UKBizDB.co.uk

ELMFIELD RESIDENTIAL HOME LIMITED

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

This company is commonly known as Elmfield Residential Home Limited. The company was founded 28 years ago and was given the registration number 03153521. The firm's registered office is in BISLEY. You can find them at Elmfield House, Church Lane, Bisley, Surrey. This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:ELMFIELD RESIDENTIAL HOME LIMITED
Company Number:03153521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:Elmfield House, Church Lane, Bisley, Surrey, GU24 9ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elmfield House, Church Lane, Bisley, Woking, England, GU24 9ED

Director02 November 2021Active
Little Stonborough, Grovers Gardens, Hindhead, GU26 6PT

Nominee Secretary31 January 1996Active
Elmfield House, Church Lane Nr, Woking, GU24 9ED

Secretary06 August 2015Active
Elmfield House, Church Lane, Bisley, GU24 9ED

Secretary26 April 1996Active
Elmfield House, Church Lane, Bisley, Woking, England, GU24 9ED

Secretary02 November 2021Active
Loxwood, Fullers Road, Rowledge Farnham, GU10 4DF

Nominee Director31 January 1996Active
Little Stonborough, Grovers Gardens, Hindhead, GU26 6PT

Nominee Director31 January 1996Active
Elmfield House, Church Lane, Bisley, Woking, England, GU24 9ED

Director02 November 2021Active
Park View Lodge, Barrs Lane, Woking, GU21 2JN

Director26 April 1996Active
Park View Lodge, Barrs Lane, Woking, GU21 2JN

Director30 April 1996Active
Stage Court, 3 Fennel Close, Farnborough, GU14 7AL

Director16 April 2009Active
Stage Court, 3 Fennel Close, Farnborough, GU14 7AL

Director30 July 2008Active
Park View Lodge Barrs Lane, Knaphill, Woking, GU21 2JN

Director26 April 1996Active
9, The Avenue, Ickenham, Uxbridge, England, UB10 8NR

Director06 August 2015Active
Elmfield House, Church Lane, Bisley, GU24 9ED

Director30 April 1996Active

People with Significant Control

Darren Somauroo
Notified on:02 November 2021
Status:Active
Country of residence:England
Address:9, The Avenue, Uxbridge, England, UB10 8NR
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-25Officers

Termination secretary company with name termination date.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Address

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

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-14Persons with significant control

Change to a person with significant control.

Download
2021-11-08Capital

Capital name of class of shares.

Download
2021-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-03Accounts

Change account reference date company current extended.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Officers

Appoint person secretary company with name date.

Download
2021-11-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Termination secretary company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Address

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

Download
2021-11-01Capital

Capital cancellation shares.

Download
2021-07-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.