You are here: bizstats.co.uk > a-z index > E list > EO list

Eothen Homes Limited CRAMLINGTON


Eothen Homes started in year 1950 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00482334. The Eothen Homes company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in Cramlington at 15 Berrymoor Court. Postal code: NE23 7RZ.

At the moment there are 7 directors in the the company, namely Alan T., Alexander V. and Sameh M. and others. In addition one secretary - Barbara W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eothen Homes Limited Address / Contact

Office Address 15 Berrymoor Court
Office Address2 Northumberland Business Park
Town Cramlington
Post code NE23 7RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00482334
Date of Incorporation Fri, 19th May 1950
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 74 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Alan T.

Position: Director

Appointed: 12 November 2019

Alexander V.

Position: Director

Appointed: 18 July 2018

Barbara W.

Position: Secretary

Appointed: 09 April 2015

Sameh M.

Position: Director

Appointed: 25 June 2012

Louise M.

Position: Director

Appointed: 10 July 2010

Maureen E.

Position: Director

Appointed: 04 July 2007

Ian T.

Position: Director

Appointed: 13 November 2004

Alexander M.

Position: Director

Appointed: 03 August 1996

Andrew S.

Position: Director

Resigned: 11 July 2023

John M.

Position: Director

Appointed: 13 November 2004

Resigned: 01 July 2008

Christine H.

Position: Secretary

Appointed: 26 February 2001

Resigned: 09 April 2015

Keith W.

Position: Secretary

Appointed: 30 January 1999

Resigned: 23 February 2001

Christine H.

Position: Director

Appointed: 11 July 1998

Resigned: 10 July 2010

Audrey M.

Position: Director

Appointed: 11 December 1991

Resigned: 10 April 1997

Michael U.

Position: Director

Appointed: 11 December 1991

Resigned: 24 January 1994

Kenneth W.

Position: Director

Appointed: 11 December 1991

Resigned: 03 August 1996

Frank S.

Position: Secretary

Appointed: 11 December 1991

Resigned: 31 August 1998

David V.

Position: Director

Appointed: 11 December 1991

Resigned: 25 March 1996

Cecil K.

Position: Director

Appointed: 11 December 1991

Resigned: 27 June 1992

Alan B.

Position: Director

Appointed: 11 December 1991

Resigned: 07 July 2003

Frederick H.

Position: Director

Appointed: 11 December 1991

Resigned: 25 June 2012

Raymond L.

Position: Director

Appointed: 11 December 1991

Resigned: 27 June 1992

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Jenny H. The abovementioned PSC has significiant influence or control over this company,.

Jenny H.

Notified on 6 April 2016
Ceased on 27 November 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 28th, July 2023
Free Download (26 pages)

Company search