ELDI HEALTHCARE LIMITED

31-32 Park Row, Leeds, LS1 5JD, England
StatusACTIVE
Company No.11663418
CategoryPrivate Limited Company
Incorporated06 Nov 2018
Age5 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

ELDI HEALTHCARE LIMITED is an active private limited company with number 11663418. It was incorporated 5 years, 6 months, 22 days ago, on 06 November 2018. The company address is 31-32 Park Row, Leeds, LS1 5JD, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-09

Psc name: Rita Davies

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eddy Koba Lubaki

Termination date: 2023-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rita Davies

Appointment date: 2023-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eddy Koba Lubaki

Cessation date: 2023-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-23

New address: 31-32 Park Row Leeds LS1 5JD

Old address: 14-19 Wheatley Close London NW4 4LG England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2021

Action Date: 25 Sep 2021

Category: Address

Type: AD01

New address: 14-19 Wheatley Close London NW4 4LG

Old address: 73 Brunswick Park Road London N11 1JH England

Change date: 2021-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-08

Old address: 14-19 Wheatley Close London NW4 4LG United Kingdom

New address: 73 Brunswick Park Road London N11 1JH

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-03

Officer name: Mr Eddy Koba Lubaki

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-01

Officer name: Krysia Teresa Allinson

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eddy Koba Lubaki

Notification date: 2020-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Krysia Teresa Allinson

Cessation date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leoni Cunningham

Termination date: 2020-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-06

Psc name: Krysia Teresa Allinson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-06

Officer name: Miss Krysia Teresa Allinson

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-06

Psc name: Leoni Cunningham

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Ellar

Termination date: 2020-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leoni Cunningham

Notification date: 2020-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2020

Action Date: 06 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-06

Officer name: Miss Leoni Cunningham

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-10

Psc name: Daniel Ellar

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 06 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERRIDGE AESTHETICS LTD.

127 BUXTON ROAD,DERBY,DE21 4JN

Number:11202325
Status:ACTIVE
Category:Private Limited Company

BREN & INC LIMITED

9B DRAGON STREET,PETERSFIELD,GU31 4JN

Number:10223822
Status:ACTIVE
Category:Private Limited Company

CJ TRANSPORT (UK) LTD

UNIT 2,STOKE-ON-TRENT,ST4 4HW

Number:06699674
Status:ACTIVE
Category:Private Limited Company

DEPENDABLE COMPUTING LIMITED

2 ST MARKS COURT,LONDON,W7 2ND

Number:03331692
Status:ACTIVE
Category:Private Limited Company

HIGHLAND WOOD ENERGY LIMITED

HWENERGY TORLUNDY,FORT WILLIAM,PH33 6SQ

Number:SC260419
Status:ACTIVE
Category:Private Limited Company

NIFTY PLACES LTD

18-19 SALMON FIELDS BUSINESS VILLAGE,OLDHAM,OL2 6HT

Number:10865502
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