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 Name | |
---|---|
ELITE HEALTHCARE SERVICES LIMITED | |
Legal Registered Office | |
19 WEBB ELLIS BUSINESS PARK RUGBY WARWICKSHIRE CV21 2NP Other companies in CV21 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
DAVID MICHAEL HEWSON |
||
SIMON JAMES ALBERT HEWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNETTE VERONICA THOMAS |
Company Secretary | ||
SIMON JAMES ALBERT HEWSON |
Company Secretary | ||
CAROLINE O'SULLIVAN |
Company Secretary | ||
SARA JANE GARNER |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TDT MACHINE TOOLS LIMITED | Company Secretary | 2007-05-01 | CURRENT | 1993-04-06 | Active | |
SIMON HEWSON PROPERTIES LIMITED | Director | 2012-07-20 | CURRENT | 2012-07-20 | Dissolved 2014-07-22 | |
ELITE WORKWEAR LIMITED | Director | 2009-06-01 | CURRENT | 2007-04-16 | Active | |
ELITE WASHROOM SERVICES LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Active | |
ELITE SERVICES HOLDINGS LIMITED | Director | 2009-01-20 | CURRENT | 2009-01-20 | Active | |
TDT MACHINE TOOLS LIMITED | Director | 1993-04-30 | CURRENT | 1993-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES | |
PSC04 | Change of details for Sara Jane Hewson as a person with significant control on 2019-02-01 | |
PSC04 | Change of details for Sara Jane Hewson as a person with significant control on 2019-02-01 | |
CH01 | Director's details changed for Simon James Albert Hewson on 2019-02-01 | |
CH01 | Director's details changed for Simon James Albert Hewson on 2019-02-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID MICHAEL HEWSON on 2019-02-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID MICHAEL HEWSON on 2019-02-01 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/02/18 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA JANE HEWSON | |
PSC04 | Change of details for Simon James Albert Hewson as a person with significant control on 2018-01-01 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043606530002 | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043606530003 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/14 FROM 20 Webb Ellis Business Park Rugby Warwickshire CV21 2NP | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043606530002 | |
AR01 | 25/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 FULL LIST | |
AR01 | 25/01/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 14/12/07 | |
RES04 | £ NC 100/1000 14/12/0 | |
88(2)R | AD 14/12/07--------- £ SI 100@1=100 £ IC 100/200 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 240-244 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED SJG IMPORT LIMITED CERTIFICATE ISSUED ON 16/01/03 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
GAZ1 | FIRST GAZETTE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-05-24 |
Proposal to Strike Off | 2002-12-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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 ELITE HEALTHCARE SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rugby Borough Council | |
|
WSU Depot |
Coventry City Council | |
|
Equipment Operating Leases - Rentals |
Coventry City Council | |
|
Waste Disposal (Hygiene) |
Coventry City Council | |
|
Equipment Operating Leases - Rentals |
Coventry City Council | |
|
Equipment Operating Leases - Rentals |
Coventry City Council | |
|
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ELITE HEALTHCARE SERVICES LIMITED | Event Date | 2011-05-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ELITE HEALTHCARE SERVICES LIMITED | Event Date | 2002-12-10 |
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. |