Company NameElite Employment Solutions Limited
DirectorJoanne Handley
Company StatusActive
Company Number08878366
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMiss Joanne Handley
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-41 Victoria Road
Widnes
WA8 7RP
Director NameMr Neville Malcolm Handley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(3 weeks, 2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Albert Road
Widnes
Cheshire
WA8 6JS

Contact

Websitewww.elite-employ.com
Email address[email protected]
Telephone0845 1080230
Telephone regionUnknown

Location

Registered Address39-41 Victoria Road
Widnes
WA8 7RP
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Joanne Handley
50.00%
Ordinary
100 at £1Neville Handley
50.00%
Ordinary B

Financials

Year2014
Net Worth-£3,336
Cash£3,020
Current Liabilities£277,042

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Charges

13 April 2023Delivered on: 14 April 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
17 July 2020Delivered on: 21 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 March 2020Delivered on: 10 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 September 2019Delivered on: 3 September 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
21 May 2014Delivered on: 21 May 2014
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 November 2023Cessation of Neville Malcolm Handley as a person with significant control on 26 March 2023 (1 page)
14 April 2023Registration of charge 088783660005, created on 13 April 2023 (13 pages)
14 April 2023Satisfaction of charge 088783660004 in full (1 page)
31 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
2 February 2023Satisfaction of charge 088783660001 in full (1 page)
1 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 April 2021Director's details changed for Miss Joanne Handley on 19 April 2021 (2 pages)
27 April 2021Registered office address changed from 2 Gladstone Street Widnes Cheshire WA8 6PH England to 39-41 Victoria Road Widnes WA8 7RP on 27 April 2021 (1 page)
27 April 2021Change of details for Miss Joanne Handley as a person with significant control on 19 April 2021 (2 pages)
29 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 July 2020Registration of charge 088783660004, created on 17 July 2020 (30 pages)
14 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
10 March 2020Registration of charge 088783660003, created on 10 March 2020 (43 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 September 2019Registration of charge 088783660002, created on 3 September 2019 (22 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 March 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200
(4 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200
(4 pages)
22 March 2016Registered office address changed from 71 Albert Road Widnes Cheshire WA8 6JS to 2 Gladstone Street Widnes Cheshire WA8 6PH on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 71 Albert Road Widnes Cheshire WA8 6JS to 2 Gladstone Street Widnes Cheshire WA8 6PH on 22 March 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
11 June 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
(4 pages)
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
(4 pages)
14 January 2015Termination of appointment of Neville Malcolm Handley as a director on 8 January 2015 (1 page)
14 January 2015Termination of appointment of Neville Malcolm Handley as a director on 8 January 2015 (1 page)
14 January 2015Termination of appointment of Neville Malcolm Handley as a director on 8 January 2015 (1 page)
21 May 2014Registration of charge 088783660001 (24 pages)
21 May 2014Registration of charge 088783660001 (24 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
(4 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 200
(3 pages)
10 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 200
(3 pages)
6 March 2014Appointment of Mr Neville Malcolm Handley as a director (2 pages)
6 March 2014Appointment of Mr Neville Malcolm Handley as a director (2 pages)
5 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)