ELLDARE LTD
KENDAL EAST ESSEX ANGLIAN LIMITED

Hellopages » Cumbria » South Lakeland » LA8 9LU

Company number 04977365
Status Active
Incorporation Date 26 November 2003
Company Type Private Limited Company
Address 25 MAIN STREET, STAVELEY, KENDAL, CUMBRIA, LA8 9LU
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-20 GBP 2 . The most likely internet sites of ELLDARE LTD are www.elldare.co.uk, and www.elldare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Elldare Ltd is a Private Limited Company. The company registration number is 04977365. Elldare Ltd has been working since 26 November 2003. The present status of the company is Active. The registered address of Elldare Ltd is 25 Main Street Staveley Kendal Cumbria La8 9lu. . GRANT, Janice is a Secretary of the company. GRANT, Janice is a Director of the company. MILBURN, Carla is a Director of the company. Secretary THORNLEIGH DAY NURSERY has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director THORNLEIGH DAY NURSERY has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
GRANT, Janice
Appointed Date: 31 March 2004

Director
GRANT, Janice
Appointed Date: 31 March 2004
71 years old

Director
MILBURN, Carla
Appointed Date: 31 March 2004
47 years old

Resigned Directors

Secretary
THORNLEIGH DAY NURSERY
Resigned: 25 January 2005
Appointed Date: 31 March 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 November 2004
Appointed Date: 16 December 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 November 2003
Appointed Date: 26 November 2003

Director
THORNLEIGH DAY NURSERY
Resigned: 12 January 2005
Appointed Date: 31 March 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 November 2004
Appointed Date: 16 December 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 November 2003
Appointed Date: 26 November 2003

Persons With Significant Control

Mrs Janice Grant
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carla Milburn
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELLDARE LTD Events

07 Dec 2016
Confirmation statement made on 26 November 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 2

15 Jul 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2

...
... and 42 more events
23 Dec 2003
New secretary appointed
09 Dec 2003
Company name changed east essex anglian LIMITED\certificate issued on 09/12/03
28 Nov 2003
Secretary resigned
28 Nov 2003
Director resigned
26 Nov 2003
Incorporation