Company NameHealth And Education Center Limited
DirectorsAlka Mahadeo Bhide and Mahadeo Shridhar Bhide
Company StatusActive
Company Number03695809
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 months ago)
Previous NamesELI Nurseries Limited and Elite Nurseries Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameDr Alka Mahadeo Bhide
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1999(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressNortholt Golf Club Huxley Close
Northolt
Middlesex
UB5 5UL
Director NameDr Mahadeo Shridhar Bhide
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1999(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressNortholt Golf Club Huxley Close
Northolt
Middlesex
UB5 5UL
Secretary NameDr Alka Mahadeo Bhide
NationalityBritish
StatusCurrent
Appointed15 January 1999(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressNortholt Golf Club Huxley Close
Northolt
Middlesex
UB5 5UL
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMahadeo Bhide
NationalityIndian
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleChairman
Correspondence Address182 Altmore Avenue
London
E6 2AE
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitewww.christie-elite.co.uk
Telephone01309 672633
Telephone regionForres

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Dr Mahadeo Bhide
50.00%
Ordinary
1 at £1Mrs Alka Bhide
50.00%
Ordinary

Financials

Year2014
Net Worth-£328,667
Cash£2,448
Current Liabilities£1,437,831

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Charges

15 October 2003Delivered on: 30 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 weston avenue weston green thames ditton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 October 2003Delivered on: 17 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 January 2003Delivered on: 21 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H fox and hounds public house sewardstone road chingford london EX469111. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
13 June 2023Amended micro company accounts made up to 31 March 2020 (6 pages)
9 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
9 May 2023Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 9 May 2023 (1 page)
16 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
9 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
4 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
7 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-29
(3 pages)
8 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
2 March 2020Amended micro company accounts made up to 31 March 2018 (6 pages)
2 March 2020Amended micro company accounts made up to 31 March 2018 (6 pages)
2 March 2020Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2020Amended micro company accounts made up to 31 March 2017 (6 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
6 July 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
25 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 June 2016Satisfaction of charge 2 in full (1 page)
8 June 2016Satisfaction of charge 2 in full (1 page)
2 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(5 pages)
2 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(5 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 May 2014Registered office address changed from Doshi & Co 1St Floor, Windosr House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page)
31 May 2014Registered office address changed from Doshi & Co 1St Floor, Windosr House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
13 March 2014Amended accounts made up to 31 March 2013 (6 pages)
13 March 2014Amended accounts made up to 31 March 2013 (6 pages)
10 February 2014Registered office address changed from Makepeace Road Huxley Close Northolt Middlesex UB5 5UL England on 10 February 2014 (1 page)
10 February 2014Registered office address changed from Makepeace Road Huxley Close Northolt Middlesex UB5 5UL England on 10 February 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
21 January 2013Registered office address changed from 25 Balham High Road London SW12 9AL on 21 January 2013 (1 page)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 January 2013Registered office address changed from 25 Balham High Road London SW12 9AL on 21 January 2013 (1 page)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Amended accounts made up to 31 March 2009 (6 pages)
9 August 2010Amended accounts made up to 31 March 2009 (6 pages)
21 July 2010Director's details changed for Dr Mahadeo Bhide on 2 May 2010 (2 pages)
21 July 2010Director's details changed for Dr Alka Mahadeo Bhide on 2 May 2010 (2 pages)
21 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Dr Mahadeo Bhide on 2 May 2010 (2 pages)
21 July 2010Director's details changed for Dr Alka Mahadeo Bhide on 2 May 2010 (2 pages)
21 July 2010Director's details changed for Dr Alka Mahadeo Bhide on 2 May 2010 (2 pages)
21 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Dr Mahadeo Bhide on 2 May 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Return made up to 02/05/09; full list of members (4 pages)
14 July 2009Return made up to 02/05/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 July 2008Amended accounts made up to 31 March 2007 (6 pages)
23 July 2008Amended accounts made up to 31 March 2007 (6 pages)
4 July 2008Director's change of particulars / mahadeo bhide / 03/05/2007 (2 pages)
4 July 2008Director and secretary's change of particulars / alka bhide / 03/05/2007 (2 pages)
4 July 2008Director's change of particulars / mahadeo bhide / 03/05/2007 (2 pages)
4 July 2008Director and secretary's change of particulars / alka bhide / 03/05/2007 (2 pages)
4 July 2008Return made up to 02/05/08; full list of members (4 pages)
4 July 2008Return made up to 02/05/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 June 2007Return made up to 02/05/07; full list of members (2 pages)
15 June 2007Return made up to 02/05/07; full list of members (2 pages)
2 May 2006Return made up to 02/05/06; full list of members (2 pages)
2 May 2006Return made up to 02/05/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 April 2005Return made up to 15/01/05; full list of members (2 pages)
20 April 2005Return made up to 15/01/05; full list of members (2 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 March 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
5 April 2003Return made up to 15/01/03; full list of members (7 pages)
5 April 2003Return made up to 15/01/03; full list of members (7 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 April 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
8 April 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
18 March 2002Return made up to 15/01/02; full list of members (6 pages)
18 March 2002Return made up to 15/01/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
15 May 2001Accounts for a small company made up to 31 January 2000 (4 pages)
15 May 2001Accounts for a small company made up to 31 January 2000 (4 pages)
22 February 2001Return made up to 15/01/01; full list of members (6 pages)
22 February 2001Return made up to 15/01/01; full list of members (6 pages)
8 August 2000Compulsory strike-off action has been discontinued (1 page)
8 August 2000Compulsory strike-off action has been discontinued (1 page)
3 August 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 August 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
9 March 1999Registered office changed on 09/03/99 from: 182 altmore avenue london E6 2AE (2 pages)
9 March 1999Registered office changed on 09/03/99 from: 182 altmore avenue london E6 2AE (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New secretary appointed;new director appointed (2 pages)
21 January 1999Company name changed eli nurseries LIMITED\certificate issued on 22/01/99 (2 pages)
21 January 1999Company name changed eli nurseries LIMITED\certificate issued on 22/01/99 (2 pages)
15 January 1999Incorporation (12 pages)
15 January 1999Incorporation (12 pages)