Company NameEunysiza Healthcare Service Ltd
DirectorSizakele Eunice Zondi
Company StatusActive
Company Number08933564
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)
Previous NameEunysiza Company Limited

Business Activity

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

Director

Director NameMrs Sizakele Eunice Zondi
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySouth African
StatusCurrent
Appointed11 March 2014(same day as company formation)
RoleGeneral Registered Nurse
Country of ResidenceEngland
Correspondence Address5 Linkscroft Avenue
Ashford
TW15 2BQ

Location

Registered Address5 Linkscroft Avenue
Ashford
TW15 2BQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford East
Built Up AreaGreater London

Shareholders

1 at £1Sizakele Eunice Zondi
100.00%
Ordinary

Financials

Year2014
Net Worth£38
Cash£202
Current Liabilities£3,009

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months, 2 weeks ago)
Next Return Due6 February 2025 (9 months from now)

Charges

2 May 2019Delivered on: 7 May 2019
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

6 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-01
(3 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 May 2019Registration of charge 089335640001, created on 2 May 2019 (20 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
15 January 2018Director's details changed for Mrs Sizakele Eunice Zondi on 15 January 2018 (2 pages)
15 January 2018Director's details changed for Mrs Sizakele Eunice Zondi on 15 January 2018 (2 pages)
15 January 2018Registered office address changed from 15 Sandells Avenue Sandells Avenue Ashford TW15 1AJ England to 15 Sandells Avenue Ashford TW15 1AJ on 15 January 2018 (1 page)
15 January 2018Change of details for Mrs Sizakele Eunice Zondi as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Registered office address changed from 16 Clare Road Stanwell Staines-upon-Thames Middlesex TW19 7QH England to 15 Sandells Avenue Sandells Avenue Ashford TW15 1AJ on 15 January 2018 (1 page)
27 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 May 2016Director's details changed for Mrs Sizakele Eunice Zondi on 1 May 2016 (2 pages)
16 May 2016Registered office address changed from 65a Cordelia Road Staines-upon-Thames Middlesex TW19 7EN to 16 Clare Road Stanwell Staines-upon-Thames Middlesex TW19 7QH on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 65a Cordelia Road Staines-upon-Thames Middlesex TW19 7EN to 16 Clare Road Stanwell Staines-upon-Thames Middlesex TW19 7QH on 16 May 2016 (1 page)
16 May 2016Director's details changed for Mrs Sizakele Eunice Zondi on 1 May 2016 (2 pages)
6 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1
(3 pages)
6 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1
(3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(3 pages)
31 January 2015Director's details changed for Mrs Sizakele Eunice Zondi on 31 January 2015 (2 pages)
31 January 2015Registered office address changed from 361C Staines Road West Ashford TW15 1RP United Kingdom to 65a Cordelia Road Staines-upon-Thames Middlesex TW19 7EN on 31 January 2015 (1 page)
31 January 2015Registered office address changed from 65a Cordelia Road Staines-upon-Thames Middlesex TW19 7EN England to 65a Cordelia Road Staines-upon-Thames Middlesex TW19 7EN on 31 January 2015 (1 page)
31 January 2015Registered office address changed from 361C Staines Road West Ashford TW15 1RP United Kingdom to 65a Cordelia Road Staines-upon-Thames Middlesex TW19 7EN on 31 January 2015 (1 page)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(3 pages)
31 January 2015Registered office address changed from 65a Cordelia Road Staines-upon-Thames Middlesex TW19 7EN England to 65a Cordelia Road Staines-upon-Thames Middlesex TW19 7EN on 31 January 2015 (1 page)
31 January 2015Director's details changed for Mrs Sizakele Eunice Zondi on 31 January 2015 (2 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
(20 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
(20 pages)