UKBizDB.co.uk

ELIZABETH HOUSE REST HOME LIMITED

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

This company is commonly known as Elizabeth House Rest Home Limited. The company was founded 28 years ago and was given the registration number 03196374. The firm's registered office is in LEICESTER. You can find them at The Oval, New Walk, Leicester, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:ELIZABETH HOUSE REST HOME LIMITED
Company Number:03196374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:The Oval, New Walk, Leicester, England, LE1 7EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oval, 57 New Walk, Leicester, England, LE1 7EA

Director19 February 2018Active
The Oval, 57 New Walk, Leicester, England, LE1 7EA

Director19 February 2018Active
The Oval, 57 New Walk, Leicester, England, LE1 7EA

Director24 May 2022Active
The Cliffe, 205 Hartshill Road Hartshill, Stoke On Trent, ST4 7NE

Secretary20 July 1996Active
Kildonan 133 Close Lane, Alsager, Stoke On Trent, ST7 2TZ

Secretary09 May 1996Active
1 Fir Tree Cottages, Barthomley, Crewe, CW2 5PE

Director09 May 1996Active
The Cliffe, 205 Hartshill Road Hartshill, Stoke On Trent, ST4 7NE

Director20 July 1996Active
The Cliffe, 205 Hartshill Road Hartshill, Stoke On Trent, ST4 7NE

Director20 July 1996Active

People with Significant Control

Acorn Care Property Ltd
Notified on:19 February 2018
Status:Active
Country of residence:England
Address:The Oval, New Walk, Leicester, England, LE1 7EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Elizabeth Fradley
Notified on:01 July 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:The Cliffe, 205 Hartshill Road, Stoke-On-Trent, United Kingdom, ST4 7NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Harold Fradley
Notified on:01 July 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:The Cliffe, 205 Hartshill Road, Stoke-On-Trent, United Kingdom, ST4 7NE
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.