Elizabeth House Rest Home Limited

General information

Name:

Elizabeth House Rest Home Ltd

Office Address:

The Oval 57 New Walk LE1 7EA Leicester

Number: 03196374

Incorporation date: 1996-05-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Description

Data updated on:

Registered as 03196374 twenty eight years ago, Elizabeth House Rest Home Limited is categorised as a Private Limited Company. The company's official registration address is The Oval, 57 New Walk Leicester. Elizabeth House Rest Home Limited was listed twenty eight years from now as Grindco 89. This enterprise's declared SIC number is 87200: Residential care activities for learning difficulties, mental health and substance abuse. 2022/12/31 is the last time the accounts were reported.

One of the tasks of Elizabeth House Rest Home is to provide health care services. It has one location in Staffordshire County. The company subsidiary in Stoke On Trent has operated since 9th March 2011, and provides home care without nursing. The company caters for the needs of patients with dementia and older people. For further information, please call the following phone number: 01782304088. The firm joined HSCA on 2011-03-09. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care.

On 21st September 2016, the firm was searching for a Care Assistant to fill a part time vacancy in the medical industry in Stoke on Trent, Midlands. They offered an overtime with wage £7.20 per hour. The offered job required vocational qualifications (e.g. SNVQ or NVQ).

Considering the enterprise's growth, it became unavoidable to formally appoint additional company leaders: Jaysukh P., Madhu G. and Jaymini G. who have been working together since May 2022 to promote the success of the following business.

  • Previous company's names
  • Elizabeth House Rest Home Limited 1996-07-19
  • Grindco 89 Limited 1996-05-09

Financial data based on annual reports

Company staff

Jaysukh P.

Role: Director

Appointed: 24 May 2022

Latest update: 1 April 2024

Madhu G.

Role: Director

Appointed: 19 February 2018

Latest update: 1 April 2024

Jaymini G.

Role: Director

Appointed: 19 February 2018

Latest update: 1 April 2024

People with significant control

The companies with significant control over this firm include: Acorn Care Property Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at New Walk, LE1 7EA and was registered as a PSC under the reg no 09746686.

Acorn Care Property Ltd
Address: The Oval New Walk, Leicester, LE1 7EA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09746686
Notified on 19 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip F.
Notified on 1 July 2016
Ceased on 19 February 2018
Nature of control:
1/2 or less of shares
Susan F.
Notified on 1 July 2016
Ceased on 19 February 2018
Nature of control:
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 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 23 February 2015
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 October 2015
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 9 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 13 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 13 March 2013
Annual Accounts 26 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 26 February 2014

Elizabeth House Rest Home Limited Health Care Provider

Provider address

Address

Sandy Hill, Werrington

City

Stoke On Trent

County

Staffordshire

Postal code

ST9 0ET

Provider info

HSCA start date

Wed, 9th Mar 2011

Contact data

Phone

01782304088

Elizabeth House in Stoke On Trent
Address Sandy Hill Werrington, Stoke On Trent, ST9 0ET
Location Staffordshire, Staffordshire, West Midlands
Start date Wed, 9th Mar 2011
Phone 01782304088
Medical services
  • home care without nursing
Medical procedures
  • accommodation for persons requiring nursing or personal care
Service users
  • patients with dementia
  • older people
 

Jobs and Vacancies at Elizabeth House Rest Home Ltd

Care Assistant in Stoke on Trent, posted on Wednesday 21st September 2016
Region / City Midlands, Stoke on Trent
Industry Healthcare
Salary £7.20 per hour
Work hours Overtime
Job type part time (less than 30 hours)
Education level vocational qualifications (e.g. NVQ/SNVQ)
Job contact info Susan Fradley
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Lymore Villa 162a London Road Chesterton

Post code:

ST5 7JB

City / Town:

Newcastle

HQ address,
2013

Address:

Lymore Villa 162a London Road Chesterton

Post code:

ST5 7JB

City / Town:

Newcastle

HQ address,
2014

Address:

Lymore Villa 162a London Road Chesterton

Post code:

ST5 7JB

City / Town:

Newcastle

HQ address,
2015

Address:

Lymore Villa 162a London Road Chesterton

Post code:

ST5 7JB

City / Town:

Newcastle

HQ address,
2016

Address:

Lymore Villa 162a London Road Chesterton

Post code:

ST5 7JB

City / Town:

Newcastle

Search other companies

Services (by SIC Code)

  • 87200 : Residential care activities for learning difficulties, mental health and substance abuse
27
Company Age

Closest Companies - by postcode