UKBizDB.co.uk

ELIZABETH SENIOR CARE LIMITED

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

This company is commonly known as Elizabeth Senior Care Limited. The company was founded 14 years ago and was given the registration number 07038774. The firm's registered office is in ELLESMERE PORT. You can find them at 241a Whitby Road, , Ellesmere Port, Cheshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ELIZABETH SENIOR CARE LIMITED
Company Number:07038774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2009
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:241a Whitby Road, Ellesmere Port, Cheshire, CH65 6RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Charter Crescent, Great Sutton, Ellesmere Port, England, CH66 2QF

Director13 October 2009Active
38, Hope Farm Road, Great Sutton, Ellesmere Port, England, CH66 2TN

Director13 October 2009Active
91, Randle Meadow, Great Sutton, Ellesmere Port, England, CH66 2SE

Director13 October 2009Active
241a, Whitby Road, Ellesmere Port, CH65 6RT

Director10 December 2019Active
4, Leven Walk, Ellesmere Port, England, CH66 1SP

Director13 October 2009Active

People with Significant Control

Mr John Malcolm Jones
Notified on:16 August 2021
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:241a, Whitby Road, Ellesmere Port, United Kingdom, CH65 6RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carol Ann Senior
Notified on:26 March 2021
Status:Active
Date of birth:January 1952
Nationality:English
Country of residence:United Kingdom
Address:241a, Whitby Road, Ellesmere Port, United Kingdom, CH65 6RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maria Ann Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:4, Leven Walk, Ellesmere Port, England, CH66 1SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carol Ann Senior
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:English
Country of residence:England
Address:36, Charter Crescent, Ellesmere Port, England, CH66 2QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Brenda Barratt
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:91, Randle Meadow, Ellesmere Port, England, CH66 2SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-15Dissolution

Dissolution application strike off company.

Download
2022-01-14Address

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

Download
2021-12-03Dissolution

Dissolution withdrawal application strike off company.

Download
2021-12-02Dissolution

Dissolution application strike off company.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-10-19Address

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

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-27Persons with significant control

Change to a person with significant control.

Download
2021-03-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Persons with significant control

Change to a person with significant control.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type micro entity.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-02-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.