Background WavePink WaveYellow Wave

ELITE ASSISTANCE LTD (04661031)

ELITE ASSISTANCE LTD (04661031) is an active UK company. incorporated on 10 February 2003. with registered office in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ELITE ASSISTANCE LTD has been registered for 23 years. Current directors include JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren and 1 others.

Company Number
04661031
Status
active
Type
ltd
Incorporated
10 February 2003
Age
23 years
Address
Unit 9-10 Pendeford Place Pendeford Business Park, Wolverhampton, WV9 5HD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren, WEIGHT, James Dominic
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE ASSISTANCE LTD

ELITE ASSISTANCE LTD is an active company incorporated on 10 February 2003 with the registered office located in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ELITE ASSISTANCE LTD was registered 23 years ago.(SIC: 88990)

Status

active

Active since 23 years ago

Company No

04661031

LTD Company

Age

23 Years

Incorporated 10 February 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 March 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

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Unit 9-10 Pendeford Place Pendeford Business Park Wolverhampton, WV9 5HD,

Previous Addresses

130 Station Road Knowle Solihull West Midlands B93 0EP England
From: 18 July 2019To: 2 April 2026
, 130 Station Road Station Road, Knowle, Solihull, B93 0EP, England
From: 1 May 2019To: 18 July 2019
, Elite Head Quaters, West Park House Torrington Avenue, Coventry, CV4 9AP
From: 3 March 2014To: 1 May 2019
, Springhill, 443 Station Road, Balsall Commom Solihul, Solihull, CV7 7EF
From: 10 February 2003To: 3 March 2014
Timeline

18 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
Feb 10
Funding Round
May 11
Director Left
Feb 13
Director Left
Feb 13
Funding Round
Jul 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

PEACH, Lee

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Secretary
Appointed 27 Mar 2026

JOLLY, David Michael Bourdeau

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born October 1988
Director
Appointed 27 Mar 2026

ROBERTS, Sharon Mary

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born June 1962
Director
Appointed 27 Mar 2026

STAPELBERG, Darren

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born May 1980
Director
Appointed 27 Mar 2026

WEIGHT, James Dominic

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born April 1965
Director
Appointed 27 Mar 2026

DEANE, Rita Brigid Marie

Resigned
Station Road, SolihullB93 0EP
Secretary
Appointed 10 Feb 2003
Resigned 27 Mar 2026

DEANE, Conall John

Resigned
Station Road, SolihullB93 0EP
Born March 1998
Director
Appointed 08 Feb 2022
Resigned 27 Mar 2026

DEANE, Liam Anthony

Resigned
Station Road, SolihullB93 0EP
Born April 1996
Director
Appointed 08 Feb 2022
Resigned 27 Mar 2026

DEANE, Paul Anthony

Resigned
Station Road, SolihullB93 0EP
Born April 1964
Director
Appointed 08 Feb 2022
Resigned 27 Mar 2026

DEANE, Paul Anthony

Resigned
443 Station Road, CoventryCV7 7EF
Born April 1964
Director
Appointed 10 Feb 2003
Resigned 01 Jan 2013

DEANE, Rita Brigid Marie

Resigned
Station Road, SolihullB93 0EP
Born July 1964
Director
Appointed 10 Feb 2003
Resigned 27 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Pendeford Business Park, WolverhamptonWV9 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2026

Mrs Rita Brigid Marie Deane

Ceased
Station Road, SolihullB93 0EP
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Mar 2026
Fundings
Financials
Latest Activities

Filing History

92

Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 April 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 April 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Capital Allotment Shares
26 July 2021
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
21 July 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 July 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 July 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 July 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 July 2021
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
7 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 June 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
7 June 2021
RP04SH01RP04SH01
Capital Name Of Class Of Shares
7 June 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement
2 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Person Secretary Company With Change Date
3 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
26 May 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
18 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
14 June 2006
88(2)R88(2)R
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
225Change of Accounting Reference Date
Incorporation Company
10 February 2003
NEWINCIncorporation