Background WavePink WaveYellow Wave

ELMCROFT CARE HOME LIMITED (05158585)

ELMCROFT CARE HOME LIMITED (05158585) is an active UK company. incorporated on 21 June 2004. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ELMCROFT CARE HOME LIMITED has been registered for 21 years. Current directors include CLOONAN, Mark, RAJ, Binu, TAYLOR, Andy.

Company Number
05158585
Status
active
Type
ltd
Incorporated
21 June 2004
Age
21 years
Address
Sutherland House, London, NW9 7BT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
CLOONAN, Mark, RAJ, Binu, TAYLOR, Andy
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMCROFT CARE HOME LIMITED

ELMCROFT CARE HOME LIMITED is an active company incorporated on 21 June 2004 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ELMCROFT CARE HOME LIMITED was registered 21 years ago.(SIC: 87100)

Status

active

Active since 21 years ago

Company No

05158585

LTD Company

Age

21 Years

Incorporated 21 June 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

ZEEBEST SERVICES LIMITED
From: 21 June 2004To: 26 August 2004
Contact
Address

Sutherland House 70-78 West Hendon Broadway London, NW9 7BT,

Previous Addresses

C/O Abbey Healthcare Olympia House Armitage Road London NW11 8RQ England
From: 2 March 2015To: 21 August 2015
C/O Abbey Healthcare 82-84 Calcutta Road Tilbury Essex RM18 7QJ
From: 14 July 2011To: 2 March 2015
211-219 High Street South East Ham London E6 3PD
From: 21 June 2004To: 14 July 2011
Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Apr 10
Director Joined
Jun 16
Director Left
Mar 17
New Owner
Aug 18
Director Joined
Dec 18
Director Joined
Jan 19
Loan Cleared
Apr 19
Director Left
Sept 19
Owner Exit
Jul 23
Director Joined
Jun 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CLOONAN, Mark

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born April 1961
Director
Appointed 31 Dec 2018

RAJ, Binu

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born September 1989
Director
Appointed 01 Jun 2025

TAYLOR, Andy

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born February 1976
Director
Appointed 31 Dec 2018

ATWAL, Joga Singh

Resigned
Park View House,6 Hammond Crescent, Milton KeynesMK15 9DH
Secretary
Appointed 26 Aug 2004
Resigned 09 Oct 2008

DOSHI, Rajesh

Resigned
Calcutta Road, TilburyRM18 7QJ
Secretary
Appointed 07 Nov 2012
Resigned 01 Sept 2014

LEWINGTON, Jean Anne

Resigned
Arnold Road, FerndownBH22 0JX
Secretary
Appointed 09 Oct 2008
Resigned 07 Nov 2012

LUISTRO, Conierose Moncada

Resigned
139 Little Lullaway, BasildonSS15 5HX
Secretary
Appointed 21 Jun 2004
Resigned 26 Aug 2004

YOE, Tony

Resigned
70-78 West Hendon Broadway, LondonNW9 7BT
Secretary
Appointed 01 Sept 2014
Resigned 01 Apr 2016

ADKAR, Sewa Singh

Resigned
47 Chigwell Rise, ChigwellIG7 6AQ
Born June 1957
Director
Appointed 26 Aug 2004
Resigned 01 Apr 2010

ATWAL, Joga Singh

Resigned
Park View House,6 Hammond Crescent, Milton KeynesMK15 9DH
Born September 1962
Director
Appointed 11 Oct 2007
Resigned 09 Oct 2008

ATWAL, Joga Singh

Resigned
Park View House,6 Hammond Crescent, Milton KeynesMK15 9DH
Born September 1962
Director
Appointed 26 Aug 2004
Resigned 20 Jun 2005

DHOOPER, Jaswant

Resigned
53 Highfield Road, ChislehurstBR7 6QY
Born August 1968
Director
Appointed 29 Sept 2006
Resigned 09 Oct 2008

RUSSELL, Philip Stephen

Resigned
70-78 West Hendon Broadway, LondonNW9 7BT
Born December 1969
Director
Appointed 18 Mar 2016
Resigned 30 Mar 2017

SHARMA, Vidya Sagar

Resigned
3 The Drive, LondonE18 2BL
Born October 1961
Director
Appointed 21 Feb 2005
Resigned 27 Nov 2006

SODHI, Prabhdyal Singh

Resigned
Appt 1501, Tigne
Born June 1956
Director
Appointed 09 Oct 2008
Resigned 09 Sept 2019

ANDERSON ROSS BUSINESS ADVISERS LIMITED

Resigned
Waltham Forest Business Centre, LondonE17 6DS
Corporate director
Appointed 21 Jun 2004
Resigned 26 Aug 2004

Persons with significant control

2

1 Active
1 Ceased
19a Town Range, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 10 Sept 2019

Mr Prabhdyal Singh Sodhi

Ceased
Abbey Healthcare, LondonNW9 7BT
Born June 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Sept 2019
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2016
AR01AR01
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Resolution
1 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Resolution
10 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Small
12 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
4 November 2008
287Change of Registered Office
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
1 November 2008
AAAnnual Accounts
Legacy
18 August 2008
403aParticulars of Charge Subject to s859A
Legacy
18 August 2008
403aParticulars of Charge Subject to s859A
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288cChange of Particulars
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 December 2007
AAAnnual Accounts
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Legacy
27 June 2007
288cChange of Particulars
Legacy
18 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
31 October 2006
88(2)R88(2)R
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 2006
AAAnnual Accounts
Legacy
7 November 2005
244244
Legacy
2 November 2005
403aParticulars of Charge Subject to s859A
Legacy
2 November 2005
403aParticulars of Charge Subject to s859A
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
26 August 2005
363aAnnual Return
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
395Particulars of Mortgage or Charge
Legacy
1 February 2005
225Change of Accounting Reference Date
Legacy
29 November 2004
395Particulars of Mortgage or Charge
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 June 2004
NEWINCIncorporation