ELM VILLA & MADELEY PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Moazzam Ilyas on 2025-07-25

View Document

25/07/2525 July 2025 NewDirector's details changed for Dr Sohmea Yaqoob on 2025-07-25

View Document

13/06/2513 June 2025 Registered office address changed from Ags Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 2025-06-13

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-05 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

31/01/2431 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

21/12/2321 December 2023 Previous accounting period extended from 2023-03-31 to 2023-04-30

View Document

17/05/2317 May 2023 Registered office address changed from Suite a Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY United Kingdom to Ags Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 2023-05-17

View Document

10/05/2310 May 2023 Appointment of Dr Sohmea Yaqoob as a director on 2023-05-03

View Document

10/05/2310 May 2023 Termination of appointment of Anju Mroke as a secretary on 2023-05-03

View Document

10/05/2310 May 2023 Appointment of Moazzam Ilyas as a director on 2023-05-03

View Document

10/05/2310 May 2023 Termination of appointment of Sandip Singh Mroke as a director on 2023-05-03

View Document

05/05/235 May 2023 Registration of charge 064940440007, created on 2023-05-03

View Document

05/05/235 May 2023 Registration of charge 064940440008, created on 2023-05-03

View Document

05/05/235 May 2023 Registration of charge 064940440005, created on 2023-05-03

View Document

05/05/235 May 2023 Registration of charge 064940440006, created on 2023-05-03

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

16/12/2216 December 2022 Notification of Elm Villa Holdings Limited as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Cessation of Crewe Victoria Properties Limited as a person with significant control on 2022-12-16

View Document

14/12/2214 December 2022 Satisfaction of charge 3 in full

View Document

14/12/2214 December 2022 Satisfaction of charge 1 in full

View Document

14/12/2214 December 2022 Satisfaction of charge 2 in full

View Document

14/12/2214 December 2022 Satisfaction of charge 064940440004 in full

View Document

09/12/229 December 2022 Notification of Crewe Victoria Properties Limited as a person with significant control on 2022-12-08

View Document

09/12/229 December 2022 Cessation of Anju Mroke as a person with significant control on 2022-12-08

View Document

09/12/229 December 2022 Cessation of Sandip Singh Mroke as a person with significant control on 2022-12-08

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 All of the property or undertaking no longer forms part of charge 3

View Document

03/10/223 October 2022 All of the property or undertaking no longer forms part of charge 2

View Document

03/10/223 October 2022 All of the property or undertaking no longer forms part of charge 1

View Document

03/10/223 October 2022 All of the property or undertaking no longer forms part of charge 064940440004

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Certificate of change of name

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

27/01/2227 January 2022 Secretary's details changed for Anju Mroke on 2022-01-27

View Document

27/01/2227 January 2022 Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY to Suite a Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Dr Sandip Singh Mroke on 2022-01-27

View Document

27/01/2227 January 2022 Change of details for Mrs Anju Mroke as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Change of details for Mr Sandip Singh Mroke as a person with significant control on 2022-01-27

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064940440004

View Document

17/02/1417 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/07/1014 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/1016 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANJU MROKE / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDIP SINGH MROKE / 09/02/2010

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/04/091 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ANJU MROKE / 16/03/2009

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDIP MROKE / 16/03/2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: SUITE A OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 ACC. REF. DATE EXTENDED FROM 28/02/09 TO 31/03/09

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/085 February 2008 SECRETARY RESIGNED

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