ELAN CARE SERVICES LIMITED

Unit 3 Halstead Business Centre Unit 3 Halstead Business Centre, Halstead, CO9 1EX, England
StatusACTIVE
Company No.10816521
CategoryPrivate Limited Company
Incorporated13 Jun 2017
Age7 years, 23 days
JurisdictionEngland Wales

SUMMARY

ELAN CARE SERVICES LIMITED is an active private limited company with number 10816521. It was incorporated 7 years, 23 days ago, on 13 June 2017. The company address is Unit 3 Halstead Business Centre Unit 3 Halstead Business Centre, Halstead, CO9 1EX, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jeanette Margaret Willis

Appointment date: 2023-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Hill

Appointment date: 2023-11-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2023

Action Date: 29 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-29

Old address: Salisbury House London Wall London EC2M 5PS England

New address: Unit 3 Halstead Business Centre Factory Lane West Halstead CO9 1EX

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-23

Psc name: Mr John Charles Hill

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Nicholas Webb

Cessation date: 2019-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Nicholas Webb

Termination date: 2019-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 24 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2018

Action Date: 07 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-07

Capital : 100,100 GBP

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-31

Psc name: Mr John Charles Hill

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-31

Officer name: Mr John Charles Hill

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-31

Officer name: Mr John Charles Hill

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-31

Psc name: Mr John Charles Hill

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elaine Reay

Cessation date: 2018-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Reay

Termination date: 2018-04-25

Documents

View document PDF

Incorporation company

Date: 13 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAR QUICK TRADE LTD

26 SCHOOL LANE,STOCKPORT,SK4 5DG

Number:11061618
Status:ACTIVE
Category:Private Limited Company

CLOVERFIELD PARK LIMITED

UNIT 19, MITCHELL POINT ENSIGN WAY,SOUTHAMPTON,SO31 4RF

Number:10269663
Status:ACTIVE
Category:Private Limited Company

FANCYGIVING LIMITED

10A CHANDOS STREET,LONDON,W1G 9DQ

Number:08302574
Status:ACTIVE
Category:Private Limited Company

FOOD PALACE LONDON LTD

101 ZETLAND STREET,POPLAR,E14 6PR

Number:11404401
Status:ACTIVE
Category:Private Limited Company

HYPERION FINANCIAL LTD

REPTON MANOR,ASHFORD,TN23 3GP

Number:11492191
Status:ACTIVE
Category:Private Limited Company

JPCO LIMITED

168 CASTLE ROAD,NORTHOLT,UB5 4SG

Number:07230407
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source