Background WavePink WaveYellow Wave

E.L.I.T.E. (ENABLING LIVING INDEPENDENTLY TODAY & EVERYDAY) C.I.C (06571533)

E.L.I.T.E. (ENABLING LIVING INDEPENDENTLY TODAY & EVERYDAY) C.I.C (06571533) is an active UK company. incorporated on 21 April 2008. with registered office in Stoke On Trent. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. E.L.I.T.E. (ENABLING LIVING INDEPENDENTLY TODAY & EVERYDAY) C.I.C has been registered for 17 years. Current directors include HUMPHRIES, Danielle, ROWLEY, Alex Robert.

Company Number
06571533
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 April 2008
Age
17 years
Address
319a Uttoxeter Road, Stoke On Trent, ST11 9QA
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
HUMPHRIES, Danielle, ROWLEY, Alex Robert
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.L.I.T.E. (ENABLING LIVING INDEPENDENTLY TODAY & EVERYDAY) C.I.C

E.L.I.T.E. (ENABLING LIVING INDEPENDENTLY TODAY & EVERYDAY) C.I.C is an active company incorporated on 21 April 2008 with the registered office located in Stoke On Trent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. E.L.I.T.E. (ENABLING LIVING INDEPENDENTLY TODAY & EVERYDAY) C.I.C was registered 17 years ago.(SIC: 88100)

Status

active

Active since 17 years ago

Company No

06571533

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 21 April 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

319a Uttoxeter Road Stoke On Trent, ST11 9QA,

Previous Addresses

5 Mount Road Rugeley Staffordshire WS15 2TL United Kingdom
From: 10 December 2021To: 9 June 2022
Mitchell Arts Centre Broad Street Hanley Staffordshire ST1 4HG England
From: 13 December 2018To: 10 December 2021
4a Chetwynd Street Wolstanton Newcastle Staffordshire ST5 0EQ England
From: 8 September 2015To: 13 December 2018
Renford House High Street Wolstanton Newcastle Staffordshire ST5 0HB
From: 9 March 2012To: 8 September 2015
Queens Gardens Business Centre 31 Ironmarket Newcastle Under Lyme Staffordshire ST5 1RP
From: 21 April 2008To: 9 March 2012
Timeline

21 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Aug 10
Director Joined
Oct 11
Director Joined
Sept 12
Director Joined
Jun 13
Director Left
Feb 14
Director Joined
Aug 14
Director Joined
May 15
Director Left
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Owner Exit
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Director Joined
Sept 19
Director Left
Apr 21
Owner Exit
Apr 21
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HUMPHRIES, Danielle

Active
Stoke On TrentST11 9QA
Born September 1985
Director
Appointed 28 Aug 2019

ROWLEY, Alex Robert

Active
Stoke On TrentST11 9QA
Born August 1980
Director
Appointed 07 Dec 2018

JONES, Arlene

Resigned
Cromer Street, NewcastleST5 0JN
Secretary
Appointed 21 Apr 2008
Resigned 17 Jul 2008

BRASSINGTON, Diane

Resigned
High Street, NewcastleST5 0HB
Born January 1971
Director
Appointed 06 Jun 2013
Resigned 28 Feb 2014

DOOLEY, Sandra Helen

Resigned
Chetwynd Street, NewcastleST5 0EQ
Born December 1950
Director
Appointed 28 Sept 2012
Resigned 04 Sept 2018

HOWE, Jayne Louise

Resigned
Ash Bank Road, Stoke-On-TrentST9 0JR
Born January 1974
Director
Appointed 07 May 2015
Resigned 08 Nov 2018

MATTHEWS, Michelle Diane

Resigned
Chetwynd Street, NewcastleST5 0EQ
Born September 1974
Director
Appointed 01 Aug 2014
Resigned 11 Oct 2018

MCMANUS, Benedict Hugh

Resigned
Broad Street, HanleyST1 4HG
Born September 1979
Director
Appointed 07 Dec 2018
Resigned 28 Apr 2021

REGAN, Linda Christine

Resigned
Chetwynd Street, NewcastleST5 0EQ
Born April 1952
Director
Appointed 19 Oct 2011
Resigned 04 Sept 2018

REGAN, Linda Christine

Resigned
Woodlands Avenue, StoneST15 0DT
Born April 1952
Director
Appointed 21 Apr 2008
Resigned 16 Jul 2010

ROWLEY, Valerie Jean

Resigned
Broad Street, HanleyST1 4HG
Born March 1951
Director
Appointed 21 Apr 2008
Resigned 06 Jan 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Benedict Hugh Mcmanus

Ceased
Broad Street, HanleyST1 4HG
Born September 1979

Nature of Control

Significant influence or control
Notified 07 Dec 2018
Ceased 28 Apr 2021

Mr Alex Robert Rowley

Active
Stoke On TrentST11 9QA
Born August 1980

Nature of Control

Significant influence or control
Notified 07 Dec 2018

Mrs Valerie Jean Rowley

Ceased
Broad Street, HanleyST1 4HG
Born March 1951

Nature of Control

Right to appoint and remove directors as firm
Notified 21 Apr 2017
Ceased 06 Jan 2019
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Change Account Reference Date Company Previous Extended
12 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Accounts With Accounts Type Small
29 September 2009
AAAnnual Accounts
Legacy
3 August 2009
287Change of Registered Office
Resolution
15 July 2009
RESOLUTIONSResolutions
Legacy
26 May 2009
363aAnnual Return
Legacy
23 September 2008
287Change of Registered Office
Legacy
19 August 2008
288bResignation of Director or Secretary
Change Of Name Community Interest Company
15 August 2008
CICCONCICCON
Certificate Change Of Name Company
8 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2008
225Change of Accounting Reference Date
Legacy
1 May 2008
287Change of Registered Office
Incorporation Company
21 April 2008
NEWINCIncorporation