ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 Apr31 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)
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
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in England • Born in Sep 1960
Director • British • Lives in UK • Born in Sep 1959
Director • British • Lives in UK • Born in Jan 1973
Director • Chief Financial Officer • British • Lives in UK • Born in Feb 1962
Riverdale Tradeco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 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
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 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year