Background WavePink WaveYellow Wave

ELLERASH LIMITED (02243045)

ELLERASH LIMITED (02243045) is an active UK company. incorporated on 11 April 1988. with registered office in Clacton-On-Sea. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ELLERASH LIMITED has been registered for 37 years. Current directors include JOSE, Praveen, SWAMY, Lokesh Murugendra.

Company Number
02243045
Status
active
Type
ltd
Incorporated
11 April 1988
Age
37 years
Address
Little Holland Hall Frinton Road, Clacton-On-Sea, CO15 5SS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JOSE, Praveen, SWAMY, Lokesh Murugendra
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLERASH LIMITED

ELLERASH LIMITED is an active company incorporated on 11 April 1988 with the registered office located in Clacton-On-Sea. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ELLERASH LIMITED was registered 37 years ago.(SIC: 86900)

Status

active

Active since 37 years ago

Company No

02243045

LTD Company

Age

37 Years

Incorporated 11 April 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Little Holland Hall Frinton Road Holland-On-Sea Clacton-On-Sea, CO15 5SS,

Previous Addresses

The Grip the Grip, Unit 5 Linton Cambridge CB21 4XN England
From: 3 August 2021To: 18 August 2021
Manchester House 113 Northgate Street Bury St. Edmunds Suffolk IP33 1HP England
From: 6 November 2020To: 3 August 2021
Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB
From: 11 April 1988To: 6 November 2020
Timeline

31 key events • 1988 - 2020

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Nov 09
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Nov 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Joined
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Feb 20
Loan Cleared
Aug 20
Loan Secured
Sept 20
Loan Secured
Oct 20
Loan Cleared
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Loan Secured
Nov 20
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

JOSE, Praveen

Active
Frinton Road, Clacton-On-SeaCO15 5SS
Born January 1985
Director
Appointed 02 Nov 2020

SWAMY, Lokesh Murugendra

Active
Frinton Road, Clacton-On-SeaCO15 5SS
Born June 1984
Director
Appointed 02 Nov 2020

BRYANT, James Richard Stansfeld

Resigned
Drapers Farmhouse, BuntingfordSG9 0TB
Secretary
Appointed N/A
Resigned 27 Aug 2002

CALOW, Jonathan David

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Secretary
Appointed 08 Dec 2011
Resigned 02 Nov 2020

HUMPHREYS, Paul Justin

Resigned
Hall Barn Creeting Hall Farm, IpswichIP6 8QZ
Secretary
Appointed 27 Aug 2002
Resigned 17 Oct 2007

CARE UK SERVICES LTD

Resigned
850 The Crescent, ColchesterCO4 9QB
Corporate secretary
Appointed 17 Oct 2007
Resigned 08 Dec 2011

BRYANT, James Richard Stansfeld

Resigned
Drapers Farmhouse, BuntingfordSG9 0TB
Born September 1941
Director
Appointed N/A
Resigned 30 Sept 2002

CLOUGH, Richard Stanley

Resigned
Hanini 50 Second Avenue, Frinton On SeaCO13 9LX
Born July 1946
Director
Appointed N/A
Resigned 01 Mar 2003

COCHRANE, Gordon Douglas

Resigned
42 Richardson Road, ColchesterCO7 6RR
Born August 1962
Director
Appointed 12 Sept 2001
Resigned 01 Mar 2003

CULHANE, Angela

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born October 1964
Director
Appointed 28 Mar 2012
Resigned 29 Nov 2013

HOSKING, Anthony Alistair Mark

Resigned
38 Seaview Avenue, ColchesterCO5 8HE
Born June 1956
Director
Appointed 16 Jul 2007
Resigned 31 Oct 2009

HUMPHREYS, Paul Justin

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born October 1958
Director
Appointed 08 Jul 2002
Resigned 07 Oct 2014

KENNEY, Stephen

Resigned
Hart House Sherbourne Street, ColchesterCO10 5PD
Born July 1960
Director
Appointed 01 Oct 1997
Resigned 30 Jun 2001

KNIGHT, Andrew Ronald

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born April 1967
Director
Appointed 27 Jan 2014
Resigned 02 Nov 2020

LOMER, Graham Charles

Resigned
3 Coppice End, ColchesterCO4 9RQ
Born March 1957
Director
Appointed 02 Jul 2001
Resigned 01 Mar 2003

MOORE, Joanne

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born October 1972
Director
Appointed 16 Jul 2007
Resigned 28 Mar 2012

OWENS, Helen Anne

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born September 1962
Director
Appointed 24 Mar 2010
Resigned 01 Aug 2011

PARISH, Michael Robert

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born May 1959
Director
Appointed 08 Jul 2002
Resigned 31 Oct 2019

PEARMAN, Richard Charles

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born January 1975
Director
Appointed 29 Nov 2013
Resigned 02 Nov 2020

ROSENBERG, Matthew Alexander

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born January 1977
Director
Appointed 06 May 2014
Resigned 02 Nov 2020

SIDDALL, Toby James Bailey

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born September 1971
Director
Appointed 01 Aug 2011
Resigned 31 Oct 2013

UMBERS, Douglas

Resigned
SO53
Born July 1965
Director
Appointed 01 Sept 2009
Resigned 27 Apr 2010

WHITECROSS, Philip James

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born October 1963
Director
Appointed 12 Dec 2014
Resigned 31 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
The Grip, CambridgeCB21 4XN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2020
850 The Crescent, ColchesterCO4 9QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
17 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
15 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 November 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
6 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Miscellaneous
17 October 2014
MISCMISC
Miscellaneous
13 October 2014
MISCMISC
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Made Up Date
14 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Accounts With Made Up Date
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Resolution
16 May 2013
RESOLUTIONSResolutions
Accounts With Made Up Date
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Made Up Date
1 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Legacy
2 August 2010
MG02MG02
Legacy
2 August 2010
MG02MG02
Resolution
30 July 2010
RESOLUTIONSResolutions
Legacy
26 July 2010
MG01MG01
Legacy
26 July 2010
MG01MG01
Accounts With Made Up Date
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Legacy
1 September 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 June 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Memorandum Articles
15 January 2009
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
30 July 2008
AAAnnual Accounts
Resolution
5 June 2008
RESOLUTIONSResolutions
Legacy
3 June 2008
363aAnnual Return
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
22 July 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Made Up Date
1 August 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Made Up Date
22 July 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 July 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
13 February 2003
AAAnnual Accounts
Legacy
24 October 2002
288cChange of Particulars
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 July 2002
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 January 2001
AAAnnual Accounts
Resolution
11 September 2000
RESOLUTIONSResolutions
Resolution
11 September 2000
RESOLUTIONSResolutions
Legacy
25 August 2000
287Change of Registered Office
Accounts With Made Up Date
2 August 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Legacy
10 April 2000
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 August 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
12 September 1998
403aParticulars of Charge Subject to s859A
Legacy
12 September 1998
403aParticulars of Charge Subject to s859A
Legacy
12 September 1998
403aParticulars of Charge Subject to s859A
Legacy
12 September 1998
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
29 July 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 July 1997
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 January 1996
AAAnnual Accounts
Accounts With Made Up Date
9 June 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 February 1994
AAAnnual Accounts
Legacy
1 February 1994
287Change of Registered Office
Legacy
29 January 1994
403aParticulars of Charge Subject to s859A
Legacy
29 January 1994
403aParticulars of Charge Subject to s859A
Legacy
29 January 1994
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
1 December 1993
AUDAUD
Accounts With Made Up Date
28 July 1993
AAAnnual Accounts
Legacy
14 June 1993
395Particulars of Mortgage or Charge
Legacy
4 June 1993
395Particulars of Mortgage or Charge
Legacy
4 June 1993
395Particulars of Mortgage or Charge
Legacy
4 June 1993
395Particulars of Mortgage or Charge
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 August 1992
AAAnnual Accounts
Resolution
12 August 1992
RESOLUTIONSResolutions
Legacy
22 May 1992
363b363b
Legacy
12 February 1992
288288
Legacy
31 January 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
14 June 1991
363aAnnual Return
Accounts With Made Up Date
17 May 1991
AAAnnual Accounts
Accounts With Made Up Date
17 April 1991
AAAnnual Accounts
Legacy
13 November 1990
288288
Legacy
8 August 1990
288288
Legacy
20 April 1990
363363
Legacy
23 October 1989
287Change of Registered Office
Legacy
14 April 1989
288288
Legacy
6 April 1989
PUC 2PUC 2
Legacy
6 April 1989
123Notice of Increase in Nominal Capital
Resolution
4 April 1989
RESOLUTIONSResolutions
Resolution
4 April 1989
RESOLUTIONSResolutions
Resolution
4 April 1989
RESOLUTIONSResolutions
Resolution
4 April 1989
RESOLUTIONSResolutions
Memorandum Articles
3 April 1989
MEM/ARTSMEM/ARTS
Legacy
3 April 1989
287Change of Registered Office
Legacy
3 April 1989
288288
Legacy
3 April 1989
225(1)225(1)
Legacy
22 March 1989
395Particulars of Mortgage or Charge
Legacy
22 March 1989
395Particulars of Mortgage or Charge
Legacy
22 March 1989
395Particulars of Mortgage or Charge
Incorporation Company
11 April 1988
NEWINCIncorporation