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

ELDERWOOD CARE LIMITED

2ND FLOOR CLIFTON HOUSE, BUNNIAN PLACE, BASINGSTOKE, HAMPSHIRE, RG21 7JE,
Company Registration Number
05251797
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Elderwood Care Ltd
ELDERWOOD CARE LIMITED was founded on 2004-10-06 and has its registered office in Basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". Elderwood Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELDERWOOD CARE LIMITED
 
Legal Registered Office
2ND FLOOR CLIFTON HOUSE
BUNNIAN PLACE
BASINGSTOKE
HAMPSHIRE
RG21 7JE
Other companies in SG11
 
Previous Names
HS 349 LIMITED31/01/2005
Filing Information
Company Number 05251797
Company ID Number 05251797
Date formed 2004-10-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts SMALL
Last Datalog update: 2021-04-20 20:42:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELDERWOOD CARE 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.

Company Officers of ELDERWOOD CARE LIMITED

Current Directors
Officer Role Date Appointed
JOAN ESTHER HOCKLEY
Company Secretary 2010-06-18
SEAN FRANCIS GAVIN
Director 2010-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN WOOD
Company Secretary 2005-01-17 2010-06-18
ELIZABETH ANN WOOD
Director 2005-01-17 2010-06-18
ROGER LUMLEY WOOD
Director 2005-01-17 2010-06-18
PAUL ANTONY WAKEFIELD
Company Secretary 2004-10-06 2005-01-17
ROBERT PARRY
Director 2004-10-06 2005-01-17
PAUL ANTONY WAKEFIELD
Director 2004-10-06 2005-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN FRANCIS GAVIN HARTFORD CARE (7) LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
SEAN FRANCIS GAVIN HARTFORD CARE (6) LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active - Proposal to Strike off
SEAN FRANCIS GAVIN W. H. ESTATES HOLDINGS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off
SEAN FRANCIS GAVIN CAMERON ESTATES INVESTMENT COMPANY LIMITED Director 2014-11-19 CURRENT 1993-04-13 Dissolved 2017-06-06
SEAN FRANCIS GAVIN HARTFORD CARE (SOUTH WEST) LIMITED Director 2007-08-24 CURRENT 2007-08-02 Active
SEAN FRANCIS GAVIN HARTFORD CARE (SOUTHERN) LIMITED Director 2007-07-10 CURRENT 2007-07-02 Active
SEAN FRANCIS GAVIN W.H. ESTATES EASTERN LIMITED Director 2004-08-04 CURRENT 1997-03-03 Dissolved 2016-05-24
SEAN FRANCIS GAVIN W. H. ESTATES CARE HOMES LIMITED Director 2004-08-04 CURRENT 2003-10-17 Dissolved 2016-05-24
SEAN FRANCIS GAVIN HARTFORD CARE LIMITED Director 2003-10-22 CURRENT 2003-07-01 Active
SEAN FRANCIS GAVIN DENTAFIX (UK) LIMITED Director 2000-09-28 CURRENT 1998-09-03 Dissolved 2015-08-15

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
2021-03-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-08DS01Application to strike the company off the register
2020-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/20 FROM 2nd Floor, Bunnian Place Bunnian Place Basingstoke RG21 7JE England
2020-10-09PSC05Change of details for H W Group Limited as a person with significant control on 2019-11-20
2020-02-14RES13Resolutions passed:
  • Company business 24/01/2020
  • ADOPT ARTICLES
2020-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 052517970003
2020-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM Piggotts Farm Albury End Ware Herts SG11 2HS
2019-12-03TM02Termination of appointment of Joan Esther Hockley on 2019-11-20
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES
2019-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-10-08CH01Director's details changed for Mr Sean Francis Gavin on 2016-08-09
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2015-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-22AR0106/10/15 ANNUAL RETURN FULL LIST
2014-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0106/10/14 ANNUAL RETURN FULL LIST
2014-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-09AR0106/10/13 ANNUAL RETURN FULL LIST
2012-10-09AR0106/10/12 ANNUAL RETURN FULL LIST
2012-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-11-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AR0106/10/11 ANNUAL RETURN FULL LIST
2011-06-07AA01Previous accounting period shortened from 17/06/11 TO 31/03/11
2011-03-15AA17/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-04AA01Previous accounting period shortened from 31/07/10 TO 17/06/10
2010-10-19AR0106/10/10 ANNUAL RETURN FULL LIST
2010-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/10 FROM 7 West Bar Banbury Oxfordshire OX16 9SD
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WOOD
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WOOD
2010-07-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH WOOD
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-22AP01DIRECTOR APPOINTED SEAN FRANCIS GAVIN
2010-06-22AP03SECRETARY APPOINTED JOAN ESTHER HOCKLEY
2010-03-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN WOOD / 28/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER LUMLEY WOOD / 28/10/2009
2009-10-17AR0106/10/09 FULL LIST
2008-11-25363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-10-28AA31/07/08 TOTAL EXEMPTION SMALL
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-11-23363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-19363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-21363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-10-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-11288cDIRECTOR'S PARTICULARS CHANGED
2005-04-21225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/07/05
2005-02-03287REGISTERED OFFICE CHANGED ON 03/02/05 FROM: NEWLAND HOUSE 50 NEWLAND WITNEY OXFORDSHIRE OX28 3JG
2005-01-31CERTNMCOMPANY NAME CHANGED HS 349 LIMITED CERTIFICATE ISSUED ON 31/01/05
2005-01-27395PARTICULARS OF MORTGAGE/CHARGE
2005-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-24287REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 7TH FLOOR, PHOENIX HOUSE 1-3 NEWHALL STREET BIRMINGHAM B3 3NH
2005-01-24288bDIRECTOR RESIGNED
2005-01-24288aNEW DIRECTOR APPOINTED
2005-01-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-2488(2)RAD 17/01/05--------- £ SI 99@1=99 £ IC 1/100
2004-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ELDERWOOD CARE 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 ELDERWOOD CARE 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
DEBENTURE 2010-06-30 Outstanding SANTANDER UK PLC
DEBENTURE 2005-01-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-06-17
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2020-03-31

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 ELDERWOOD CARE LIMITED

Intangible Assets
Patents
We have not found any records of ELDERWOOD CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELDERWOOD CARE LIMITED
Trademarks
We have not found any records of ELDERWOOD CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELDERWOOD CARE 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 (74990 - Non-trading company) as ELDERWOOD CARE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ELDERWOOD CARE 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 ELDERWOOD CARE 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 ELDERWOOD CARE 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.