ELEANOR EHC LIMITED - WILMSLOW
Company Profile | Company Filings |
Overview
ELEANOR EHC LIMITED is a Private Limited Company from WILMSLOW and has the status: Active.
ELEANOR EHC LIMITED was incorporated 18 years ago on 27/04/2005 and has the registered number: 05437410. The accounts status is FULL and accounts are next due on 31/03/2024.
ELEANOR EHC LIMITED was incorporated 18 years ago on 27/04/2005 and has the registered number: 05437410. The accounts status is FULL and accounts are next due on 31/03/2024.
ELEANOR EHC LIMITED - WILMSLOW
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 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
BOLLIN HOUSE RIVERSIDE PARK
WILMSLOW
CHESHIRE
SK9 1DP
This Company Originates in : United Kingdom
Previous trading names include:
EHC JIGSAW LIMITED (until 09/11/2021)
EHC JIGSAW LIMITED (until 09/11/2021)
EHC HARNHAM HOUSE LIMITED (until 09/04/2019)
BUSTOR LIMITED (until 22/12/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/04/2023 | 11/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SHAZIA SABRINA KHAWAJA | Sep 1978 | British | Director | 2021-10-01 | CURRENT |
MR MARK RAYMOND CUNLIFFE | Oct 1980 | British | Director | 2022-07-25 | CURRENT |
MR DEVAN MOODLEY | Jan 1973 | South African | Director | 2020-08-07 | CURRENT |
LYNDSEY ANN LLOYD | May 1975 | British | Director | 2020-01-31 UNTIL 2021-01-01 | RESIGNED |
HARRIET JANE DUDGEON | Aug 1959 | British | Secretary | 2006-03-13 UNTIL 2012-10-31 | RESIGNED |
MR PATRICK JOHN KEELY | Apr 1959 | British | Director | 2006-03-13 UNTIL 2020-01-31 | RESIGNED |
MR ANDREW WHITE | Nov 1954 | British | Director | 2012-11-01 UNTIL 2017-10-27 | RESIGNED |
MR MATTHEW DONALD WELLS | May 1978 | British | Director | 2020-08-07 UNTIL 2022-07-04 | RESIGNED |
MR DALE WARD | Nov 1985 | British | Director | 2020-01-31 UNTIL 2021-05-31 | RESIGNED |
MS NICHOLA VAUGHAN | Sep 1972 | British | Director | 2021-10-01 UNTIL 2023-01-31 | RESIGNED |
LEWIS MORGAN HALL | Nov 1953 | British | Director | 2006-02-13 UNTIL 2012-10-31 | RESIGNED |
CREDITREFORM LIMITED | Corporate Director | 2005-04-27 UNTIL 2006-03-13 | RESIGNED | ||
DAVID PHILLIP MADELEY | Aug 1960 | British | Director | 2017-11-07 UNTIL 2020-01-31 | RESIGNED |
CREDITREFORM (SECRETARIES) LIMITED | Corporate Secretary | 2005-04-27 UNTIL 2006-03-13 | RESIGNED | ||
MISS HELEN ALEXANDER | Sep 1979 | English | Director | 2020-08-07 UNTIL 2021-07-09 | RESIGNED |
MRS LISA CLAYTON | Dec 1980 | British | Director | 2021-10-01 UNTIL 2023-03-28 | RESIGNED |
HARRIET JANE DUDGEON | Aug 1959 | British | Director | 2014-07-01 UNTIL 2020-01-31 | RESIGNED |
HARRIET JANE DUDGEON | Aug 1959 | British | Director | 2006-03-13 UNTIL 2012-10-31 | RESIGNED |
ALEXANDER DRAPER LIMITED | Corporate Director | 2020-01-31 UNTIL 2020-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Equilibrium Healthcare Group Limited | 2016-04-06 | Wilmslow Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Eleanor EHC Limited (Formerly EHC Jigsaw Limited) Company accounts | 2022-11-26 | 30-06-2021 | £263,542 Cash £3,642,551 equity |