Background WavePink WaveYellow Wave

ELAN CARE SERVICES LIMITED (10816521)

ELAN CARE SERVICES LIMITED (10816521) is an active UK company. incorporated on 13 June 2017. with registered office in Halstead. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ELAN CARE SERVICES LIMITED has been registered for 8 years. Current directors include HILL, Joanne, HILL, John Charles, WILLIS, Jeanette Margaret.

Company Number
10816521
Status
active
Type
ltd
Incorporated
13 June 2017
Age
8 years
Address
Unit 3 Halstead Business Centre, Halstead, CO9 1EX
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HILL, Joanne, HILL, John Charles, WILLIS, Jeanette Margaret
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELAN CARE SERVICES LIMITED

ELAN CARE SERVICES LIMITED is an active company incorporated on 13 June 2017 with the registered office located in Halstead. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ELAN CARE SERVICES LIMITED was registered 8 years ago.(SIC: 87300)

Status

active

Active since 8 years ago

Company No

10816521

LTD Company

Age

8 Years

Incorporated 13 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Unit 3 Halstead Business Centre Factory Lane West Halstead, CO9 1EX,

Previous Addresses

Salisbury House London Wall London EC2M 5PS England
From: 13 June 2017To: 29 April 2023
Timeline

8 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Apr 18
Owner Exit
May 18
Funding Round
Aug 18
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Nov 23
Director Joined
Nov 23
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HILL, Joanne

Active
Halstead Business Centre, HalsteadCO9 1EX
Born November 1978
Director
Appointed 08 Nov 2023

HILL, John Charles

Active
Halstead Business Centre, HalsteadCO9 1EX
Born April 1976
Director
Appointed 13 Jun 2017

WILLIS, Jeanette Margaret

Active
Halstead Business Centre, HalsteadCO9 1EX
Born November 1965
Director
Appointed 08 Nov 2023

REAY, Elaine

Resigned
London Wall, LondonEC2M 5PS
Born June 1967
Director
Appointed 13 Jun 2017
Resigned 25 Apr 2018

WEBB, Stuart Nicholas

Resigned
London Wall, LondonEC2M 5PS
Born January 1962
Director
Appointed 13 Jun 2017
Resigned 23 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Stuart Nicholas Webb

Ceased
London Wall, LondonEC2M 5PS
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2017
Ceased 23 Dec 2019

Mrs Elaine Reay

Ceased
London Wall, LondonEC2M 5PS
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2017
Ceased 15 May 2018

Mr John Charles Hill

Active
Halstead Business Centre, HalsteadCO9 1EX
Born April 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Resolution
24 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Change To A Person With Significant Control
1 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Incorporation Company
13 June 2017
NEWINCIncorporation