Edmonds & Slatter Limited

General information

Name:

Edmonds & Slatter Ltd

Office Address:

Edward House Grange Business Park Whetstone LE8 6EP Leicester

Number: 05713812

Incorporation date: 2006-02-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company called Edmonds & Slatter was created on 2006-02-17 as a Private Limited Company. This enterprise's office can be contacted at Leicester on Edward House Grange Business Park, Whetstone. When you want to contact this company by post, its postal code is LE8 6EP. The company registration number for Edmonds & Slatter Limited is 05713812. Established as Edmund & Slatter, this firm used the business name up till 2006, at which moment it got changed to Edmonds & Slatter Limited. This enterprise's registered with SIC code 86900 and their NACE code stands for Other human health activities. Thu, 31st Mar 2022 is the last time when company accounts were reported.

There seems to be a team of six directors leading this specific business at present, including Vikesh C., Sarah S., Louise B. and 3 remaining, listed below who have been carrying out the directors duties since 2022. What is more, the managing director's responsibilities are helped with by a secretary - Timothy C., who was appointed by the following business eighteen years ago.

  • Previous company's names
  • Edmonds & Slatter Limited 2006-03-03
  • Edmund & Slatter Limited 2006-02-17

Financial data based on annual reports

Company staff

Vikesh C.

Role: Director

Appointed: 13 July 2022

Latest update: 9 April 2024

Sarah S.

Role: Director

Appointed: 23 February 2022

Latest update: 9 April 2024

Louise B.

Role: Director

Appointed: 23 February 2022

Latest update: 9 April 2024

Linda S.

Role: Director

Appointed: 23 February 2022

Latest update: 9 April 2024

Timothy C.

Role: Director

Appointed: 17 February 2006

Latest update: 9 April 2024

Timothy C.

Role: Secretary

Appointed: 17 February 2006

Latest update: 9 April 2024

Saagar H.

Role: Director

Appointed: 17 February 2006

Latest update: 9 April 2024

People with significant control

Executives who control the firm include: Timothy C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Saagar H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Timothy C.
Notified on 8 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Saagar H.
Notified on 8 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 23 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 23 November 2012
Annual Accounts 6 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 27th, March 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
18
Company Age

Similar companies nearby

Closest companies