Background WavePink WaveYellow Wave

ELGIN HEALTH (ST GEORGE'S) LIMITED (04638901)

ELGIN HEALTH (ST GEORGE'S) LIMITED (04638901) is an active UK company. incorporated on 16 January 2003. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ELGIN HEALTH (ST GEORGE'S) LIMITED has been registered for 23 years.

Company Number
04638901
Status
active
Type
ltd
Incorporated
16 January 2003
Age
23 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELGIN HEALTH (ST GEORGE'S) LIMITED

ELGIN HEALTH (ST GEORGE'S) LIMITED is an active company incorporated on 16 January 2003 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ELGIN HEALTH (ST GEORGE'S) LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04638901

LTD Company

Age

23 Years

Incorporated 16 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

ROBERTSON HEALTH (ST GEORGE'S) LIMITED
From: 16 January 2003To: 24 April 2016
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England
From: 8 April 2022To: 24 May 2023
Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 29 April 2016To: 8 April 2022
C/O Cms Cameron Mclenna Llp 78 Cannon Street London EC4N 6AF
From: 28 April 2016To: 29 April 2016
4th Floor West Tower Baltic Place South Shore Road Gateshead NE8 3AE
From: 28 March 2013To: 28 April 2016
4Th Floor West Tower Baltic Place South Shore Road Gateshead Newcastle upon Tyne NE8 3BA
From: 14 February 2013To: 28 March 2013
4Th Floor West Tower Baltic Place South Shore Road Gateshead Newcastle upon Tyne NE8 3BA
From: 14 February 2013To: 14 February 2013
C/O Spaceworks Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX England
From: 1 April 2011To: 14 February 2013
Robertson Capital Projects Ltd. Kings Court Kingsway South Gateshead Tyne & Wearne11 0Sh
From: 16 January 2003To: 1 April 2011
Timeline

31 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Aug 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jul 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
May 15
Director Left
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Change To A Person With Significant Control
23 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 April 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Auditors Resignation Company
24 May 2017
AUDAUD
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 May 2016
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
10 May 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Resolution
24 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
24 April 2016
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Auditors Resignation Company
16 June 2015
AUDAUD
Auditors Resignation Company
12 June 2015
AUDAUD
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Full
10 February 2009
AAAnnual Accounts
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
14 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2004
AAAnnual Accounts
Resolution
30 June 2004
RESOLUTIONSResolutions
Legacy
30 June 2004
123Notice of Increase in Nominal Capital
Resolution
1 June 2004
RESOLUTIONSResolutions
Resolution
1 June 2004
RESOLUTIONSResolutions
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
13 May 2003
287Change of Registered Office
Legacy
13 May 2003
225Change of Accounting Reference Date
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Incorporation Company
16 January 2003
NEWINCIncorporation