Company NameEternal Youth Ltd
DirectorPaul Anthony Carmel Cronin
Company StatusActive
Company Number05658477
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Paul Anthony Carmel Cronin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2005(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressRustlings Vale Royal Drive
Whitegate
Northwich
Cheshire
CW8 2BA
Secretary NameJane Cronin
NationalityBritish
StatusCurrent
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRustlings Vale Royal Drive
Whitegate
Northwich
Cheshire
CW8 2BA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.eternalyouth.co.uk/
Telephone01992 701110
Telephone regionLea Valley

Location

Registered AddressRustlings Vale Royal Drive
Whitegate
Northwich
Cheshire
CW8 2BA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWhitegate and Marton
WardWinsford Over and Verdin
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Paul Anthony Carmel Cronin
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

8 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
7 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
16 January 2019Director's details changed for Dr Paul Anthony Carmel Cronin on 15 December 2018 (2 pages)
16 January 2019Secretary's details changed for Jane Cronin on 15 December 2018 (1 page)
16 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
16 January 2019Registered office address changed from Greenacres Cloudside Congleton Cheshire CW12 3QG to Rustlings Vale Royal Drive Whitegate Northwich Cheshire CW8 2BA on 16 January 2019 (1 page)
16 January 2019Change of details for Dr Paul Anthony Carmel Cronin as a person with significant control on 15 December 2018 (2 pages)
30 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(5 pages)
4 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(5 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 July 2014Secretary's details changed for Jane Cronin on 26 June 2014 (1 page)
28 July 2014Registered office address changed from Foxes Green Farm Foxwist Green Whitegate CW8 2BJ to Greenacres Cloudside Congleton Cheshire CW12 3QG on 28 July 2014 (1 page)
28 July 2014Secretary's details changed for Jane Cronin on 26 June 2014 (1 page)
28 July 2014Director's details changed for Dr. Paul Anthony Carmel Cronin on 26 June 2014 (2 pages)
28 July 2014Registered office address changed from Foxes Green Farm Foxwist Green Whitegate CW8 2BJ to Greenacres Cloudside Congleton Cheshire CW12 3QG on 28 July 2014 (1 page)
28 July 2014Director's details changed for Dr. Paul Anthony Carmel Cronin on 26 June 2014 (2 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(5 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(5 pages)
21 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
24 January 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
24 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
24 January 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
10 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 January 2009Return made up to 20/12/08; full list of members (3 pages)
9 January 2009Return made up to 20/12/08; full list of members (3 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 February 2008Return made up to 20/12/07; full list of members (2 pages)
4 February 2008Return made up to 20/12/07; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 February 2007Return made up to 20/12/06; full list of members (2 pages)
21 February 2007Return made up to 20/12/06; full list of members (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006New director appointed (2 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
20 December 2005Incorporation (13 pages)
20 December 2005Incorporation (13 pages)