Company NameEleve HR Limited
DirectorsElaine Christine James and Stephen Peter James
Company StatusActive
Company Number05958662
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameElaine Christine James
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2006(same day as company formation)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address35 Holly Avenue
Whitley Bay
NE26 1EB
Director NameMr Stephen Peter James
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2006(same day as company formation)
RoleHr Consulant
Country of ResidenceUnited Kingdom
Correspondence Address35 Holly Avenue
Whitley Bay
NE26 1EB
Secretary NameMr Charles Roderick Spencer Fowler
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Park Lane
Reigate
Surrey
RH2 8JX

Location

Registered AddressThe Dixon Lewis Partnership Baltimore House
Baltic Business Quarter
Gateshead
NE8 3DF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

90 at £1Stephen Peter James
90.00%
Ordinary
10 at £1Elaine Christine James
10.00%
Ordinary

Financials

Year2014
Net Worth£9,626
Cash£24,285
Current Liabilities£14,972

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

23 November 2023Micro company accounts made up to 30 September 2023 (3 pages)
17 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 30 September 2022 (3 pages)
18 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
17 March 2022Registered office address changed from C/O Office 0.02 Baltimore House Baltic Business Quarter Gateshead NE8 3DF United Kingdom to The Dixon Lewis Partnership Baltimore House Baltic Business Quarter Gateshead NE8 3DF on 17 March 2022 (1 page)
16 March 2022Registered office address changed from 92a Front Street Monkseaton Whitley Bay NE25 8DL England to C/O Office 0.02 Baltimore House Baltic Business Quarter Gateshead NE8 3DF on 16 March 2022 (1 page)
3 December 2021Micro company accounts made up to 30 September 2021 (3 pages)
21 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 30 September 2020 (3 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
19 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
10 October 2019Register inspection address has been changed from The Old Bakery Blackborough Road Reigate RH2 7BU England to 92a Front Street Monkseaton Whitley Bay NE25 8DL (1 page)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
26 July 2019Change of details for Mr Stephen Peter James as a person with significant control on 26 July 2019 (2 pages)
26 July 2019Director's details changed for Mr Stephen Peter James on 26 July 2019 (2 pages)
26 July 2019Director's details changed for Elaine Christine James on 26 July 2019 (2 pages)
5 April 2019Registered office address changed from Orchard House, Park Lane Reigate Surrey RH2 8JX to 92a Front Street Monkseaton Whitley Bay NE25 8DL on 5 April 2019 (1 page)
4 April 2019Register(s) moved to registered office address Orchard House, Park Lane Reigate Surrey RH2 8JX (1 page)
4 April 2019Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 4 April 2019 (1 page)
4 April 2019Register(s) moved to registered office address Orchard House, Park Lane Reigate Surrey RH2 8JX (1 page)
3 April 2019Micro company accounts made up to 30 September 2018 (4 pages)
9 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
9 October 2018Register inspection address has been changed from C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom to The Old Bakery Blackborough Road Reigate RH2 7BU (1 page)
9 October 2018Register(s) moved to registered inspection location C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU (1 page)
23 March 2018Change of details for Mr Stephen Peter James as a person with significant control on 23 March 2018 (2 pages)
23 March 2018Director's details changed for Elaine Christine James on 23 March 2018 (2 pages)
23 March 2018Director's details changed for Stephen Peter James on 23 March 2018 (2 pages)
15 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
13 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
22 September 2017Director's details changed for Elaine Christine James on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Elaine Christine James on 22 September 2017 (2 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 February 2016Register(s) moved to registered inspection location C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU (1 page)
8 February 2016Register(s) moved to registered inspection location C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU (1 page)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
15 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Elaine Christine James on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Peter James on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Elaine Christine James on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Peter James on 29 October 2009 (2 pages)
7 October 2009Director's details changed for Elaine Christine James on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Elaine Christine James on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Stephen Peter James on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen Peter James on 6 October 2009 (2 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Stephen Peter James on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Elaine Christine James on 6 October 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 October 2008Return made up to 06/10/08; full list of members (4 pages)
14 October 2008Return made up to 06/10/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
11 October 2007Return made up to 06/10/07; full list of members (2 pages)
11 October 2007Return made up to 06/10/07; full list of members (2 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
30 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2006Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
19 October 2006Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
6 October 2006Incorporation (9 pages)
6 October 2006Incorporation (9 pages)