About

Registered Number: 03196374
Date of Incorporation: 09/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: The Oval, New Walk, Leicester, LE1 7EA,

 

Founded in 1996, Elizabeth House Rest Home Ltd have registered office in Leicester, it's status is listed as "Active". The business has 2 directors listed as Fradley, Philip Harold, Fradley, Susan Elizabeth. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRADLEY, Philip Harold 20 July 1996 19 February 2018 1
FRADLEY, Susan Elizabeth 20 July 1996 19 February 2018 1

Filing History

Document Type Date
CS01 - N/A 24 May 2020
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 15 June 2019
CS01 - N/A 09 May 2019
DISS40 - Notice of striking-off action discontinued 12 March 2019
CS01 - N/A 09 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
MR01 - N/A 21 February 2018
AP01 - Appointment of director 20 February 2018
AD01 - Change of registered office address 20 February 2018
PSC07 - N/A 20 February 2018
PSC07 - N/A 20 February 2018
PSC02 - N/A 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
TM02 - Termination of appointment of secretary 20 February 2018
AP01 - Appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 15 May 2017
MR04 - N/A 27 April 2017
MR04 - N/A 12 April 2017
MR04 - N/A 12 April 2017
AA - Annual Accounts 15 March 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 21 March 2009
363s - Annual Return 03 June 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 12 June 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 16 May 2002
287 - Change in situation or address of Registered Office 08 May 2002
AA - Annual Accounts 08 April 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 03 July 2000
395 - Particulars of a mortgage or charge 27 November 1999
AA - Annual Accounts 02 August 1999
395 - Particulars of a mortgage or charge 26 June 1999
363s - Annual Return 24 May 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 23 July 1997
225 - Change of Accounting Reference Date 25 March 1997
287 - Change in situation or address of Registered Office 24 February 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
395 - Particulars of a mortgage or charge 23 August 1996
CERTNM - Change of name certificate 18 July 1996
NEWINC - New incorporation documents 09 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2018 Outstanding

N/A

Debenture 23 November 1999 Fully Satisfied

N/A

Mortgage 24 June 1999 Fully Satisfied

N/A

Mortgage 21 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.