Background WavePink WaveYellow Wave

ELITE MANAGED SERVICES LIMITED (07010897)

ELITE MANAGED SERVICES LIMITED (07010897) is an active UK company. incorporated on 7 September 2009. with registered office in Baildon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ELITE MANAGED SERVICES LIMITED has been registered for 16 years. Current directors include BOWMAN, Daniel Lee, HARTLEY, David James, KILBURN, Martin Paul and 3 others.

Company Number
07010897
Status
active
Type
ltd
Incorporated
7 September 2009
Age
16 years
Address
Bay House, Baildon, BD17 6BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOWMAN, Daniel Lee, HARTLEY, David James, KILBURN, Martin Paul, MCCASKIE, Alexander Scott, RUSHWORTH, Allan, THORNEYCROFT, Jack Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE MANAGED SERVICES LIMITED

ELITE MANAGED SERVICES LIMITED is an active company incorporated on 7 September 2009 with the registered office located in Baildon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ELITE MANAGED SERVICES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07010897

LTD Company

Age

16 Years

Incorporated 7 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

ELITECO MANAGED SERVICES LTD
From: 19 July 2011To: 11 December 2015
ELITE LIFETIMECARE LIMITED
From: 5 October 2009To: 19 July 2011
BRAMSTON LTD
From: 16 September 2009To: 5 October 2009
ELITE GROUP HOLDINGS LIMITED
From: 7 September 2009To: 16 September 2009
Contact
Address

Bay House Browgate Baildon, BD17 6BY,

Previous Addresses

1-4 Millyard Wharfebank House Business Centre Ilkley Road Otley West Yorkshire LS21 3JP
From: 12 September 2011To: 4 January 2013
Bramston Lodge Carlton Lane East Carlton Leeds LS19 7BG United Kingdom
From: 7 September 2009To: 12 September 2011
Timeline

12 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 14
Director Left
Sept 15
Loan Secured
Feb 21
Director Joined
Apr 24
Director Joined
Nov 25
Loan Cleared
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BOWMAN, Daniel Lee

Active
Browgate, BaildonBD17 6BY
Born March 1974
Director
Appointed 07 Sept 2009

HARTLEY, David James

Active
Browgate, BaildonBD17 6BY
Born September 1976
Director
Appointed 28 Nov 2025

KILBURN, Martin Paul

Active
Browgate, BaildonBD17 6BY
Born March 1969
Director
Appointed 01 Oct 2025

MCCASKIE, Alexander Scott

Active
Browgate, BaildonBD17 6BY
Born October 1981
Director
Appointed 28 Nov 2025

RUSHWORTH, Allan

Active
Browgate, BaildonBD17 6BY
Born August 1980
Director
Appointed 01 Jan 2024

THORNEYCROFT, Jack Robert

Active
Browgate, BaildonBD17 6BY
Born April 1989
Director
Appointed 28 Nov 2025

IVESON, Andrew

Resigned
Browgate, BaildonBD17 6BY
Born November 1965
Director
Appointed 07 Sept 2009
Resigned 28 Nov 2025

IVESON, Melanie Jane

Resigned
Browgate, BaildonBD17 6BY
Born March 1966
Director
Appointed 07 Sept 2009
Resigned 28 Nov 2025

KNOWLES, Michael

Resigned
Browgate, BaildonBD17 6BY
Born May 1965
Director
Appointed 01 Aug 2014
Resigned 14 Jan 2015

Persons with significant control

1

Browgate, ShipleyBD17 6BY

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

67

Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Certificate Change Of Name Company
11 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 December 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 July 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Certificate Change Of Name Company
5 October 2009
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 September 2009
NEWINCIncorporation