Background WavePink WaveYellow Wave

ELMLEIGH HOMES LIMITED (03691055)

ELMLEIGH HOMES LIMITED (03691055) is an active UK company. incorporated on 31 December 1998. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ELMLEIGH HOMES LIMITED has been registered for 27 years. Current directors include PIERCY, Lee Trevor, PIERCY, Nigel Mark.

Company Number
03691055
Status
active
Type
ltd
Incorporated
31 December 1998
Age
27 years
Address
133 Vernon Road, Nottingham, NG17 8ED
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
PIERCY, Lee Trevor, PIERCY, Nigel Mark
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMLEIGH HOMES LIMITED

ELMLEIGH HOMES LIMITED is an active company incorporated on 31 December 1998 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ELMLEIGH HOMES LIMITED was registered 27 years ago.(SIC: 87100)

Status

active

Active since 27 years ago

Company No

03691055

LTD Company

Age

27 Years

Incorporated 31 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

133 Vernon Road Kirkby In Ashfield Nottingham, NG17 8ED,

Timeline

6 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Aug 12
Funding Round
Dec 21
Director Left
Oct 25
Owner Exit
Oct 25
Funding Round
Oct 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PIERCY, Lee Trevor

Active
Newlands Road, MansfieldNG19 0HU
Born September 1972
Director
Appointed 31 Dec 1998

PIERCY, Nigel Mark

Active
59 Andrew Drive, MansfieldNG21 0TX
Born November 1976
Director
Appointed 31 Dec 1998

PIERCY, Jean Margaret Rogers

Resigned
Newlands Road, MansfieldNG19 0HU
Secretary
Appointed 30 Sept 2005
Resigned 13 Dec 2011

ROGERS PIERCY, Jean Margaret

Resigned
The Stables, MansfieldNG19 0HU
Secretary
Appointed 31 Dec 1998
Resigned 30 Sept 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Dec 1998
Resigned 31 Dec 1998

PIERCY, Jean Margaret Rogers

Resigned
The Stables, MansfieldNG19 0HU
Born July 1950
Director
Appointed 30 Sept 2005
Resigned 13 Dec 2011

PIERCY, Trevor Howard

Resigned
The Stables, MansfieldNG19 0HU
Born May 1948
Director
Appointed 31 Dec 1998
Resigned 11 Oct 2024

ROGERS PIERCY, Jean Margaret

Resigned
The Stables, MansfieldNG19 0HU
Born July 1950
Director
Appointed 31 Dec 1998
Resigned 30 Sept 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Trevor Howard Piercy

Ceased
133 Vernon Road, NottinghamNG17 8ED
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2025

Mr Nigel Mark Piercy

Active
133 Vernon Road, NottinghamNG17 8ED
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Lee Trevor Piercy

Active
133 Vernon Road, NottinghamNG17 8ED
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
7 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
27 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
27 April 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 March 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
4 January 1999
288bResignation of Director or Secretary
Incorporation Company
31 December 1998
NEWINCIncorporation