This company is commonly known as Elmwood Residential Home Limited. The company was founded 41 years ago and was given the registration number 01665156. The firm's registered office is in COLYTON. You can find them at Elmwood, Colyford, Colyton, Devon. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | ELMWOOD RESIDENTIAL HOME LIMITED |
---|---|---|
Company Number | : | 01665156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elmwood, Colyford, Colyton, Devon, EX24 6QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 6, Abercromby House, Turnstone Road, Exeter, United Kingdom, EX2 6FH | Secretary | 30 August 1998 | Active |
10a, The Strand, Exmouth, England, EX8 1AB | Director | 26 April 2004 | Active |
Flat 6, Abercromby House, Turnstone Road, Exeter, United Kingdom, EX2 6FH | Director | 01 September 1997 | Active |
132, Sweetbrier Lane, Exeter, England, EX1 3AR | Director | 31 May 2003 | Active |
Camino De Baladrar F59, 03720 Benissa, Alicante, Spain, | Secretary | - | Active |
44 Kingsmere Park, London, NW9 8PL | Secretary | 02 February 1998 | Active |
3 Kingsland Castle, Castle Hall, Seaton, EX12 2QW | Secretary | 31 December 1997 | Active |
30 Linnet Close, Exeter, EX4 5HF | Secretary | 15 March 2003 | Active |
Camino De Baladrar F59, 03720 Benissa, Alicante, Spain, | Director | - | Active |
Camino De Baladrar F59, 03720 Benissa, Alicante, Spain, | Director | - | Active |
47 Richmond Park Road, East Sheen, London, SW14 8JU | Director | 01 August 1995 | Active |
13 Summit Close, London, NW9 0UL | Director | 31 December 1997 | Active |
15 Riverdale, Seaton, EX12 2SH | Director | 10 December 2001 | Active |
15 Riverdale, Seaton, EX12 2SH | Director | 01 October 2000 | Active |
44 Kingsmere Park, London, NW9 8PL | Director | 31 December 1997 | Active |
Mr Jamshid Sadeghi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1940 |
Nationality | : | British |
Address | : | Elmwood, Colyton, EX24 6QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-16 | Officers | Change person director company with change date. | Download |
2023-10-16 | Officers | Change person secretary company with change date. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Officers | Change person director company with change date. | Download |
2021-02-04 | Officers | Change person secretary company with change date. | Download |
2021-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Officers | Change person director company with change date. | Download |
2019-12-20 | Officers | Change person secretary company with change date. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.