UKBizDB.co.uk

ELAROS 24/7 LIMITED

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

This company is commonly known as Elaros 24/7 Limited. The company was founded 13 years ago and was given the registration number 07469441. The firm's registered office is in SHEFFIELD. You can find them at Electric Works, Sheffield Digital Campus, Sheffield, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:ELAROS 24/7 LIMITED
Company Number:07469441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Electric Works, Sheffield Digital Campus, Sheffield, England, S1 2BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Electric Works, Sheffield Digital Campus, Sheffield, England, S1 2BJ

Secretary21 February 2013Active
Electric Works, Sheffield Digital Campus, Sheffield, England, S1 2BJ

Director03 November 2014Active
Electric Works, Sheffield Digital Campus, Sheffield, England, S1 2BJ

Director28 April 2012Active
4100, Park Approach, Thorpe Park, Leeds, United Kingdom, LS15 8GB

Secretary15 February 2012Active
23, Arley Road, Solihull, England, B91 1NJ

Director22 September 2014Active
Sheffield Teaching Hospitals, Glossop Road, Sheffield, United Kingdom, S10 2JF

Director27 July 2012Active
Electric Works, Sheffield Digital Campus, Sheffield, England, S1 2BJ

Director27 January 2014Active
The Kace Building, Victoria Passage, Wolverhampton, United Kingdom, WV1 4LG

Director14 December 2010Active
Hillbrow House, Bullers Green, Morpeth, England, NE61 1DH

Director23 November 2016Active
Royal Hallamshire Hospital, Glossop Road, Sheffield, United Kingdom, S10 2JF

Director11 June 2012Active
1, Hylton Park, Wessington Way, Sunderland, United Kingdom, SR5 3HD

Director20 February 2012Active
4100, Park Approach, Thorpe Park, Leeds, United Kingdom, LS15 8GB

Corporate Director17 February 2012Active

People with Significant Control

Solare Healthcare Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:23 Arley Road, Arley Road, Solihull, England, B91 1NJ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Resolution

Resolution.

Download
2020-12-16Capital

Capital allotment shares.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Capital

Capital allotment shares.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Capital

Capital allotment shares.

Download
2018-04-06Resolution

Resolution.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.