About

Registered Number: 04729163
Date of Incorporation: 10/04/2003 (21 years ago)
Company Status: Active
Registered Address: 74 Lairgate, Beverley, East Yorkshire, HU17 8EU,

 

Having been setup in 2003, Eastfield Farm Residential Home Ltd are based in Beverley, East Yorkshire, it's status is listed as "Active". The current directors of the business are listed as Hunt, Sheila Elizabeth, Hunt, Sheila, Johnson, Caroline, Cherrycash Ltd, Hunt, Maurice at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Sheila Elizabeth 15 March 2010 - 1
HUNT, Maurice 10 April 2003 08 September 2012 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Sheila 10 April 2003 23 March 2010 1
JOHNSON, Caroline 09 March 2010 30 April 2012 1
CHERRYCASH LTD 01 May 2012 23 June 2014 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 11 December 2017
PSC04 - N/A 08 December 2017
PSC04 - N/A 08 December 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 16 August 2016
AD01 - Change of registered office address 23 June 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 26 June 2014
AD01 - Change of registered office address 26 June 2014
TM02 - Termination of appointment of secretary 26 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
AA - Annual Accounts 20 December 2012
AP04 - Appointment of corporate secretary 02 May 2012
AR01 - Annual Return 01 May 2012
TM02 - Termination of appointment of secretary 01 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AP01 - Appointment of director 16 April 2010
AP03 - Appointment of secretary 07 April 2010
AP01 - Appointment of director 01 April 2010
AP01 - Appointment of director 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 17 August 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 09 February 2005
395 - Particulars of a mortgage or charge 07 December 2004
225 - Change of Accounting Reference Date 20 October 2004
363s - Annual Return 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
287 - Change in situation or address of Registered Office 02 May 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.