Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELEVATION ASSOCIATES LIMITED
Company Information for

ELEVATION ASSOCIATES LIMITED

ELEVATION HOUSE UNIT 1 MARLIN OFFICE VILLAGE, CHESTER ROAD, CASTLE VALE, BIRMINGHAM, B35 7AZ,
Company Registration Number
02151988
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Elevation Associates Ltd
ELEVATION ASSOCIATES LIMITED was founded on 1987-07-31 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Elevation Associates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ELEVATION ASSOCIATES LIMITED
 
Legal Registered Office
ELEVATION HOUSE UNIT 1 MARLIN OFFICE VILLAGE, CHESTER ROAD
CASTLE VALE
BIRMINGHAM
B35 7AZ
Other companies in CV8
 
Previous Names
DCS FINANCIAL PLANNING LIMITED09/04/2020
ELEVATION ASSOCIATES LIMITED26/03/2020
DCS FINANCIAL PLANNING LIMITED15/02/2020
Filing Information
Company Number 02151988
Company ID Number 02151988
Date formed 1987-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts DORMANT
Last Datalog update: 2022-12-28 16:15:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELEVATION ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ELEVATION ASSOCIATES LIMITED
The following companies were found which have the same name as ELEVATION ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELEVATION ASSOCIATES LLC Delaware Unknown
ELEVATION ASSOCIATES LP Delaware Unknown
ELEVATION ASSOCIATES II LLC Delaware Unknown
ELEVATION ASSOCIATES II LP Delaware Unknown
ELEVATION ASSOCIATES LLC California Unknown
ELEVATION ASSOCIATES LP California Unknown
ELEVATION ASSOCIATES LLC 2310 N HENDERSON AVE STE 1057 DALLAS TX 75206 Forfeited Company formed on the 2020-01-03

Company Officers of ELEVATION ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ARTHUR JAMES BANNARD SMITH
Director 2017-12-13
EMMA LOUISE SMITH
Director 2017-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MARY SUSAN REID CHALMERS
Company Secretary 1991-05-14 2017-12-13
KENNETH GEORGE CHENNELLS
Director 2001-06-27 2017-12-13
IAN DAVID REID-CHALMERS
Director 2017-11-28 2017-12-13
ROYSTON JOHN SMITH
Director 2017-11-28 2017-12-13
BRIAN JOHN FLINT
Director 2004-03-01 2004-03-03
BRIAN JOHN FLINT
Director 2004-03-01 2004-03-03
MAURICE BERNARD SMITH
Director 1998-11-01 2002-09-18
KENNETH GEORGE CHENNELS
Director 2001-06-22 2001-10-31
STEPHEN GARY SADLER
Director 1999-10-18 2001-10-31
ROYSTON JOHN SMITH
Director 1991-05-14 2001-10-31
IAN DAVID REID CHALMERS
Director 1991-05-14 2001-07-13
KENNETH DEREK DIXON
Director 1987-09-15 1999-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA LOUISE SMITH ELEVATION FINANCIAL GROUP LIMITED Director 2013-02-27 CURRENT 2011-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-27SECOND GAZETTE not voluntary dissolution
2022-12-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-20FIRST GAZETTE notice for voluntary strike-off
2022-09-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-12Application to strike the company off the register
2022-09-12DS01Application to strike the company off the register
2022-09-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-06-23AD02Register inspection address changed from C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom to Mcgregors Corporate I2 Mansfield Office Suite Hamilton Court Oakham Business Park Mansfield Nott...
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-04-09RES15CHANGE OF COMPANY NAME 09/04/20
2020-03-26RES15CHANGE OF COMPANY NAME 26/03/20
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE SMITH
2020-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-02-15RES15CHANGE OF COMPANY NAME 29/12/22
2020-02-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 1050
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-02-22AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-12-22CH01Director's details changed for Mr Anthony Arthur James Bannard Smith on 2017-12-13
2017-12-22PSC07CESSATION OF ROYSTON JOHN SMITH AS A PSC
2017-12-22PSC07CESSATION OF IAN DAVID REID-CHALMERS AS A PSC
2017-12-22PSC07CESSATION OF KENNETH GEORGE CHENNELLS AS A PSC
2017-12-22PSC02Notification of Elevation Financial Group Limited as a person with significant control on 2017-12-13
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON SMITH
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CHENNELLS
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN REID-CHALMERS
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CHENNELLS
2017-12-22TM02Termination of appointment of Elizabeth Mary Susan Reid Chalmers on 2017-12-13
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM 31 Fishponds Road Kenilworth Warwickshire CV8 1EY
2017-12-22AP01DIRECTOR APPOINTED MRS EMMA LOUISE SMITH
2017-12-22AP01DIRECTOR APPOINTED MR ANTHONY ARTHUR JAMES BANNARD SMITH
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 021519880002
2017-11-28AP01DIRECTOR APPOINTED MR IAN DAVID REID-CHALMERS
2017-11-28AP01DIRECTOR APPOINTED MR ROYSTON JOHN SMITH
2017-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1050
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-03-09AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-09AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1050
2016-05-16AR0114/05/16 ANNUAL RETURN FULL LIST
2016-05-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1050
2015-05-14AR0114/05/15 FULL LIST
2015-05-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1050
2014-05-14AR0114/05/14 FULL LIST
2014-05-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-04-07AA31/12/13 TOTAL EXEMPTION SMALL
2013-07-15AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-14AR0114/05/13 FULL LIST
2013-05-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-05-14AD02SAIL ADDRESS CREATED
2012-06-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-14AR0114/05/12 FULL LIST
2011-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2011 FROM CORNWALL BUILIDNGS 45-51 NEWHALL STREET BIRMINGHAM B3 3QR UNITED KINGDOM
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB UNITED KINGDOM
2011-06-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-03AR0114/05/11 FULL LIST
2010-05-14AR0114/05/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE CHENNELLS / 01/10/2009
2010-05-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SY3 7FA
2009-05-22363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-05-18353LOCATION OF REGISTER OF MEMBERS
2009-05-18287REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SY3 9PA
2009-05-12AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-07-09363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-05363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-16363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-11-04288bDIRECTOR RESIGNED
2004-11-04288aNEW DIRECTOR APPOINTED
2004-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-05363(287)REGISTERED OFFICE CHANGED ON 05/05/04
2004-05-05363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-03-11288bDIRECTOR RESIGNED
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-04395PARTICULARS OF MORTGAGE/CHARGE
2003-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-22363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-10-10288bDIRECTOR RESIGNED
2002-09-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/02
2002-08-20363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-07-31288aNEW DIRECTOR APPOINTED
2002-02-05CERTNMCOMPANY NAME CHANGED DIXON CHALMERS SMITH LIMITED CERTIFICATE ISSUED ON 05/02/02
2001-11-16288bDIRECTOR RESIGNED
2001-11-16288bDIRECTOR RESIGNED
2001-11-16288bDIRECTOR RESIGNED
2001-07-12288aNEW DIRECTOR APPOINTED
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-30363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2000-07-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-02363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
1999-12-13288bDIRECTOR RESIGNED
1999-11-09288aNEW DIRECTOR APPOINTED
1999-07-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-21363sRETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS
1998-11-05CERTNMCOMPANY NAME CHANGED DIXON CHALMERS (LIFE & PENSIONS) LIMITED CERTIFICATE ISSUED ON 06/11/98
1998-11-03288aNEW DIRECTOR APPOINTED
1998-07-17AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-26363sRETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS
1997-06-19AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to ELEVATION ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELEVATION ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2004-03-04 Satisfied CHARTER HEAVEN LIMITED AND BLOOMER HEAVEN AND THE PARTNERS THEREOF
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELEVATION ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of ELEVATION ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELEVATION ASSOCIATES LIMITED
Trademarks
We have not found any records of ELEVATION ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELEVATION ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70221 - Financial management) as ELEVATION ASSOCIATES LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where ELEVATION ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELEVATION ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELEVATION ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.