Background WavePink WaveYellow Wave

EAGLE HOUSE (MITCHAM) LIMITED (06200956)

EAGLE HOUSE (MITCHAM) LIMITED (06200956) is an active UK company. incorporated on 3 April 2007. with registered office in Carnforth. The company operates in the Education sector, engaged in other education n.e.c.. EAGLE HOUSE (MITCHAM) LIMITED has been registered for 19 years. Current directors include BACON, Stephen.

Company Number
06200956
Status
active
Type
ltd
Incorporated
3 April 2007
Age
19 years
Address
Lupton Tower, Carnforth, LA6 2PR
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BACON, Stephen
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLE HOUSE (MITCHAM) LIMITED

EAGLE HOUSE (MITCHAM) LIMITED is an active company incorporated on 3 April 2007 with the registered office located in Carnforth. The company operates in the Education sector, specifically engaged in other education n.e.c.. EAGLE HOUSE (MITCHAM) LIMITED was registered 19 years ago.(SIC: 85590)

Status

active

Active since 19 years ago

Company No

06200956

LTD Company

Age

19 Years

Incorporated 3 April 2007

Size

N/A

Accounts

ARD: 27/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 27 May 2026
Period: 1 September 2024 - 27 August 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

HC 1014 LIMITED
From: 3 April 2007To: 24 July 2007
Contact
Address

Lupton Tower Lupton Carnforth, LA6 2PR,

Previous Addresses

Suite 1, Ground Floor, Chancery House St. Nicholas Way Sutton SM1 1JB England
From: 7 September 2017To: 5 January 2022
C/O Eagle House School, School's Business Office 95 Brighton Road Sutton Surrey SM2 5SJ
From: 10 April 2012To: 7 September 2017
C/O Eagle House School (Sutton) School's Business Office Brighton Road Sutton Surrey SM2 5SJ United Kingdom
From: 26 July 2011To: 10 April 2012
Grosvenor House 8Th Floor 125 High Street Croydon Surrey CR0 9XP
From: 3 April 2007To: 26 July 2011
Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Dec 16
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Loan Cleared
Aug 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
Oct 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BACON, Stephen

Active
Lupton, CarnforthLA6 2PR
Born December 1965
Director
Appointed 04 Jan 2022

CHAPMAN, Marcus

Resigned
April Cottage, PurleyCR8 3HE
Secretary
Appointed 21 Jun 2007
Resigned 31 Dec 2009

HARRISON CLARK (SECRETARIAL) LTD

Resigned
5 Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 03 Apr 2007
Resigned 21 Jun 2007

CONRATHE, Jillian Mary

Resigned
Glebe Road, SuttonSM2 7NS
Born June 1971
Director
Appointed 20 Aug 2012
Resigned 22 Jul 2016

CONRATHE, Michael Roy

Resigned
Coldharbour Lane, DorkingRH4 3JH
Born June 1943
Director
Appointed 21 Jun 2007
Resigned 20 Aug 2012

CONRATHE, Paul Anthony

Resigned
Lupton, CarnforthLA6 2PR
Born April 1967
Director
Appointed 21 Jun 2007
Resigned 04 Jan 2022

FLETCHER-RAY, Tracey

Resigned
Lupton, CarnforthLA6 2PR
Born October 1964
Director
Appointed 14 Nov 2022
Resigned 11 Sept 2025

JONES, Judith

Resigned
Lupton, CarnforthLA6 2PR
Born October 1965
Director
Appointed 04 Jan 2022
Resigned 07 Oct 2022

JONES, Philip David

Resigned
Lupton, CarnforthLA6 2PR
Born October 1962
Director
Appointed 04 Jan 2022
Resigned 07 Oct 2022

HARRISON CLARK (NOMINEES) LIMITED

Resigned
5 Deansway, WorcesterWR1 2JG
Corporate director
Appointed 03 Apr 2007
Resigned 21 Jun 2007

Persons with significant control

2

1 Active
1 Ceased
Lupton, CarnforthLA6 2PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2022

Mr Paul Anthony Conrathe

Ceased
Lupton, CarnforthLA6 2PR
Born April 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jan 2022
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2025
AAAnnual Accounts
Legacy
11 August 2025
AGREEMENT2AGREEMENT2
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Legacy
23 July 2024
PARENT_ACCPARENT_ACC
Legacy
23 July 2024
AGREEMENT2AGREEMENT2
Legacy
23 July 2024
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
5 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
25 February 2013
AAAnnual Accounts
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Small
22 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 July 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Termination Secretary Company With Name
28 April 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
14 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 July 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
28 April 2008
363aAnnual Return
Resolution
7 April 2008
RESOLUTIONSResolutions
Legacy
23 August 2007
225Change of Accounting Reference Date
Legacy
9 August 2007
287Change of Registered Office
Certificate Change Of Name Company
24 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Resolution
11 July 2007
RESOLUTIONSResolutions
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Incorporation Company
3 April 2007
NEWINCIncorporation