UKBizDB.co.uk

ELLERASH LIMITED

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

This company is commonly known as Ellerash Limited. The company was founded 36 years ago and was given the registration number 02243045. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Manchester House, 113 Northgate Street, Bury St. Edmunds, Suffolk. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ELLERASH LIMITED
Company Number:02243045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1988
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Manchester House, 113 Northgate Street, Bury St. Edmunds, Suffolk, England, IP33 1HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Holland Hall, Frinton Road, Holland-On-Sea, Clacton-On-Sea, England, CO15 5SS

Director02 November 2020Active
Little Holland Hall, Frinton Road, Holland-On-Sea, Clacton-On-Sea, England, CO15 5SS

Director02 November 2020Active
Drapers Farmhouse, Rushden, Buntingford, SG9 0TB

Secretary-Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Secretary08 December 2011Active
Hall Barn Creeting Hall Farm, Creeting Saint Peter, Ipswich, IP6 8QZ

Secretary27 August 2002Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB

Corporate Secretary17 October 2007Active
Drapers Farmhouse, Rushden, Buntingford, SG9 0TB

Director-Active
Hanini 50 Second Avenue, Frinton On Sea, CO13 9LX

Director-Active
42 Richardson Road, East Bergholt, Colchester, CO7 6RR

Director12 September 2001Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director28 March 2012Active
38 Seaview Avenue, West Mersea, Colchester, CO5 8HE

Director16 July 2007Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director08 July 2002Active
Hart House Sherbourne Street, Edwardstone, Colchester, CO10 5PD

Director01 October 1997Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director27 January 2014Active
3 Coppice End, Colchester, CO4 9RQ

Director02 July 2001Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director16 July 2007Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director24 March 2010Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director08 July 2002Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director29 November 2013Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director06 May 2014Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director01 August 2011Active
Tyrrel House, Tyrrel Road Chandlers Ford, Eastleigh, SO53 1GG

Director01 September 2009Active
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director12 December 2014Active

People with Significant Control

Pjls Holdings Limited
Notified on:02 November 2020
Status:Active
Country of residence:England
Address:The Grip, The Grip, Cambridge, England, CB21 4XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Care Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Connaught House, 850 The Crescent, Colchester, England, CO4 9QB
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 (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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Gazette

Gazette filings brought up to date.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-03Gazette

Gazette filings brought up to date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-01-17Accounts

Change account reference date company previous extended.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-10-15Accounts

Change account reference date company previous shortened.

Download
2021-08-18Address

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

Download
2021-08-03Address

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

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-06Address

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

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.