Company NameElmsleigh House Limited
DirectorTimothy Clifford Thackrah
Company StatusActive
Company Number05314158
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)
Previous NamesGoalfield Limited and Dental Business Network Consulting Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Timothy Clifford Thackrah
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed18 January 2005(1 month after company formation)
Appointment Duration19 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFurther Meadow
Isington Road
Alton
Hampshire
GU34 4PP
Secretary NameMr Allan Temple Smith
NationalityBritish
StatusResigned
Appointed18 January 2005(1 month after company formation)
Appointment Duration13 years (resigned 05 February 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chaucer Grove
Camberley
Surrey
GU15 2XZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.elmsleighhouse.co.uk
Email address[email protected]
Telephone01252 713797
Telephone regionAldershot

Location

Registered AddressSuite 1, First Floor
1 Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Timothy Clifford Thackrah
100.00%
Ordinary

Financials

Year2014
Net Worth-£682,076
Cash£173,621
Current Liabilities£1,056,808

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Filing History

30 November 2023Confirmation statement made on 29 November 2023 with updates (4 pages)
26 July 2023Appointment of Mr Hugh Alexander Cowley as a director on 25 July 2023 (2 pages)
25 July 2023Appointment of Mrs Beverley Elizabeth Thackrah as a secretary on 24 July 2023 (2 pages)
25 July 2023Appointment of Mrs Catherine Anne Collins as a director on 25 July 2023 (2 pages)
24 July 2023Sub-division of shares on 30 June 2023 (4 pages)
21 July 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 10
(8 pages)
5 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
4 August 2022Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 4 August 2022 (1 page)
13 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
17 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
6 May 2021Registered office address changed from 47 Marylebone Lane London W1U 2NT England to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 6 May 2021 (1 page)
22 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
23 February 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
18 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 February 2018Termination of appointment of Allan Temple Smith as a secretary on 5 February 2018 (1 page)
29 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
22 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
22 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
25 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 February 2016Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 16 February 2016 (1 page)
16 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 16 February 2016 (1 page)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
31 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 31 August 2012 (1 page)
31 August 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 31 August 2012 (1 page)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 March 2012Company name changed dental business network consulting LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Company name changed dental business network consulting LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 December 2009Director's details changed for Timothy Clifford Thackrah on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Timothy Clifford Thackrah on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Timothy Clifford Thackrah on 1 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 December 2008Return made up to 15/12/07; full list of members (3 pages)
17 December 2008Return made up to 15/12/07; full list of members (3 pages)
17 December 2008Return made up to 15/12/08; full list of members (3 pages)
17 December 2008Return made up to 15/12/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
22 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 January 2007Return made up to 15/12/06; full list of members (6 pages)
12 January 2007Return made up to 15/12/06; full list of members (6 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
17 January 2006Return made up to 15/12/05; full list of members (6 pages)
17 January 2006Return made up to 15/12/05; full list of members (6 pages)
27 April 2005Company name changed goalfield LIMITED\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed goalfield LIMITED\certificate issued on 27/04/05 (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
24 January 2005Registered office changed on 24/01/05 from: 41 chalton street london NW1 1JD (1 page)
24 January 2005Registered office changed on 24/01/05 from: 41 chalton street london NW1 1JD (1 page)
15 December 2004Incorporation (17 pages)
15 December 2004Incorporation (17 pages)