Background WavePink WaveYellow Wave

ELDERCARE GROUP LIMITED (06085246)

ELDERCARE GROUP LIMITED (06085246) is an active UK company. incorporated on 6 February 2007. with registered office in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ELDERCARE GROUP LIMITED has been registered for 19 years. Current directors include CAVE, Nicola Giselle.

Company Number
06085246
Status
active
Type
ltd
Incorporated
6 February 2007
Age
19 years
Address
Mill House Farm Mill Lane, Bishop's Stortford, CM23 1AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAVE, Nicola Giselle
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELDERCARE GROUP LIMITED

ELDERCARE GROUP LIMITED is an active company incorporated on 6 February 2007 with the registered office located in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ELDERCARE GROUP LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06085246

LTD Company

Age

19 Years

Incorporated 6 February 2007

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 29 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 6 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

ELDERCARE GROUP PLC
From: 6 February 2007To: 25 March 2010
Contact
Address

Mill House Farm Mill Lane Berden Bishop's Stortford, CM23 1AD,

Previous Addresses

First Floor 5a Church End Estate Little Hadham Herts SG11 2DY United Kingdom
From: 1 June 2020To: 24 August 2022
Suite 4, Titmore Court Titmore Green Little Wymondley Hitchin Hertfordshire SG4 7JT
From: 17 June 2014To: 1 June 2020
Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England
From: 17 April 2014To: 17 June 2014
1St Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP
From: 2 August 2012To: 17 April 2014
Watermead House, 2 Codicote Road Welwyn Hertfordshire AL6 9NB
From: 6 February 2007To: 2 August 2012
Timeline

14 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Feb 10
Director Left
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Funding Round
Oct 14
Capital Update
Apr 19
Owner Exit
Jul 19
Director Left
Apr 20
Owner Exit
Apr 20
Capital Reduction
May 20
Share Buyback
May 20
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

CAVE, Nicola Giselle

Active
Mill Lane, Bishop's StortfordCM23 1AD
Born August 1969
Director
Appointed 06 Feb 2007

CAVE, Nicola Giselle

Resigned
Mill House Farm, BerdenCM23 1AD
Secretary
Appointed 06 Feb 2007
Resigned 10 May 2010

DARBY, Fiona

Resigned
Floor, HatfieldAL10 0SP
Secretary
Appointed 30 Dec 2011
Resigned 22 Dec 2014

PRESCOTT, Nicola Jennifer

Resigned
Queensway, RedhillRH1 1QT
Secretary
Appointed 10 May 2010
Resigned 30 Dec 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Feb 2007
Resigned 06 Feb 2007

DIXSON-SMITH, Andrew Mark

Resigned
Maryhill Close, KenleyCR8 5HU
Born December 1951
Director
Appointed 07 Feb 2014
Resigned 31 Mar 2020

GROVES, Stephen James

Resigned
Buncton Lane, Haywards HeathRH17 5RE
Born January 1975
Director
Appointed 30 Jan 2009
Resigned 14 Dec 2009

HORLICK, Christopher John

Resigned
Floor, HatfieldAL10 0SP
Born April 1957
Director
Appointed 14 Dec 2009
Resigned 31 Jan 2014

PURVES, Kathryn

Resigned
98 Archway Street, LondonSW13 0AW
Born August 1973
Director
Appointed 12 Feb 2009
Resigned 26 May 2009

READ, Daniel Graham

Resigned
Floor, HatfieldAL10 0SP
Born December 1972
Director
Appointed 26 May 2009
Resigned 07 Feb 2014

STEVENS, Neil David

Resigned
3 Selwyn Avenue, HatfieldAL10 9NR
Born September 1959
Director
Appointed 06 Feb 2007
Resigned 03 Feb 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Feb 2007
Resigned 06 Feb 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Feb 2007
Resigned 06 Feb 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Mark Dixon-Smith

Ceased
Titmore Green, HitchinSG4 7JT
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2020

Partnership Group Holdings Limited

Ceased
Bishopsgate, LondonEC2N 4AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2019

Mrs Nicola Giselle Cave

Active
Mill Lane, Bishop's StortfordCM23 1AD
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Capital Cancellation Shares
22 May 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 May 2020
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 October 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
25 September 2019
PSC04Change of PSC Details
Resolution
6 August 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 May 2019
SH19Statement of Capital
Legacy
2 April 2019
SH20SH20
Legacy
2 April 2019
CAP-SSCAP-SS
Resolution
2 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Auditors Resignation Company
26 April 2015
AUDAUD
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Auditors Resignation Company
25 June 2014
AUDAUD
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Capital Name Of Class Of Shares
1 March 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
19 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Group
29 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 June 2010
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
25 March 2010
CERT10CERT10
Re Registration Memorandum Articles
25 March 2010
MARMAR
Resolution
25 March 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
25 March 2010
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
2 November 2009
AAAnnual Accounts
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Legacy
24 February 2009
123Notice of Increase in Nominal Capital
Resolution
24 February 2009
RESOLUTIONSResolutions
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 September 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
1 November 2007
88(2)R88(2)R
Legacy
1 November 2007
123Notice of Increase in Nominal Capital
Resolution
1 November 2007
RESOLUTIONSResolutions
Resolution
1 November 2007
RESOLUTIONSResolutions
Resolution
1 November 2007
RESOLUTIONSResolutions
Resolution
1 November 2007
RESOLUTIONSResolutions
Resolution
1 November 2007
RESOLUTIONSResolutions
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
225Change of Accounting Reference Date
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Incorporation Company
6 February 2007
NEWINCIncorporation