ELYSIUM HEALTHCARE LIMITED

2 Imperial Place 2 Imperial Place, Borehamwood, WD6 1JN, England
StatusACTIVE
Company No.04063391
CategoryPrivate Limited Company
Incorporated01 Sep 2000
Age23 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

ELYSIUM HEALTHCARE LIMITED is an active private limited company with number 04063391. It was incorporated 23 years, 8 months, 13 days ago, on 01 September 2000. The company address is 2 Imperial Place 2 Imperial Place, Borehamwood, WD6 1JN, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Bruce Mccready

Appointment date: 2023-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith James Anthony Browner

Termination date: 2023-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 07 Dec 2022

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-06-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 30 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 30 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2022

Action Date: 26 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-26

Charge number: 040633910007

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Juliette Livingston

Termination date: 2022-02-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040633910006

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 25 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 25 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-14

Officer name: Mrs Sarah Juliette Livingston

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-14

Officer name: Sarah Juliette Livingston

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Philip Rowland

Appointment date: 2021-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Woolgar

Termination date: 2021-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 20 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 07 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 07 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Mary Murphy

Appointment date: 2020-09-15

Documents

View document PDF

Mortgage charge part both with charge number

Date: 13 May 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 040633910006

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith James Anthony Browner

Appointment date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Mark Robson

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2018

Action Date: 14 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040633910006

Charge creation date: 2018-06-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040633910005

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-07

Officer name: Mr Mark Robson

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-11-30

Psc name: Elysium Healthcare Holdings 3 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2017

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Partnerships in Care Management 2 Limited

Cessation date: 2016-11-30

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2017

Action Date: 26 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040633910005

Charge creation date: 2017-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-02

New address: 2 Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN

Old address: C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed partnerships in care (2016) LIMITED\certificate issued on 01/12/16

Documents

View document PDF

Change of name notice

Date: 01 Dec 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2016

Action Date: 24 Nov 2016

Category: Capital

Type: SH01

Capital : 29,762,215 GBP

Date: 2016-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Resolution

Date: 04 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Auditors resignation company

Date: 24 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bromley road LIMITED\certificate issued on 02/06/15

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-02

Officer name: Mr Steven John Woolgar

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-02

Officer name: Dr Quazi Haque

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lesley Joy Chamberlain

Appointment date: 2015-04-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-02

Officer name: Mrs Sarah Juliette Livingston

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-02

Officer name: Jawad Amin Sheikh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Address

Type: AD01

New address: C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN

Change date: 2015-04-07

Old address: A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

Accounts with accounts type small

Date: 08 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lwsecretary Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2010

Action Date: 03 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-03

Old address: Unit B8 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lwsecretary Limited

Change date: 2010-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sovereign health LIMITED\certificate issued on 16/03/09

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed lwsecretary LIMITED

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary feisal sheikh

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 26/01/2009 from 38-39 chatsworth parade queensway petts wood kent BR5 1DE

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 19/01/2009 from 43-45 broadway london E15 4BL

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary lw secretary LTD

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director reena sharma

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director dwight mighty

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director eric byers

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed jawad amin sheikh

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed feisal sheikh

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 20/10/2008 from unit B8 marquis court team valley gateshead tyne and wear NE11 0RU

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

58 COMPTON ROAD LIMITED

HILTON CONSULTING 119 THE HUB,LONDON,W10 5BE

Number:05878698
Status:ACTIVE
Category:Private Limited Company

BURTON CIVILS UK LIMITED

20 BYRAM PARK ROAD,KNOTTINGLEY,WF11 9DZ

Number:07879564
Status:ACTIVE
Category:Private Limited Company

JETCLUB LIMITED

75 CORBETS TEY ROAD,ESSEX,RM14 2AJ

Number:01711255
Status:ACTIVE
Category:Private Limited Company

PRATHAMA IT SOLUTIONS LTD

30, THE MERIDIAN,READING,RG1 3DQ

Number:10162471
Status:ACTIVE
Category:Private Limited Company

QUESTPORT LIMITED

10 RIVERVIEW THE EMBANKMENT,HEATON MERSEY,SK4 3GN

Number:05181328
Status:ACTIVE
Category:Private Limited Company

STEVEN AND LAURENT HAIRDRESSERS LIMITED

37 MILL STREET,BIDEFORD,EX39 2JJ

Number:09614990
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source