Background WavePink WaveYellow Wave

CENTURY HOUSE ELLESMERE LTD (09444473)

CENTURY HOUSE ELLESMERE LTD (09444473) is an active UK company. incorporated on 17 February 2015. with registered office in Abingdon. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. CENTURY HOUSE ELLESMERE LTD has been registered for 11 years. Current directors include HATZIS, Dimitrios, Dr, WYLDE, David Rae.

Company Number
09444473
Status
active
Type
ltd
Incorporated
17 February 2015
Age
11 years
Address
Cedar House Abingdon Road, Abingdon, OX13 5QQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
HATZIS, Dimitrios, Dr, WYLDE, David Rae
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTURY HOUSE ELLESMERE LTD

CENTURY HOUSE ELLESMERE LTD is an active company incorporated on 17 February 2015 with the registered office located in Abingdon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. CENTURY HOUSE ELLESMERE LTD was registered 11 years ago.(SIC: 87900)

Status

active

Active since 11 years ago

Company No

09444473

LTD Company

Age

11 Years

Incorporated 17 February 2015

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 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 17 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Cedar House Abingdon Road Tubney Abingdon, OX13 5QQ,

Previous Addresses

Cedar House Abingdon Road Tubney Abingdon OX13 5QQ England
From: 8 September 2016To: 8 September 2016
Hindle House 14a Tan House Lane Parbold Wigan Lancashire WN8 7HG England
From: 17 February 2015To: 8 September 2016
Timeline

11 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Jul 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HATZIS, Dimitrios, Dr

Active
Abingdon Road, AbingdonOX13 5QQ
Born February 1961
Director
Appointed 11 Jul 2016

WYLDE, David Rae

Active
Abingdon Road, AbingdonOX13 5QQ
Born September 1950
Director
Appointed 11 Jul 2016

ANDERS, Daniel Stuart

Resigned
14a Tan House Lane, WiganWN8 7HG
Secretary
Appointed 17 Feb 2015
Resigned 11 Jul 2016

ANDERS, Daniel Stuart

Resigned
14a Tan House Lane, WiganWN8 7HG
Born October 1974
Director
Appointed 17 Feb 2015
Resigned 11 Jul 2016

GREEN, Paul Stephen

Resigned
Abingdon Road, AbingdonOX13 5QQ
Born January 1949
Director
Appointed 11 Jul 2016
Resigned 11 Jul 2016

Persons with significant control

1

Abingdon Road, AbingdonOX13 5QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Resolution
20 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Incorporation Company
17 February 2015
NEWINCIncorporation