ELITE PRIVILEGE CARE LIMITED

Room T6 Bretton Street Enterprise Centre Room T6 Bretton Street Enterprise Centre, Dewsbury, WF12 9DB, England
StatusACTIVE
Company No.10174423
CategoryPrivate Limited Company
Incorporated11 May 2016
Age8 years, 25 days
JurisdictionEngland Wales

SUMMARY

ELITE PRIVILEGE CARE LIMITED is an active private limited company with number 10174423. It was incorporated 8 years, 25 days ago, on 11 May 2016. The company address is Room T6 Bretton Street Enterprise Centre Room T6 Bretton Street Enterprise Centre, Dewsbury, WF12 9DB, England.



Company Fillings

Change registered office address company with date old address new address

Date: 16 May 2024

Action Date: 16 May 2024

Category: Address

Type: AD01

Change date: 2024-05-16

New address: Room T6 Bretton Street Enterprise Centre Bretfield Court Dewsbury WF12 9DB

Old address: Room T6 Bretton Street Enterprise Centre Bretfield Court Bretton Street Dewsbury WF12 9DB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Address

Type: AD01

New address: Room T6 Bretton Street Enterprise Centre Bretfield Court Bretton Street Dewsbury WF12 9DB

Old address: Thornhill House 67 Thornhill Road Dewsbury WF13 2SN England

Change date: 2024-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-10-22

Officer name: Mr Naveed Masood Ahmed

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-01

Psc name: Naveed Masood Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mr Naveed Masood Ahmed

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-07

New address: Thornhill House 67 Thornhill Road Dewsbury WF13 2SN

Old address: Bretton Street Enterprise Centre Bretton Street Dewsbury WF12 9DB England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2020

Action Date: 17 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101744230003

Charge creation date: 2020-11-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2020

Action Date: 17 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-17

Charge number: 101744230004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2020

Action Date: 17 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-17

Charge number: 101744230001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2020

Action Date: 17 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101744230002

Charge creation date: 2020-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2018

Action Date: 10 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Naveed Masood Ahmed

Change date: 2018-11-10

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-07

Psc name: Noreen Firdaus

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sajid Mehmood Ghani

Notification date: 2018-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sajid Mahmood Ghani

Appointment date: 2018-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noreen Firdaus

Termination date: 2018-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-10

Psc name: Noreen Firdaus

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Naveed Masood Ahmed

Appointment date: 2017-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-16

New address: Bretton Street Enterprise Centre Bretton Street Dewsbury WF12 9DB

Old address: Unit 6 Bretton Street Enterprise Centre Bretfield Court Dewsbury West Yorkshire WF12 9DB England

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-05

Officer name: Mr Sajid Mahmood Ghani

Documents

View document PDF

Incorporation company

Date: 11 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARENDON DENTAL SPA LLP

9 WOODHOUSE SQUARE,LEEDS,LS3 1AD

Number:OC327116
Status:ACTIVE
Category:Limited Liability Partnership

FW PACKAGING (NORTHERN) LIMITED

UNIT 5 TYNEPOINT INDUSTRIAL,JARROW,NE32 3SP

Number:05295999
Status:ACTIVE
Category:Private Limited Company

NORTH KENT MASONIC HALL COMPANY LIMITED

168 BELLEGROVE ROAD,,KENT,DA16 3RD

Number:00751727
Status:ACTIVE
Category:Private Limited Company

ONE ELITE LTD

96 BLANDFORD ROAD,READING,RG2 8RW

Number:11888707
Status:ACTIVE
Category:Private Limited Company

TEEMRAD LIMITED

31 WELLINGTON ROAD,NANTWICH,CW5 7ED

Number:11916204
Status:ACTIVE
Category:Private Limited Company
Number:01493149
Status:ACTIVE
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