Company Information for INDIVIDUAL EYES LIMITED
UNIT 317, INDIA MILL BUSINESS CENTRE, DARWEN, BB3 1AE,
|
Company Registration Number
06449184
Private Limited Company
Active |
Company Name | |
---|---|
INDIVIDUAL EYES LIMITED | |
Legal Registered Office | |
UNIT 317 INDIA MILL BUSINESS CENTRE DARWEN BB3 1AE Other companies in M25 | |
Company Number | 06449184 | |
---|---|---|
Company ID Number | 06449184 | |
Date formed | 2007-12-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/12/2015 | |
Return next due | 07/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 17:16:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INDIVIDUAL EYES EYECARE LTD | 13 LAKE WALK LARKFIELD AYLESFORD KENT ME20 6TB | Active - Proposal to Strike off | Company formed on the 2015-11-04 |
Officer | Role | Date Appointed |
---|---|---|
PENELOPE DANIELLE JOSEPHSON |
||
ANTHONY DAVID JOSEPHSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAIL JOSEPHSON |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S.W. BARRADELL LIMITED | Director | 2017-05-16 | CURRENT | 1977-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Ho2 Management Limited as a person with significant control on 2022-10-31 | ||
Previous accounting period shortened from 31/10/23 TO 31/12/22 | ||
CESSATION OF ANTHONY DAVID JOSEPHSON AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Ho2 Management Limited as a person with significant control on 2022-10-31 | ||
Change of details for Mrs Penelope Danielle Josephson as a person with significant control on 2022-10-31 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
Purchase of own shares | ||
Purchase of own shares | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
Previous accounting period shortened from 31/03/23 TO 31/10/22 | ||
Previous accounting period shortened from 31/03/23 TO 31/10/22 | ||
AA01 | Previous accounting period shortened from 31/03/23 TO 31/10/22 | |
Cancellation of shares. Statement of capital on 2022-10-31 GBP 2 | ||
Cancellation of shares. Statement of capital on 2022-10-31 GBP 2 | ||
Resolutions passed:<ul><li>Resolution passed to purchase shares</ul> | ||
Resolutions passed:<ul><li>Resolution passed to purchase shares</ul> | ||
RES08 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2022-10-31 GBP 2 | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE DANIELLE JOSEPHSON | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE DANIELLE JOSEPHSON | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
PSC04 | Change of details for Mr Anthony David Josephson as a person with significant control on 2022-10-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES | |
PSC02 | Notification of Ho2 Management Limited as a person with significant control on 2022-10-31 | |
TM02 | Termination of appointment of Penelope Danielle Josephson on 2022-10-31 | |
AP01 | DIRECTOR APPOINTED MR IMRAN HAKIM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/22 FROM 349 Bury Old Rd Prestwich Manchester M25 1PY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
SH01 | 01/12/21 STATEMENT OF CAPITAL GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES | |
SH01 | 29/03/18 STATEMENT OF CAPITAL GBP 2 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Current accounting period shortened from 30/04/18 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064491840001 | |
CH01 | Director's details changed for Anthony David Josephson on 2016-12-10 | |
AP03 | Appointment of Mrs Penelope Danielle Josephson as company secretary on 2017-04-20 | |
TM02 | Termination of appointment of Gail Josephson on 2017-04-20 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony David Josephson on 2013-12-09 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GAIL JOSEPHSON on 2012-12-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AA01 | Previous accounting period shortened from 31/12/11 TO 30/04/11 | |
AR01 | 10/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 10/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 10/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID JOSEPHSON / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
88(2) | AD 20/12/07 GBP SI 1@1=1 GBP IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-05-01 | £ 33,225 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDIVIDUAL EYES LIMITED
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1 |
Called Up Share Capital | 2011-04-30 | £ 1 |
Cash Bank In Hand | 2012-05-01 | £ 31,394 |
Cash Bank In Hand | 2012-04-30 | £ 23,497 |
Cash Bank In Hand | 2011-04-30 | £ 1 |
Current Assets | 2012-05-01 | £ 38,462 |
Current Assets | 2012-04-30 | £ 33,545 |
Current Assets | 2011-04-30 | £ 1 |
Debtors | 2012-05-01 | £ 7,068 |
Debtors | 2012-04-30 | £ 10,048 |
Fixed Assets | 2012-05-01 | £ 2,258 |
Fixed Assets | 2012-04-30 | £ 2,565 |
Shareholder Funds | 2012-05-01 | £ 7,495 |
Shareholder Funds | 2012-04-30 | £ 8,191 |
Shareholder Funds | 2011-04-30 | £ 1 |
Tangible Fixed Assets | 2012-05-01 | £ 2,258 |
Tangible Fixed Assets | 2012-04-30 | £ 2,565 |
Debtors and other cash assets
INDIVIDUAL EYES LIMITED owns 2 domain names.
indyeyes.co.uk indieyes.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INDIVIDUAL EYES LIMITED are:
ALLIED HEALTHCARE GROUP LIMITED | £ 5,322,086 |
HESTIA HOUSING AND SUPPORT | £ 3,264,005 |
CRAEGMOOR HEALTHCARE COMPANY LIMITED | £ 3,129,543 |
COMMUNITY INTEGRATED CARE | £ 3,029,421 |
RESPECT CARE SERVICES LIMITED | £ 2,380,063 |
SELECT LIFESTYLES LIMITED | £ 2,128,585 |
CRANSTOUN | £ 2,097,384 |
ALINA HOMECARE SPECIALIST CARE LIMITED | £ 1,884,366 |
PRAMACARE | £ 1,780,635 |
CERA CARE OPERATIONS LIMITED | £ 1,724,275 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |