ELLERASH LIMITED - CLACTON-ON-SEA


Company Profile Company Filings

Overview

ELLERASH LIMITED is a Private Limited Company from CLACTON-ON-SEA ENGLAND and has the status: Active.
ELLERASH LIMITED was incorporated 36 years ago on 11/04/1988 and has the registered number: 02243045. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2023.

ELLERASH LIMITED - CLACTON-ON-SEA

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2021 30/06/2023

Registered Office

LITTLE HOLLAND HALL FRINTON ROAD
CLACTON-ON-SEA
CO15 5SS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/12/2023 22/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PRAVEEN JOSE Jan 1985 British Director 2020-11-02 CURRENT
MR LOKESH MURUGENDRA SWAMY Jun 1984 Indian Director 2020-11-02 CURRENT
MR MICHAEL ROBERT PARISH May 1959 British Director 2002-07-08 UNTIL 2019-10-31 RESIGNED
CARE UK SERVICES LTD Corporate Secretary 2007-10-17 UNTIL 2011-12-08 RESIGNED
MR JAMES RICHARD STANSFELD BRYANT Sep 1941 British Secretary RESIGNED
JONATHAN DAVID CALOW Secretary 2011-12-08 UNTIL 2020-11-02 RESIGNED
MR PAUL JUSTIN HUMPHREYS Oct 1958 British Secretary 2002-08-27 UNTIL 2007-10-17 RESIGNED
MR GRAHAM CHARLES LOMER Mar 1957 British Director 2001-07-02 UNTIL 2003-03-01 RESIGNED
MR DOUGLAS UMBERS Jul 1965 British Director 2009-09-01 UNTIL 2010-04-27 RESIGNED
MATTHEW ALEXANDER ROSENBERG Jan 1977 British Director 2014-05-06 UNTIL 2020-11-02 RESIGNED
MR TOBY JAMES BAILEY SIDDALL Sep 1971 British Director 2011-08-01 UNTIL 2013-10-31 RESIGNED
MR RICHARD CHARLES PEARMAN Jan 1975 British Director 2013-11-29 UNTIL 2020-11-02 RESIGNED
MRS HELEN ANNE MEREDITH Sep 1962 British Director 2010-03-24 UNTIL 2011-08-01 RESIGNED
MR PHILIP JAMES WHITECROSS Oct 1963 British Director 2014-12-12 UNTIL 2019-10-31 RESIGNED
MRS JOANNE MOORE Oct 1972 British Director 2007-07-16 UNTIL 2012-03-28 RESIGNED
MR PAUL JUSTIN HUMPHREYS Oct 1958 British Director 2002-07-08 UNTIL 2014-10-07 RESIGNED
MR ANDREW RONALD KNIGHT Apr 1967 British Director 2014-01-27 UNTIL 2020-11-02 RESIGNED
MR STEPHEN KENNEY Jul 1960 British Director 1997-10-01 UNTIL 2001-06-30 RESIGNED
ANTHONY ALISTAIR MARK HOSKING Jun 1956 British Director 2007-07-16 UNTIL 2009-10-31 RESIGNED
MISS ANGELA CULHANE Oct 1964 British Director 2012-03-28 UNTIL 2013-11-29 RESIGNED
MR GORDON DOUGLAS COCHRANE Aug 1962 British Director 2001-09-12 UNTIL 2003-03-01 RESIGNED
MR RICHARD STANLEY CLOUGH Jul 1946 British Director RESIGNED
MR JAMES RICHARD STANSFELD BRYANT Sep 1941 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pjls Holdings Limited 2020-11-02 Cambridge   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Care Uk Limited 2016-04-06 - 2020-11-02 Colchester   Essex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARE UK LIMITED COLCHESTER Active FULL 70100 - Activities of head offices
CARDINAL INHEALTH LTD HIGH WYCOMBE Active DORMANT 86900 - Other human health activities
LIVING AMBITIONS LIMITED WARRINGTON ENGLAND Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
CARE UK COMMUNITY PARTNERSHIPS LTD COLCHESTER Active FULL 87300 - Residential care activities for the elderly and disabled
MEARS HOMECARE LIMITED GLOUCESTER Dissolved... AUDIT EXEMPTION SUBSI 78200 - Temporary employment agency activities
CARE UK (HCS) LIMITED COLCHESTER Dissolved... SMALL 86210 - General medical practice activities
MEARS COMMUNITY CARE AGENCY LIMITED GLOUCESTER Dissolved... DORMANT 86900 - Other human health activities
AMICUS ITS LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
PRACTICE PLUS GROUP UKSH LIMITED READING ENGLAND Dissolved... FULL 86101 - Hospital activities
CARE UK (AGW) LIMITED COLCHESTER Dissolved... FULL 86101 - Hospital activities
BH HEALTH LIMITED COLCHESTER Dissolved... SMALL 86210 - General medical practice activities
CARE UK (SURREY) LIMITED COLCHESTER Dissolved... SMALL 86210 - General medical practice activities
CARE UK SOCIAL CARE LIMITED COLCHESTER Active FULL 64209 - Activities of other holding companies n.e.c.
CARE UK INVESTMENTS LIMITED COLCHESTER Active GROUP 70100 - Activities of head offices
CARE UK FINANCE LIMITED COLCHESTER Active FULL 70100 - Activities of head offices
CARE UK (PENINSULA) LIMITED READING ENGLAND Dissolved... FULL 86101 - Hospital activities
CARE UK COMMUNITY PARTNERSHIPS (SUFFOLK) LIMITED COLCHESTER Active SMALL 87300 - Residential care activities for the elderly and disabled
BDF LIMITED GIRVAN Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
BDF HEALTHCARE LTD. GIRVAN Dissolved... DORMANT 99999 - Dormant Company
BDF HOLDINGS LIMITED RENFREW SCOTLAND Dissolved... DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Ellerash Limited - Accounts to registrar (filleted) - small 18.2 2022-10-26 30-09-2021 £605,118 Cash £1,228,705 equity
Ellerash Limited - Accounts to registrar (filleted) - small 18.2 2021-07-01 30-09-2020 £-942 Cash £1,151,433 equity