ELK.HEALTH CLINICS LTD
Status | ACTIVE |
Company No. | 11178753 |
Category | Private Limited Company |
Incorporated | 31 Jan 2018 |
Age | 6 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ELK.HEALTH CLINICS LTD is an active private limited company with number 11178753. It was incorporated 6 years, 6 months, 2 days ago, on 31 January 2018. The company address is Swît 11 Canolfan Fusnes Conwy Swît 11 Canolfan Fusnes Conwy, Cyffordd Llandudno, LL31 9XX, Wales.
Company Fillings
Change registered office address company with date old address new address
Date: 17 May 2024
Action Date: 17 May 2024
Category: Address
Type: AD01
Change date: 2024-05-17
Old address: In2Minds 61 Bridge Street Kington HR5 3DJ England
New address: Swît 11 Canolfan Fusnes Conwy Lon Y Gyffordd Cyffordd Llandudno LL31 9XX
Documents
Change to a person with significant control
Date: 16 Oct 2023
Action Date: 05 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-10-05
Psc name: In2Minds Health & Social Enterprise Support Ltd
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2023
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Gazette filings brought up to date
Date: 14 Oct 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Appoint person director company with name date
Date: 31 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Xóté Tadhg Scotus Eriugena Ó Séaghdha
Appointment date: 2022-10-21
Documents
Termination director company with name termination date
Date: 28 Oct 2022
Action Date: 22 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: in2Minds Health & Social Enterprise Support Ltd
Termination date: 2022-10-22
Documents
Termination secretary company with name termination date
Date: 28 Oct 2022
Action Date: 22 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy John Holtham
Termination date: 2022-10-22
Documents
Dissolved compulsory strike off suspended
Date: 20 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 10 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Dissolved compulsory strike off suspended
Date: 08 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 07 Jun 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Jane Asprey
Termination date: 2022-01-26
Documents
Cessation of a person with significant control
Date: 07 Jun 2022
Action Date: 26 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karen Jane Asprey
Cessation date: 2022-01-26
Documents
Notification of a person with significant control
Date: 07 Jun 2022
Action Date: 25 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: In2Minds Health & Social Enterprise Support Ltd
Notification date: 2022-01-25
Documents
Appoint corporate director company with name date
Date: 07 Jun 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: In2Minds Health & Social Enterprise Support Ltd
Appointment date: 2022-01-25
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-07
Old address: 27 the Green Mentmore Leighton Buzzard Buckinghamshire LU7 0QF England
New address: In2Minds 61 Bridge Street Kington HR5 3DJ
Documents
Gazette filings brought up to date
Date: 08 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Dec 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-18
Old address: Dairy Cottage Mentmore Leighton Buzzard Buckinghamshire LU7 0QG England
New address: 27 the Green Mentmore Leighton Buzzard Buckinghamshire LU7 0QF
Documents
Change person secretary company with change date
Date: 18 Aug 2021
Action Date: 05 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-08-05
Officer name: Mr Timothy John Holtham
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Accounts amended with accounts type micro entity
Date: 26 Jan 2021
Action Date: 31 Jan 2019
Category: Accounts
Type: AAMD
Made up date: 2019-01-31
Documents
Resolution
Date: 16 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-16
Old address: International House 776-778 Barking Road London E13 9PJ United Kingdom
New address: Dairy Cottage Mentmore Leighton Buzzard Buckinghamshire LU7 0QG
Documents
Change person secretary company with change date
Date: 09 Nov 2020
Action Date: 06 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-09-06
Officer name: Mr Timothy John Holtham
Documents
Confirmation statement with updates
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Cessation of a person with significant control
Date: 18 Sep 2020
Action Date: 06 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Xóté Tadhg Scotus Eriugena Ó Séaghdha
Cessation date: 2020-09-06
Documents
Appoint person secretary company with name date
Date: 18 Sep 2020
Action Date: 06 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Timothy John Holtham
Appointment date: 2020-09-06
Documents
Termination secretary company with name termination date
Date: 18 Sep 2020
Action Date: 06 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Xóté Tadhg Scotus Eriugena Ó Séaghdha
Termination date: 2020-09-06
Documents
Appoint person secretary company with name date
Date: 11 Jun 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Xóté Tadhg Scotus Eriugena Ó Séaghdha
Appointment date: 2020-05-29
Documents
Confirmation statement with updates
Date: 10 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Notification of a person with significant control
Date: 10 Jun 2020
Action Date: 29 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karen Jane Asprey
Notification date: 2020-05-29
Documents
Termination director company with name termination date
Date: 10 Jun 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Xote Tadhg Scotus Eriugena O Seaghdha
Termination date: 2020-05-29
Documents
Appoint person director company with name date
Date: 10 Jun 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Karen Jane Asprey
Appointment date: 2020-05-29
Documents
Confirmation statement with updates
Date: 14 May 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Notification of a person with significant control
Date: 11 May 2020
Action Date: 11 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Xóté Tadhg Scotus Eriugena Ó Séaghdha
Notification date: 2020-04-11
Documents
Cessation of a person with significant control
Date: 08 May 2020
Action Date: 11 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: National Institutes for Stress, Anxiety and Depression Publications Ltd
Cessation date: 2020-04-11
Documents
Cessation of a person with significant control
Date: 08 May 2020
Action Date: 11 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karen Jane Asprey
Cessation date: 2020-04-11
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Cessation of a person with significant control
Date: 14 Apr 2019
Action Date: 24 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Xote Tadhg Scotus Eriugena O Seaghdha
Cessation date: 2018-10-24
Documents
Confirmation statement with updates
Date: 14 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Notification of a person with significant control
Date: 14 Apr 2019
Action Date: 24 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: National Institutes for Stress, Anxiety and Depression Publications Ltd
Notification date: 2018-10-24
Documents
Notification of a person with significant control
Date: 14 Apr 2019
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karen Jane Asprey
Notification date: 2018-08-28
Documents
Confirmation statement with no updates
Date: 17 Mar 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11254205 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKPOOL LEISURE AND AMUSEMENT CONSULTANCY LIMITED
PLEASURE BEACH,BLACKPOOL,FY4 1EZ
Number: | 01413435 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE WILLOWS,SALE,M33 4NA
Number: | 06838985 |
Status: | ACTIVE |
Category: | Private Limited Company |
150A CHRISTCHURCH AVENUE,HARROW,HA3 8NN
Number: | 08274085 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 DUBLIN STREET,EDINBURGH,EH3 6NN
Number: | SC242085 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHEN MITCHELL COACHING LTD.
BLUE BELL HOUSE,PENRITH,CA10 3EX
Number: | 05010786 |
Status: | ACTIVE |
Category: | Private Limited Company |