Advanced company searchLink opens in new window

ELEANOR NURSING AND SOCIAL CARE LIMITED

Company number 04393038

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2020 TM01 Termination of appointment of Karen Paterson as a director on 28 February 2020
03 Jan 2020 AA Full accounts made up to 31 March 2019
20 Dec 2019 AP01 Appointment of Mr David Mason as a director on 19 December 2019
20 Dec 2019 AP01 Appointment of Miss Katie Wordley as a director on 19 December 2019
19 Dec 2019 AP01 Appointment of Mrs Karen Paterson as a director on 19 December 2019
19 Dec 2019 AP01 Appointment of Mr Christopher James Gibbs as a director on 19 December 2019
01 Apr 2019 MR01 Registration of charge 043930380008, created on 1 April 2019
22 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
07 Jan 2019 AA Full accounts made up to 31 March 2018
13 Jun 2018 AD01 Registered office address changed from 404 Lewisham High Street London SE13 6LJ to Lee Gate House 1st Floor Burnt Ash Road London SE12 8RG on 13 June 2018
18 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
24 Nov 2017 AA Full accounts made up to 31 March 2017
03 Oct 2017 CH01 Director's details changed for Mr Marcellus Vathsayan Santhiapillai on 3 October 2017
03 May 2017 MR01 Registration of charge 043930380007, created on 28 April 2017
22 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
03 Nov 2016 AA Full accounts made up to 31 March 2016
03 Oct 2016 TM02 Termination of appointment of Nanthini Santhiapillai as a secretary on 3 October 2016
03 Oct 2016 TM01 Termination of appointment of Nanthini Santhiapillai as a director on 3 October 2016
26 Sep 2016 MR01 Registration of charge 043930380006, created on 23 September 2016
21 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000
16 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
17 Oct 2015 MR01 Registration of charge 043930380005, created on 8 October 2015
16 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,000
15 Jan 2015 AA Group of companies' accounts made up to 31 March 2014