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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jörgen Kocksgatan 1b, 211 20, Malmö, Sweden, | Director | 23 February 2022 | Active |
Hillcrest, Booth Road, Waterfoot, Rossendale, Great Britain, BB4 9BP | Secretary | 01 May 2007 | Active |
Aspinall House, Walker Park, Blackburn, England, BB1 2QE | Secretary | 01 December 2022 | Active |
Woodlands 640 Newchurch Road, Rossendale, BB4 9HG | Secretary | 01 February 1996 | Active |
70 Ladderedge, Leek, ST13 7AQ | Secretary | - | Active |
10 Darley Avenue, Didsbury, Manchester, M20 2XF | Secretary | 01 January 2000 | Active |
32, Tower View, Kings Hill, West Malling, England, ME19 4UY | Director | 11 August 2020 | Active |
Aspinall House, Walker Park, Blackburn, England, BB1 2QE | Director | 01 December 2022 | Active |
Units 3 & 4, Technology Business Park, Moy Avenue, Eastbourne, England, BN22 8LD | Director | 01 November 2017 | Active |
Units 3 & 4, Technology Business Park, Moy Avenue, Eastbourne, England, BN22 8LD | Director | 01 May 2014 | Active |
142, Nicolas Road, Chorlton, Manchester, M21 9LT | Director | 01 February 2000 | Active |
Units 3 & 4, Technology Business Park, Moy Avenue, Eastbourne, England, BN22 8LD | Director | 01 August 2006 | Active |
Units 3 & 4, Technology Business Park, Moy Avenue, Eastbourne, England, BN22 8LD | Director | 11 August 2020 | Active |
Units 3 & 4, Technology Business Park, Moy Avenue, Eastbourne, England, BN22 8LD | Director | 11 August 2020 | Active |
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 | Director | 10 August 2000 | Active |
Lower Calfcote, Lumb Village, Edenfield, BL0 0QR | Director | - | Active |
70 Ladderedge, Leek, ST13 7AQ | Director | - | Active |
10 Darley Avenue, Manchester, M20 2XF | Director | 28 February 2008 | Active |
10 Darley Avenue, Didsbury, Manchester, M20 2XF | Director | 01 February 2000 | Active |
4 Millar Court, Lancaster, LA1 5XB | Director | 15 October 2001 | Active |
Aspinall House, Walker Park, Blackburn, England, BB1 2QE | Director | 11 August 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Officers | Termination secretary company with name termination date. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-06 | Capital | Legacy. | Download |
2023-06-30 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-30 | Insolvency | Legacy. | Download |
2023-06-30 | Resolution | Resolution. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Officers | Appoint person secretary company with name date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-13 | Address | Change registered office address company with date old address new address. | Download |
2022-09-02 | Accounts | Accounts with accounts type small. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Accounts | Accounts with accounts type small. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Address | Change registered office address company with date old address new address. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.