Company NameEurobay Homecare Limited
DirectorTrupti Sivadas
Company StatusActive - Proposal to Strike off
Company Number06907995
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)
Previous NameEurobay Associates Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Trupti Sivadas
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed01 May 2017(7 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address46-54 High Street Ingatestone
Essex
CM4 9DW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Umesh Kanjibhai Savaliya
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed05 February 2010(8 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Haseldine Meadows
Hatfield
Hertfordshire
AL10 8HE
Director NameSony Cherian
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSymbio Place Whiteleaf Road
Hemel Hempstead
Hertfordshire
HP3 9PH
Director NameMr Meganand Mapsekar
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2016(6 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 December 2017)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address46-54 High Street Ingatestone
Essex
CM4 9DW

Contact

Websiteeurobayhomecare.co.uk/en/home
Email address[email protected]
Telephone01707 818536
Telephone regionWelwyn Garden City

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Eurobay Homecare (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,194,965
Gross Profit£399,100
Net Worth£459,230
Cash£99,785
Current Liabilities£44,894,504

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2018 (6 years, 1 month ago)
Next Return Due15 March 2019 (overdue)

Filing History

16 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
21 March 2018Notification of Trupti Sivadas as a person with significant control on 1 December 2017 (2 pages)
21 March 2018Director's details changed for Mrs Trupti Sivadas on 1 January 2018 (2 pages)
21 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
15 February 2018Termination of appointment of Meganand Mapsekar as a director on 30 December 2017 (1 page)
9 November 2017Appointment of Mrs Trupti Sivadas as a director on 1 May 2017 (2 pages)
9 November 2017Appointment of Mrs Trupti Sivadas as a director on 1 May 2017 (2 pages)
24 October 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
15 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 October 2016Accounts for a medium company made up to 31 December 2015 (21 pages)
1 October 2016Accounts for a medium company made up to 31 December 2015 (21 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
29 June 2016Termination of appointment of Sony Cherian as a director on 1 June 2016 (1 page)
29 June 2016Termination of appointment of Sony Cherian as a director on 1 June 2016 (1 page)
4 March 2016Appointment of Mr. Meganand Mapsekar as a director on 1 January 2016 (2 pages)
4 March 2016Appointment of Mr. Meganand Mapsekar as a director on 1 January 2016 (2 pages)
10 December 2015Registered office address changed from Unit 6 the Polaris Centre 41 Brownfields Welwyn Garden City Hertfordshire AL7 1AN to 46-54 High Street Ingatestone Essex United Kingdom CM4 9DW on 10 December 2015 (1 page)
10 December 2015Registered office address changed from Unit 6 the Polaris Centre 41 Brownfields Welwyn Garden City Hertfordshire AL7 1AN to 46-54 High Street Ingatestone Essex United Kingdom CM4 9DW on 10 December 2015 (1 page)
4 October 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
4 October 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
2 October 2014Accounts for a medium company made up to 31 December 2013 (15 pages)
2 October 2014Accounts for a medium company made up to 31 December 2013 (15 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
22 November 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
22 November 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
27 September 2013Director's details changed for Sony Cherian on 24 September 2013 (2 pages)
27 September 2013Director's details changed for Sony Cherian on 24 September 2013 (2 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
24 June 2013Director's details changed for Sony Cherian on 21 June 2013 (2 pages)
24 June 2013Director's details changed for Sony Cherian on 21 June 2013 (2 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
20 June 2012Appointment of Sony Cherian as a director (3 pages)
20 June 2012Termination of appointment of Umesh Savaliya as a director (2 pages)
20 June 2012Appointment of Sony Cherian as a director (3 pages)
20 June 2012Termination of appointment of Umesh Savaliya as a director (2 pages)
16 November 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 November 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
7 July 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 100
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 100
(3 pages)
16 February 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
16 February 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 December 2010Company name changed eurobay associates LIMITED\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(6 pages)
8 December 2010Company name changed eurobay associates LIMITED\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(6 pages)
8 December 2010Change of name notice (2 pages)
8 December 2010Change of name notice (2 pages)
13 September 2010Registered office address changed from 27 Wendela Court Sudbury Hill Harrow Middlesex HA1 3NB on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 27 Wendela Court Sudbury Hill Harrow Middlesex HA1 3NB on 13 September 2010 (1 page)
12 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
24 March 2010Appointment of Mr Umesh Kanjibhai Savaliya as a director (2 pages)
24 March 2010Appointment of Mr Umesh Kanjibhai Savaliya as a director (2 pages)
11 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
11 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 11 February 2010 (2 pages)
11 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
18 May 2009Incorporation (12 pages)
18 May 2009Incorporation (12 pages)