ELIZABETH HOUSE (OLDHAM) LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Tameside » OL6 6QU
Company number 04416439
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address 7 STAMFORD SQUARE, ASHTON UNDER LYNE, LANCASHIRE, OL6 6QU
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of ELIZABETH HOUSE (OLDHAM) LIMITED are www.elizabethhouseoldham.co.uk, and www.elizabeth-house-oldham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Elizabeth House Oldham Limited is a Private Limited Company. The company registration number is 04416439. Elizabeth House Oldham Limited has been working since 15 April 2002. The present status of the company is Active. The registered address of Elizabeth House Oldham Limited is 7 Stamford Square Ashton Under Lyne Lancashire Ol6 6qu. . OGDEN, Anna Elizabeth is a Secretary of the company. LEICESTER, Philip is a Director of the company. Secretary OGDEN, Joyce Muriel has been resigned. Director TOMLINSON, Andrew Robert has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
OGDEN, Anna Elizabeth
Appointed Date: 01 October 2009

Director
LEICESTER, Philip
Appointed Date: 15 April 2002
72 years old

Resigned Directors

Secretary
OGDEN, Joyce Muriel
Resigned: 01 October 2009
Appointed Date: 15 April 2002

Director
TOMLINSON, Andrew Robert
Resigned: 15 April 2002
Appointed Date: 15 April 2002
56 years old

ELIZABETH HOUSE (OLDHAM) LIMITED Events

21 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

06 Apr 2016
Total exemption small company accounts made up to 30 September 2015
25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
20 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

26 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 30 more events
21 Nov 2002
Particulars of mortgage/charge
06 Nov 2002
Particulars of mortgage/charge
23 Apr 2002
Director resigned
23 Apr 2002
Ad 15/04/02--------- £ si 99@1=99 £ ic 1/100
15 Apr 2002
Incorporation

ELIZABETH HOUSE (OLDHAM) LIMITED Charges

26 March 2010
Legal charge
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Branksome rest home, marland old road, rochdale t/no…
11 November 2002
Legal charge
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 queens road oldham CL8 2AX. By way of fixed charge the…
11 November 2002
Legal charge
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 queens road oldham. By way of fixed charge the benefit…
4 November 2002
Debenture
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…