UKBizDB.co.uk

ELDERCARE GROUP LIMITED

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

This company is commonly known as Eldercare Group Limited. The company was founded 17 years ago and was given the registration number 06085246. The firm's registered office is in LITTLE HADHAM. You can find them at First Floor, 5a Church End Estate, Little Hadham, Herts. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ELDERCARE GROUP LIMITED
Company Number:06085246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:First Floor, 5a Church End Estate, Little Hadham, Herts, United Kingdom, SG11 2DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill House Farm, Mill Lane, Berden, Bishop's Stortford, England, CM23 1AD

Director06 February 2007Active
Mill House Farm, Mill Lane, Berden, CM23 1AD

Secretary06 February 2007Active
1st, Floor, Bridge House 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP

Secretary30 December 2011Active
2nd Floor Regent House 1-3, Queensway, Redhill, RH1 1QT

Secretary10 May 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 February 2007Active
3, Maryhill Close, Welcomes Road, Kenley, England, CR8 5HU

Director07 February 2014Active
Buncton Manor, Buncton Lane, Bolney, Haywards Heath, RH17 5RE

Director30 January 2009Active
1st, Floor, Bridge House 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP

Director14 December 2009Active
98 Archway Street, Barnes, London, SW13 0AW

Director12 February 2009Active
1st, Floor, Bridge House 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP

Director26 May 2009Active
3 Selwyn Avenue, Hatfield, AL10 9NR

Director06 February 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 February 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 February 2007Active

People with Significant Control

Mr Andrew Mark Dixon-Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:Suite 4, Titmore Court, Titmore Green, Hitchin, SG4 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Partnership Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Heron Tower, Bishopsgate, London, England, EC2N 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Giselle Cave
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Mill House Farm, Mill Lane, Bishop's Stortford, England, CM23 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Address

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

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Address

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

Download
2020-05-22Capital

Capital cancellation shares.

Download
2020-05-22Capital

Capital return purchase own shares.

Download
2020-05-18Persons with significant control

Change to a person with significant control.

Download
2020-05-14Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Capital

Capital name of class of shares.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-08-06Resolution

Resolution.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Capital

Capital statement capital company with date currency figure.

Download
2019-04-02Capital

Legacy.

Download
2019-04-02Insolvency

Legacy.

Download
2019-04-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.