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

THE ELMS RESIDENTIAL HOME LIMITED

MENZIES LLP 5TH FLOOR HODGE HOUSE, 114-116 ST MARY STREET, CARDIFF, CF10 1DY,
Company Registration Number
04538412
Private Limited Company
Liquidation

Company Overview

About The Elms Residential Home Ltd
THE ELMS RESIDENTIAL HOME LIMITED was founded on 2002-09-18 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". The Elms Residential Home Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE ELMS RESIDENTIAL HOME LIMITED
 
Legal Registered Office
MENZIES LLP 5TH FLOOR HODGE HOUSE
114-116 ST MARY STREET
CARDIFF
CF10 1DY
Other companies in LE67
 
 
Trading Names/Associated Names
The Elms
BUTTERHILL HOUSE
Filing Information
Company Number 04538412
Company ID Number 04538412
Date formed 2002-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2020
Account next due 31/10/2021
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-10-05 22:28:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ELMS RESIDENTIAL HOME 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 THE ELMS RESIDENTIAL HOME LIMITED
The following companies were found which have the same name as THE ELMS RESIDENTIAL HOME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ELMS RESIDENTIAL HOME (YEOVIL) LIMITED WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GL50 3AT Active Company formed on the 2012-01-23

Company Officers of THE ELMS RESIDENTIAL HOME LIMITED

Current Directors
Officer Role Date Appointed
SHIVRAJKUNVER JADEJA
Director 2009-12-01
MOHANANANTHAN KUHANANTHAN
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SURENDRAKUMAR JADEJA
Director 2008-11-01 2009-12-01
SURENDRAKUMAR JADEJA
Company Secretary 2002-09-18 2008-11-10
SHIVRAJKUNVER JADEJA
Director 2002-09-18 2008-11-01
SURENDRAKUMAR JADEJA
Director 2003-02-03 2004-09-01
HAROLD WAYNE
Nominated Secretary 2002-09-18 2002-09-18
YVONNE WAYNE
Nominated Director 2002-09-18 2002-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHANANANTHAN KUHANANTHAN COMFORT CARE HOMES (DANYGRAIG) LIMITED Director 2018-06-11 CURRENT 2013-09-13 Active
MOHANANANTHAN KUHANANTHAN NORENS LIMITED Director 2018-05-30 CURRENT 2001-07-18 Active - Proposal to Strike off
MOHANANANTHAN KUHANANTHAN COMFORT CARE HOMES (GLAN YR AFON) LIMITED Director 2018-05-01 CURRENT 2013-09-13 Active
MOHANANANTHAN KUHANANTHAN PONTYPRIDD CARE HOME LTD Director 2018-05-01 CURRENT 2012-02-08 Liquidation
MOHANANANTHAN KUHANANTHAN MUFULIRA LIMITED Director 2018-05-01 CURRENT 1981-10-05 Liquidation
MOHANANANTHAN KUHANANTHAN COMFORT CARE HOMES (BRYN ILLTYD) LIMITED Director 2018-05-01 CURRENT 2013-09-13 Active
MOHANANANTHAN KUHANANTHAN COMFORT CARE HOMES (PLAS Y BRYN) LIMITED Director 2018-05-01 CURRENT 2013-09-13 Liquidation
MOHANANANTHAN KUHANANTHAN SAXILBY RESIDENTIAL CARE HOME LTD Director 2018-04-09 CURRENT 2004-01-13 Active - Proposal to Strike off
MOHANANANTHAN KUHANANTHAN DARE PUB COMPANY LTD Director 2017-04-27 CURRENT 2014-05-21 Liquidation
MOHANANANTHAN KUHANANTHAN JOSEPH CARE HOMES LIMITED Director 2017-02-01 CURRENT 2009-01-16 Active - Proposal to Strike off
MOHANANANTHAN KUHANANTHAN LIONS CHICKEN LIMITED Director 2016-11-11 CURRENT 2016-11-11 Dissolved 2018-04-24

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
2023-09-18Compulsory liquidation appointment of liquidator
2023-09-18REGISTERED OFFICE CHANGED ON 18/09/23 FROM Chislehurst Business Centre C/O Rb Management Consultancy 1 Bromley Lane Chislehurst BR7 6LH England
2022-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 045384120006
2022-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-01DISS40Compulsory strike-off action has been discontinued
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KIRUPAKARAN NADARAJAH
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-02-10Compulsory strike-off action has been suspended
2022-02-10DISS16(SOAS)Compulsory strike-off action has been suspended
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-12AP01DIRECTOR APPOINTED MR KIRUPAKARAN NADARAJAH
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-02-18AP01DIRECTOR APPOINTED MS RAQIA BIBI
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR RAQIA BIBI
2020-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHANANANTHAN KUHANANTHAN
2020-07-02PSC07CESSATION OF SHIVRAJKUNVER JADEJA AS A PERSON OF SIGNIFICANT CONTROL
2020-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/20 FROM Butterhill House Butterhill Coppenhall Stafford ST18 9BU England
2020-06-18DISS40Compulsory strike-off action has been discontinued
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-02-27DISS16(SOAS)Compulsory strike-off action has been suspended
2020-02-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045384120004
2019-01-31AP01DIRECTOR APPOINTED RAQIA BIBI
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM 7 Chandlers Croft Ibstock Leicestershire LE67 6PR
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SHIVRAJKUNVER JADEJA
2019-01-22AP01DIRECTOR APPOINTED MR MOHANANANTHAN KUHANANTHAN
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MOHANANANTHAN KUHANANTHAN
2018-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045384120003
2018-11-06AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2017-11-24AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2016-11-06AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-12AP01DIRECTOR APPOINTED MR MOHANANANTHAN KUHANANTHAN
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 045384120003
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-24AR0118/09/15 ANNUAL RETURN FULL LIST
2015-07-16AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0118/09/14 ANNUAL RETURN FULL LIST
2014-09-17AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0118/09/13 ANNUAL RETURN FULL LIST
2013-07-26AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AR0118/09/12 ANNUAL RETURN FULL LIST
2012-08-20AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-07AR0118/09/11 ANNUAL RETURN FULL LIST
2011-09-21AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-27AR0118/09/10 ANNUAL RETURN FULL LIST
2010-06-23AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-23AP01DIRECTOR APPOINTED SHIVRAJKUNVER JADEJA
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SURENDRAKUMAR JADEJA
2009-11-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-09AR0118/09/09 FULL LIST
2008-11-12288aDIRECTOR APPOINTED SURENDRAKUMAR JADEJA
2008-11-12288bAPPOINTMENT TERMINATED SECRETARY SURENDRAKUMAR JADEJA
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR SHIVRAJKUNVER JADEJA
2008-10-22AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-14363sRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-10-05363sRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2006-09-27363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-18363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24288bDIRECTOR RESIGNED
2004-09-29363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2003-10-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-20363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-02-12288aNEW DIRECTOR APPOINTED
2003-02-1088(2)RAD 01/02/03-01/02/03 £ SI 99@1=99 £ IC 1/100
2003-01-22287REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 16 PARK CRESCENT OADBY LEICESTER LEICESTERSHIRE LE2 5YH
2003-01-22225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/01/04
2002-10-25288bSECRETARY RESIGNED
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN
2002-10-25288aNEW DIRECTOR APPOINTED
2002-10-25288aNEW SECRETARY APPOINTED
2002-10-25288bDIRECTOR RESIGNED
2002-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE ELMS RESIDENTIAL HOME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-09-11
Winding-Up Orders2023-05-11
Petitions 2023-01-27
Fines / Sanctions
No fines or sanctions have been issued against THE ELMS RESIDENTIAL HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-02-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

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 THE ELMS RESIDENTIAL HOME LIMITED

Intangible Assets
Patents
We have not found any records of THE ELMS RESIDENTIAL HOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ELMS RESIDENTIAL HOME LIMITED
Trademarks
We have not found any records of THE ELMS RESIDENTIAL HOME LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE ELMS RESIDENTIAL HOME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2015-3 GBP £10,859 Private Contractors & Other Agencies
Norfolk County Council 2015-2 GBP £1,880 Long Term Residential Care
Somerset County Council 2015-2 GBP £10,660 Private Contractors & Other Agencies
Somerset County Council 2015-1 GBP £7,106 Private Contractors & Other Agencies
Norfolk County Council 2015-1 GBP £1,880 LONG TERM RESIDENTIAL CARE
Norfolk County Council 2014-12 GBP £1,880 LONG TERM RESIDENTIAL CARE
Somerset County Council 2014-12 GBP £21,319 Private Contractors & Other Agencies
Norfolk County Council 2014-11 GBP £1,880 LONG TERM RESIDENTIAL CARE
Norfolk County Council 2014-10 GBP £7,520
Norfolk County Council 2014-9 GBP £1,880
Norfolk County Council 2014-8 GBP £1,880
Norfolk County Council 2014-7 GBP £1,880
Norfolk County Council 2014-6 GBP £1,880
Norfolk County Council 2014-5 GBP £1,880
Norfolk County Council 2014-4 GBP £1,880
Norfolk County Council 2014-3 GBP £1,880
Norfolk County Council 2014-2 GBP £1,880
Norfolk County Council 2014-1 GBP £1,880
Norfolk County Council 2013-12 GBP £1,880
Norfolk County Council 2013-9 GBP £1,880
Norfolk County Council 2013-8 GBP £1,880
Royal Borough of Greenwich 2013-8 GBP £643
Royal Borough of Greenwich 2013-7 GBP £1,800
Norfolk County Council 2013-7 GBP £1,880
Norfolk County Council 2013-6 GBP £1,880
Norfolk County Council 2013-5 GBP £1,880
Norfolk County Council 2013-4 GBP £3,169
Norfolk County Council 2011-4 GBP £1,616
Norfolk County Council 2011-3 GBP £1,039
Norfolk County Council 2011-2 GBP £1,616
Norfolk County Council 2011-1 GBP £1,616
Walsall Metropolitan Borough Council 2011-1 GBP £1,048
Walsall Metropolitan Borough Council 2010-12 GBP £1,048
Walsall Metropolitan Borough Council 2010-11 GBP £1,048
Walsall Metropolitan Borough Council 2010-10 GBP £1,048

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 THE ELMS RESIDENTIAL HOME 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 TypePetitions
Defending partyTHE ELMS RESIDENTIAL HOME LIMITED Event Date2023-01-27
In the High Court of Justice (Chancery Division) Companies Court No 4825 of 2022 In the Matter of THE ELMS RESIDENTIAL HOME LIMITED (Company Number 04538412 ) Principal trading address: Chislehurst Bu…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ELMS RESIDENTIAL HOME 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 THE ELMS RESIDENTIAL HOME 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.