ELDERCARE GROUP LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 7JT

Company number 06085246
Status Active
Incorporation Date 6 February 2007
Company Type Private Limited Company
Address SUITE 4, TITMORE COURT TITMORE GREEN, LITTLE WYMONDLEY, HITCHIN, HERTFORDSHIRE, SG4 7JT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 18,333.3 . The most likely internet sites of ELDERCARE GROUP LIMITED are www.eldercaregroup.co.uk, and www.eldercare-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Eldercare Group Limited is a Private Limited Company. The company registration number is 06085246. Eldercare Group Limited has been working since 06 February 2007. The present status of the company is Active. The registered address of Eldercare Group Limited is Suite 4 Titmore Court Titmore Green Little Wymondley Hitchin Hertfordshire Sg4 7jt. The company`s financial liabilities are £44.56k. It is £-32.62k against last year. And the total assets are £121.3k, which is £39.14k against last year. CAVE, Nicola Giselle is a Director of the company. DIXSON-SMITH, Andrew Mark is a Director of the company. Secretary CAVE, Nicola Giselle has been resigned. Secretary DARBY, Fiona has been resigned. Secretary PRESCOTT, Nicola Jennifer has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GROVES, Stephen James has been resigned. Director HORLICK, Christopher John has been resigned. Director PURVES, Kathryn has been resigned. Director READ, Daniel Graham has been resigned. Director STEVENS, Neil David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


eldercare group Key Finiance

LIABILITIES £44.56k
-43%
CASH n/a
TOTAL ASSETS £121.3k
+47%
All Financial Figures

Current Directors

Director
CAVE, Nicola Giselle
Appointed Date: 06 February 2007
56 years old

Director
DIXSON-SMITH, Andrew Mark
Appointed Date: 07 February 2014
73 years old

Resigned Directors

Secretary
CAVE, Nicola Giselle
Resigned: 10 May 2010
Appointed Date: 06 February 2007

Secretary
DARBY, Fiona
Resigned: 22 December 2014
Appointed Date: 30 December 2011

Secretary
PRESCOTT, Nicola Jennifer
Resigned: 30 December 2011
Appointed Date: 10 May 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 February 2007
Appointed Date: 06 February 2007

Director
GROVES, Stephen James
Resigned: 14 December 2009
Appointed Date: 30 January 2009
50 years old

Director
HORLICK, Christopher John
Resigned: 31 January 2014
Appointed Date: 14 December 2009
68 years old

Director
PURVES, Kathryn
Resigned: 26 May 2009
Appointed Date: 12 February 2009
52 years old

Director
READ, Daniel Graham
Resigned: 07 February 2014
Appointed Date: 26 May 2009
52 years old

Director
STEVENS, Neil David
Resigned: 03 February 2009
Appointed Date: 06 February 2007
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 February 2007
Appointed Date: 06 February 2007

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 06 February 2007
Appointed Date: 06 February 2007

Persons With Significant Control

Mrs Nicola Giselle Cave
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Mark Dixon-Smith
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Partnership Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELDERCARE GROUP LIMITED Events

24 Feb 2017
Confirmation statement made on 6 February 2017 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 18,333.3

12 Oct 2015
Total exemption small company accounts made up to 31 March 2015
26 Apr 2015
Auditor's resignation
...
... and 61 more events
31 May 2007
Accounting reference date extended from 29/02/08 to 31/03/08
07 Mar 2007
Director resigned
07 Mar 2007
New director appointed
07 Mar 2007
New secretary appointed;new director appointed
06 Feb 2007
Incorporation