ELIZABETH COURT REST HOME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

16/09/2516 September 2025 NewRegister inspection address has been changed from C/O Taxassist Accountants 74 London Road Bexhill-on-Sea East Sussex TN39 3LE United Kingdom to Pinnacle Freelance Ltd 65 Cranbrook Road Ilford IG1 4PG

View Document

24/09/2424 September 2024 Notification of Farhana Akter as a person with significant control on 2024-09-24

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

24/09/2424 September 2024 Cessation of Carol Beverly Robinson as a person with significant control on 2024-09-24

View Document

28/08/2428 August 2024 Registered office address changed from Landgate Chambers 24 Landgate Rye East Sussex TN31 7LJ England to 4 Hastings Road Bexhill-on-Sea TN40 2HH on 2024-08-28

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-06-29

View Document

09/08/249 August 2024 Termination of appointment of Mandy Lynn Dade as a secretary on 2024-08-09

View Document

09/08/249 August 2024 Appointment of Dr Supriyo Roy as a director on 2024-08-09

View Document

09/08/249 August 2024 Cessation of Mandy Dade as a person with significant control on 2024-08-09

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-06-29

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-29

View Document

30/09/2230 September 2022 Previous accounting period extended from 2021-12-30 to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

28/08/2028 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CHANGE PERSON AS DIRECTOR

View Document

13/08/1913 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MANDY LYNN DADE / 18/06/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL BEVERLY ROBINSON / 18/06/2019

View Document

13/08/1913 August 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 74 LONDON ROAD BEXHILL ON SEA EAST SUSSEX TN39 3LE

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MRS MANDY DADE / 18/06/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/153 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/135 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/125 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

10/09/1110 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1013 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

13/09/1013 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 SAIL ADDRESS CREATED

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BEVERLY ROBINSON / 01/08/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

31/08/0531 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company