Background WavePink WaveYellow Wave

LONG EATON VIEW LTD (13629390)

LONG EATON VIEW LTD (13629390) is an active UK company. incorporated on 17 September 2021. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. LONG EATON VIEW LTD has been registered for 4 years. Current directors include MACK, Torsten Alexander, MOTLEY, Edmund Hubert Charles, STUART, Jamie Alistair, Dr and 1 others.

Company Number
13629390
Status
active
Type
ltd
Incorporated
17 September 2021
Age
4 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
MACK, Torsten Alexander, MOTLEY, Edmund Hubert Charles, STUART, Jamie Alistair, Dr, VAN ZYL, Johann
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG EATON VIEW LTD

LONG EATON VIEW LTD is an active company incorporated on 17 September 2021 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. LONG EATON VIEW LTD was registered 4 years ago.(SIC: 87300)

Status

active

Active since 4 years ago

Company No

13629390

LTD Company

Age

4 Years

Incorporated 17 September 2021

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 5 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

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 16 September 2025 (7 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

64 Castle Boulevard Nottingham NG7 1FN England
From: 5 December 2022To: 26 March 2026
163 Castle Boulevard Nottingham Nottinghamshire NG7 1FJ England
From: 17 September 2021To: 5 December 2022
Timeline

23 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Funding Round
Mar 26
Capital Update
Mar 26
New Owner
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
2
Funding
9
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MACK, Torsten Alexander

Active
Lower Thames Street, LondonEC3R 6AF
Born November 1974
Director
Appointed 20 Mar 2026

MOTLEY, Edmund Hubert Charles

Active
Lower Thames Street, LondonEC3R 6AF
Born May 1990
Director
Appointed 20 Mar 2026

STUART, Jamie Alistair, Dr

Active
Lower Thames Street, LondonEC3R 6AF
Born July 1970
Director
Appointed 20 Mar 2026

VAN ZYL, Johann

Active
Lower Thames Street, LondonEC3R 6AF
Born December 1962
Director
Appointed 20 Mar 2026

AKHTAR, Shabana

Resigned
Castle Boulevard, NottinghamNG7 1FN
Born November 1976
Director
Appointed 17 Sept 2021
Resigned 16 Mar 2026

AKHTER, Sagheer

Resigned
Lower Thames Street, LondonEC3R 6AF
Born June 1973
Director
Appointed 17 Sept 2021
Resigned 20 Mar 2026

KHALID, Mohammed Kais

Resigned
Lower Thames Street, LondonEC3R 6AF
Born October 1996
Director
Appointed 17 Sept 2021
Resigned 20 Mar 2026

MAHMOOD, Sajaid

Resigned
Lower Thames Street, LondonEC3R 6AF
Born April 1975
Director
Appointed 17 Sept 2021
Resigned 20 Mar 2026

SNUBER, Samina

Resigned
Castle Boulevard, NottinghamNG7 1FN
Born September 1979
Director
Appointed 17 Sept 2021
Resigned 16 Mar 2026

Persons with significant control

8

1 Active
7 Ceased
Castle Boulevard, NottinghamNG7 1FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2026

Mr Sagheer Akhter

Ceased
Castle Boulevard, NottinghamNG7 1FN
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2026
Ceased 16 Mar 2026

Mr Sajaid Mahmood

Ceased
Castle Boulevard, NottinghamNG7 1FN
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2026
Ceased 16 Mar 2026

Mr Sajaid Mahmood

Ceased
Castle Boulevard, NottinghamNG7 1FJ
Born April 1975

Nature of Control

Significant influence or control
Notified 17 Sept 2021
Ceased 17 Sept 2021

Mrs Samina Snuber

Ceased
Castle Boulevard, NottinghamNG7 1FJ
Born September 1979

Nature of Control

Significant influence or control
Notified 17 Sept 2021
Ceased 17 Sept 2021

Mrs Shabana Akhtar

Ceased
Castle Boulevard, NottinghamNG7 1FN
Born November 1976

Nature of Control

Significant influence or control
Notified 17 Sept 2021
Ceased 17 Sept 2021

Mr Mohammed Kais Khalid

Ceased
Castle Boulevard, NottinghamNG7 1FN
Born October 1996

Nature of Control

Significant influence or control
Notified 17 Sept 2021
Ceased 17 Sept 2021

Mr Sagheer Akhter

Ceased
Castle Boulevard, NottinghamNG7 1FN
Born June 1973

Nature of Control

Significant influence or control
Notified 17 Sept 2021
Ceased 17 Sept 2021
Fundings
Financials
Latest Activities

Filing History

59

Memorandum Articles
14 April 2026
MAMA
Resolution
14 April 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 April 2026
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Resolution
25 March 2026
RESOLUTIONSResolutions
Memorandum Articles
25 March 2026
MAMA
Capital Name Of Class Of Shares
25 March 2026
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
16 March 2026
SH19Statement of Capital
Legacy
16 March 2026
SH20SH20
Legacy
16 March 2026
CAP-SSCAP-SS
Resolution
16 March 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2026
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
12 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
10 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2021
NEWINCIncorporation