Download leads from Nexok and grow your business. Find out more

Elmside Care Limited

Documents

Total Documents89
Total Pages374

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023
5 April 2023Confirmation statement made on 26 February 2023 with updates
13 March 2023Total exemption full accounts made up to 31 March 2022
31 March 2022Confirmation statement made on 26 February 2022 with updates
29 December 2021Unaudited abridged accounts made up to 31 March 2021
8 April 2021Confirmation statement made on 26 February 2021 with updates
15 March 2021Unaudited abridged accounts made up to 31 March 2020
26 February 2020Confirmation statement made on 26 February 2020 with no updates
23 December 2019Total exemption full accounts made up to 31 March 2019
13 March 2019Confirmation statement made on 26 February 2019 with updates
8 January 2019Change of details for Mrs Maggie Carruthers Parr as a person with significant control on 6 April 2016
7 January 2019Change of details for Mr Graham Parr as a person with significant control on 6 April 2016
10 December 2018Total exemption full accounts made up to 31 March 2018
28 February 2018Confirmation statement made on 26 February 2018 with updates
21 September 2017Unaudited abridged accounts made up to 31 March 2017
21 September 2017Unaudited abridged accounts made up to 31 March 2017
9 March 2017Confirmation statement made on 26 February 2017 with updates
9 March 2017Confirmation statement made on 26 February 2017 with updates
1 December 2016Total exemption small company accounts made up to 31 March 2016
1 December 2016Total exemption small company accounts made up to 31 March 2016
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
29 December 2015Total exemption small company accounts made up to 31 March 2015
29 December 2015Total exemption small company accounts made up to 31 March 2015
30 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
30 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
30 December 2014Total exemption small company accounts made up to 31 March 2014
30 December 2014Total exemption small company accounts made up to 31 March 2014
14 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
14 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
24 December 2013Total exemption small company accounts made up to 31 March 2013
24 December 2013Total exemption small company accounts made up to 31 March 2013
8 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
8 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
4 December 2012Total exemption small company accounts made up to 31 March 2012
4 December 2012Total exemption small company accounts made up to 31 March 2012
21 May 2012Director's details changed for Margaret Eileen Carruthers - Parr on 1 May 2012
21 May 2012Director's details changed for Graham Parr on 1 May 2012
21 May 2012Annual return made up to 26 February 2012 with a full list of shareholders
21 May 2012Secretary's details changed for Margaret Eileen Carruthers - Parr on 1 May 2012
21 May 2012Director's details changed for Margaret Eileen Carruthers - Parr on 1 May 2012
21 May 2012Director's details changed for Graham Parr on 1 May 2012
21 May 2012Secretary's details changed for Margaret Eileen Carruthers - Parr on 1 May 2012
21 May 2012Annual return made up to 26 February 2012 with a full list of shareholders
21 May 2012Director's details changed for Margaret Eileen Carruthers - Parr on 1 May 2012
21 May 2012Director's details changed for Graham Parr on 1 May 2012
21 May 2012Secretary's details changed for Margaret Eileen Carruthers - Parr on 1 May 2012
30 December 2011Total exemption small company accounts made up to 31 March 2011
30 December 2011Total exemption small company accounts made up to 31 March 2011
16 December 2011Previous accounting period shortened from 28 February 2012 to 31 March 2011
16 December 2011Previous accounting period shortened from 28 February 2012 to 31 March 2011
18 July 2011Registered office address changed from 26 Sandington Drive Cuddington Northwich Cheshire CW8 2ZD on 18 July 2011
18 July 2011Registered office address changed from 26 Sandington Drive Cuddington Northwich Cheshire CW8 2ZD on 18 July 2011
28 April 2011Annual return made up to 26 February 2011 with a full list of shareholders
28 April 2011Annual return made up to 26 February 2011 with a full list of shareholders
30 November 2010Accounts for a dormant company made up to 28 February 2010
30 November 2010Accounts for a dormant company made up to 28 February 2010
1 April 2010Annual return made up to 26 February 2010 with a full list of shareholders
1 April 2010Director's details changed for Margaret Eileen Carruthers - Parr on 30 March 2010
1 April 2010Annual return made up to 26 February 2010 with a full list of shareholders
1 April 2010Director's details changed for Margaret Eileen Carruthers - Parr on 30 March 2010
18 March 2010Particulars of a mortgage or charge / charge no: 1
18 March 2010Particulars of a mortgage or charge / charge no: 1
17 March 2010Resolutions
  • RES13 ‐ Enter into agreement with llods tsb bank PLC 16/03/2010
17 March 2010Resolutions
  • RES13 ‐ Enter into agreement with llods tsb bank PLC 16/03/2010
17 February 2010Accounts for a dormant company made up to 28 February 2009
17 February 2010Accounts for a dormant company made up to 28 February 2009
5 February 2010Statement of capital following an allotment of shares on 22 September 2009
  • GBP 1
5 February 2010Statement of capital following an allotment of shares on 22 September 2009
  • GBP 1
3 September 2009Director and secretary appointed margaret carruthers parr
3 September 2009Appointment terminated director paul hollyer
3 September 2009Appointment terminated secretary joanna dawson
3 September 2009Director appointed graham parr
3 September 2009Appointment terminated director paul hollyer
3 September 2009Director appointed graham parr
3 September 2009Director and secretary appointed margaret carruthers parr
3 September 2009Appointment terminated secretary joanna dawson
6 July 2009Registered office changed on 06/07/2009 from the courtyard 49 low pavement chesterfield derbyshire S40 1PB
6 July 2009Registered office changed on 06/07/2009 from the courtyard 49 low pavement chesterfield derbyshire S40 1PB
2 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ro changed, change of name 30/06/2009
2 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ro changed, change of name 30/06/2009
1 July 2009Company name changed ellmath (163) LIMITED\certificate issued on 02/07/09
1 July 2009Company name changed ellmath (163) LIMITED\certificate issued on 02/07/09
5 March 2009Return made up to 26/02/09; full list of members
5 March 2009Return made up to 26/02/09; full list of members
3 March 2008Memorandum and Articles of Association
3 March 2008Memorandum and Articles of Association
26 February 2008Incorporation
26 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing