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.
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 | : |
|
Registered Address | : | Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, England, LU7 0QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
In2minds, 61 Bridge Street, Kington, England, HR5 3DJ | Director | 21 October 2022 | Active |
In2minds.Org, 61 Bridge Street, Kington, England, HR5 3DJ | Secretary | 06 September 2020 | Active |
International House, 776-778 Barking Road, London, United Kingdom, E13 9PJ | Secretary | 29 May 2020 | Active |
27, The Green, Mentmore, Leighton Buzzard, England, LU7 0QF | Director | 29 May 2020 | Active |
Dairy Cottage, Mentmore, Leighton Buzzard, United Kingdom, LU7 0QG | Director | 31 January 2018 | Active |
The Kellock Centres, The Melting Pot, Calton Road, Edinburgh, Scotland, EH8 8DL | Corporate Director | 25 January 2022 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-14 | Gazette | Gazette filings brought up to date. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Officers | Termination secretary company with name termination date. | Download |
2022-10-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-27 | Gazette | Gazette notice compulsory. | Download |
2022-06-10 | Gazette | Gazette filings brought up to date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-07 | Officers | Appoint corporate director company with name date. | Download |
2022-06-07 | Address | Change registered office address company with date old address new address. | Download |
2022-04-12 | Gazette | Gazette notice compulsory. | Download |
2021-12-08 | Gazette | Gazette filings brought up to date. | Download |
2021-12-07 | Gazette | Gazette notice compulsory. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Address | Change registered office address company with date old address new address. | Download |
2021-08-18 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.