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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Holland Hall, Frinton Road, Holland-On-Sea, Clacton-On-Sea, England, CO15 5SS | Director | 02 November 2020 | Active |
Little Holland Hall, Frinton Road, Holland-On-Sea, Clacton-On-Sea, England, CO15 5SS | Director | 02 November 2020 | Active |
Drapers Farmhouse, Rushden, Buntingford, SG9 0TB | Secretary | - | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Secretary | 08 December 2011 | Active |
Hall Barn Creeting Hall Farm, Creeting Saint Peter, Ipswich, IP6 8QZ | Secretary | 27 August 2002 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB | Corporate Secretary | 17 October 2007 | Active |
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 | Director | 12 September 2001 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 28 March 2012 | Active |
38 Seaview Avenue, West Mersea, Colchester, CO5 8HE | Director | 16 July 2007 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 08 July 2002 | Active |
Hart House Sherbourne Street, Edwardstone, Colchester, CO10 5PD | Director | 01 October 1997 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 27 January 2014 | Active |
3 Coppice End, Colchester, CO4 9RQ | Director | 02 July 2001 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 16 July 2007 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 24 March 2010 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 08 July 2002 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 29 November 2013 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 06 May 2014 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 01 August 2011 | Active |
Tyrrel House, Tyrrel Road Chandlers Ford, Eastleigh, SO53 1GG | Director | 01 September 2009 | Active |
Connaught House 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 12 December 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Gazette | Gazette filings brought up to date. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-03 | Gazette | Gazette filings brought up to date. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2022-01-17 | Accounts | Change account reference date company previous extended. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-15 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-18 | Address | Change registered office address company with date old address new address. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-06 | Address | Change registered office address company with date old address new address. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.