About

Registered Number: 05434096
Date of Incorporation: 25/04/2005 (19 years ago)
Company Status: Active
Registered Address: C/O Shenward, 2c Josephs Well, Hanover Walk, Leeds, LS3 1AB,

 

Elmwood Healthcare Ltd was registered on 25 April 2005 and has its registered office in Leeds, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LALI, Parmjitt Kaur 25 April 2005 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 May 2020
PSC04 - N/A 01 May 2020
PSC04 - N/A 01 May 2020
AD01 - Change of registered office address 01 May 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 05 December 2018
CH01 - Change of particulars for director 30 October 2018
PSC04 - N/A 30 October 2018
PSC04 - N/A 30 October 2018
CS01 - N/A 25 April 2018
PSC04 - N/A 25 April 2018
PSC04 - N/A 25 April 2018
PSC04 - N/A 16 January 2018
CH01 - Change of particulars for director 16 January 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 10 May 2016
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 28 May 2014
AD01 - Change of registered office address 14 May 2014
RESOLUTIONS - N/A 08 November 2013
CERTNM - Change of name certificate 16 October 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 22 May 2012
CH03 - Change of particulars for secretary 22 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 04 May 2011
CH03 - Change of particulars for secretary 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 16 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 07 August 2006
225 - Change of Accounting Reference Date 24 February 2006
287 - Change in situation or address of Registered Office 24 February 2006
NEWINC - New incorporation documents 25 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.