About

Registered Number: 06556372
Date of Incorporation: 05/04/2008 (16 years ago)
Company Status: Active
Registered Address: The Aspect, Finsbury Square, London, EC2A 1AS,

 

Based in London, Elm Bank Healthcare Ltd was founded on 05 April 2008, it's status is listed as "Active". Mattison, Abigail, Olswang Directors 1 Limited are the current directors of this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLSWANG DIRECTORS 1 LIMITED 05 April 2008 12 May 2008 1
Secretary Name Appointed Resigned Total Appointments
MATTISON, Abigail 16 June 2014 08 January 2020 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
MR01 - N/A 25 April 2020
PSC05 - N/A 13 February 2020
PSC07 - N/A 13 February 2020
AP01 - Appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
TM02 - Termination of appointment of secretary 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AD01 - Change of registered office address 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 07 May 2019
PSC02 - N/A 07 February 2019
PSC07 - N/A 07 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 01 May 2018
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 24 April 2017
CH01 - Change of particulars for director 23 January 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 27 May 2016
TM01 - Termination of appointment of director 02 March 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 23 April 2015
CH01 - Change of particulars for director 20 February 2015
CH01 - Change of particulars for director 18 February 2015
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 09 October 2014
CERTNM - Change of name certificate 06 August 2014
RESOLUTIONS - N/A 05 August 2014
CONNOT - N/A 05 August 2014
RESOLUTIONS - N/A 04 August 2014
CONNOT - N/A 04 August 2014
TM02 - Termination of appointment of secretary 16 June 2014
AP03 - Appointment of secretary 16 June 2014
CH01 - Change of particulars for director 22 May 2014
AR01 - Annual Return 24 April 2014
AD01 - Change of registered office address 21 February 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 03 January 2014
TM01 - Termination of appointment of director 11 November 2013
AP01 - Appointment of director 11 November 2013
AR01 - Annual Return 10 June 2013
MR01 - N/A 27 April 2013
RESOLUTIONS - N/A 26 April 2013
AA01 - Change of accounting reference date 12 April 2013
AD01 - Change of registered office address 12 April 2013
TM02 - Termination of appointment of secretary 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AP01 - Appointment of director 11 April 2013
AP03 - Appointment of secretary 11 April 2013
AP01 - Appointment of director 11 April 2013
AP01 - Appointment of director 11 April 2013
AA - Annual Accounts 12 October 2012
AP01 - Appointment of director 19 June 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 30 April 2012
TM01 - Termination of appointment of director 16 April 2012
MG01 - Particulars of a mortgage or charge 10 January 2012
CERTNM - Change of name certificate 29 July 2011
CONNOT - N/A 29 July 2011
AR01 - Annual Return 26 April 2011
AD01 - Change of registered office address 31 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 26 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2010
CH04 - Change of particulars for corporate secretary 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 28 April 2009
353 - Register of members 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
CERTNM - Change of name certificate 24 November 2008
287 - Change in situation or address of Registered Office 21 May 2008
225 - Change of Accounting Reference Date 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
CERTNM - Change of name certificate 15 May 2008
NEWINC - New incorporation documents 05 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2013 Outstanding

N/A

A registered charge 10 April 2013 Outstanding

N/A

Debenture 22 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.