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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill House Farm, Mill Lane, Berden, Bishop's Stortford, England, CM23 1AD | Director | 06 February 2007 | Active |
Mill House Farm, Mill Lane, Berden, CM23 1AD | Secretary | 06 February 2007 | Active |
1st, Floor, Bridge House 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP | Secretary | 30 December 2011 | Active |
2nd Floor Regent House 1-3, Queensway, Redhill, RH1 1QT | Secretary | 10 May 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 February 2007 | Active |
3, Maryhill Close, Welcomes Road, Kenley, England, CR8 5HU | Director | 07 February 2014 | Active |
Buncton Manor, Buncton Lane, Bolney, Haywards Heath, RH17 5RE | Director | 30 January 2009 | Active |
1st, Floor, Bridge House 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP | Director | 14 December 2009 | Active |
98 Archway Street, Barnes, London, SW13 0AW | Director | 12 February 2009 | Active |
1st, Floor, Bridge House 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP | Director | 26 May 2009 | Active |
3 Selwyn Avenue, Hatfield, AL10 9NR | Director | 06 February 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 February 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 February 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-01 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Capital | Capital cancellation shares. | Download |
2020-05-22 | Capital | Capital return purchase own shares. | Download |
2020-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Capital | Capital name of class of shares. | Download |
2019-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-06 | Resolution | Resolution. | Download |
2019-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-01 | Capital | Capital statement capital company with date currency figure. | Download |
2019-04-02 | Capital | Legacy. | Download |
2019-04-02 | Insolvency | Legacy. | Download |
2019-04-02 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.