UKBizDB.co.uk

ELDERCARE (UK) LTD.

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

This company is commonly known as Eldercare (uk) Ltd.. The company was founded 36 years ago and was given the registration number 02163445. The firm's registered office is in EASTBOURNE. You can find them at Units 3 & 4 Technology Business Park, Moy Avenue, Eastbourne, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ELDERCARE (UK) LTD.
Company Number:02163445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Units 3 & 4 Technology Business Park, Moy Avenue, Eastbourne, East Sussex, England, BN22 8LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jörgen Kocksgatan 1b, 211 20, Malmö, Sweden,

Director23 February 2022Active
Hillcrest, Booth Road, Waterfoot, Rossendale, Great Britain, BB4 9BP

Secretary01 May 2007Active
Aspinall House, Walker Park, Blackburn, England, BB1 2QE

Secretary01 December 2022Active
Woodlands 640 Newchurch Road, Rossendale, BB4 9HG

Secretary01 February 1996Active
70 Ladderedge, Leek, ST13 7AQ

Secretary-Active
10 Darley Avenue, Didsbury, Manchester, M20 2XF

Secretary01 January 2000Active
32, Tower View, Kings Hill, West Malling, England, ME19 4UY

Director11 August 2020Active
Aspinall House, Walker Park, Blackburn, England, BB1 2QE

Director01 December 2022Active
Units 3 & 4, Technology Business Park, Moy Avenue, Eastbourne, England, BN22 8LD

Director01 November 2017Active
Units 3 & 4, Technology Business Park, Moy Avenue, Eastbourne, England, BN22 8LD

Director01 May 2014Active
142, Nicolas Road, Chorlton, Manchester, M21 9LT

Director01 February 2000Active
Units 3 & 4, Technology Business Park, Moy Avenue, Eastbourne, England, BN22 8LD

Director01 August 2006Active
Units 3 & 4, Technology Business Park, Moy Avenue, Eastbourne, England, BN22 8LD

Director11 August 2020Active
Units 3 & 4, Technology Business Park, Moy Avenue, Eastbourne, England, BN22 8LD

Director11 August 2020Active
Woodlands 640 Newchurch Road, Rossendale, BB4 9HG

Director-Active
847 Burnley Road, Loveclough, Rossendale, BB4 8QL

Director-Active
Lower Calf Cote, Lumb Edenfield Ramsbottom, Bury, BL0 0QR

Director10 August 2000Active
Lower Calfcote, Lumb Village, Edenfield, BL0 0QR

Director-Active
70 Ladderedge, Leek, ST13 7AQ

Director-Active
10 Darley Avenue, Manchester, M20 2XF

Director28 February 2008Active
10 Darley Avenue, Didsbury, Manchester, M20 2XF

Director01 February 2000Active
4 Millar Court, Lancaster, LA1 5XB

Director15 October 2001Active
Aspinall House, Walker Park, Blackburn, England, BB1 2QE

Director11 August 2020Active

People with Significant Control

Careium Uk Limited
Notified on:30 June 2023
Status:Active
Country of residence:England
Address:Aspinall House, Walker Park, Blackburn, England, BB1 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Doro Care (Uk) Limited
Notified on:11 August 2020
Status:Active
Country of residence:England
Address:Aspinall House, Walker Park, Blackburn, England, BB1 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Torevell
Notified on:06 April 2016
Status:Active
Date of birth:January 1937
Nationality:United Kingdom
Country of residence:England
Address:Units 3 & 4, Technology Business Park, Eastbourne, England, BN22 8LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Paul Hopkinson
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Units 3 & 4, Technology Business Park, Eastbourne, England, BN22 8LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Torevell
Notified on:06 April 2016
Status:Active
Date of birth:January 1937
Nationality:British
Country of residence:England
Address:32, Tower View, West Malling, England, ME19 4UY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Paul Hopkinson
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Units 3 & 4, Technology Business Park, Eastbourne, England, BN22 8LD
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Termination secretary company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Capital

Legacy.

Download
2023-06-30Capital

Capital statement capital company with date currency figure.

Download
2023-06-30Insolvency

Legacy.

Download
2023-06-30Resolution

Resolution.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Officers

Appoint person secretary company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-09-13Address

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

Download
2022-09-02Accounts

Accounts with accounts type small.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-04-14Accounts

Accounts with accounts type small.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-01-14Address

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

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.