ELDI HEALTHCARE LIMITED
Status | ACTIVE |
Company No. | 11663418 |
Category | Private Limited Company |
Incorporated | 06 Nov 2018 |
Age | 5 years, 6 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 15 Nov 2022
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 11 Mar 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 08 Jan 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Jun 2020
Category: Gazette
Type: DISS40
Documents
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
Some Companies
127 BUXTON ROAD,DERBY,DE21 4JN
Number: | 11202325 |
Status: | ACTIVE |
Category: | Private Limited Company |
9B DRAGON STREET,PETERSFIELD,GU31 4JN
Number: | 10223822 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,STOKE-ON-TRENT,ST4 4HW
Number: | 06699674 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ST MARKS COURT,LONDON,W7 2ND
Number: | 03331692 |
Status: | ACTIVE |
Category: | Private Limited Company |
HWENERGY TORLUNDY,FORT WILLIAM,PH33 6SQ
Number: | SC260419 |
Status: | ACTIVE |
Category: | Private Limited Company |
18-19 SALMON FIELDS BUSINESS VILLAGE,OLDHAM,OL2 6HT
Number: | 10865502 |
Status: | ACTIVE |
Category: | Private Limited Company |