Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Elixir Life Holdings Limited
Elixir Life Holdings Limited is an active company incorporated on 27 March 2018 with the registered office located in Middlesbrough, North Yorkshire. Elixir Life Holdings Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11277175
Private limited company
Age
7 years
Incorporated
27 March 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 March 2024
(1 year 5 months ago)
Next confirmation dated
26 March 2025
Was due on
9 April 2025
(5 months ago)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Elixir Life Holdings Limited
Contact
Address
13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
England
Address changed on
7 Jun 2022
(3 years ago)
Previous address was
Greystones Bromley Road Ardleigh Colchester CO7 7SE United Kingdom
Companies in TS9 5QT
Telephone
Unreported
Email
Unreported
Website
Prettygatedental.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Mr Mark Seekings
Director • Chief Financial Officer • British • Lives in England • Born in Sep 1960
Mr Ian Alistair Gordon
Director • British • Lives in UK • Born in Sep 1959
Mr Benjamin Leighton Wild
Director • British • Lives in UK • Born in Jan 1973
Mr Ajay Kumar Shah
Director • Chief Financial Officer • British • Lives in UK • Born in Feb 1962
Riverdale Tradeco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Framwellgate Dental Surgery Limited
Mr Benjamin Leighton Wild, Mr Ian Alistair Gordon, and 2 more are mutual people.
Active
Lion House Dental Practice Limited
Mr Benjamin Leighton Wild, Mr Ian Alistair Gordon, and 2 more are mutual people.
Active
Devonshire House Dental Lab Limited
Mr Benjamin Leighton Wild, Mr Ian Alistair Gordon, and 1 more are mutual people.
Active
Indental Practice Limited
Mr Benjamin Leighton Wild, Mr Ian Alistair Gordon, and 1 more are mutual people.
Active
Windmill (Heaton) Orthodontics Limited
Mr Benjamin Leighton Wild, Mr Mark Seekings, and 1 more are mutual people.
Active
Prettygate Dental Practice Limited
Mr Benjamin Leighton Wild and Mr Mark Seekings are mutual people.
Active
J R P Jones & Associates Limited
Mr Benjamin Leighton Wild and Mr Mark Seekings are mutual people.
Active
Geoff Antons Limited
Mr Benjamin Leighton Wild and Mr Mark Seekings are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£58K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£264.1K
Same as previous period
Total Liabilities
-£521
Same as previous period
Net Assets
£263.58K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
5 Months Ago on 20 Mar 2025
New Charge Registered
10 Months Ago on 18 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 21 May 2024
Small Accounts Submitted
1 Year 5 Months Ago on 13 Mar 2024
Mr Ajay Kumar Shah Appointed
2 Years 3 Months Ago on 22 May 2023
Mr Mark Seekings Appointed
2 Years 3 Months Ago on 22 May 2023
Christopher David Aylward Resigned
2 Years 3 Months Ago on 22 May 2023
Confirmation Submitted
2 Years 4 Months Ago on 10 May 2023
Ewald Gustav Fichardt Resigned
2 Years 11 Months Ago on 11 Oct 2022
Mr Christopher David Aylward Appointed
3 Years Ago on 31 May 2022
Get Alerts
Get Credit Report
Discover Elixir Life Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 20 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 20 Mar 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 20 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 20 Mar 2025
Registration of charge 112771750001, created on 18 October 2024
Submitted on 23 Oct 2024
Confirmation statement made on 26 March 2024 with no updates
Submitted on 21 May 2024
Accounts for a small company made up to 31 March 2023
Submitted on 13 Mar 2024
Termination of appointment of Christopher David Aylward as a director on 22 May 2023
Submitted on 8 Jul 2023
Appointment of Mr Mark Seekings as a director on 22 May 2023
Submitted on 8 Jul 2023
Appointment of Mr Ajay Kumar Shah as a director on 22 May 2023
Submitted on 8 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs