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

ELITE HEALTHCARE SERVICES LIMITED

19 WEBB ELLIS BUSINESS PARK, RUGBY, WARWICKSHIRE, CV21 2NP,
Company Registration Number
04360653
Private Limited Company
Active

Company Overview

About Elite Healthcare Services Ltd
ELITE HEALTHCARE SERVICES LIMITED was founded on 2002-01-25 and has its registered office in Rugby. The organisation's status is listed as "Active". Elite Healthcare Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELITE HEALTHCARE SERVICES LIMITED
 
Legal Registered Office
19 WEBB ELLIS BUSINESS PARK
RUGBY
WARWICKSHIRE
CV21 2NP
Other companies in CV21
 
Filing Information
Company Number 04360653
Company ID Number 04360653
Date formed 2002-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:14:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELITE HEALTHCARE SERVICES 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 ELITE HEALTHCARE SERVICES LIMITED
The following companies were found which have the same name as ELITE HEALTHCARE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELITE HEALTHCARE SERVICES, RN, P.C. MARK BASHFORD 18 FAIRWAY DRIVE OLD BETHPAGE NY 11804 Active Company formed on the 2005-09-21
Elite Healthcare Services, Incorporated 7100 East Belleview Avenue Sute 350 Greenwood Viillage CO 80111 Delinquent Company formed on the 2011-05-02
ELITE HEALTHCARE SERVICES, LLC 15140 BRAZIL CIR WOODBRIDGE VA 22193 Active Company formed on the 2004-11-09
ELITE HEALTHCARE SERVICES PTY LTD QLD 4034 Active Company formed on the 2015-08-25
ELITE HEALTHCARE SERVICES LLC Delaware Unknown
ELITE HEALTHCARE SERVICESLLC Georgia Unknown
ELITE HEALTHCARE SERVICES INCORPORATED California Unknown
ELITE HEALTHCARE SERVICES LLC California Unknown
Elite Healthcare Services LLC Maryland Unknown
Elite Healthcare Services LLC Maryland Unknown
ELITE HEALTHCARE SERVICES LLC Georgia Unknown
ELITE HEALTHCARE SERVICES LLC Tennessee Unknown
Elite Healthcare Services LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2020-02-27
ELITE HEALTHCARE SERVICES, LLC 190 ABNER JACKSON PKWY STE 200 LAKE JACKSON TX 77566 Active Company formed on the 2021-01-22
ELITE HEALTHCARE SERVICES OF IOWA LLC 1105 3RD ST WAUKEE IA 50263 Active Company formed on the 2022-03-01

Company Officers of ELITE HEALTHCARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL HEWSON
Company Secretary 2004-10-07
SIMON JAMES ALBERT HEWSON
Director 2003-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANNETTE VERONICA THOMAS
Company Secretary 2003-07-30 2004-11-04
SIMON JAMES ALBERT HEWSON
Company Secretary 2003-02-24 2004-10-07
CAROLINE O'SULLIVAN
Company Secretary 2002-01-25 2003-07-30
SARA JANE GARNER
Director 2002-01-25 2003-02-24
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-01-25 2002-01-29
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-01-25 2002-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL HEWSON TDT MACHINE TOOLS LIMITED Company Secretary 2007-05-01 CURRENT 1993-04-06 Active
SIMON JAMES ALBERT HEWSON SIMON HEWSON PROPERTIES LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2014-07-22
SIMON JAMES ALBERT HEWSON ELITE WORKWEAR LIMITED Director 2009-06-01 CURRENT 2007-04-16 Active
SIMON JAMES ALBERT HEWSON ELITE WASHROOM SERVICES LIMITED Director 2009-01-21 CURRENT 2009-01-21 Active
SIMON JAMES ALBERT HEWSON ELITE SERVICES HOLDINGS LIMITED Director 2009-01-20 CURRENT 2009-01-20 Active
SIMON JAMES ALBERT HEWSON TDT MACHINE TOOLS LIMITED Director 1993-04-30 CURRENT 1993-04-06 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
2024-02-09CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-08-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-05-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-06-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2020-06-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-06-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-02-01PSC04Change of details for Sara Jane Hewson as a person with significant control on 2019-02-01
2019-02-01PSC04Change of details for Sara Jane Hewson as a person with significant control on 2019-02-01
2019-02-01CH01Director's details changed for Simon James Albert Hewson on 2019-02-01
2019-02-01CH01Director's details changed for Simon James Albert Hewson on 2019-02-01
2019-02-01CH03SECRETARY'S DETAILS CHNAGED FOR DAVID MICHAEL HEWSON on 2019-02-01
2019-02-01CH03SECRETARY'S DETAILS CHNAGED FOR DAVID MICHAEL HEWSON on 2019-02-01
2018-05-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 250
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA JANE HEWSON
2018-02-01PSC04Change of details for Simon James Albert Hewson as a person with significant control on 2018-01-01
2017-07-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 250
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043606530002
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 250
2016-03-04AR0125/01/16 ANNUAL RETURN FULL LIST
2015-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043606530003
2015-05-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 250
2015-01-30AR0125/01/15 ANNUAL RETURN FULL LIST
2014-03-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 250
2014-02-12AR0125/01/14 ANNUAL RETURN FULL LIST
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/14 FROM 20 Webb Ellis Business Park Rugby Warwickshire CV21 2NP
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03ANNOTATIONOther
2013-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 043606530002
2013-02-19AR0125/01/13 ANNUAL RETURN FULL LIST
2012-04-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-29AR0125/01/12 FULL LIST
2011-06-16AR0125/01/11 FULL LIST
2011-05-25DISS40DISS40 (DISS40(SOAD))
2011-05-24GAZ1FIRST GAZETTE
2011-05-23AA31/12/10 TOTAL EXEMPTION SMALL
2010-05-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-17AR0125/01/10 FULL LIST
2009-05-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS; AMEND
2009-02-26363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-10-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-01-21123NC INC ALREADY ADJUSTED 14/12/07
2008-01-21RES04£ NC 100/1000 14/12/0
2008-01-2188(2)RAD 14/12/07--------- £ SI 100@1=100 £ IC 100/200
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-21363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-01-16363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-26395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-19363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2004-11-17287REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 240-244 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE
2004-11-17288bSECRETARY RESIGNED
2004-11-17225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-10-14288aNEW SECRETARY APPOINTED
2004-10-14288bSECRETARY RESIGNED
2003-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-08-12288bSECRETARY RESIGNED
2003-08-12288aNEW SECRETARY APPOINTED
2003-04-01363aRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-03-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-16CERTNMCOMPANY NAME CHANGED SJG IMPORT LIMITED CERTIFICATE ISSUED ON 16/01/03
2002-12-31DISS40STRIKE-OFF ACTION DISCONTINUED
2002-12-23288aNEW SECRETARY APPOINTED
2002-12-23288aNEW DIRECTOR APPOINTED
2002-12-10GAZ1FIRST GAZETTE
2002-01-29288bDIRECTOR RESIGNED
2002-01-29288bSECRETARY RESIGNED
2002-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ELITE HEALTHCARE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-24
Proposal to Strike Off2002-12-10
Fines / Sanctions
No fines or sanctions have been issued against ELITE HEALTHCARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-06-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-05-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ELITE HEALTHCARE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELITE HEALTHCARE SERVICES LIMITED
Trademarks
We have not found any records of ELITE HEALTHCARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ELITE HEALTHCARE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rugby Borough Council 2014-07-03 GBP £421 WSU Depot
Coventry City Council 2011-05-11 GBP £825 Equipment Operating Leases - Rentals
Coventry City Council 2011-02-16 GBP £825 Waste Disposal (Hygiene)
Coventry City Council 2010-11-26 GBP £825 Equipment Operating Leases - Rentals
Coventry City Council 2010-09-10 GBP £825 Equipment Operating Leases - Rentals
Coventry City Council 2010-06-04 GBP £825 Equipment Operating Leases - Rentals

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ELITE HEALTHCARE SERVICES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyELITE HEALTHCARE SERVICES LIMITEDEvent Date2011-05-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyELITE HEALTHCARE SERVICES LIMITEDEvent Date2002-12-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELITE HEALTHCARE SERVICES 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 ELITE HEALTHCARE SERVICES 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.