Eckling Grange Limited DEREHAM


Eckling Grange started in year 1965 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00853423. The Eckling Grange company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Dereham at Eckling Grange. Postal code: NR20 3BB.

The firm has 7 directors, namely Peter H., Timothy J. and Rachel C. and others. Of them, Heather H. has been with the company the longest, being appointed on 19 April 2013 and Peter H. has been with the company for the least time - from 8 February 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David G. who worked with the the firm until 28 July 2023.

Eckling Grange Limited Address / Contact

Office Address Eckling Grange
Office Address2 Norwich Road
Town Dereham
Post code NR20 3BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00853423
Date of Incorporation Fri, 2nd Jul 1965
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Peter H.

Position: Director

Appointed: 08 February 2024

Timothy J.

Position: Director

Appointed: 01 July 2022

Rachel C.

Position: Director

Appointed: 16 August 2021

Richard P.

Position: Director

Appointed: 02 July 2021

Graham P.

Position: Director

Appointed: 22 February 2018

Philip G.

Position: Director

Appointed: 23 November 2017

Heather H.

Position: Director

Appointed: 19 April 2013

Fiona W.

Position: Director

Appointed: 12 March 2013

Resigned: 04 March 2022

Cheryl I.

Position: Director

Appointed: 12 March 2010

Resigned: 01 June 2012

Thelma J.

Position: Director

Appointed: 12 March 2010

Resigned: 24 January 2019

Philip T.

Position: Director

Appointed: 24 October 2008

Resigned: 03 September 2010

David C.

Position: Director

Appointed: 11 July 2008

Resigned: 22 April 2021

Richard F.

Position: Director

Appointed: 10 March 2006

Resigned: 13 July 2007

Kay C.

Position: Director

Appointed: 09 May 2003

Resigned: 15 January 2009

Richard O.

Position: Director

Appointed: 09 May 2003

Resigned: 26 January 2017

David G.

Position: Secretary

Appointed: 14 June 2002

Resigned: 28 July 2023

Frank F.

Position: Director

Appointed: 26 September 2001

Resigned: 10 May 2007

Timothy B.

Position: Director

Appointed: 26 September 2001

Resigned: 07 March 2017

David G.

Position: Director

Appointed: 19 May 1995

Resigned: 28 July 2023

Robert B.

Position: Director

Appointed: 14 January 1994

Resigned: 31 December 2007

David H.

Position: Director

Appointed: 28 September 1991

Resigned: 24 August 2002

David J.

Position: Director

Appointed: 28 September 1991

Resigned: 03 September 2010

Norman G.

Position: Director

Appointed: 28 September 1991

Resigned: 31 July 1993

Major F.

Position: Director

Appointed: 28 September 1991

Resigned: 20 September 2002

Heather J.

Position: Director

Appointed: 28 September 1991

Resigned: 14 June 2002

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 31st March 2023
filed on: 9th, December 2023
Free Download (26 pages)

Company search

Advertisements