ELMCROFT CARE HOME LIMITED - LONDON
Company Profile | Company Filings |
Overview
ELMCROFT CARE HOME LIMITED is a Private Limited Company from LONDON and has the status: Active.
ELMCROFT CARE HOME LIMITED was incorporated 20 years ago on 21/06/2004 and has the registered number: 05158585. The accounts status is SMALL and accounts are next due on 30/09/2024.
ELMCROFT CARE HOME LIMITED was incorporated 20 years ago on 21/06/2004 and has the registered number: 05158585. The accounts status is SMALL and accounts are next due on 30/09/2024.
ELMCROFT CARE HOME LIMITED - LONDON
This company is listed in the following categories:
87100 - Residential nursing care facilities
87100 - Residential nursing care facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ABBEY HEALTHCARE
SUTHERLAND HOUSE
LONDON
NW9 7BT
This Company Originates in : United Kingdom
Previous trading names include:
ZEEBEST SERVICES LIMITED (until 26/08/2004)
ZEEBEST SERVICES LIMITED (until 26/08/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2023 | 05/07/2024 |
Map
ABBEY HEALTHCARE
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDY TAYLOR | Feb 1976 | British | Director | 2018-12-31 | CURRENT |
MR MARK CLOONAN | Apr 1961 | British | Director | 2018-12-31 | CURRENT |
ANDERSON ROSS BUSINESS ADVISERS LIMITED | Corporate Director | 2004-06-21 UNTIL 2004-08-26 | RESIGNED | ||
MR PRABHDYAL SINGH SODHI | Jun 1956 | British | Director | 2008-10-09 UNTIL 2019-09-09 | RESIGNED |
VIDYA SAGAR SHARMA | Oct 1961 | British | Director | 2005-02-21 UNTIL 2006-11-27 | RESIGNED |
MR PHILIP STEPHEN RUSSELL | Dec 1969 | New Zealander | Director | 2016-03-18 UNTIL 2017-03-30 | RESIGNED |
MR JASWANT DHOOPER | Aug 1968 | British | Director | 2006-09-29 UNTIL 2008-10-09 | RESIGNED |
MR JOGA SINGH ATWAL | Sep 1962 | British | Director | 2004-08-26 UNTIL 2005-06-20 | RESIGNED |
MR JOGA SINGH ATWAL | Sep 1962 | British | Director | 2007-10-11 UNTIL 2008-10-09 | RESIGNED |
MR SEWA SINGH ATKAR | Jun 1957 | British | Director | 2004-08-26 UNTIL 2010-04-01 | RESIGNED |
MR TONY YOE | Secretary | 2014-09-01 UNTIL 2016-04-01 | RESIGNED | ||
CONIEROSE MONCADA LUISTRO | Apr 1977 | British | Secretary | 2004-06-21 UNTIL 2004-08-26 | RESIGNED |
MRS JEAN ANNE LEWINGTON | Jan 1943 | Secretary | 2008-10-09 UNTIL 2012-11-07 | RESIGNED | |
MR RAJESH DOSHI | Secretary | 2012-11-07 UNTIL 2014-09-01 | RESIGNED | ||
MR JOGA SINGH ATWAL | Sep 1962 | British | Secretary | 2004-08-26 UNTIL 2008-10-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Steadfast Trust Company Ltd | 2019-09-10 | Gibraltar | Ownership of shares 75 to 100 percent as trust | |
Mr Prabhdyal Singh Sodhi | 2016-04-06 - 2019-09-09 | 6/1956 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Elmcroft Care Home Limited Filleted accounts for Companies House (small and micro) | 2023-12-21 | 31-12-2022 | £670,216 Cash £-3,378,878 equity |
Elmcroft Care Home Limited Filleted accounts for Companies House (small and micro) | 2022-10-01 | 31-12-2021 | £606,846 Cash £-3,205,390 equity |
Elmcroft Care Home Limited Filleted accounts for Companies House (small and micro) | 2021-10-01 | 31-12-2020 | £394,614 Cash £-3,606,495 equity |
Elmcroft Care Home Limited Filleted accounts for Companies House (small and micro) | 2021-02-16 | 31-12-2019 | £195,079 Cash £-3,589,161 equity |