Ellerash Limited CLACTON-ON-SEA


Ellerash started in year 1988 as Private Limited Company with registration number 02243045. The Ellerash company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Clacton-on-sea at Little Holland Hall Frinton Road. Postal code: CO15 5SS.

The firm has 2 directors, namely Lokesh S., Praveen J.. Of them, Lokesh S., Praveen J. have been with the company the longest, being appointed on 2 November 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ellerash Limited Address / Contact

Office Address Little Holland Hall Frinton Road
Office Address2 Holland-on-sea
Town Clacton-on-sea
Post code CO15 5SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02243045
Date of Incorporation Mon, 11th Apr 1988
Industry Other human health activities
End of financial Year 30th September
Company age 36 years old
Account next due date Fri, 30th Jun 2023 (303 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Lokesh S.

Position: Director

Appointed: 02 November 2020

Praveen J.

Position: Director

Appointed: 02 November 2020

James B.

Position: Secretary

Resigned: 27 August 2002

Philip W.

Position: Director

Appointed: 12 December 2014

Resigned: 31 October 2019

Matthew R.

Position: Director

Appointed: 06 May 2014

Resigned: 02 November 2020

Andrew K.

Position: Director

Appointed: 27 January 2014

Resigned: 02 November 2020

Richard P.

Position: Director

Appointed: 29 November 2013

Resigned: 02 November 2020

Angela C.

Position: Director

Appointed: 28 March 2012

Resigned: 29 November 2013

Jonathan C.

Position: Secretary

Appointed: 08 December 2011

Resigned: 02 November 2020

Toby S.

Position: Director

Appointed: 01 August 2011

Resigned: 31 October 2013

Helen O.

Position: Director

Appointed: 24 March 2010

Resigned: 01 August 2011

Douglas U.

Position: Director

Appointed: 01 September 2009

Resigned: 27 April 2010

Care Uk Services Ltd

Position: Corporate Secretary

Appointed: 17 October 2007

Resigned: 08 December 2011

Joanne M.

Position: Director

Appointed: 16 July 2007

Resigned: 28 March 2012

Anthony H.

Position: Director

Appointed: 16 July 2007

Resigned: 31 October 2009

Paul H.

Position: Secretary

Appointed: 27 August 2002

Resigned: 17 October 2007

Paul H.

Position: Director

Appointed: 08 July 2002

Resigned: 07 October 2014

Michael P.

Position: Director

Appointed: 08 July 2002

Resigned: 31 October 2019

Gordon C.

Position: Director

Appointed: 12 September 2001

Resigned: 01 March 2003

Graham L.

Position: Director

Appointed: 02 July 2001

Resigned: 01 March 2003

Stephen K.

Position: Director

Appointed: 01 October 1997

Resigned: 30 June 2001

Richard C.

Position: Director

Appointed: 17 May 1992

Resigned: 01 March 2003

James B.

Position: Director

Appointed: 17 May 1992

Resigned: 30 September 2002

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Pjls Holdings Limited from Cambridge, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Care Uk Limited that put Colchester, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pjls Holdings Limited

The Grip The Grip, Linton, Cambridge, Suffolk, CB21 4XN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12332828
Notified on 2 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Care Uk Limited

Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 01668247
Notified on 6 April 2016
Ceased on 2 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand1 000-942605 118
Current Assets2 405 000252 748748 546
Debtors2 398 000248 133141 428
Other Debtors2 379 000218 15534 031
Property Plant Equipment1 188 0621 069 9951 022 028
Total Inventories6 0005 5572 000
Other
Accumulated Depreciation Impairment Property Plant Equipment1 174 2911 318 6651 418 628
Amounts Owed To Group Undertakings  271 616
Average Number Employees During Period727870
Creditors213 000196 310566 869
Disposals Decrease In Depreciation Impairment Property Plant Equipment 56 810 
Disposals Property Plant Equipment 56 810 
Fixed Assets1 213 0621 094 9951 047 028
Increase From Depreciation Charge For Year Property Plant Equipment 106 41199 963
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 94 773 
Investment Property25 00025 00025 000
Investment Property Fair Value Model25 00025 000 
Net Current Assets Liabilities2 192 00056 438181 677
Other Creditors145 000125 99582 187
Other Taxation Social Security Payable11 00015 02472 299
Property Plant Equipment Gross Cost2 362 3532 388 6602 440 656
Total Additions Including From Business Combinations Property Plant Equipment 83 11751 996
Total Assets Less Current Liabilities3 405 0621 151 4331 228 705
Trade Creditors Trade Payables57 00055 291140 767
Trade Debtors Trade Receivables19 00029 978107 397

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 25th, October 2022
Free Download (9 pages)

Company search