.

There is a single director in the firm at the moment - Moses K., appointed on 27 April 2022. In addition, a secretary was appointed - Regina A., appointed on 10 November 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eagle Care Ltd. Address / Contact

Office Address Unit 10 Laynes House
Office Address2 Watford Way
Town London
Post code NW7 4RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04181177
Date of Incorporation Fri, 16th Mar 2001
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Regina A.

Position: Secretary

Appointed: 10 November 2023

Moses K.

Position: Director

Appointed: 27 April 2022

Harriet N.

Position: Secretary

Appointed: 11 September 2023

Resigned: 10 November 2023

Harriet N.

Position: Secretary

Appointed: 28 April 2022

Resigned: 14 July 2022

Regina A.

Position: Secretary

Appointed: 17 March 2022

Resigned: 28 April 2022

Harriet N.

Position: Director

Appointed: 07 March 2022

Resigned: 28 April 2022

Moses K.

Position: Secretary

Appointed: 07 March 2022

Resigned: 17 March 2022

Sunita K.

Position: Director

Appointed: 01 June 2003

Resigned: 29 January 2009

Regina A.

Position: Director

Appointed: 16 March 2001

Resigned: 07 March 2022

Charles O.

Position: Director

Appointed: 16 March 2001

Resigned: 15 November 2003

Regina A.

Position: Secretary

Appointed: 16 March 2001

Resigned: 07 March 2022

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Moses K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Harriet N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Regina A., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Moses K.

Notified on 7 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Harriet N.

Notified on 7 March 2022
Ceased on 14 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Regina A.

Notified on 1 March 2017
Ceased on 7 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

New Generation Personnel October 16, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 4003 44729531758103      
Balance Sheet
Current Assets12 7348 7269 4473 6798202 7163 6773 2228391 0921 17813 00020 630
Net Assets Liabilities      10314258887710015 00912 661
Cash Bank In Hand5 4783 2444 7051 3318202 716       
Debtors7 2565 4824 7422 348         
Net Assets Liabilities Including Pension Asset Liability1 4003 44729531758103      
Tangible Fixed Assets253202161973778622       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve1 3003 347-71-95217-42       
Shareholder Funds1 4003 44729531758103      
Other
Average Number Employees During Period        22245
Creditors      4 0413 4541 7072 1552 1551 23312 166
Fixed Assets2532021619737786224673742801861864 9784 197
Net Current Assets Liabilities1 1473 245-132-968-461-564-3642328681 0631 06311 7678 464
Total Assets Less Current Liabilities1 4003 4472953175810314258887710015 00912 661
Creditors Due Within One Year11 5875 4819 5794 6471 2813 2804 041      
Number Shares Allotted100100100100100        
Par Value Share11111        
Tangible Fixed Assets Cost Or Valuation1 2501 2501 2502 3052 3052 305       
Tangible Fixed Assets Depreciation9971 0481 0891 3321 5271 683       
Tangible Fixed Assets Depreciation Charged In Period 5141243195156       
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions   1 055         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 10th, May 2023
Free Download (3 pages)

Company search

Advertisements