Elmcroft Care Home Limited LONDON


Elmcroft Care Home started in year 2004 as Private Limited Company with registration number 05158585. The Elmcroft Care Home company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at Sutherland House. Postal code: NW9 7BT. Since 26th August 2004 Elmcroft Care Home Limited is no longer carrying the name Zeebest Services.

The firm has 2 directors, namely Andy T., Mark C.. Of them, Andy T., Mark C. have been with the company the longest, being appointed on 31 December 2018. At the moment 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.

Elmcroft Care Home Limited Address / Contact

Office Address Sutherland House
Office Address2 70-78 West Hendon Broadway
Town London
Post code NW9 7BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05158585
Date of Incorporation Mon, 21st Jun 2004
Industry Residential nursing care facilities
End of financial Year 30th December
Company age 20 years old
Account next due date Sat, 30th Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Andy T.

Position: Director

Appointed: 31 December 2018

Mark C.

Position: Director

Appointed: 31 December 2018

Philip R.

Position: Director

Appointed: 18 March 2016

Resigned: 30 March 2017

Tony Y.

Position: Secretary

Appointed: 01 September 2014

Resigned: 01 April 2016

Rajesh D.

Position: Secretary

Appointed: 07 November 2012

Resigned: 01 September 2014

Prabhdyal S.

Position: Director

Appointed: 09 October 2008

Resigned: 09 September 2019

Jean L.

Position: Secretary

Appointed: 09 October 2008

Resigned: 07 November 2012

Joga A.

Position: Director

Appointed: 11 October 2007

Resigned: 09 October 2008

Jaswant D.

Position: Director

Appointed: 29 September 2006

Resigned: 09 October 2008

Vidya S.

Position: Director

Appointed: 21 February 2005

Resigned: 27 November 2006

Joga A.

Position: Secretary

Appointed: 26 August 2004

Resigned: 09 October 2008

Sewa A.

Position: Director

Appointed: 26 August 2004

Resigned: 01 April 2010

Joga A.

Position: Director

Appointed: 26 August 2004

Resigned: 20 June 2005

Anderson Ross Business Advisers Limited

Position: Director

Appointed: 21 June 2004

Resigned: 26 August 2004

Conierose L.

Position: Secretary

Appointed: 21 June 2004

Resigned: 26 August 2004

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Steadfast Trust Company Ltd from Gibraltar, Gibraltar. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Prabhdyal S. This PSC has significiant influence or control over the company,.

Steadfast Trust Company Ltd

P O Box 872 19a Town Range, Gibraltar, Gibraltar

Legal authority Financial Services Act 2019
Legal form Private Limited Company
Country registered Gibraltar
Place registered Gibraltar
Registration number 100233
Notified on 10 September 2019
Nature of control: 75,01-100% shares

Prabhdyal S.

Notified on 6 April 2016
Ceased on 9 September 2019
Nature of control: significiant influence or control

Company previous names

Zeebest Services August 26, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand137 842195 079394 614606 846670 216
Current Assets2 085 4482 637 8381 845 8951 547 5141 891 381
Debtors1 947 6062 442 7591 451 281940 6681 221 165
Net Assets Liabilities-3 505 911-3 589 161-3 606 495-3 205 390-3 378 878
Other Debtors61 2071 567 45188 514141 756124 413
Property Plant Equipment2 114 0322 064 0512 031 3172 155 7542 244 406
Other
Accumulated Depreciation Impairment Property Plant Equipment336 259420 487508 237623 517616 948
Additions Other Than Through Business Combinations Property Plant Equipment 34 24755 016239 717218 182
Amounts Owed By Group Undertakings Participating Interests1 678 278852 2781 239 725600 981975 541
Amounts Owed To Group Undertakings Participating Interests3 413 6237 988 0587 040 0196 451 4326 915 967
Average Number Employees During Period6275 5466
Creditors3 950 7458 291 0507 483 7076 908 6587 514 665
Depreciation Rate Used For Property Plant Equipment 2222
Disposals Decrease In Depreciation Impairment Property Plant Equipment    136 099
Disposals Property Plant Equipment    136 099
Increase From Depreciation Charge For Year Property Plant Equipment 84 22887 750115 280129 530
Net Current Assets Liabilities-1 865 297-5 653 212-5 637 812-5 361 144-5 623 284
Other Creditors335 48182 916190 735153 218191 978
Other Taxation Social Security Payable49 52715 83622 28915 75521 992
Property Plant Equipment Gross Cost2 450 2912 484 5382 539 5542 779 2712 861 354
Total Assets Less Current Liabilities248 735-3 589 161-3 606 495-3 205 390-3 378 878
Trade Creditors Trade Payables152 114204 240230 664288 253384 728
Trade Debtors Trade Receivables208 12123 030123 042197 931121 211

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements