About

Registered Number: 01473374
Date of Incorporation: 16/01/1980 (44 years and 4 months ago)
Company Status: Active
Registered Address: Suite 6 The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Eldercourt Ltd was registered on 16 January 1980 and has its registered office in Sheffield, South Yorkshire. Cheetham, David, Fleming, Margaret Phyllis, Fleming, Samuel are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEETHAM, David 21 May 2003 - 1
FLEMING, Samuel N/A 21 May 2003 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Margaret Phyllis N/A 21 May 2003 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 15 April 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 11 June 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 04 July 2018
PSC01 - N/A 04 July 2018
PSC09 - N/A 04 July 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 07 January 2015
RESOLUTIONS - N/A 30 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 30 July 2014
SH08 - Notice of name or other designation of class of shares 30 July 2014
CC04 - Statement of companies objects 30 July 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 14 January 2009
288a - Notice of appointment of directors or secretaries 03 July 2008
AA - Annual Accounts 03 July 2008
363s - Annual Return 16 April 2008
287 - Change in situation or address of Registered Office 16 January 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 31 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 January 2007
363a - Annual Return 26 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 January 2006
AA - Annual Accounts 24 January 2006
AA - Annual Accounts 29 March 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 08 January 2004
287 - Change in situation or address of Registered Office 09 July 2003
395 - Particulars of a mortgage or charge 25 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 15 January 2003
363s - Annual Return 15 January 2002
AA - Annual Accounts 08 January 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 12 April 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 15 January 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 30 September 1998
225 - Change of Accounting Reference Date 03 September 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 05 August 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 18 July 1996
363s - Annual Return 19 January 1996
287 - Change in situation or address of Registered Office 12 September 1995
AAMD - Amended Accounts 12 September 1995
AA - Annual Accounts 09 August 1995
363s - Annual Return 14 January 1995
AA - Annual Accounts 01 December 1994
287 - Change in situation or address of Registered Office 20 October 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 21 December 1992
AA - Annual Accounts 30 January 1992
363b - Annual Return 03 January 1992
AA - Annual Accounts 14 January 1991
363a - Annual Return 14 January 1991
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 21 December 1987
363 - Annual Return 21 December 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
MEM/ARTS - N/A 14 March 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.