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 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
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 |
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 |