Elite Healthcare Services Limited

General information

Name:

Elite Healthcare Services Ltd

Office Address:

19 Webb Ellis Business Park CV21 2NP Rugby

Number: 04360653

Incorporation date: 2002-01-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Elite Healthcare Services Limited can be contacted at Rugby at 19 Webb Ellis Business Park. You can search for the company by referencing its zip code - CV21 2NP. This company has been in business on the British market for twenty two years. This company is registered under the number 04360653 and company's current state is active. It began under the business name Sjg Import, however for the last 21 years has operated under the business name Elite Healthcare Services Limited. This firm's classified under the NACE and SIC code 86900 and their NACE code stands for Other human health activities. Elite Healthcare Services Ltd released its latest accounts for the period that ended on 31st December 2022. Its latest confirmation statement was submitted on 25th January 2023.

2 transactions have been registered in 2014 with a sum total of £1,901. In 2013 there was a similar number of transactions (exactly 4) that added up to £3,803. The Council conducted 3 transactions in 2012, this added up to £2,852. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 12 transactions and issued invoices for £11,408. Cooperation with the Department for Transport council covered the following areas: Accommodation.

At present, we can name a single managing director in the company: Simon H. (since February 24, 2003). For one year Sara G., had been fulfilling assigned duties for this specific business till the resignation on February 24, 2003. In order to support the directors in their duties, the abovementioned business has been using the skills of David H. as a secretary since 2004.

  • Previous company's names
  • Elite Healthcare Services Limited 2003-01-16
  • Sjg Import Limited 2002-01-25

Financial data based on annual reports

Company staff

David H.

Role: Secretary

Appointed: 07 October 2004

Latest update: 5 March 2024

Simon H.

Role: Director

Appointed: 24 February 2003

Latest update: 5 March 2024

People with significant control

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

Simon H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sara H.
Notified on 1 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2023 (AA)
filed on: 16th, April 2024
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 2 £ 1 901.40
2014-01-15 911844 £ 950.70 Accommodation
2014-04-04 933062 £ 950.70 Accommodation
2013 Department for Transport 4 £ 3 802.80
2013-01-23 824495 £ 950.70 Accommodation
2013-04-24 848894 £ 950.70 Accommodation
2013-07-09 867233 £ 950.70 Accommodation
2012 Department for Transport 3 £ 2 852.10
2012-04-10 761511 £ 950.70 Accommodation
2012-07-26 785194 £ 950.70 Accommodation
2012-10-10 801431 £ 950.70 Accommodation
2011 Department for Transport 3 £ 2 852.10
2011-04-07 682655 £ 950.70 Accommodation
2011-07-07 700399 £ 950.70 Accommodation
2011-10-10 720017 £ 950.70 Accommodation

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
22
Company Age

Similar companies nearby

Closest companies