UKBizDB.co.uk

E.V.H. LIMITED

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

This company is commonly known as E.v.h. Limited. The company was founded 33 years ago and was given the registration number 02521862. The firm's registered office is in STANMORE. You can find them at 20 Dovercourt Gardens, , Stanmore, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:E.V.H. LIMITED
Company Number:02521862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1990
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:20 Dovercourt Gardens, Stanmore, England, HA7 4SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Court Residential Home, Welsh Street, Chepstow, Wales, NP16 5LN

Director28 September 2017Active
Castle Court Residential Home, Welsh Street, Chepstow, Wales, NP16 5LN

Director28 September 2017Active
East Vaga, Tidenham Chase, Chepstow, NP16 7JW

Secretary-Active
East Vaga, Tidenham Chase, Chepstow, NP16 7JW

Secretary14 July 1997Active
East Vaga, Tidenham, Chepstow, NP16 7JW

Director18 November 1999Active
East Vaga, Tidenham Chase, Chepstow, NP16 7JW

Director-Active
East Vaga, Tidenham Chase, Chepstow, NP16 7JW

Director12 June 2009Active
East Vaga, Tidenham Chase, Chepstow, NP16 7JW

Director-Active
East Vaga, Tidenham, Chepstow, NP16 7JW

Director18 November 1999Active

People with Significant Control

Mr Vivekanandan Srishangaran
Notified on:28 September 2017
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:20, Dovercourt Gardens, Stanmore, England, HA7 4SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Francis John Endacott
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:Wales
Address:East Vaga, Tidenham Chase, Chepstow, Wales, NP16 7JW
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-02-28Accounts

Change account reference date company previous shortened.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Accounts

Change account reference date company previous shortened.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Mortgage

Mortgage satisfy charge full.

Download
2017-11-02Mortgage

Mortgage satisfy charge full.

Download
2017-10-17Persons with significant control

Cessation of a person with significant control.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-13Officers

Appoint person director company with name date.

Download
2017-10-13Officers

Appoint person director company with name date.

Download
2017-10-13Address

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

Download

Copyright © 2024. All rights reserved.