Background WavePink WaveYellow Wave

ELM BANK HEALTHCARE LIMITED (06556372)

ELM BANK HEALTHCARE LIMITED (06556372) is an active UK company. incorporated on 5 April 2008. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ELM BANK HEALTHCARE LIMITED has been registered for 17 years. Current directors include ISRAR, Qasim Raza, SUBRAMANIAN, Annamalai.

Company Number
06556372
Status
active
Type
ltd
Incorporated
5 April 2008
Age
17 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ISRAR, Qasim Raza, SUBRAMANIAN, Annamalai
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELM BANK HEALTHCARE LIMITED

ELM BANK HEALTHCARE LIMITED is an active company incorporated on 5 April 2008 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ELM BANK HEALTHCARE LIMITED was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

06556372

LTD Company

Age

17 Years

Incorporated 5 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 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

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

AVERY HOMES KETTERING LIMITED
From: 29 July 2011To: 6 August 2014
AVERY HOMES 123 LIMITED
From: 24 November 2008To: 29 July 2011
AVERY HOMES RUGELEY LIMITED
From: 15 May 2008To: 24 November 2008
NEWINCCO 829 LIMITED
From: 5 April 2008To: 15 May 2008
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

The Aspect Finsbury Square London EC2A 1AS United Kingdom
From: 13 January 2020To: 11 November 2025
Norcliffe House Station Road Wilmslow SK9 1BU
From: 21 February 2014To: 13 January 2020
Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX United Kingdom
From: 12 April 2013To: 21 February 2014
15 Basset Court Loake Close Grange Park Northampton NN4 5EZ
From: 31 March 2011To: 12 April 2013
1B Basset Court Loake Close Grange Park Northampton Northamptonshire NN4 5EZ
From: 5 April 2008To: 31 March 2011
Timeline

43 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Loan Secured
Apr 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Nov 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Feb 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Feb 20
Loan Secured
Apr 20
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
May 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 23 Oct 2025

ISRAR, Qasim Raza

Active
10th Floor, LondonE14 5HU
Born January 1977
Director
Appointed 23 Oct 2025

SUBRAMANIAN, Annamalai

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 23 Oct 2025

KAY, Dominic Jude

Resigned
Alderley Road, WilmslowSK9 1NX
Secretary
Appointed 11 Apr 2013
Resigned 16 Jun 2014

MATTISON, Abigail

Resigned
Station Road, WilmslowSK9 1BU
Secretary
Appointed 16 Jun 2014
Resigned 08 Jan 2020

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 05 Apr 2008
Resigned 11 Apr 2013

BURKE, David Peter

Resigned
270 Wellingborough Road, RushdenNN10 9XP
Born August 1966
Director
Appointed 12 May 2008
Resigned 01 Mar 2012

CALVELEY, Pete

Resigned
Finsbury Square, LondonEC2A 1AS
Born November 1960
Director
Appointed 08 Jan 2020
Resigned 23 Oct 2025

CALVELEY, Peter, Dr

Resigned
Alderley Road, WilmslowSK9 1NX
Born November 1960
Director
Appointed 11 Apr 2013
Resigned 04 Nov 2013

GODINEZ, Ruben

Resigned
3rd Avenue, New York
Born January 1994
Director
Appointed 16 Oct 2025
Resigned 23 Oct 2025

HAZLEWOOD, Mark Antony

Resigned
Finsbury Square, LondonEC2A 1AS
Born March 1966
Director
Appointed 08 Jan 2020
Resigned 23 Oct 2025

KAY, Dominic Jude

Resigned
Alderley Road, WilmslowSK9 1NX
Born August 1972
Director
Appointed 11 Apr 2013
Resigned 28 Oct 2014

LEHRFIELD, Yechiel Aryeh

Resigned
3rd Avenue, New York
Born July 1987
Director
Appointed 16 Oct 2025
Resigned 23 Oct 2025

MACASKILL, Ryan Stuart

Resigned
Station Road, WilmslowSK9 1BU
Born April 1975
Director
Appointed 20 Nov 2017
Resigned 08 Jan 2020

MATTHEWS, Ian

Resigned
Ffordd Bryngwyn, Nr MoldCH7 5JW
Born December 1948
Director
Appointed 12 May 2008
Resigned 11 Apr 2013

NEWMAN, Gregory Laurence

Resigned
Station Road, WilmslowSK9 1BU
Born October 1988
Director
Appointed 20 Nov 2017
Resigned 08 Jan 2020

O'REILLY, Michael Patrick

Resigned
Finsbury Square, LondonEC2A 1AS
Born May 1960
Director
Appointed 08 Jan 2020
Resigned 23 Oct 2025

PROCTOR, Matthew Frederick

Resigned
Hill Street, Ashby-De-La-ZouchLE65 2LS
Born October 1967
Director
Appointed 16 May 2012
Resigned 11 Apr 2013

RICHARDSON, Jeremy Robert Arthur

Resigned
Finsbury Square, LondonEC2A 1AS
Born September 1970
Director
Appointed 15 Feb 2016
Resigned 08 Jan 2020

ROYSTON, Maureen Claire, Dr

Resigned
Station Road, WilmslowSK9 1BU
Born July 1960
Director
Appointed 13 Dec 2013
Resigned 08 Jan 2020

SMITH, Ian Richard

Resigned
Station Road, WilmslowSK9 1BU
Born January 1954
Director
Appointed 04 Nov 2013
Resigned 15 Feb 2016

STROWBRIDGE, John Michael Barrie

Resigned
Keepers Lodge, NorthamptonNN6 8RL
Born February 1967
Director
Appointed 12 May 2008
Resigned 11 Apr 2013

TABERNER, Benjamin Robert

Resigned
Station Road, WilmslowSK9 1BU
Born January 1972
Director
Appointed 11 Apr 2013
Resigned 15 Feb 2016

THOMAS, Phillip Gary

Resigned
Station Road, WilmslowSK9 1BU
Born December 1978
Director
Appointed 15 Feb 2016
Resigned 08 Jan 2020

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 05 Apr 2008
Resigned 12 May 2008

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 05 Apr 2008
Resigned 12 May 2008

Persons with significant control

3

1 Active
2 Ceased
Station Road, WilmslowSK9 1BU

Nature of Control

Significant influence or control
Notified 15 Mar 2018
Ceased 08 Jan 2020
Station Road, WilmslowSK9 1BU

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Mar 2018
Finsbury Square, LondonEC2A 1AS

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

138

Memorandum Articles
10 March 2026
MAMA
Resolution
10 March 2026
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 November 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2021
AAAnnual Accounts
Legacy
11 October 2021
PARENT_ACCPARENT_ACC
Legacy
11 October 2021
AGREEMENT2AGREEMENT2
Legacy
11 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2021
AAAnnual Accounts
Legacy
1 July 2021
AGREEMENT2AGREEMENT2
Legacy
1 July 2021
GUARANTEE2GUARANTEE2
Legacy
1 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
25 April 2020
MR01Registration of a Charge
Change To A Person With Significant Control
13 February 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
6 August 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 August 2014
RESOLUTIONSResolutions
Change Of Name Notice
5 August 2014
CONNOTConfirmation Statement Notification
Resolution
4 August 2014
RESOLUTIONSResolutions
Change Of Name Notice
4 August 2014
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
16 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Resolution
26 April 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 April 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 April 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Termination Director Company With Name Termination Date
16 April 2012
TM01Termination of Director
Legacy
10 January 2012
MG01MG01
Certificate Change Of Name Company
29 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 July 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
26 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
353353
Legacy
15 December 2008
288cChange of Particulars
Certificate Change Of Name Company
24 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2008
287Change of Registered Office
Legacy
21 May 2008
225Change of Accounting Reference Date
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 April 2008
NEWINCIncorporation