About

Registered Number: 05962873
Date of Incorporation: 11/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: First Floor, 5a Church End Estate, Little Hadham, Herts, SG11 2DY,

 

Based in Herts, Eldercare Property Partners Ltd was setup in 2006, it's status is listed as "Active". We don't currently know the number of employees at this business. Cave, Nicola Giselle, Dyer, Patrick John are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAVE, Nicola Giselle 11 October 2006 10 June 2009 1
DYER, Patrick John 10 June 2009 23 May 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 June 2020
AA - Annual Accounts 14 May 2020
TM01 - Termination of appointment of director 22 April 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 12 May 2015
AUD - Auditor's letter of resignation 26 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 15 October 2014
CH01 - Change of particulars for director 15 October 2014
AUD - Auditor's letter of resignation 25 June 2014
AD01 - Change of registered office address 17 June 2014
TM02 - Termination of appointment of secretary 23 May 2014
AP01 - Appointment of director 23 April 2014
AD01 - Change of registered office address 17 April 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 16 October 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 17 October 2012
AD01 - Change of registered office address 02 August 2012
CH03 - Change of particulars for secretary 02 August 2012
CH01 - Change of particulars for director 02 August 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH03 - Change of particulars for secretary 18 October 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 30 October 2007
225 - Change of Accounting Reference Date 31 May 2007
NEWINC - New incorporation documents 11 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.