Background WavePink WaveYellow Wave

EMSCOTT HOLDINGS LIMITED (13797930)

EMSCOTT HOLDINGS LIMITED (13797930) is an active UK company. incorporated on 13 December 2021. with registered office in Addlestone. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. EMSCOTT HOLDINGS LIMITED has been registered for 4 years. Current directors include ALFLATT, John Neal, NICHOLLS, Paul Valentine, PATEL, Jankee and 1 others.

Company Number
13797930
Status
active
Type
ltd
Incorporated
13 December 2021
Age
4 years
Address
238 Station Road, Addlestone, KT15 2PS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
ALFLATT, John Neal, NICHOLLS, Paul Valentine, PATEL, Jankee, PATEL, Jay Mahesh
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMSCOTT HOLDINGS LIMITED

EMSCOTT HOLDINGS LIMITED is an active company incorporated on 13 December 2021 with the registered office located in Addlestone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. EMSCOTT HOLDINGS LIMITED was registered 4 years ago.(SIC: 87300)

Status

active

Active since 4 years ago

Company No

13797930

LTD Company

Age

4 Years

Incorporated 13 December 2021

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

238 Station Road Addlestone, KT15 2PS,

Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
New Owner
Mar 22
Director Joined
Mar 22
New Owner
Mar 22
Share Issue
Mar 22
Loan Secured
Apr 22
Director Joined
Aug 22
Funding Round
Mar 23
Funding Round
Jul 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Jul 25
Owner Exit
Dec 25
3
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ALFLATT, John Neal

Active
AddlestoneKT15 2PS
Secretary
Appointed 13 Dec 2021

ALFLATT, John Neal

Active
AddlestoneKT15 2PS
Born November 1967
Director
Appointed 17 Mar 2022

NICHOLLS, Paul Valentine

Active
AddlestoneKT15 2PS
Born November 1968
Director
Appointed 17 Mar 2022

PATEL, Jankee

Active
AddlestoneKT15 2PS
Born April 1993
Director
Appointed 17 Mar 2022

PATEL, Jay Mahesh

Active
AddlestoneKT15 2PS
Born September 1991
Director
Appointed 17 Mar 2022

LINGENS, Michael Robert

Resigned
AddlestoneKT15 2PS
Born May 1957
Director
Appointed 13 Jul 2022
Resigned 15 Jul 2025

PATEL, Mahesh Shivabhai

Resigned
AddlestoneKT15 2PS
Born September 1953
Director
Appointed 13 Dec 2021
Resigned 17 Mar 2022

Persons with significant control

5

1 Active
4 Ceased
Martello Court, St Peter PortGY1 3HB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2024
66-72 Esplanade, St HelierJE2 3QT

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2022
Ceased 08 May 2024

Miss Jankee Patel

Ceased
AddlestoneKT15 2PS
Born April 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2022
Ceased 08 Jul 2022

Mr Jay Mahesh Patel

Ceased
AddlestoneKT15 2PS
Born September 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2022
Ceased 08 Jul 2022

Mr Mahesh Shivabhai Patel

Ceased
AddlestoneKT15 2PS
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2021
Ceased 17 Mar 2022
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Memorandum Articles
16 May 2023
MAMA
Resolution
16 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Resolution
7 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
31 March 2022
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
24 March 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
24 March 2022
MAMA
Resolution
24 March 2022
RESOLUTIONSResolutions
Resolution
24 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 March 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2022
PSC01Notification of Individual PSC
Incorporation Company
13 December 2021
NEWINCIncorporation