UKBizDB.co.uk

ELK.HEALTH CLINICS LTD

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

This company is commonly known as Elk.health Clinics Ltd. The company was founded 6 years ago and was given the registration number 11178753. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:ELK.HEALTH CLINICS LTD
Company Number:11178753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, England, LU7 0QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
In2minds, 61 Bridge Street, Kington, England, HR5 3DJ

Director21 October 2022Active
In2minds.Org, 61 Bridge Street, Kington, England, HR5 3DJ

Secretary06 September 2020Active
International House, 776-778 Barking Road, London, United Kingdom, E13 9PJ

Secretary29 May 2020Active
27, The Green, Mentmore, Leighton Buzzard, England, LU7 0QF

Director29 May 2020Active
Dairy Cottage, Mentmore, Leighton Buzzard, United Kingdom, LU7 0QG

Director31 January 2018Active
The Kellock Centres, The Melting Pot, Calton Road, Edinburgh, Scotland, EH8 8DL

Corporate Director25 January 2022Active

People with Significant Control

In2minds Health & Social Enterprise Support Ltd
Notified on:25 January 2022
Status:Active
Country of residence:Scotland
Address:8, The Old Haybarn, Lamlash, Scotland, KA27 8NB
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Karen Jane Asprey
Notified on:29 May 2020
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:27, The Green, Leighton Buzzard, England, LU7 0QF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Xóté Tadhg Scotus Eriugena Ó Séaghdha
Notified on:11 April 2020
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:International House, 776-778 Barking Road, London, United Kingdom, E13 9PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
National Institutes For Stress, Anxiety And Depression Publications Ltd
Notified on:24 October 2018
Status:Active
Country of residence:Guernsey
Address:10, The Arsenal, Guernsey, Guernsey, GY9 3YQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Karen Jane Asprey
Notified on:28 August 2018
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:27, The Green, Leighton Buzzard, England, LU7 0QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Xote Tadhg Scotus Eriugena O Seaghdha
Notified on:31 January 2018
Status:Active
Date of birth:June 1952
Nationality:Irish
Country of residence:United Kingdom
Address:Dairy Cottage, Mentmore, Leighton Buzzard, United Kingdom, LU7 0QG
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Persons with significant control

Change to a person with significant control.

Download
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-10-15Accounts

Accounts with accounts type micro entity.

Download
2023-10-15Accounts

Accounts with accounts type micro entity.

Download
2023-10-14Gazette

Gazette filings brought up to date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Termination secretary company with name termination date.

Download
2022-10-20Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-06-10Gazette

Gazette filings brought up to date.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Officers

Appoint corporate director company with name date.

Download
2022-06-07Address

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

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2021-12-08Gazette

Gazette filings brought up to date.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Address

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

Download
2021-08-18Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.