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.
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 | : |
|
Registered Address | : | Elmfield House, Church Lane, Bisley, Surrey, GU24 9ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elmfield House, Church Lane, Bisley, Woking, England, GU24 9ED | Director | 02 November 2021 | Active |
Little Stonborough, Grovers Gardens, Hindhead, GU26 6PT | Nominee Secretary | 31 January 1996 | Active |
Elmfield House, Church Lane Nr, Woking, GU24 9ED | Secretary | 06 August 2015 | Active |
Elmfield House, Church Lane, Bisley, GU24 9ED | Secretary | 26 April 1996 | Active |
Elmfield House, Church Lane, Bisley, Woking, England, GU24 9ED | Secretary | 02 November 2021 | Active |
Loxwood, Fullers Road, Rowledge Farnham, GU10 4DF | Nominee Director | 31 January 1996 | Active |
Little Stonborough, Grovers Gardens, Hindhead, GU26 6PT | Nominee Director | 31 January 1996 | Active |
Elmfield House, Church Lane, Bisley, Woking, England, GU24 9ED | Director | 02 November 2021 | Active |
Park View Lodge, Barrs Lane, Woking, GU21 2JN | Director | 26 April 1996 | Active |
Park View Lodge, Barrs Lane, Woking, GU21 2JN | Director | 30 April 1996 | Active |
Stage Court, 3 Fennel Close, Farnborough, GU14 7AL | Director | 16 April 2009 | Active |
Stage Court, 3 Fennel Close, Farnborough, GU14 7AL | Director | 30 July 2008 | Active |
Park View Lodge Barrs Lane, Knaphill, Woking, GU21 2JN | Director | 26 April 1996 | Active |
9, The Avenue, Ickenham, Uxbridge, England, UB10 8NR | Director | 06 August 2015 | Active |
Elmfield House, Church Lane, Bisley, GU24 9ED | Director | 30 April 1996 | Active |
Darren Somauroo | ||
Notified on | : | 02 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, The Avenue, Uxbridge, England, UB10 8NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2024-01-25 | Officers | Termination secretary company with name termination date. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-20 | Address | Change registered office address company with date old address new address. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-08 | Capital | Capital name of class of shares. | Download |
2021-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-03 | Accounts | Change account reference date company current extended. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-03 | Officers | Appoint person secretary company with name date. | Download |
2021-11-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Officers | Termination secretary company with name termination date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Capital | Capital cancellation shares. | Download |
2021-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.