UKBizDB.co.uk

ELDI HEALTHCARE LIMITED

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

This company is commonly known as Eldi Healthcare Limited. The company was founded 5 years ago and was given the registration number 11663418. The firm's registered office is in LONDON. You can find them at 73 Brunswick Park Road, , London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ELDI HEALTHCARE LIMITED
Company Number:11663418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 87100 - Residential nursing care facilities
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:73 Brunswick Park Road, London, England, N11 1JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31-32, Park Row, Leeds, England, LS1 5JD

Director09 October 2023Active
14-19, Wheatley Close, London, United Kingdom, NW4 4LG

Director06 July 2020Active
14-19, Wheatley Close, London, United Kingdom, NW4 4LG

Director06 June 2020Active
14-19, Wheatley Close, London, United Kingdom, NW4 4LG

Director06 November 2018Active
31-32, Park Row, Leeds, England, LS1 5JD

Director03 September 2020Active

People with Significant Control

Ms Rita Davies
Notified on:09 October 2023
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:31-32, Park Row, Leeds, England, LS1 5JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Eddy Koba Lubaki
Notified on:01 August 2020
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:31-32, Park Row, Leeds, England, LS1 5JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Krysia Teresa Allinson
Notified on:06 July 2020
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:14-19, Wheatley Close, London, United Kingdom, NW4 4LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Leoni Cunningham
Notified on:04 February 2020
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:14-19, Wheatley Close, London, United Kingdom, NW4 4LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Daniel Ellar
Notified on:06 November 2018
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:14-19, Wheatley Close, London, United Kingdom, NW4 4LG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Address

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

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Gazette

Gazette filings brought up to date.

Download
2022-11-13Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-03-11Gazette

Gazette filings brought up to date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-09-25Address

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

Download
2021-09-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Gazette

Gazette filings brought up to date.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-10-08Address

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

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.