ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED
Overview
Company Name | ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01440442 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED?
- Specialists medical practice activities (86220) / Human health and social work activities
Where is ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED located?
Registered Office Address | 2 Imperial Place Maxwell Road WD6 1JN Borehamwood Hertfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED?
Company Name | From | Until |
---|---|---|
HEALTHLINC INDIVIDUAL CARE LIMITED | Nov 05, 2007 | Nov 05, 2007 |
MIKE ALFORD (WELTON) LIMITED | Jul 30, 1979 | Jul 30, 1979 |
What are the latest accounts for ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED?
Last Confirmation Statement Made Up To | Mar 18, 2025 |
---|---|
Next Confirmation Statement Due | Apr 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 18, 2024 |
Overdue | No |
What are the latest filings for ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Lesley Joy Chamberlain as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Appointment of Miss Sheetal Shah as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kathryn Mary Murphy as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 27 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Colin Bruce Mccready as a director on Jul 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Keith James Anthony Browner as a director on May 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 18, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 25 pages | AA | ||
legacy | 52 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Juliette Livingston as a director on Feb 08, 2022 | 1 pages | TM01 | ||
Satisfaction of charge 014404420022 in full | 1 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 26 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mrs Sarah Juliette Livingston as a director on Jun 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sarah Juliette Livingston as a secretary on Jun 14, 2021 | 1 pages | TM02 | ||
Who are the officers of ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROWLAND, John Philip | Secretary | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | 284189170001 | |||||||
HAQUE, Quazi Shams Mahfooz, Dr | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British | Executive Medical Director | 168033190001 | ||||
MCCREADY, Colin Bruce | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | United Kingdom | British | Chief Financial Officer | 205913080002 | ||||
SHAH, Sheetal | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | United Kingdom | British | Director Of Policy And Regulation | 327765640001 | ||||
ALFORD, Leonie Gay Lee | Secretary | 74 Ryland Road Welton LN2 3LZ Lincoln Lincolnshire | British | 2744270001 | ||||||
GOWERS, Tobias Zachary | Secretary | Bradgate Park View DE73 5UH Chellaston 2nd Floor Bezant House Derbyshire | British | Finance Director | 135898160001 | |||||
HADDON, Edward Anthony Deacon | Secretary | 45 Tunis Road W12 7EZ London | British | Director | 83205740002 | |||||
HORTON, Alison Elizabeth | Secretary | 32 Hartsholme Drive LN6 0HQ Lincoln Lincolnshire | British | 77095010001 | ||||||
LIVINGSTON, Sarah Juliette | Secretary | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | 236736930001 | |||||||
WAIN, Chris | Secretary | Bradgate Park View DE73 5UH Chellaston 2nd Floor Bezant House Derbyshire | 180528640001 | |||||||
WILLIS, Keith Andrew | Secretary | 2 Green Leys West Bridgford NG2 7RX Nottingham | British | Chartered Accountant | 45936450002 | |||||
ALFORD, Benjamin Simon Lee | Director | The Old Post Office 1 Church Street Scothern LN2 2UA Lincoln | British | Sound Engineer | 73609770002 | |||||
ALFORD, Leonie Gay Lee | Director | The Old Rectory Riseholme Lane LN2 2LE Lincoln | England | British | Secretary | 2744270002 | ||||
ALFORD, Melanie Tanya Lee | Director | 10 Ruther Close Orton Longueville PE2 9RX Peterborough Cambridgeshire | British | Administrator | 73609820004 | |||||
ALFORD, Michael Gilbert | Director | The Old Rectory Riseholme LN2 2LE Lincoln Lincs | England | British | Builder & Electrical Engineer | 121526780001 | ||||
BALL, Julian Charles | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British | Chief Executive Officer | 138044110001 | ||||
BLACKOE, George Henry | Director | Bradgate Park View DE73 5UH Chellaston 2nd Floor Bezant House Derbyshire | United Kingdom | British | Company Director | 3431630001 | ||||
BROWNER, Keith James Anthony | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British | Chief Financial Officer | 175293410001 | ||||
CHAMBERLAIN, Lesley Joy | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British | Group Chief Executive | 148001260001 | ||||
COLE, David John | Director | Bradgate Park View DE73 5UH Chellaston 2nd Floor Bezant House Derbyshire | England | British | Chairman | 194885080001 | ||||
CORK, Margaret Ann, Professor | Director | Callans Lane Calke LE65 1RJ Ashby-De-La-Zouch Cottesmore House Leicestershire | England | British | Ceo | 131820190001 | ||||
GOWERS, Tobias Zachary | Director | Bradgate Park View DE73 5UH Chellaston 2nd Floor Bezant House Derbyshire | United Kingdom | British | Finance Director | 135898160002 | ||||
HADDON, Edward Anthony Deacon | Director | 45 Tunis Road W12 7EZ London | England | British | Director | 83205740002 | ||||
KTORI, Nicholas George Andreas | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British | Finance Director | 105411050001 | ||||
LIVINGSTON, Sarah Juliette | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British | Commercial Director | 273172740001 | ||||
MUCHATUTA, Angela Chiwoniso | Director | Bradgate Park View DE73 5UH Chellaston 2nd Floor Bezant House Derbyshire | England | British | Operations Director | 149185500001 | ||||
MURPHY, Kathryn Mary | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | United Kingdom | British | Director Of Policy And Regulation | 274249180001 | ||||
ROBSON, Mark | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | United Kingdom | British | Chief Financial Officer | 236456890001 | ||||
SWEETLAND, Duncan Barrington John | Director | Bradgate Park View DE73 5UH Chellaston 2nd Floor Bezant House Derbyshire | United Kingdom | British | Chartered Accountant | 174810560001 | ||||
WHITTAKER, George Anthony David | Director | Ketton House Ketton PE9 3TD Aldgate Rutland | England | British | Director | 125108980001 | ||||
WOOLGAR, Steven John | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British | Director Of Policy And Regulation | 196514900001 |
Who are the persons with significant control of ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elysium Healthcare (Lighthouse) Limited | Apr 06, 2016 | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 14, 2018 Delivered On Jun 21, 2018 | Satisfied | ||
Brief description Freehold properties known as nursing home, bradley road, bradley, grimsby and heathlinc house, cliff road, welton, lincoln, LN2 3JN registered at hm land registry under title numbers HS306079 and LL40754. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 19, 2017 Delivered On Sep 22, 2017 | Satisfied | ||
Brief description Properties known as (I) bradley woodlands, located at nursing home, bradley road, bradley, grimsby (title no. HS306079) and (ii) healthlinc house, located at cliff road, welton, lincoln, LN2 3JN (title no. LL40754). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 28, 2014 Delivered On Sep 08, 2014 | Satisfied | ||
Brief description Debenture taking fixed and floating charges over all the assets and undertaking of the company, present and future. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 19, 2007 Delivered On Nov 02, 2007 | Satisfied | Amount secured All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Health linc house cliff road welton t/no's LL40754,LL190085,LL276558 and LL153262,nursing home bradley road bradley northeast lincolnshire t/no's HS306079,HS313593 and the building and car park at rear of 76 ryland road t/no's LL2888082 and. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 19, 2007 Delivered On Nov 01, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 12, 2004 Delivered On Jan 17, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property known as 5 acres or thereabouts of land at bradley road, bradley, grimsby. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 10, 2003 Delivered On Oct 16, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 11, 1998 Delivered On Nov 23, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 17 church lane lincoln lincolnshire t/no.LL15444. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 10, 1997 Delivered On Dec 17, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Health linc house cliff road welton lincoln lincolnshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 18, 1996 Delivered On Apr 30, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Plots of land off brant road, waddington, lincoln, lincolnshire t/no. LL126161. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 04, 1994 Delivered On Feb 23, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land at honeyholes lane, dunholme, lincolnshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 18, 1991 Delivered On Jun 26, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Honeysuckle cottage benniworth, lincolnshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 18, 1991 Delivered On Jun 26, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land lying to the north of silver street, benniworth lincolnshire. T/n ll 45202. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 07, 1991 Delivered On Jun 24, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings at ryland road welton formerly known as hartford morors site. Lincolnshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 11, 1990 Delivered On May 23, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land at rear of 26 high street saxilby lincolnshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 29, 1988 Delivered On Jan 05, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Hillside farm, silver street, benniworth lincolnshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 13, 1988 Delivered On Jul 21, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that piece or parcel of land having an area of 1 acre 80 sq.yds situate at saxilby lincolnshire (formerly the old saxilby station yard). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 25, 1987 Delivered On Apr 13, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property at high street, sherton by stow lincolnshire formerly the site of 3 cottages numbered 30, 32 & 34 high street. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 13, 1986 Delivered On Jul 02, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Plots 3,4 & 5 farrington crescent, hampton park, lincoln, lincolnshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 13, 1986 Delivered On Jul 02, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars "Westleigh", sudbrooke lincolnshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 30, 1985 Delivered On Apr 09, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 18, 1984 Delivered On Apr 30, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land being the northern portion of the garden of the property k/a ingleside, 3 lincoln rd, dunholme in the county of lincoln. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0