Warning: file_put_contents(c/8342e95436dccf322d9da803f370525b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/334db418378423b3cd4d985e620abfb3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Elliott Home Care Limited, CH65 9HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELLIOTT HOME CARE LIMITED

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

This company is commonly known as Elliott Home Care Limited. The company was founded 8 years ago and was given the registration number 09749043. The firm's registered office is in ELLESMERE PORT. You can find them at Please Forward To Elliott Home Care: 24, Bt24 7aa Chester House, Lloyd Drive, Ellesmere Port, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ELLIOTT HOME CARE LIMITED
Company Number:09749043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2015
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Please Forward To Elliott Home Care: 24, Bt24 7aa Chester House, Lloyd Drive, Ellesmere Port, England, CH65 9HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Main Street, Saintfield, Ballynachinch, Northern Ireland, BT24 7AA

Director08 July 2016Active
Unit 2, Northwich Road, Lower Stretton, Warrington, England, WA4 4PG

Director25 August 2015Active
Unit 2, Northwich Road, Lower Stretton, Warrington, England, WA4 4PG

Director25 August 2015Active

People with Significant Control

Mrs Lynn Anna Elliott
Notified on:08 July 2016
Status:Active
Date of birth:March 1975
Nationality:Irish
Country of residence:United Kingdom
Address:Please Forward To 24 Main Street,Co Down, Bt24 7aa, Chester House, Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ
Nature of control:
  • Significant influence or control
Milltown Elliott Limited
Notified on:08 July 2016
Status:Active
Country of residence:Northern Ireland
Address:19, Milltown Road, Downpatrick, Northern Ireland, BT30 7EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Trevor John Brocklebank
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Chester House, Lloyd Drive, Ellesmere Port, England, CH65 9HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Clifford Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Chester House, Lloyd Drive, Ellesmere Port, England, CH65 9HQ
Nature of control:
  • Significant influence or control
Mrs Samantha Jane Brocklebank
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Chester House, Lloyd Drive, Ellesmere Port, England, CH65 9HQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts amended with accounts type total exemption full.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Address

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

Download
2022-09-15Address

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

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Address

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

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Accounts

Change account reference date company previous extended.

Download
2017-01-27Resolution

Resolution.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Address

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

Download

Copyright © 2024. All rights reserved.