Active
Company Information for ELLESMERE OPTICAL LIMITED
INDIA MILL BUSINESS CENTRE UNIT 317, BOLTON RD, DARWEN, BB3 1AE,
|
Company Registration Number
03866678
Private Limited Company
Active |
Company Name | |
---|---|
ELLESMERE OPTICAL LIMITED | |
Legal Registered Office | |
INDIA MILL BUSINESS CENTRE UNIT 317 BOLTON RD DARWEN BB3 1AE Other companies in CH65 | |
Company Number | 03866678 | |
---|---|---|
Company ID Number | 03866678 | |
Date formed | 1999-10-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB748335902 |
Last Datalog update: | 2024-04-06 17:44:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE SERENA HARM |
||
IMRAN HAKIM |
||
CHRISTINE SERENA HARM |
||
JOHN KIMBALL HARM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DAVID GRIFFITHS |
Director | ||
ROBERT GEORGE BROWN |
Company Secretary | ||
ROBERT GEORGE BROWN |
Director | ||
STEPHEN JAY EPSTEIN |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKILBECK & JONES (OPTICIANS) LIMITED | Company Secretary | 2008-06-30 | CURRENT | 1979-08-13 | Active | |
SIMON BROWNING OPTICAL LTD | Director | 2018-06-11 | CURRENT | 2018-06-11 | Active | |
SECOND SIGHT CL LIMITED | Director | 2018-06-01 | CURRENT | 1985-11-14 | Active | |
PETER BOWERS OPTICAL LTD | Director | 2018-06-01 | CURRENT | 2018-06-01 | Active | |
HEATH OPTOMETRIC LIMITED | Director | 2018-05-09 | CURRENT | 2018-02-22 | Active | |
EYE2EYE OPTICAL BIRKENHEAD LTD | Director | 2018-04-03 | CURRENT | 2018-04-03 | Active | |
EYE2EYE OPTICAL HESWALL LTD | Director | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
EYE2EYE OPTICAL UPTON LTD | Director | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
SKILBECK & JONES (OPTICIANS) LIMITED | Director | 2018-03-14 | CURRENT | 1979-08-13 | Active | |
ANNE IRVING OPTOMETRIST LIMITED | Director | 2018-03-01 | CURRENT | 2005-02-22 | Active | |
RICHARD HAYNES LIMITED | Director | 2018-03-01 | CURRENT | 2003-09-12 | Active | |
EYESITE PRACTICES LIMITED | Director | 2018-02-16 | CURRENT | 1988-04-25 | Active | |
EYESITE WOKING LIMITED | Director | 2018-02-16 | CURRENT | 1992-03-04 | Active | |
EYESITE WEYBRIDGE LIMITED | Director | 2018-02-16 | CURRENT | 1995-04-18 | Active | |
R4 ENTERPRISE LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active | |
RYDE OPTICAL LTD | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
BARROW OPTICAL LTD | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
HELSTON OPTICAL LTD | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
HG KITHUB LTD | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
HARRIS OPTICIANS (HESWALL) LIMITED | Director | 2017-09-01 | CURRENT | 2017-07-13 | Active | |
HARRIS OPTICIANS LIMITED | Director | 2017-09-01 | CURRENT | 2007-11-08 | Active | |
DR STELLA GRIFFITHS LIMITED | Director | 2017-08-11 | CURRENT | 2003-10-07 | Active | |
SMITH & SWEPSON OPTICIANS LIMITED | Director | 2017-08-01 | CURRENT | 2007-01-15 | Active | |
DAVID WOOD OPTICAL LTD | Director | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
JAMES BRYAN OPTICIANS LIMITED | Director | 2017-07-27 | CURRENT | 1998-05-08 | Active | |
COLUMBO LIMITED | Director | 2017-07-03 | CURRENT | 2002-03-04 | Active | |
TROPIA LIMITED | Director | 2017-05-01 | CURRENT | 2005-01-05 | Active | |
SEEDERBY LTD | Director | 2017-05-01 | CURRENT | 2012-03-09 | Active | |
ELLERKER EYEWEAR LIMITED | Director | 2017-02-06 | CURRENT | 2009-06-16 | Active | |
PREMIER OPTICS LIMITED | Director | 2016-11-15 | CURRENT | 2002-02-18 | Active | |
MILLICANS OPTICAL LTD | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
AMPLIFY HEARING LTD | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active | |
GOOD LOOKING OPTICS LIMITED | Director | 2016-08-31 | CURRENT | 2004-07-23 | Active - Proposal to Strike off | |
H W WILLIAMS (OPTOMETRISTS) LIMITED | Director | 2016-08-02 | CURRENT | 2007-03-28 | Active | |
DAVID HENDERSON OPTICAL LTD | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
JAMES KIDNER OPTICIANS LIMITED | Director | 2016-06-23 | CURRENT | 2004-07-12 | Active | |
ENFIELD OPTICAL LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
HG ESTATES LTD | Director | 2016-04-08 | CURRENT | 2016-04-08 | Active | |
V. J. HUGHES LIMITED | Director | 2016-04-01 | CURRENT | 2003-01-27 | Active | |
WENDY DIDDAMS LIMITED | Director | 2016-04-01 | CURRENT | 2006-03-27 | Active | |
BRIDGNORTH OPTICAL LTD | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
EVINGTON EYECARE LTD | Director | 2016-03-01 | CURRENT | 2002-02-27 | Active | |
RM OPTICAL LTD | Director | 2016-02-05 | CURRENT | 2016-02-05 | Dissolved 2017-07-11 | |
NEWBOLD OPTICAL LTD | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
MADELEY OPTICAL LTD | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active | |
EYESENTIALS LIMITED | Director | 2015-11-01 | CURRENT | 2002-02-22 | Active | |
HG H.O LIMITED | Director | 2015-10-20 | CURRENT | 2015-10-20 | Dissolved 2017-02-28 | |
HG HEAD OFFICE LIMITED | Director | 2015-10-20 | CURRENT | 2015-10-20 | Dissolved 2017-02-28 | |
WALSH OPTICAL LTD | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active | |
MORANS OPTICAL LTD | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active | |
PAUL CHEETHAM OPTICAL LTD | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active | |
SUZANNE DENNIS OPTOMETRIST LIMITED | Director | 2015-07-03 | CURRENT | 2005-01-06 | Active | |
ROBERT & QUINN OPTICAL LTD | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
PETERS OPTICAL NEWMARKET LTD | Director | 2015-05-08 | CURRENT | 2015-05-08 | Active | |
NETHERTON EYE CENTRE LIMITED | Director | 2015-04-15 | CURRENT | 1996-01-29 | Active | |
BIDDLE OPTICAL LTD | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active | |
CLAMP OPTOMETRISTS LIMITED | Director | 2015-03-05 | CURRENT | 2006-03-02 | Active | |
HALSEY OPTICAL LTD | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active | |
MAKERFIELD OPTICAL LIMITED | Director | 2014-10-01 | CURRENT | 2014-10-01 | Active | |
STOKERS OPTICAL LTD | Director | 2014-10-01 | CURRENT | 2014-10-01 | Active | |
SELBIE OPTICAL LTD | Director | 2014-09-17 | CURRENT | 2014-09-17 | Dissolved 2016-03-15 | |
ADLAM AND COOMBER OPTOMETRISTS LIMITED | Director | 2014-09-02 | CURRENT | 2010-02-11 | Active | |
TYRRELLS & EMBERY LTD | Director | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
BB OPTICAL LTD | Director | 2013-07-03 | CURRENT | 2013-07-03 | Active | |
SIMPLY WORLD STORES LTD | Director | 2013-02-26 | CURRENT | 2013-01-18 | Dissolved 2017-01-17 | |
NEW BRIGHTON OPTICAL LTD | Director | 2012-10-01 | CURRENT | 2011-10-05 | Active | |
IN STORE OPTICAL LTD | Director | 2012-03-12 | CURRENT | 2012-03-12 | Dissolved 2013-10-29 | |
TPI (UK) LTD | Director | 2011-09-21 | CURRENT | 2011-09-21 | Active - Proposal to Strike off | |
TERRY AND ASSOCIATES LIMITED | Director | 2011-08-01 | CURRENT | 2010-08-10 | Active | |
I TEDDY.CO.UK LTD | Director | 2006-12-20 | CURRENT | 2006-12-20 | Active | |
MIKAH EYEWEAR LTD | Director | 2005-10-14 | CURRENT | 2005-10-14 | Dissolved 2017-02-14 | |
HO2 MANAGEMENT LIMITED | Director | 2005-07-10 | CURRENT | 2005-06-09 | Active | |
OLIVE ESTATES LIMITED | Director | 2005-05-10 | CURRENT | 2005-03-02 | Active | |
CHESTER OPTICAL LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active - Proposal to Strike off | |
SKILBECK & JONES (OPTICIANS) LIMITED | Director | 2008-06-30 | CURRENT | 1979-08-13 | Active | |
CHESTER OPTICAL LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active - Proposal to Strike off | |
SKILBECK & JONES (OPTICIANS) LIMITED | Director | 2008-06-30 | CURRENT | 1979-08-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Particulars of variation of rights attached to shares | ||
CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES | ||
Change of details for Ho2 Management Limited as a person with significant control on 2024-02-16 | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Ho2 Management Limited as a person with significant control on 2023-09-30 | ||
Change of details for Aj Locum Solutions Limited as a person with significant control on 2023-09-30 | ||
CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
CESSATION OF JOHN KIMBALL HARM AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN KIMBALL HARM | ||
Change of details for Ho2 Management Limited as a person with significant control on 2023-07-31 | ||
CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES | ||
Change of details for Mr John Kimball Harm as a person with significant control on 2021-08-19 | ||
Change of details for Aj Locum Solutions Limited as a person with significant control on 2020-07-31 | ||
Change of details for Ho2 Management Limited as a person with significant control on 2023-05-23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | |
PSC02 | Notification of Aj Locum Solutions Limited as a person with significant control on 2020-07-31 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KIMBLE HARM | |
Director's details changed for Mr Imran Hakim on 2022-01-16 | ||
CH01 | Director's details changed for Mr Imran Hakim on 2022-01-16 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES | |
TM02 | Termination of appointment of Christine Serena Harm on 2021-02-17 | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SERENA HARM | |
RP04AP01 | Second filing of director appointment of Mr Ashley Jardine | |
AP01 | DIRECTOR APPOINTED MR ASHLEY JARDINE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 06/10/2018 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AA01 | Previous accounting period shortened from 31/01/19 TO 31/12/18 | |
RP04CS01 | Second filing of Confirmation Statement dated 06/10/2018 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
PSC07 | CESSATION OF CHRISTINE SERENA HARM AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Ho2 Management Limited as a person with significant control on 2018-01-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 13/07/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID GRIFFITHS | |
AP01 | DIRECTOR APPOINTED MR IMRAN HAKIM | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/18 FROM 68 Whitby Road Ellesmere Port South Wirral CH65 0AA | |
AA01 | Previous accounting period extended from 31/12/17 TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Christina Serena Harm on 2003-08-01 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 23/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA SERENA HARM / 27/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KIMBALL HARM / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID GRIFFITHS / 27/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA SERENA HARM / 27/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 137 CHORLEY ROAD SWINTON MANCHESTER M27 4AE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
WRES01 | ALTERARTICLES27/10/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES13 | RE DES OF SHARES 27/10/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 84,899 |
Provisions For Liabilities Charges | 2012-01-01 | £ 1,703 |
Creditors and other liabilities
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 ELLESMERE OPTICAL LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 18,069 |
Current Assets | 2012-01-01 | £ 91,048 |
Debtors | 2012-01-01 | £ 26,902 |
Fixed Assets | 2012-01-01 | £ 184,183 |
Shareholder Funds | 2012-01-01 | £ 188,629 |
Stocks Inventory | 2012-01-01 | £ 46,077 |
Tangible Fixed Assets | 2012-01-01 | £ 10,035 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as ELLESMERE OPTICAL LIMITED are:
ALLIED HEALTHCARE GROUP LIMITED | £ 5,322,086 |
HESTIA HOUSING AND SUPPORT | £ 3,264,005 |
CRAEGMOOR HEALTHCARE COMPANY LIMITED | £ 3,129,543 |
COMMUNITY INTEGRATED CARE | £ 3,029,421 |
RESPECT CARE SERVICES LIMITED | £ 2,380,063 |
SELECT LIFESTYLES LIMITED | £ 2,128,585 |
CRANSTOUN | £ 2,097,384 |
ALINA HOMECARE SPECIALIST CARE LIMITED | £ 1,884,366 |
PRAMACARE | £ 1,780,635 |
CERA CARE OPERATIONS LIMITED | £ 1,724,275 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
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. |