Background WavePink WaveYellow Wave

ELEMENTAL HEALTHCARE LTD (05538194)

ELEMENTAL HEALTHCARE LTD (05538194) is an active UK company. incorporated on 16 August 2005. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ELEMENTAL HEALTHCARE LTD has been registered for 20 years. Current directors include GREETHAM, Brent Raymond, MARSH, David John.

Company Number
05538194
Status
active
Type
ltd
Incorporated
16 August 2005
Age
20 years
Address
Clayton Wood House, Leeds, LS16 6QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GREETHAM, Brent Raymond, MARSH, David John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENTAL HEALTHCARE LTD

ELEMENTAL HEALTHCARE LTD is an active company incorporated on 16 August 2005 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ELEMENTAL HEALTHCARE LTD was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05538194

LTD Company

Age

20 Years

Incorporated 16 August 2005

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 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Clayton Wood House 6 Clayton Wood Bank Leeds, LS16 6QZ,

Previous Addresses

34 Chester Drive North Harrow Middlesex HA2 7AH
From: 16 August 2005To: 1 August 2017
Timeline

21 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Share Issue
Apr 15
Loan Cleared
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jan 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Feb 25
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GREETHAM, Brent Raymond

Active
Juniper Court, Woodhall SpaLN10 6WE
Born February 1976
Director
Appointed 29 Sept 2025

MARSH, David John

Active
Shefford Park Farm, HungerfordRG17 7ED
Born September 1964
Director
Appointed 20 Oct 2006

DAY, Charmaine Roxane

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Secretary
Appointed 01 Aug 2017
Resigned 12 Apr 2024

NEYSARI, Ario Barzan

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Secretary
Appointed 05 Jun 2024
Resigned 27 Jan 2025

POWER, Alison

Resigned
Sanham House, HungerfordRG17 0RS
Secretary
Appointed 16 Aug 2005
Resigned 01 Aug 2017

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Aug 2005
Resigned 17 Aug 2005

DAY, Charmaine Roxane

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Born August 1982
Director
Appointed 28 Jun 2019
Resigned 12 Apr 2024

DJAMARANI, Keyvan Mehdi

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Born October 1961
Director
Appointed 05 Dec 2023
Resigned 29 Sept 2025

HARDY, Paul James

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Born February 1960
Director
Appointed 01 Aug 2017
Resigned 19 Jun 2024

MARTIN, Christopher Jonathan

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Born September 1968
Director
Appointed 10 Jun 2024
Resigned 12 Feb 2025

POWER, Adam

Resigned
Sanham House, HungerfordRG17 0RS
Born January 1964
Director
Appointed 16 Aug 2005
Resigned 31 Dec 2021

ROGERS, Nigel Foster

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Born July 1961
Director
Appointed 01 Aug 2017
Resigned 04 Dec 2023

ROSS, Melanie

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Born October 1979
Director
Appointed 01 Aug 2017
Resigned 28 Jun 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Aug 2005
Resigned 17 Aug 2005

Persons with significant control

3

1 Active
2 Ceased
Clayton Wood Bank, LeedsLS16 6QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2017

Mr Adam Power

Ceased
34 Chester Drive, MiddlesexHA2 7AH
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Aug 2017

Mr David John Marsh

Ceased
34 Chester Drive, MiddlesexHA2 7AH
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Resolution
11 June 2020
RESOLUTIONSResolutions
Memorandum Articles
11 June 2020
MAMA
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Accounts Amended With Accounts Type Small
10 October 2018
AAMDAAMD
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
2 August 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Resolution
29 April 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 April 2015
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
29 April 2015
CC04CC04
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
11 November 2009
MG01MG01
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
14 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
88(2)R88(2)R
Resolution
14 November 2006
RESOLUTIONSResolutions
Legacy
7 November 2006
363aAnnual Return
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
225Change of Accounting Reference Date
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Incorporation Company
16 August 2005
NEWINCIncorporation