UKBizDB.co.uk

ELAN ASSISTED LIVING SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elan Assisted Living Services Ltd. The company was founded 14 years ago and was given the registration number 07274654. The firm's registered office is in MERTHYR TYDFIL.. You can find them at Leicester House,, Aberfan Road,, Merthyr Tydfil., S.glam. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:ELAN ASSISTED LIVING SERVICES LTD
Company Number:07274654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Leicester House,, Aberfan Road,, Merthyr Tydfil., S.glam, CF48 8QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Bridge Street, Troedyrhiw, Merthyr Tydfil, Wales, CF48 4DX

Director09 March 2022Active
53, Bridge Street, Troedyrhiw, Merthyr Tydfil, Wales, CF48 4DX

Director09 March 2022Active
3,Willow, Green,, Caerleon, Newport, Wales, NP18 3EA

Director07 June 2010Active
53, Bridge Street, Troedyrhiw, Merthyr Tydfil, Wales, CF48 4DX

Director02 March 2022Active
2, Heol Coflorna, Treharris, Wales, CF47 5RY

Director07 June 2010Active

People with Significant Control

Elan Dragon Holdings Limited
Notified on:07 December 2022
Status:Active
Country of residence:Wales
Address:53, Bridge Street, Merthyr Tydfil, Wales, CF48 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Lloyd Roberts
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:Wales
Address:53, Bridge Street, Merthyr Tydfil, Wales, CF48 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Anthony Roberts
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:Leicester House,, Aberfan Road,, Merthyr Tydfil., CF48 8QN
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Address

Change registered office address company with date old address new address.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Capital

Capital allotment shares.

Download
2021-04-14Resolution

Resolution.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.