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.



People

ROWLAND, John Philip

Secretary

ACTIVE

Assigned on 14 Jun 2021

Current time on role 2 years, 11 months

CHAMBERLAIN, Lesley Joy

Director

Group Chief Executive

ACTIVE

Assigned on 02 Apr 2015

Current time on role 9 years, 1 month, 12 days

HAQUE, Quazi Shams Mahfooz, Dr

Director

Group Medical Director

ACTIVE

Assigned on 02 Apr 2015

Current time on role 9 years, 1 month, 12 days

MCCREADY, Colin Bruce

Director

Chief Financial Officer

ACTIVE

Assigned on 27 Jul 2023

Current time on role 9 months, 18 days

MURPHY, Kathryn Mary

Director

Director Of Policy And Regulation

ACTIVE

Assigned on 15 Sep 2020

Current time on role 3 years, 7 months, 29 days

BAXTER, Averil

Secretary

RESIGNED

Assigned on 01 Sep 2000

Resigned on 10 Nov 2000

Time on role 2 months, 9 days

GOSWAMI, Sanchayita Sharma

Secretary

RESIGNED

Assigned on 10 Nov 2000

Resigned on 05 Dec 2001

Time on role 1 year, 25 days

HARRISON, Irene Lesley

Nominee-secretary

RESIGNED

Assigned on 01 Sep 2000

Resigned on 01 Sep 2000

Time on role

LIVINGSTON, Sarah Juliette

Secretary

RESIGNED

Assigned on 02 Apr 2015

Resigned on 14 Jun 2021

Time on role 6 years, 2 months, 12 days

RICHARDSON, David Henry

Secretary

Chartered Accountant

RESIGNED

Assigned on 05 Dec 2001

Resigned on 02 Jun 2005

Time on role 3 years, 5 months, 28 days

SHEIKH, Feisal Mohammed Raza

Secretary

Solicitor

RESIGNED

Assigned on 07 Oct 2008

Resigned on 01 Feb 2009

Time on role 3 months, 25 days

LW SECRETARY LTD

Corporate-secretary

RESIGNED

Assigned on 02 Jun 2005

Resigned on 07 Oct 2008

Time on role 3 years, 4 months, 5 days

LWSECRETARY LTD

Corporate-secretary

RESIGNED

Assigned on 01 Feb 2009

Resigned on 31 Mar 2011

Time on role 2 years, 1 month, 30 days

BROWNER, Keith James Anthony

Director

Chief Financial Officer

RESIGNED

Assigned on 01 May 2019

Resigned on 31 May 2023

Time on role 4 years, 1 month

BYERS, Eric

Director

Mgt Consultant

RESIGNED

Assigned on 05 Dec 2001

Resigned on 07 Oct 2008

Time on role 6 years, 10 months, 2 days

LIVINGSTON, Sarah Juliette

Director

Commercial Director

RESIGNED

Assigned on 14 Jun 2021

Resigned on 08 Feb 2022

Time on role 7 months, 24 days

MIGHTY, Dwight Patrick

Director

Investment Banker

RESIGNED

Assigned on 16 Sep 2005

Resigned on 07 Oct 2008

Time on role 3 years, 21 days

PRITCHARD, Martin John

Director

Corporate Financier

RESIGNED

Assigned on 05 Dec 2001

Resigned on 17 Jul 2003

Time on role 1 year, 7 months, 12 days

RICHARDSON, David Henry

Director

Chartered Accountant

RESIGNED

Assigned on 05 Dec 2001

Resigned on 31 Mar 2005

Time on role 3 years, 3 months, 26 days

ROBSON, Mark

Director

Chief Financial Officer

RESIGNED

Assigned on 07 Aug 2017

Resigned on 30 Nov 2018

Time on role 1 year, 3 months, 23 days

ROSENBERG, Brian Anthony

Director

Administrator

RESIGNED

Assigned on 01 Sep 2000

Resigned on 16 Aug 2001

Time on role 11 months, 15 days

SHARMA, Reena

Director

Director

RESIGNED

Assigned on 30 Sep 2006

Resigned on 07 Oct 2008

Time on role 2 years, 7 days

SHARMA, Tonmoy, Professor

Director

Doctor

RESIGNED

Assigned on 17 Jul 2003

Resigned on 01 Oct 2006

Time on role 3 years, 2 months, 14 days

SHARMA, Tonmoy, Professor

Director

Psychiatrist

RESIGNED

Assigned on 03 Sep 2002

Resigned on 16 Jun 2003

Time on role 9 months, 13 days

SHARMA, Tonmoy, Professor

Director

Professor

RESIGNED

Assigned on 01 Sep 2000

Resigned on 08 Dec 2001

Time on role 1 year, 3 months, 7 days

SHEIKH, Jawad Amin

Director

Director

RESIGNED

Assigned on 07 Oct 2008

Resigned on 02 Apr 2015

Time on role 6 years, 5 months, 26 days

WOOLGAR, Steven John

Director

Director

RESIGNED

Assigned on 02 Apr 2015

Resigned on 31 Mar 2021

Time on role 5 years, 11 months, 29 days

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Sep 2000

Resigned on 01 Sep 2000

Time on role


Some Companies

Number:02887597
Status:ACTIVE
Category:Private Limited Company

FUENTE ALAMO LP

CORNER CHAMBERS,BIRMINGHAM,B24 9ND

Number:LP018384
Status:ACTIVE
Category:Limited Partnership

KERTH LIMITED

17 FLEXBURY PARK ROAD,BUDE,EX23 8HR

Number:10975205
Status:ACTIVE
Category:Private Limited Company

MEGERIC LTD

1 WREN COURT,CALNE,SN11 8LW

Number:09316991
Status:ACTIVE
Category:Private Limited Company

OFFCOURSE SOLUTIONS LTD

3 ST. PAULS MEWS,LONDON,NW1 9TZ

Number:04838445
Status:ACTIVE
Category:Private Limited Company

PUBLISH WHAT YOU FUND

SOUTHBANK HOUSE,LONDON,SE1 7SJ

Number:07676886
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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