Company NameEleanor Nursing And Social Care Limited
Company StatusActive
Company Number04393038
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Marcellus Vathsayan Santhiapillai
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(3 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLee Gate House 1st Floor
Burnt Ash Road
London
SE12 8RG
Director NameMiss Katie Wordley
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLee Gate House 1st Floor
Burnt Ash Road
London
SE12 8RG
Director NameMr David Mason
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleOperations Director
Country of ResidenceWales
Correspondence AddressLee Gate House 1st Floor
Burnt Ash Road
London
SE12 8RG
Director NameEleanor Josephine Haire
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(3 days after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2005)
RoleEnterprenuer
Correspondence Address27 Vallis Way
West Ealing
London
W13 0DD
Director NameSyla Thangiah
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(3 days after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2005)
RoleEnterprenuer
Correspondence Address2 Thames Avenue
Perivale
Middlesex
UB6 8JL
Director NameBarbara Sandiford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(3 days after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 2004)
RoleRegistered Mental Nurse
Correspondence Address13 Marian Close
Hayes
Middlesex
UB4 9DA
Director NameSanjeevan Thangiah
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(3 days after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2005)
RolePayroll Administrator
Correspondence Address11 Westpole Avenue
Cockfosters
Hertfordshire
EN4 0AX
Secretary NameBarbara Sandiford
NationalityBritish
StatusResigned
Appointed15 March 2002(3 days after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 2004)
RoleRegistered Mental Nurse
Correspondence Address13 Marian Close
Hayes
Middlesex
UB4 9DA
Secretary NameRobin William Richmond Armstrong
NationalityBritish
StatusResigned
Appointed15 November 2004(2 years, 8 months after company formation)
Appointment Duration6 months (resigned 16 May 2005)
RoleCompany Director
Correspondence Address7 Grove Avenue
Hanwell
London
W7 3ER
Director NamePauline Isabelle Kamala Thangiah
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(3 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 June 2005)
RoleCompany Director
Correspondence AddressNo 2 Thames Avenue
Perivale
Greenford
Middlesex
UB6 8JL
Secretary NamePauline Isabelle Kamala Thangiah
NationalityBritish
StatusResigned
Appointed16 May 2005(3 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 June 2005)
RoleCompany Director
Correspondence AddressNo 2 Thames Avenue
Perivale
Greenford
Middlesex
UB6 8JL
Director NameMrs Nanthini Santhiapillai
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(3 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 South Park Crescent
London
SE6 1JJ
Secretary NameMrs Nanthini Santhiapillai
NationalityBritish
StatusResigned
Appointed27 June 2005(3 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 South Park Crescent
London
SE6 1JJ
Director NameMr Perinpam Krishnakumar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Beaford Grove
Merton Park
London
SW20 9LB
Director NameMr Christopher James Gibbs
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(17 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressLee Gate House 1st Floor
Burnt Ash Road
London
SE12 8RG
Director NameMrs Karen Paterson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(17 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2020)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressLee Gate House 1st Floor
Burnt Ash Road
London
SE12 8RG
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.eleanorcare.co.uk/
Telephone020 85670500
Telephone regionLondon

Location

Registered AddressLee Gate House 1st Floor
Burnt Ash Road
London
SE12 8RG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5k at £1Marcellus Vathsayan Santhiapillai
50.00%
Ordinary
5k at £1Nanthini Santhiapillai
50.00%
Ordinary

Financials

Year2014
Turnover£10,343,559
Gross Profit£4,745,351
Net Worth£3,525,915
Cash£334,142
Current Liabilities£983,796

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (10 months, 4 weeks from now)

Charges

30 June 2020Delivered on: 1 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Ogsa.
Outstanding
1 April 2019Delivered on: 1 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property being 157 uxbridge road, london, W7 3SR registered at hm land registry under title number AGL47798.
Outstanding
28 April 2017Delivered on: 3 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Omnibus guarantee & set-off agreement.
Outstanding
23 September 2016Delivered on: 26 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Omnibus guarantee and set-off agreement.
Outstanding
8 October 2015Delivered on: 17 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 10 falconwood parade welling kent t/no SGL395343.
Outstanding
23 May 2013Delivered on: 29 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 19 york road holland on sea essex t/no EX726635. Notification of addition to or amendment of charge.
Outstanding
1 April 2011Delivered on: 2 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 25 and 27 railway street gillingham kent t/nos K52587 & K772855 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 September 2010Delivered on: 24 September 2010
Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 December 2021Delivered on: 20 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 April 2009Delivered on: 8 April 2009
Satisfied on: 29 April 2013
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

24 December 2023Full accounts made up to 31 March 2023 (24 pages)
30 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
8 January 2023Full accounts made up to 31 March 2022 (22 pages)
19 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
6 January 2022Full accounts made up to 31 March 2021 (24 pages)
20 December 2021Registration of charge 043930380010, created on 16 December 2021 (9 pages)
14 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
14 May 2021Confirmation statement made on 25 August 2020 with no updates (3 pages)
15 April 2021Full accounts made up to 31 March 2020 (23 pages)
1 July 2020Registration of charge 043930380009, created on 30 June 2020 (33 pages)
27 May 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
6 May 2020Termination of appointment of Christopher James Gibbs as a director on 30 April 2020 (1 page)
28 February 2020Termination of appointment of Karen Paterson as a director on 28 February 2020 (1 page)
3 January 2020Full accounts made up to 31 March 2019 (22 pages)
20 December 2019Appointment of Mr David Mason as a director on 19 December 2019 (2 pages)
20 December 2019Appointment of Miss Katie Wordley as a director on 19 December 2019 (2 pages)
19 December 2019Appointment of Mr Christopher James Gibbs as a director on 19 December 2019 (2 pages)
19 December 2019Appointment of Mrs Karen Paterson as a director on 19 December 2019 (2 pages)
1 April 2019Registration of charge 043930380008, created on 1 April 2019 (39 pages)
22 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (22 pages)
13 June 2018Registered office address changed from 404 Lewisham High Street London SE13 6LJ to Lee Gate House 1st Floor Burnt Ash Road London SE12 8RG on 13 June 2018 (1 page)
18 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
24 November 2017Full accounts made up to 31 March 2017 (25 pages)
24 November 2017Full accounts made up to 31 March 2017 (25 pages)
3 October 2017Director's details changed for Mr Marcellus Vathsayan Santhiapillai on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Marcellus Vathsayan Santhiapillai on 3 October 2017 (2 pages)
3 May 2017Registration of charge 043930380007, created on 28 April 2017 (30 pages)
3 May 2017Registration of charge 043930380007, created on 28 April 2017 (30 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
3 November 2016Full accounts made up to 31 March 2016 (20 pages)
3 November 2016Full accounts made up to 31 March 2016 (20 pages)
3 October 2016Termination of appointment of Nanthini Santhiapillai as a secretary on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Nanthini Santhiapillai as a director on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Nanthini Santhiapillai as a director on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Nanthini Santhiapillai as a secretary on 3 October 2016 (1 page)
26 September 2016Registration of charge 043930380006, created on 23 September 2016 (30 pages)
26 September 2016Registration of charge 043930380006, created on 23 September 2016 (30 pages)
21 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000
(5 pages)
21 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000
(5 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
(5 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
(5 pages)
17 October 2015Registration of charge 043930380005, created on 8 October 2015 (32 pages)
17 October 2015Registration of charge 043930380005, created on 8 October 2015 (32 pages)
17 October 2015Registration of charge 043930380005, created on 8 October 2015 (32 pages)
16 September 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
16 September 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,000
(5 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,000
(5 pages)
15 January 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
15 January 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10,000
(5 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Change of name notice (2 pages)
27 August 2013Change of name notice (2 pages)
16 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-12
(1 page)
16 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-12
(1 page)
29 May 2013Registration of charge 043930380004 (42 pages)
29 May 2013Registration of charge 043930380004 (42 pages)
29 April 2013Satisfaction of charge 1 in full (1 page)
29 April 2013Satisfaction of charge 1 in full (1 page)
17 April 2013All of the property or undertaking has been released from charge 1 (2 pages)
17 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
17 April 2013All of the property or undertaking has been released from charge 1 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Registered office address changed from 157 Uxbridge Road Hanwell London W7 3SR on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 157 Uxbridge Road Hanwell London W7 3SR on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 157 Uxbridge Road Hanwell London W7 3SR on 5 April 2011 (1 page)
2 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 March 2010Director's details changed for Marcellus Vathsayan Santhiapillai on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Marcellus Vathsayan Santhiapillai on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Nanthini Santhiapillai on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Nanthini Santhiapillai on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 May 2009Return made up to 12/03/09; full list of members (4 pages)
22 May 2009Return made up to 12/03/09; full list of members (4 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 July 2008Return made up to 12/03/08; full list of members (4 pages)
15 July 2008Return made up to 12/03/08; full list of members (4 pages)
2 July 2008Appointment terminated director perinpam krishnakumar (1 page)
2 July 2008Appointment terminated director perinpam krishnakumar (1 page)
12 July 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
8 May 2007Return made up to 31/03/07; full list of members (4 pages)
8 May 2007Return made up to 31/03/07; full list of members (4 pages)
30 March 2007Return made up to 12/03/07; full list of members (8 pages)
30 March 2007Return made up to 12/03/07; full list of members (8 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
20 September 2006Amended accounts made up to 31 March 2006 (10 pages)
20 September 2006Amended accounts made up to 31 March 2006 (10 pages)
7 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
7 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 April 2006Return made up to 12/03/06; full list of members (8 pages)
4 April 2006Return made up to 12/03/06; full list of members (8 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
8 July 2005New director appointed (2 pages)
8 July 2005Secretary resigned;director resigned (1 page)
8 July 2005New secretary appointed;new director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005New secretary appointed;new director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Secretary resigned;director resigned (1 page)
8 July 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005New secretary appointed;new director appointed (2 pages)
25 May 2005New secretary appointed;new director appointed (2 pages)
15 April 2005Return made up to 12/03/05; full list of members (8 pages)
15 April 2005Return made up to 12/03/05; full list of members (8 pages)
14 December 2004New secretary appointed (1 page)
14 December 2004New secretary appointed (1 page)
12 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
21 October 2004Secretary resigned;director resigned (1 page)
21 October 2004Secretary resigned;director resigned (1 page)
16 March 2004Return made up to 12/03/04; full list of members (9 pages)
16 March 2004Return made up to 12/03/04; full list of members (9 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 March 2003Return made up to 12/03/03; full list of members (8 pages)
18 March 2003Return made up to 12/03/03; full list of members (8 pages)
17 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2002Nc inc already adjusted 15/03/02 (1 page)
17 April 2002Nc inc already adjusted 15/03/02 (1 page)
17 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2002Ad 15/03/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 April 2002Ad 15/03/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
12 March 2002Incorporation (12 pages)
12 March 2002Incorporation (12 pages)