About

Registered Number: 05231134
Date of Incorporation: 14/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 368 Forest Road, London, E17 5JF,

 

Established in 2004, Ellenborough Care Ltd have registered office in London, it has a status of "Active". Ruparelia, Pritesh Narandas, Ruparelia, Pritesh Narandas, Ruparelia, Rakhi Pritesh are listed as directors of Ellenborough Care Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUPARELIA, Pritesh Narandas 31 January 2020 - 1
RUPARELIA, Rakhi Pritesh 31 January 2020 - 1
Secretary Name Appointed Resigned Total Appointments
RUPARELIA, Pritesh Narandas 31 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
MR04 - N/A 04 February 2020
MR04 - N/A 04 February 2020
AD01 - Change of registered office address 03 February 2020
PSC07 - N/A 03 February 2020
PSC02 - N/A 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
AP03 - Appointment of secretary 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
MR01 - N/A 03 February 2020
MR01 - N/A 03 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 30 September 2019
MR04 - N/A 15 August 2019
MR04 - N/A 15 August 2019
MR01 - N/A 21 December 2018
MR01 - N/A 21 December 2018
AA - Annual Accounts 13 December 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 22 September 2017
PSC02 - N/A 18 September 2017
PSC07 - N/A 18 September 2017
PSC07 - N/A 18 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 08 November 2015
AR01 - Annual Return 05 October 2015
CH01 - Change of particulars for director 05 October 2015
CH01 - Change of particulars for director 05 October 2015
AA - Annual Accounts 10 March 2015
AD01 - Change of registered office address 11 January 2015
AA01 - Change of accounting reference date 02 December 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 08 September 2014
AD01 - Change of registered office address 31 December 2013
AA01 - Change of accounting reference date 14 October 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 01 July 2011
CH01 - Change of particulars for director 01 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 29 September 2010
AD01 - Change of registered office address 01 September 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
363s - Annual Return 27 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 11 October 2005
RESOLUTIONS - N/A 15 August 2005
225 - Change of Accounting Reference Date 08 December 2004
395 - Particulars of a mortgage or charge 18 November 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
395 - Particulars of a mortgage or charge 25 October 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
NEWINC - New incorporation documents 14 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 31 January 2020 Outstanding

N/A

A registered charge 17 December 2018 Fully Satisfied

N/A

A registered charge 17 December 2018 Fully Satisfied

N/A

Legal charge 15 November 2004 Fully Satisfied

N/A

Debenture 20 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.