Background WavePink WaveYellow Wave

ELEANOR CHARLES GROUP LIMITED (06060515)

ELEANOR CHARLES GROUP LIMITED (06060515) is an active UK company. incorporated on 22 January 2007. with registered office in Tarporley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ELEANOR CHARLES GROUP LIMITED has been registered for 19 years. Current directors include GREEN, Richard Stanley, SIDEBOTTOM, Russell Maurice.

Company Number
06060515
Status
active
Type
ltd
Incorporated
22 January 2007
Age
19 years
Address
Greenside House 5, Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREEN, Richard Stanley, SIDEBOTTOM, Russell Maurice
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEANOR CHARLES GROUP LIMITED

ELEANOR CHARLES GROUP LIMITED is an active company incorporated on 22 January 2007 with the registered office located in Tarporley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ELEANOR CHARLES GROUP LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06060515

LTD Company

Age

19 Years

Incorporated 22 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

PANACEA LAND PROMOTIONS LIMITED
From: 31 August 2018To: 8 November 2018
PANACEA PROMOTIONAL BUSINESS GIFTS LIMITED
From: 7 February 2011To: 31 August 2018
SHOOMIE LIMITED
From: 22 January 2007To: 7 February 2011
Contact
Address

Greenside House 5, Portal Business Park Eaton Lane Tarporley, CW6 9DL,

Previous Addresses

4 Greenfield Road Holmfirth West Yorks HD9 2JT
From: 22 January 2007To: 28 April 2023
Timeline

15 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Aug 11
Director Left
Aug 18
Director Left
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Funding Round
Aug 18
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GREEN, Richard Stanley

Active
5, Portal Business Park, TarporleyCW6 9DL
Born January 1961
Director
Appointed 07 Apr 2011

SIDEBOTTOM, Russell Maurice

Active
5, Portal Business Park, TarporleyCW6 9DL
Born February 1961
Director
Appointed 07 Apr 2011

BURGESS, Paul Arthur

Resigned
4 Greenfield Road, West YorksHD9 2JT
Secretary
Appointed 07 Apr 2011
Resigned 09 Jul 2018

COLE, Fiona Catharine Vivien

Resigned
20 Swanlow Avenue, WinsfordCW7 1PB
Secretary
Appointed 22 Jan 2007
Resigned 07 Apr 2011

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 22 Jan 2007
Resigned 22 Jan 2007

BURGESS, Paul Arthur

Resigned
Park Lane, StockportSK12 1RE
Born May 1970
Director
Appointed 07 Apr 2011
Resigned 09 Jul 2018

COLE, Fiona Catharine Vivien

Resigned
20 Swanlow Avenue, WinsfordCW7 1PB
Born November 1972
Director
Appointed 22 Jan 2007
Resigned 07 Apr 2011

HERBERT, Kirsty Laura

Resigned
10 Ashley Grange, NorthwichCW9 8HJ
Born December 1975
Director
Appointed 22 Jan 2007
Resigned 01 May 2007

HERBERT, Lee

Resigned
Ashley Grange, NorthwichCW9 8HJ
Born December 1975
Director
Appointed 01 May 2007
Resigned 07 Apr 2011

LEWIS, Peter

Resigned
Park Lane, StockportSK12 1RE
Born January 1958
Director
Appointed 07 Apr 2011
Resigned 09 Jul 2018

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 22 Jan 2007
Resigned 22 Jan 2007

Persons with significant control

5

3 Active
2 Ceased

Mr Richard Stanley Green

Active
5, Portal Business Park, TarporleyCW6 9DL
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jul 2018

Mr Russell Maurice Sidebottom

Active
5, Portal Business Park, TarporleyCW6 9DL
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jul 2018

Mr Keith Murray Dearling

Active
5, Portal Business Park, TarporleyCW6 9DL
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jul 2018
Greenfield Road, HolmfirthHD9 2JT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jul 2018
Park Lane, StockportSK12 1RE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jul 2018
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Resolution
8 November 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Resolution
31 August 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
30 August 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Certificate Change Of Name Company
7 February 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
13 October 2008
225Change of Accounting Reference Date
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
287Change of Registered Office
Incorporation Company
22 January 2007
NEWINCIncorporation