Background WavePink WaveYellow Wave

EAM HOMECARE LIMITED (07239923)

EAM HOMECARE LIMITED (07239923) is an active UK company. incorporated on 30 April 2010. with registered office in Farnborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EAM HOMECARE LIMITED has been registered for 15 years. Current directors include BREEN, Christopher Carl, GROSS, Mark Daniel, MACK, Torsten Alexander.

Company Number
07239923
Status
active
Type
ltd
Incorporated
30 April 2010
Age
15 years
Address
77a Victoria Road, Farnborough, GU14 7PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BREEN, Christopher Carl, GROSS, Mark Daniel, MACK, Torsten Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAM HOMECARE LIMITED

EAM HOMECARE LIMITED is an active company incorporated on 30 April 2010 with the registered office located in Farnborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EAM HOMECARE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07239923

LTD Company

Age

15 Years

Incorporated 30 April 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 November 2023 - 30 June 2024(9 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

77a Victoria Road Farnborough, GU14 7PL,

Previous Addresses

6th Floor, St Magnus House Lower Thames Street London EC3R 6HD England
From: 4 July 2024To: 29 July 2024
Eam House Manchester Road Partington Cheshire M33 7TY
From: 18 May 2015To: 4 July 2024
103 Washway Road Sale Cheshire M33 7TY
From: 15 February 2013To: 18 May 2015
Bridleside Laskey Farm, Laskey Lane Thelwall Warrington WA4 2TF United Kingdom
From: 3 January 2012To: 15 February 2013
the Buttery, Laskey Farm, Laskey Lane, Lymm Road Thelwall Warrington WA4 2TF United Kingdom
From: 30 April 2010To: 3 January 2012
Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Jul 14
New Owner
Jun 17
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
Director Joined
Sept 24
Director Left
Mar 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BREEN, Christopher Carl

Active
Victoria Road, FarnboroughGU14 7PL
Born August 1985
Director
Appointed 03 Jul 2024

GROSS, Mark Daniel

Active
Victoria Road, FarnboroughGU14 7PL
Born November 1978
Director
Appointed 03 Jul 2024

MACK, Torsten Alexander

Active
Victoria Road, FarnboroughGU14 7PL
Born November 1974
Director
Appointed 03 Jul 2024

HAMILTON, Connor

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born April 1993
Director
Appointed 09 Sept 2024
Resigned 24 Feb 2025

MARLAND, Elizabeth Ann

Resigned
Ivy Barn Withers Lane, KnutsfordWA16 0SG
Born January 1963
Director
Appointed 30 Apr 2010
Resigned 03 Jul 2024

WHIMPANNY, Nicholas Graeme

Resigned
Withers Lane, KnutsfordWA16 0SG
Born July 1963
Director
Appointed 01 May 2014
Resigned 03 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Victoria Road, FarnboroughGU14 7PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2024

Mr Nicholas Graeme Whimpanny

Ceased
Withers Lane, KnutsfordWA16 0SG
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2016
Ceased 03 Jul 2024
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
2 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
31 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
30 April 2010
NEWINCIncorporation