UKBizDB.co.uk

ELMLEIGH HOMES LIMITED

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

This company is commonly known as Elmleigh Homes Limited. The company was founded 25 years ago and was given the registration number 03691055. The firm's registered office is in NOTTINGHAM. You can find them at 133 Vernon Road, Kirkby In Ashfield, Nottingham, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:ELMLEIGH HOMES LIMITED
Company Number:03691055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:133 Vernon Road, Kirkby In Ashfield, Nottingham, NG17 8ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Newlands Road, Forest Town, Mansfield, England, NG19 0HU

Director31 December 1998Active
59 Andrew Drive, Blidworth, Mansfield, NG21 0TX

Director31 December 1998Active
The Stables, Newlands Road, Forest Town, Mansfield, NG19 0HU

Director31 December 1998Active
The Stables, Newlands Road, Mansfield, England, NG19 0HU

Secretary30 September 2005Active
The Stables, Newlands Road, Forest Town, Mansfield, NG19 0HU

Secretary31 December 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 December 1998Active
The Stables, Newlands Road, Mansfield, NG19 0HU

Director30 September 2005Active
The Stables, Newlands Road, Forest Town, Mansfield, NG19 0HU

Director31 December 1998Active

People with Significant Control

Mr Trevor Howard Piercy
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:133 Vernon Road, Nottingham, NG17 8ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Mark Piercy
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:133 Vernon Road, Nottingham, NG17 8ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Trevor Piercy
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:133 Vernon Road, Nottingham, NG17 8ED
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 (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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Capital

Capital allotment shares.

Download
2021-09-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Officers

Change person director company with change date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-01-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.