ELK.HEALTH CLINICS LTD

Swît 11 Canolfan Fusnes Conwy Swît 11 Canolfan Fusnes Conwy, Cyffordd Llandudno, LL31 9XX, Wales
StatusACTIVE
Company No.11178753
CategoryPrivate Limited Company
Incorporated31 Jan 2018
Age6 years, 6 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASRA SERVICES LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11254205
Status:ACTIVE
Category:Private Limited Company
Number:01413435
Status:ACTIVE
Category:Private Limited Company

BUSINESS PROFICIENCY LIMITED

5 THE WILLOWS,SALE,M33 4NA

Number:06838985
Status:ACTIVE
Category:Private Limited Company

INVENTURE WARREN STREET LTD

150A CHRISTCHURCH AVENUE,HARROW,HA3 8NN

Number:08274085
Status:ACTIVE
Category:Private Limited Company

LETTINGWEB LIMITED

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

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