Background WavePink WaveYellow Wave

ECKLING GRANGE LIMITED (00853423)

ECKLING GRANGE LIMITED (00853423) is an active UK company. incorporated on 2 July 1965. with registered office in Dereham. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ECKLING GRANGE LIMITED has been registered for 60 years. Current directors include CROSS, Rachel Elizabeth, GODDARD, Philip David, HAVERS, Heather and 4 others.

Company Number
00853423
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 July 1965
Age
60 years
Address
Eckling Grange, Dereham, NR20 3BB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
CROSS, Rachel Elizabeth, GODDARD, Philip David, HAVERS, Heather, HOWSON, Peter John, JOHNSON, Timothy Mark, Dr, PENNINGTON, Richard William, PICKHAVER, Graham William, Dr
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECKLING GRANGE LIMITED

ECKLING GRANGE LIMITED is an active company incorporated on 2 July 1965 with the registered office located in Dereham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ECKLING GRANGE LIMITED was registered 60 years ago.(SIC: 87300)

Status

active

Active since 60 years ago

Company No

00853423

PRIVATE-LIMITED-GUARANT-NSC Company

Age

60 Years

Incorporated 2 July 1965

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Eckling Grange Norwich Road Dereham, NR20 3BB,

Previous Addresses

Eckling Grange East Dereham Norfolk NR20 3BB
From: 2 July 1965To: 18 October 2013
Timeline

21 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jan 17
Director Left
Mar 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Left
Jan 19
Director Left
Apr 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Aug 23
Director Joined
Feb 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

CROSS, Rachel Elizabeth

Active
Eckling Grange, DerehamNR20 3BB
Born April 1963
Director
Appointed 16 Aug 2021

GODDARD, Philip David

Active
Eckling Grange, DerehamNR20 3BB
Born June 1967
Director
Appointed 23 Nov 2017

HAVERS, Heather

Active
Norwich Road, DerehamNR20 3BB
Born July 1957
Director
Appointed 19 Apr 2013

HOWSON, Peter John

Active
Eckling Grange, DerehamNR20 3BB
Born March 1963
Director
Appointed 08 Feb 2024

JOHNSON, Timothy Mark, Dr

Active
Eckling Grange, DerehamNR20 3BB
Born December 1959
Director
Appointed 01 Jul 2022

PENNINGTON, Richard William

Active
Norwich Road, DerehamNR20 3BB
Born March 1962
Director
Appointed 02 Jul 2021

PICKHAVER, Graham William, Dr

Active
Norwich Road, DerehamNR20 3BB
Born October 1946
Director
Appointed 22 Feb 2018

GODDARD, David Hedley John

Resigned
The Old Farmhouse, ThetfordIP25 7TG
Secretary
Appointed 14 Jun 2002
Resigned 28 Jul 2023

JACK, Heather Girlie

Resigned
Wentworth, AttleboroughNR17 1BQ
Secretary
Appointed N/A
Resigned 14 Jun 2002

BARBER, Robert Ervin

Resigned
Home Cottage 1 Manns Lane, DerehamNR20 4NP
Born August 1936
Director
Appointed 14 Jan 1994
Resigned 31 Dec 2007

BASH, Timothy John

Resigned
21 Dereham Road, DerehamNR20 3AA
Born August 1960
Director
Appointed 26 Sept 2001
Resigned 07 Mar 2017

CARROLL, Kay Alison

Resigned
9 Saint Stephens Square, NorwichNR1 3SS
Born December 1958
Director
Appointed 09 May 2003
Resigned 15 Jan 2009

CLEVELAND, David Alistair John

Resigned
Thelnetham Road, DissIP22 2QY
Born August 1944
Director
Appointed 11 Jul 2008
Resigned 22 Apr 2021

FAIRWEATHER, Frank Arthur, Professor

Resigned
Fairland, NorwichNR12 9LH
Born May 1928
Director
Appointed 26 Sept 2001
Resigned 10 May 2007

FELTON, Richard John

Resigned
Vine Cottage, DerehamNR20 5HE
Born April 1970
Director
Appointed 10 Mar 2006
Resigned 13 Jul 2007

FOX, Major John

Resigned
3 Sunny Close, NorwichNR5 0ET
Born March 1931
Director
Appointed N/A
Resigned 20 Sept 2002

GALLANT, Norman Ralph

Resigned
96 Peckover Road, NorwichNR4 7BP
Born January 1927
Director
Appointed N/A
Resigned 31 Jul 1993

GODDARD, David Hedley John

Resigned
The Old Farmhouse, ThetfordIP25 7TG
Born December 1944
Director
Appointed 19 May 1995
Resigned 28 Jul 2023

HART, David Walter

Resigned
Porthpean High Street, DissIP22 2QX
Born September 1938
Director
Appointed N/A
Resigned 24 Aug 2002

ILLINGWORTH, Cheryl

Resigned
Eckling Grange, NorfolkNR20 3BB
Born January 1968
Director
Appointed 12 Mar 2010
Resigned 01 Jun 2012

JACK, David Fenning

Resigned
Wentworth, AttleboroughNR17 1BQ
Born May 1936
Director
Appointed N/A
Resigned 03 Sept 2010

JACK, Heather Girlie

Resigned
Wentworth, AttleboroughNR17 1BQ
Born March 1936
Director
Appointed N/A
Resigned 14 Jun 2002

JOHNSON, Thelma Mary

Resigned
Norwich Road, DerehamNR20 3BB
Born March 1947
Director
Appointed 12 Mar 2010
Resigned 24 Jan 2019

OLIVER, Richard Ernest

Resigned
2 Walnut Close, NorwichNR16 2TG
Born May 1943
Director
Appointed 09 May 2003
Resigned 26 Jan 2017

TALBOT, Philip James

Resigned
Meadway, NorwichNR4 6XS
Born September 1950
Director
Appointed 24 Oct 2008
Resigned 03 Sept 2010

WINSER, Fiona Mary

Resigned
Norwich Road, DerehamNR20 3BB
Born March 1952
Director
Appointed 12 Mar 2013
Resigned 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Small
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Miscellaneous
23 May 2013
MISCMISC
Auditors Resignation Company
23 May 2013
AUDAUD
Auditors Resignation Company
2 May 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Resolution
23 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 November 2009
AR01AR01
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
28 October 2007
363sAnnual Return (shuttle)
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
13 July 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
9 March 2006
AUDAUD
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2004
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1996
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
225(1)225(1)
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
288288
Accounts With Accounts Type Small
7 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
363sAnnual Return (shuttle)
Legacy
29 March 1994
288288
Legacy
4 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Legacy
8 October 1993
363sAnnual Return (shuttle)
Legacy
26 August 1993
288288
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Legacy
22 October 1991
363b363b
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363363
Legacy
21 January 1990
363363
Legacy
5 January 1990
288288
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
24 November 1987
363363
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Legacy
18 December 1986
363363