Background WavePink WaveYellow Wave

ECLIPSE HOMECARE LIMITED (05159247)

ECLIPSE HOMECARE LIMITED (05159247) is an active UK company. incorporated on 21 June 2004. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. ECLIPSE HOMECARE LIMITED has been registered for 21 years. Current directors include LEE, Kristian Brian.

Company Number
05159247
Status
active
Type
ltd
Incorporated
21 June 2004
Age
21 years
Address
Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
LEE, Kristian Brian
SIC Codes
86900, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECLIPSE HOMECARE LIMITED

ECLIPSE HOMECARE LIMITED is an active company incorporated on 21 June 2004 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. ECLIPSE HOMECARE LIMITED was registered 21 years ago.(SIC: 86900, 88100)

Status

active

Active since 21 years ago

Company No

05159247

LTD Company

Age

21 Years

Incorporated 21 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 27 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

FOOD CONSULTANCY AND INSPECTION LIMITED
From: 21 June 2004To: 10 November 2015
Contact
Address

Cardinal House Abbeyfield Court Abbeyfield Road Nottingham, NG7 2SZ,

Previous Addresses

County House St. Marys Street Worcester WR1 1HB England
From: 12 November 2020To: 3 March 2021
The Woodlands Studd Lane Abberley Worcester WR6 6AU England
From: 8 August 2019To: 12 November 2020
Hallow Park Offices Hallow Park Hallow Worcester Worcestershire WR2 6PG England
From: 14 June 2017To: 8 August 2019
The Coach House Pensax Stockton Worcester WR6 6XJ
From: 21 June 2004To: 14 June 2017
Timeline

16 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Loan Cleared
Nov 14
Director Joined
Nov 15
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Apr 21
Director Joined
May 21
Loan Cleared
Jul 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

LEE, Kristian Brian

Active
Abbeyfield Court, NottinghamNG7 2SZ
Born May 1974
Director
Appointed 28 Feb 2025

GOODBAN, Nicholas

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Secretary
Appointed 02 Mar 2021
Resigned 31 Mar 2023

GREADY, Christine Ann

Resigned
St. Marys Street, WorcesterWR1 1HB
Secretary
Appointed 21 Jun 2004
Resigned 02 Mar 2021

BEYNON, Alan Huw

Resigned
Lawrence House, ExeterEX6 7YF
Born December 1964
Director
Appointed 21 Jun 2004
Resigned 18 Nov 2008

FEE, Gary Ryan

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born September 1970
Director
Appointed 01 Apr 2023
Resigned 17 Feb 2026

GOODBAN, Nicholas

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born May 1977
Director
Appointed 02 Mar 2021
Resigned 31 Mar 2023

GREADY, Christine Ann

Resigned
The Coach House, StocktonWR6 6XJ
Born July 1956
Director
Appointed 21 Jun 2004
Resigned 05 Apr 2005

GREADY, Robert Paul

Resigned
St. Marys Street, WorcesterWR1 1HB
Born May 1957
Director
Appointed 21 Jun 2004
Resigned 02 Mar 2021

KRIGE, Lynette Gillian

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born September 1966
Director
Appointed 17 May 2021
Resigned 28 Feb 2025

MARTYN-SMITH, Christopher John

Resigned
St. Marys Street, WorcesterWR1 1HB
Born August 1960
Director
Appointed 30 Jun 2015
Resigned 02 Mar 2021

THORBURN-MUIRHEAD, James

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born December 1973
Director
Appointed 02 Mar 2021
Resigned 09 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Abbeyfield Court, NottinghamNG7 2SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2021

Mr Robert Paul Gready

Ceased
Studd Lane, WorcesterWR6 6AU
Born May 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

116

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
22 January 2026
GUARANTEE2GUARANTEE2
Legacy
22 January 2026
AGREEMENT2AGREEMENT2
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2024
AAAnnual Accounts
Legacy
24 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 August 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
16 April 2021
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
16 April 2021
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
13 November 2020
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 June 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
30 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
10 November 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Resolution
13 July 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 July 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Move Registers To Sail Company
24 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
24 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Memorandum Articles
28 November 2009
MEM/ARTSMEM/ARTS
Resolution
28 November 2009
RESOLUTIONSResolutions
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
353353
Legacy
2 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
288cChange of Particulars
Legacy
14 July 2005
288cChange of Particulars
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
17 July 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
288cChange of Particulars
Legacy
2 July 2004
288cChange of Particulars
Incorporation Company
21 June 2004
NEWINCIncorporation