Eleanor Charles Group Limited TARPORLEY


Founded in 2007, Eleanor Charles Group, classified under reg no. 06060515 is an active company. Currently registered at Greenside House 5, Portal Business Park CW6 9DL, Tarporley the company has been in the business for 17 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 8th Nov 2018 Eleanor Charles Group Limited is no longer carrying the name Panacea Land Promotions.

The firm has 2 directors, namely Russell S., Richard G.. Of them, Russell S., Richard G. have been with the company the longest, being appointed on 7 April 2011. 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.

Eleanor Charles Group Limited Address / Contact

Office Address Greenside House 5, Portal Business Park
Office Address2 Eaton Lane
Town Tarporley
Post code CW6 9DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06060515
Date of Incorporation Mon, 22nd Jan 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Russell S.

Position: Director

Appointed: 07 April 2011

Richard G.

Position: Director

Appointed: 07 April 2011

Paul B.

Position: Director

Appointed: 07 April 2011

Resigned: 09 July 2018

Peter L.

Position: Director

Appointed: 07 April 2011

Resigned: 09 July 2018

Paul B.

Position: Secretary

Appointed: 07 April 2011

Resigned: 09 July 2018

Lee H.

Position: Director

Appointed: 01 May 2007

Resigned: 07 April 2011

7side Nominees Limited

Position: Corporate Director

Appointed: 22 January 2007

Resigned: 22 January 2007

Fiona C.

Position: Director

Appointed: 22 January 2007

Resigned: 07 April 2011

Fiona C.

Position: Secretary

Appointed: 22 January 2007

Resigned: 07 April 2011

Kirsty H.

Position: Director

Appointed: 22 January 2007

Resigned: 01 May 2007

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 22 January 2007

Resigned: 22 January 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As we established, there is Russell S. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Keith D. This PSC owns 25-50% shares. Then there is Richard G., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Russell S.

Notified on 9 July 2018
Nature of control: 25-50% shares

Keith D.

Notified on 9 July 2018
Nature of control: 25-50% shares

Richard G.

Notified on 9 July 2018
Nature of control: 25-50% shares

James Paige Marketing Limited

4 Greenfield Road, Holmfirth, HD9 2JT, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 05203932
Notified on 6 April 2016
Ceased on 9 July 2018
Nature of control: 25-50% shares

Remediz Limited

48a Park Lane, Poynton, Stockport, SK12 1RE, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 06190788
Notified on 6 April 2016
Ceased on 9 July 2018
Nature of control: 25-50% shares

Company previous names

Panacea Land Promotions November 8, 2018
Panacea Promotional Business Gifts August 31, 2018
Shoomie February 7, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets61755713676616161
Net Assets Liabilities672612-1 109-1 722   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 200120   
Called Up Share Capital Not Paid Not Expressed As Current Asset100100     
Creditors4545451 7982 7043 0423 108
Net Current Assets Liabilities57251291-1 722-2 643-2 981-3 047
Total Assets Less Current Liabilities67261291-1 722-2 643-2 981-3 047

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (6 pages)

Company search