Company NameEternity Care Ltd
DirectorsAntinette Munodawafa and Tatenda Munodawafa
Company StatusActive
Company Number11318259
CategoryPrivate Limited Company
Incorporation Date19 April 2018(6 years ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMrs Antinette Munodawafa
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address16 The Ridings
Stanley
DH9 8EE
Director NameMr Tatenda Munodawafa
Date of BirthAugust 1974 (Born 49 years ago)
NationalityZimbabwean
StatusCurrent
Appointed22 July 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address16 The Ridings The Ridings
Stanley
DH9 8EE
Director NameMrs Privilege Mandinyanya Garaba
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2019(1 year, 7 months after company formation)
Appointment Duration1 month (resigned 07 January 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Lumley Lumley Walk
Gateshead
NE11 9HT

Location

Registered Address1b North Road
Stanley
DH9 8LD
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Built Up AreaAnnfield Plain
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (3 days from now)

Filing History

18 September 2023Registered office address changed from 1B Catchgate Stanley Durham DH9 8LD United Kingdom to 1B North Road Stanley DH9 8LD on 18 September 2023 (1 page)
15 July 2023Micro company accounts made up to 30 April 2023 (9 pages)
16 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
5 May 2023Registered office address changed from 16 the Ridings Stanley DH9 8EE England to 1B Catchgate Stanley Durham DH9 8LD on 5 May 2023 (1 page)
22 January 2023Micro company accounts made up to 30 April 2022 (11 pages)
2 May 2022Confirmation statement made on 18 April 2022 with updates (3 pages)
12 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
29 October 2021Registered office address changed from 16 the Ridings Catchgate, Stanley the Ridings Stanley County Durham DH9 8EE England to 16 the Ridings Stanley DH9 8EE on 29 October 2021 (1 page)
12 October 2021Registered office address changed from 16 16 the Ridings Stanley Catchgate Stanley DH9 8EE United Kingdom to 16 the Ridings Catchgate, Stanley the Ridings Stanley County Durham DH9 8EE on 12 October 2021 (1 page)
29 September 2021Registered office address changed from 16 the Ridings the Ridings Stanley DH9 8EE United Kingdom to 16 16 the Ridings Stanley Catchgate Stanley DH9 8EE on 29 September 2021 (1 page)
22 July 2021Appointment of Mr Tatenda Munodawafa as a director on 22 July 2021 (2 pages)
28 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
28 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
30 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 January 2020Cessation of Privilege Mandinyanya Garaba as a person with significant control on 7 January 2020 (1 page)
7 January 2020Termination of appointment of Privilege Mandinyanya Garaba as a director on 7 January 2020 (1 page)
5 December 2019Notification of Antinette Munodawafa as a person with significant control on 5 December 2019 (2 pages)
5 December 2019Notification of Privilege Mandinyanya Garaba as a person with significant control on 5 December 2019 (2 pages)
5 December 2019Withdrawal of a person with significant control statement on 5 December 2019 (2 pages)
5 December 2019Appointment of Mrs Privilege Mandinyanya Garaba as a director on 5 December 2019 (2 pages)
7 November 2019Statement of capital following an allotment of shares on 7 November 2019
  • GBP 1
(3 pages)
30 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
19 April 2018Incorporation
Statement of capital on 2018-04-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)