About

Registered Number: 06586193
Date of Incorporation: 07/05/2008 (16 years ago)
Company Status: Active
Registered Address: Grey Gable Surgery High Street, Inkberrow, Worcester, Worcestershire, WR7 4BW

 

Elgar Healthcare Ltd was setup in 2008, it has a status of "Active". We don't know the number of employees at the organisation. The business has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTFORD, Donna Louise, Dr 09 June 2016 - 1
SULLIVAN, Emily Jane Harrison 23 February 2015 - 1
UNNIKRISHNAN, Rahul, Dr 14 January 2015 - 1
ONIONS, Stephen Andrew 04 June 2014 11 July 2014 1
SAMPSON, Malcolm Philip 22 February 2011 29 May 2014 1
SIDAWAY, Steven Foley 07 May 2008 03 August 2008 1
THOMPSON, Adam Mathias, Dr 07 May 2008 25 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 13 December 2016
RESOLUTIONS - N/A 01 December 2016
SH08 - Notice of name or other designation of class of shares 01 December 2016
SH01 - Return of Allotment of shares 14 September 2016
SH03 - Return of purchase of own shares 12 September 2016
RESOLUTIONS - N/A 30 August 2016
RESOLUTIONS - N/A 30 August 2016
RESOLUTIONS - N/A 30 August 2016
CH01 - Change of particulars for director 04 August 2016
TM01 - Termination of appointment of director 01 August 2016
CH01 - Change of particulars for director 13 June 2016
AP01 - Appointment of director 13 June 2016
CH01 - Change of particulars for director 04 June 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 11 May 2015
AD01 - Change of registered office address 24 March 2015
AD01 - Change of registered office address 10 March 2015
AP01 - Appointment of director 23 February 2015
AP01 - Appointment of director 14 January 2015
AA - Annual Accounts 24 November 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 12 August 2014
TM01 - Termination of appointment of director 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 30 May 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 09 December 2013
SH01 - Return of Allotment of shares 28 October 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 21 December 2012
SH03 - Return of purchase of own shares 07 November 2012
RESOLUTIONS - N/A 30 October 2012
SH06 - Notice of cancellation of shares 30 October 2012
SH03 - Return of purchase of own shares 06 September 2012
RESOLUTIONS - N/A 23 August 2012
SH01 - Return of Allotment of shares 23 August 2012
AR01 - Annual Return 01 June 2012
SH03 - Return of purchase of own shares 09 May 2012
RESOLUTIONS - N/A 27 April 2012
SH06 - Notice of cancellation of shares 27 April 2012
RESOLUTIONS - N/A 09 January 2012
SH06 - Notice of cancellation of shares 28 October 2011
SH03 - Return of purchase of own shares 28 October 2011
RESOLUTIONS - N/A 24 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 06 June 2011
TM01 - Termination of appointment of director 26 February 2011
AP01 - Appointment of director 22 February 2011
AD01 - Change of registered office address 09 December 2010
TM02 - Termination of appointment of secretary 09 December 2010
SH06 - Notice of cancellation of shares 30 November 2010
MEM/ARTS - N/A 30 November 2010
SH03 - Return of purchase of own shares 30 November 2010
RESOLUTIONS - N/A 24 November 2010
RESOLUTIONS - N/A 19 August 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 10 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2009
363a - Annual Return 13 May 2009
225 - Change of Accounting Reference Date 16 April 2009
225 - Change of Accounting Reference Date 24 March 2009
RESOLUTIONS - N/A 09 March 2009
RESOLUTIONS - N/A 09 March 2009
RESOLUTIONS - N/A 09 March 2009
RESOLUTIONS - N/A 09 March 2009
MEM/ARTS - N/A 09 March 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
RESOLUTIONS - N/A 16 January 2009
RESOLUTIONS - N/A 10 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
RESOLUTIONS - N/A 12 June 2008
NEWINC - New incorporation documents 07 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.