Company NameEye Carers Limited
Company StatusActive
Company Number03351532
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Ashma Bhuta
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(16 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address378 Derby Street
Bolton
Lancashire
BL3 6LS
Director NameMr Zuber Lulat
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(16 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address378 Derby Street
Bolton
Lancashire
BL3 6LS
Director NameMr Zakaria Abdul Raoof Raja
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(16 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address378 Derby Street
Bolton
Lancashire
BL3 6LS
Director NameMr Soab Bhuta
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(1 day after company formation)
Appointment Duration16 years, 10 months (resigned 03 March 2014)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address378 Derby Street
Bolton
Lancashire
BL3 6LS
Secretary NameHafsa Bhuta
NationalityBritish
StatusResigned
Appointed15 April 1997(1 day after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address410 Bridgeman Street
Bolton
Lancashire
BL3 6TD
Secretary NameAshma Bhuta
NationalityBritish
StatusResigned
Appointed01 April 2005(7 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 March 2014)
RoleSecretary
Correspondence Address378 Derby Street
Bolton
Lancashire
BL3 6LS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address378 Derby Street
Bolton
Lancashire
BL3 6LS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Shareholders

66 at £1Mr Soab Bhuta
66.00%
Ordinary
33 at £1Mrs Ashma Bhuta
33.00%
Ordinary
1 at £1Miss Hafsa Bhuta
1.00%
Ordinary

Financials

Year2014
Net Worth£41,081
Cash£22,568
Current Liabilities£24,005

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 4 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

16 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
2 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
7 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
28 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
24 March 2014Appointment of Mr Zakaria Abdul Raoof Raja as a director (2 pages)
24 March 2014Appointment of Mr Zuber Lulat as a director (2 pages)
24 March 2014Appointment of Mr Zakaria Abdul Raoof Raja as a director (2 pages)
24 March 2014Appointment of Mr Zuber Lulat as a director (2 pages)
3 March 2014Termination of appointment of Ashma Bhuta as a secretary (1 page)
3 March 2014Termination of appointment of Ashma Bhuta as a secretary (1 page)
3 March 2014Termination of appointment of Soab Bhuta as a director (1 page)
3 March 2014Appointment of Mrs Ashma Bhuta as a director (2 pages)
3 March 2014Termination of appointment of Soab Bhuta as a director (1 page)
3 March 2014Appointment of Mrs Ashma Bhuta as a director (2 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Soab Bhuta on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Soab Bhuta on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Soab Bhuta on 1 October 2009 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 May 2009Return made up to 14/04/09; full list of members (3 pages)
27 May 2009Return made up to 14/04/09; full list of members (3 pages)
13 May 2009Compulsory strike-off action has been discontinued (1 page)
13 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
6 August 2008Return made up to 14/04/08; full list of members (3 pages)
6 August 2008Return made up to 14/04/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 August 2007Return made up to 14/04/07; no change of members (6 pages)
21 August 2007Return made up to 14/04/07; no change of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 July 2006Return made up to 14/04/06; full list of members (6 pages)
26 July 2006Return made up to 14/04/06; full list of members (6 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2006Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2006Registered office changed on 23/03/06 from: 410 bridgeman street bolton lancashire BL3 6TD (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006New secretary appointed (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006New secretary appointed (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Registered office changed on 23/03/06 from: 410 bridgeman street bolton lancashire BL3 6TD (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 April 2004Return made up to 14/04/04; full list of members (6 pages)
20 April 2004Return made up to 14/04/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 July 2002Return made up to 14/04/02; full list of members (6 pages)
5 July 2002Return made up to 14/04/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 June 2001Return made up to 14/04/01; full list of members (6 pages)
20 June 2001Return made up to 14/04/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 May 1999Return made up to 14/04/99; full list of members (6 pages)
25 May 1999Return made up to 14/04/99; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 March 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
16 March 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
24 April 1997Registered office changed on 24/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
14 April 1997Incorporation (10 pages)
14 April 1997Incorporation (10 pages)