ELDERCARE (LANCS) LIMITED

29 C/O Pricewaterhousecoopers 29 C/O Pricewaterhousecoopers, Leeds, LS1 4DL, United Kingdom
StatusACTIVE
Company No.06200595
CategoryPrivate Limited Company
Incorporated03 Apr 2007
Age17 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

ELDERCARE (LANCS) LIMITED is an active private limited company with number 06200595. It was incorporated 17 years, 2 months, 10 days ago, on 03 April 2007. The company address is 29 C/O Pricewaterhousecoopers 29 C/O Pricewaterhousecoopers, Leeds, LS1 4DL, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 09 Apr 2023

Action Date: 09 Apr 2023

Category: Address

Type: AD01

New address: 29 C/O Pricewaterhousecoopers Wellington Street Leeds LS1 4DL

Old address: 9 the Grove Kippax Leeds LS25 7nd England

Change date: 2023-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2023

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian William Henry Vincent

Termination date: 2021-08-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-13

Psc name: Brian William Henry Vincent

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-13

Officer name: Brian William Henry Vincent

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: AD01

Old address: Homecroft 27 Victoria Avenue Ilkley LS29 9BW England

Change date: 2021-06-14

New address: 9 the Grove Kippax Leeds LS25 7nd

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-29

Psc name: Mr Brian William Henry Vincent

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian William Henry Vincent

Change date: 2020-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

New address: Homecroft 27 Victoria Avenue Ilkley LS29 9BW

Change date: 2019-04-01

Old address: Lakeside Care Home Smithy Bridge Road Littleborough OL15 0DB England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

Old address: The Bungalow, Sun Woodhouse Woodhouse Hall Road Fartown, Huddersfield West Yorkshire HD2 1DJ

New address: Lakeside Care Home Smithy Bridge Road Littleborough OL15 0DB

Change date: 2018-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helene Vincent

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Miscellaneous

Date: 16 May 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian William Henry Vincent

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Penrose

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director helen penrose

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 03 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADNAN CHOWDHURY LIMITED

55 BRIDE STREET,LONDON,N7 8RN

Number:11396220
Status:ACTIVE
Category:Private Limited Company

AVF MARKETING LIMITED

ORCHARD LODGE,NORTHALLERTON,DL7 8HT

Number:05410610
Status:ACTIVE
Category:Private Limited Company

BIUHQUAT LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10999168
Status:ACTIVE
Category:Private Limited Company

BROOKFIT ENGLAND LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:11722120
Status:ACTIVE
Category:Private Limited Company

COMPLETE ROOM RENOVATIONS LIMITED

70 WARREN AVENUE,SOUTHSEA,PO4 8PX

Number:11512510
Status:ACTIVE
Category:Private Limited Company

MATCHPRIDE CATERERS LIMITED

PO BOX 810 HILL HOUSE,LONDON,EC4A 3TR

Number:01983584
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source