Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELMCROFT CARE HOME LIMITED
Company Information for

ELMCROFT CARE HOME LIMITED

ABBEY HEALTHCARE, SUTHERLAND HOUSE, 70-78 WEST HENDON BROADWAY, LONDON, NW9 7BT,
Company Registration Number
05158585
Private Limited Company
Active

Company Overview

About Elmcroft Care Home Ltd
ELMCROFT CARE HOME LIMITED was founded on 2004-06-21 and has its registered office in London. The organisation's status is listed as "Active". Elmcroft Care Home Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELMCROFT CARE HOME LIMITED
 
Legal Registered Office
ABBEY HEALTHCARE
SUTHERLAND HOUSE
70-78 WEST HENDON BROADWAY
LONDON
NW9 7BT
Other companies in RM18
 
Previous Names
ZEEBEST SERVICES LIMITED26/08/2004
Filing Information
Company Number 05158585
Company ID Number 05158585
Date formed 2004-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 15:24:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELMCROFT CARE HOME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELMCROFT CARE HOME LIMITED

Current Directors
Officer Role Date Appointed
PRABHDYAL SINGH SODHI
Director 2008-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP STEPHEN RUSSELL
Director 2016-03-18 2017-03-30
TONY YOE
Company Secretary 2014-09-01 2016-04-01
RAJESH DOSHI
Company Secretary 2012-11-07 2014-09-01
JEAN ANNE LEWINGTON
Company Secretary 2008-10-09 2012-11-07
SEWA SINGH ADKAR
Director 2004-08-26 2010-04-01
JOGA SINGH ATWAL
Company Secretary 2004-08-26 2008-10-09
JOGA SINGH ATWAL
Director 2007-10-11 2008-10-09
JASWANT DHOOPER
Director 2006-09-29 2008-10-09
VIDYA SAGAR SHARMA
Director 2005-02-21 2006-11-27
JOGA SINGH ATWAL
Director 2004-08-26 2005-06-20
CONIEROSE MONCADA LUISTRO
Company Secretary 2004-06-21 2004-08-26
ANDERSON ROSS BUSINESS ADVISERS LIMITED
Director 2004-06-21 2004-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (PROCUREMENT) LIMITED Director 2016-05-30 CURRENT 2015-08-08 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (AARON COURT) LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (RAWYARDS) LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (ELMCROFT) LTD Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (KENYON) LTD Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (CHERRYCROFT) LTD Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEYHEALTHCARE (GRAPECROFT) LTD Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (BARLEYCROFT) LTD Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (MANOR FARM) LTD Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2015-03-31
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (WESTMORELAND) LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (CROMWELL) LTD. Director 2010-03-17 CURRENT 2010-03-11 Active
PRABHDYAL SINGH SODHI BARLEYCROFT CARE HOME LTD Director 2008-10-09 CURRENT 2003-07-28 Active
PRABHDYAL SINGH SODHI APPLECROFT CARE HOME LTD Director 2008-10-09 CURRENT 2003-07-28 Active
PRABHDYAL SINGH SODHI CHERRYCROFT CARE HOME LIMITED Director 2008-10-09 CURRENT 2004-02-03 Liquidation
PRABHDYAL SINGH SODHI GRAPECROFT CARE HOME LIMITED Director 2008-10-09 CURRENT 2005-03-20 Active - Proposal to Strike off
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (FESTIVAL) LIMITED Director 2008-10-01 CURRENT 2008-10-01 Active
PRABHDYAL SINGH SODHI HILL TOP HOME LIMITED Director 2006-06-30 CURRENT 2006-06-30 Active - Proposal to Strike off
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (FARNWORTH) LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (KENDAL) LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE HOMES (EAST KILBRIDE) LIMITED Director 2002-12-13 CURRENT 2002-12-13 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE (HUNTINGDON) LTD Director 2002-12-13 CURRENT 2002-12-13 Active
PRABHDYAL SINGH SODHI ABBEY HEALTHCARE HOMES LIMITED Director 2002-06-13 CURRENT 2002-06-13 Active
PRABHDYAL SINGH SODHI TREES PARK (EAST HAM) LIMITED Director 1997-05-07 CURRENT 1997-05-07 Active
PRABHDYAL SINGH SODHI TREES PARK (KENYON) LIMITED Director 1994-06-17 CURRENT 1993-11-04 Active
PRABHDYAL SINGH SODHI TREES PARK (CALLANDS) LIMITED Director 1993-11-23 CURRENT 1993-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-25CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES
2023-08-01CESSATION OF PRABHDYAL SINGH SODHI AS A PERSON OF SIGNIFICANT CONTROL
2023-08-01Notification of Steadfast Trust Company Ltd as a person with significant control on 2019-09-10
2023-07-05CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-22CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-31AA01Current accounting period shortened from 31/12/19 TO 30/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PRABHDYAL SINGH SODHI
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-04-30PSC04Change of details for Mr Prabhdyal Singh Sodhi as a person with significant control on 2019-04-05
2019-04-30CH01Director's details changed for Mr Prabhdyal Singh Sodhi on 2019-04-05
2019-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-04-12CH01Director's details changed for Mr Prabhdyal Singh Sodhi on 2019-04-05
2019-01-02AP01DIRECTOR APPOINTED MR ANDY TAYLOR
2018-12-31AP01DIRECTOR APPOINTED MR MARK CLOONAN
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRABHDYAL SINGH SODHI
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STEPHEN RUSSELL
2016-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-25AR0121/06/16 ANNUAL RETURN FULL LIST
2016-08-25TM02Termination of appointment of Tony Yoe on 2016-04-01
2016-07-01RES13Resolutions passed:
  • Director appointed/company business 18/03/2016
  • ALTER ARTICLES
2016-07-01RES01ALTER ARTICLES 18/03/2016
2016-06-07AP01DIRECTOR APPOINTED MR PHILIP STEPHEN RUSSELL
2015-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-21AR0121/06/15 ANNUAL RETURN FULL LIST
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM C/O Abbey Healthcare Olympia House Armitage Road London NW11 8RQ England
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM C/O Abbey Healthcare 82-84 Calcutta Road Tilbury Essex RM18 7QJ
2014-12-10RES01ADOPT ARTICLES 10/12/14
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-11AR0121/06/14 ANNUAL RETURN FULL LIST
2014-09-11TM02APPOINTMENT TERMINATED, SECRETARY RAJESH DOSHI
2014-09-11AP03Appointment of Mr Tony Yoe as company secretary on 2014-09-01
2013-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-08AR0121/06/13 FULL LIST
2012-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-11-07AP03SECRETARY APPOINTED MR RAJESH DOSHI
2012-11-07TM02APPOINTMENT TERMINATED, SECRETARY JEAN LEWINGTON
2012-07-27AR0121/06/12 FULL LIST
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-14AR0121/06/11 FULL LIST
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 211-219 HIGH STREET SOUTH EAST HAM LONDON E6 3PD
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14AR0121/06/10 FULL LIST
2010-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN ANNE LEWINGTON / 01/06/2010
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SEWA ADKAR
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM WALTHAM FOREST BUSINESS CENTRE 2ND FLOOR (SOUTH) 5 BLACKHORSE LANE LONDON E17 6DS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOGA ATWAL
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR JASWANT DHOOPER
2008-11-04288aSECRETARY APPOINTED JEAN ANNE LEWINGTON
2008-11-04288aDIRECTOR APPOINTED PRABHDYAL SINGH SODHI
2008-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-26363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / SEWA ATKAR / 26/06/2008
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-12288aNEW DIRECTOR APPOINTED
2007-06-27288cSECRETARY'S PARTICULARS CHANGED
2007-06-27363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-01-18288bDIRECTOR RESIGNED
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-3188(2)RAD 26/10/06--------- £ SI 99@1=99 £ IC 1/100
2006-10-27288aNEW DIRECTOR APPOINTED
2006-07-18363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-08-26363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-08-25288bDIRECTOR RESIGNED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-02-01395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-11-29395PARTICULARS OF MORTGAGE/CHARGE
2004-10-01288bSECRETARY RESIGNED
2004-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-01288aNEW DIRECTOR APPOINTED
2004-10-01288bDIRECTOR RESIGNED
2004-08-26CERTNMCOMPANY NAME CHANGED ZEEBEST SERVICES LIMITED CERTIFICATE ISSUED ON 26/08/04
2004-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to ELMCROFT CARE HOME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELMCROFT CARE HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2008-05-13 Outstanding ABBEY NATIONAL PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELMCROFT CARE HOME LIMITED

Intangible Assets
Patents
We have not found any records of ELMCROFT CARE HOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELMCROFT CARE HOME LIMITED
Trademarks
We have not found any records of ELMCROFT CARE HOME LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ELMCROFT CARE HOME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-3 GBP £1,805 Third Party Payments Voluntary Assoc. Ge
London Borough of Enfield 2015-2 GBP £1,805 Third Party Payments Voluntary Assoc. Ge
London Borough of Enfield 2014-12 GBP £1,805 Third Party Payments Voluntary Assoc. Ge
London Borough of Enfield 2014-11 GBP £2,257 Third Party Payments Voluntary Assoc. Ge
London Borough of Enfield 2014-10 GBP £1,805 Third Party Payments Voluntary Assoc. Ge
London Borough Of Enfield 2014-9 GBP £3,610
London Borough Of Enfield 2014-8 GBP £4,513
Essex County Council 2014-8 GBP £23,436
London Borough Of Enfield 2014-7 GBP £3,610
Essex County Council 2014-7 GBP £16,446
Essex County Council 2014-6 GBP £11,402
London Borough Of Enfield 2014-6 GBP £4,513
London Borough Of Enfield 2014-5 GBP £3,610
Essex County Council 2014-5 GBP £36,619
Essex County Council 2014-4 GBP £25,936
London Borough Of Enfield 2014-4 GBP £3,610
Essex County Council 2014-3 GBP £42,480
Essex County Council 2014-2 GBP £29,007
Essex County Council 2014-1 GBP £44,819
Essex County Council 2013-12 GBP £32,275
Essex County Council 2013-11 GBP £51,528
Essex County Council 2013-10 GBP £42,371
Essex County Council 2013-9 GBP £24,630
Essex County Council 2013-8 GBP £55,393
Essex County Council 2013-7 GBP £48,738
Essex County Council 2013-6 GBP £39,804
Essex County Council 2013-5 GBP £56,045
Essex County Council 2013-4 GBP £34,566
Essex County Council 2013-3 GBP £84,756
London Borough of Waltham Forest 2013-2 GBP £1,784 NURSING HOMES
Essex County Council 2013-1 GBP £34,266
London Borough of Waltham Forest 2013-1 GBP £1,611 NURSING HOMES
London Borough of Waltham Forest 2012-12 GBP £1,784 NURSING HOMES
London Borough of Waltham Forest 2012-11 GBP £1,784 NURSING HOMES
London Borough of Waltham Forest 2012-10 GBP £1,726 NURSING HOMES
London Borough of Waltham Forest 2012-9 GBP £1,784 NURSING HOMES
London Borough of Waltham Forest 2012-8 GBP £1,726 NURSING HOMES
London Borough of Waltham Forest 2012-7 GBP £7,006 NURSING HOMES
London Borough of Havering 2011-3 GBP £4,114
London Borough of Havering 2011-2 GBP £3,972
London Borough of Havering 2011-1 GBP £3,972
London Borough of Havering 2010-12 GBP £9,742

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ELMCROFT CARE HOME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELMCROFT CARE HOME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELMCROFT CARE HOME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.