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

Eyhurst Court Limited NR GUILDFORD


Eyhurst Court started in year 1933 as Private Limited Company with registration number 00279010. The Eyhurst Court company has been functioning successfully for 91 years now and its status is active. The firm's office is based in Nr Guildford at Birtley House. Postal code: GU5 0LB.

The company has 5 directors, namely Mary W., Timothy W. and Simon W. and others. Of them, Caroline W. has been with the company the longest, being appointed on 20 July 2006 and Mary W. has been with the company for the least time - from 30 September 2020. 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.

Eyhurst Court Limited Address / Contact

Office Address Birtley House
Office Address2 Bramley
Town Nr Guildford
Post code GU5 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00279010
Date of Incorporation Thu, 24th Aug 1933
Industry Residential nursing care facilities
End of financial Year 30th August
Company age 91 years old
Account next due date Wed, 29th Nov 2023 (164 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Mary W.

Position: Director

Appointed: 30 September 2020

Timothy W.

Position: Director

Appointed: 21 August 2006

Simon W.

Position: Director

Appointed: 21 August 2006

Francis W.

Position: Director

Appointed: 21 August 2006

Caroline W.

Position: Director

Appointed: 20 July 2006

Richard W.

Position: Secretary

Resigned: 14 June 1996

Blake Business Solutions Ltd

Position: Corporate Secretary

Appointed: 11 March 2013

Resigned: 18 June 2015

Natalie B.

Position: Secretary

Appointed: 17 July 2008

Resigned: 10 March 2013

Jacqueline S.

Position: Director

Appointed: 21 August 2006

Resigned: 09 August 2010

Helen B.

Position: Secretary

Appointed: 21 August 2006

Resigned: 16 July 2008

Simon W.

Position: Secretary

Appointed: 20 July 2006

Resigned: 21 August 2006

Caroline W.

Position: Secretary

Appointed: 14 July 2006

Resigned: 20 July 2006

Francis W.

Position: Director

Appointed: 16 July 1997

Resigned: 14 July 2006

Nigel W.

Position: Secretary

Appointed: 14 June 1996

Resigned: 14 July 2006

Nigel W.

Position: Director

Appointed: 08 July 1991

Resigned: 12 January 1993

Francis W.

Position: Director

Appointed: 08 July 1991

Resigned: 12 January 1994

Simon W.

Position: Director

Appointed: 08 July 1991

Resigned: 21 August 2006

Richard W.

Position: Director

Appointed: 08 July 1991

Resigned: 04 October 1999

Deborah D.

Position: Director

Appointed: 08 July 1991

Resigned: 14 July 2006

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Birtley House Group from Guildford, England. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Birtley House Group

Birtley House Birtley Road, Bramley, Guildford, Surrey, GU5 0LB, England

Legal authority Uk
Legal form Limited Liability Company
Country registered England
Place registered England & Wales
Registration number 05814316
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-08-31
filed on: 4th, March 2024
Free Download (9 pages)

Company search

Advertisements