ELYSIUM HEALTHCARE NO. 4 LIMITED
Overview
| Company Name | ELYSIUM HEALTHCARE NO. 4 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03257732 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELYSIUM HEALTHCARE NO. 4 LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is ELYSIUM HEALTHCARE NO. 4 LIMITED located?
| Registered Office Address | 2 Imperial Place Maxwell Road WD6 1JN Borehamwood England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELYSIUM HEALTHCARE NO. 4 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPECIALITY CARE (CARE HOMES) LIMITED | Sep 26, 1996 | Sep 26, 1996 |
What are the latest accounts for ELYSIUM HEALTHCARE NO. 4 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ELYSIUM HEALTHCARE NO. 4 LIMITED?
| Last Confirmation Statement Made Up To | Dec 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2025 |
| Overdue | No |
What are the latest filings for ELYSIUM HEALTHCARE NO. 4 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Joe O'connor as a director on Jan 12, 2026 | 2 pages | AP01 | ||
Termination of appointment of Quazi Shams Mahfooz Haque as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 19, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 31 pages | AA | ||
legacy | 61 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Lesley Joy Chamberlain as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||
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 | 31 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Dec 18, 2023 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 Dec 15, 2022 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 | 30 pages | AA | ||
legacy | 52 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Sarah Juliette Livingston as a director on Feb 08, 2022 | 1 pages | TM01 | ||
Who are the officers of ELYSIUM HEALTHCARE NO. 4 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 | 284189070001 | |||||||
| MCCREADY, Colin Bruce | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | United Kingdom | British | 205913080002 | |||||
| O'CONNOR, Joe | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | United Kingdom | British | 344236530001 | |||||
| SHAH, Sheetal | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | United Kingdom | British | 327765640001 | |||||
| BISHOP, Simon John | Secretary | Field Of Dreams Kingshill Leigh Sinton WR13 5EF Malvern Worcestershire | British | 58315790002 | ||||||
| CORMACK, Derek George | Secretary | Pillars Grantley Avenue, Wonersh GU5 0QN Guildford Surrey | Irish | 67400530015 | ||||||
| HALL, David James | Secretary | Imperial Place, Maxwell Road WD6 1JN Borehamwood 2 Imperial Place England | 159683990001 | |||||||
| LIVINGSTON, Sarah Juliette | Secretary | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place England | 220449830001 | |||||||
| MORRISON, Scott | Secretary | 24 Gaveston Road CV32 6EU Leamington Spa Warwickshire | British | 99297890001 | ||||||
| SCHOFIELD, Nigel Bennett | Secretary | Lechlade Gardens Castledean Park BH7 7JD Bournemouth 1 Dorset | British | 52338530002 | ||||||
| BLG (PROFESSIONAL SERVICES) LIMITED | Secretary | 7th Floor Beaufort House 15 St Botolph Street EC3A 7NJ London | 39680630001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ARTIS, Carol Mary | Director | Hall Bank Clifford Hall L6A 3LW Burton In Lonsdale North Yorkshire | British | 54150740002 | ||||||
| BALL, Julian Charles | Director | Mill Fleam Hilton DE65 5HE Derby 14 Derbyshire | England | British | 138044110001 | |||||
| BLACKOE, George Henry | Director | 4 Ridgeway Nettleham LN2 2TL Lincoln Lincolnshire | United Kingdom | British | 3431630001 | |||||
| BROWNER, Keith James Anthony | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British | 175293410001 | |||||
| CAMERON, Charles Donald Ewen | Director | Orchard Manor Church Lane Martin Hussingtree WR3 8TQ Worcester Worcestershire | England | British | 113187140001 | |||||
| CAMERON, Christine Isabel | Director | 10 Mount Crescent HR1 NQ1 Hereford | England | British | 163745150001 | |||||
| CHAMBERLAIN, Lesley Joy | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place England | United Kingdom | British | 148001260001 | |||||
| CORMACK, Derek George | Director | Pillars Grantley Avenue, Wonersh GU5 0QN Guildford Surrey | England | Irish | 67400530015 | |||||
| FRANZIDIS, Matthew | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | Uk | 129251300001 | |||||
| HAINES, Ellen | Director | 8 Jackdaw Lane WR9 7HE Droitwich Worcestershire | British | 89071020002 | ||||||
| HAQUE, Quazi Shams Mahfooz, Dr | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place England | England | British | 168033190001 | |||||
| KEATING, Denise Elizabeth | Director | 62 Church Street Cogenhoe NN7 1LS Northampton Northamptonshire | England | British | 111513540001 | |||||
| LIVINGSTON, Sarah Juliette | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British | 273172740001 | |||||
| LOCK, Jason David | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | 144822040001 | |||||
| MANSON, David Lindsay | Director | 111 Lodge Road Knowle B93 0HG Solihull West Midlands | England | British | 126071210001 | |||||
| MARON, Mark | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | England | British | 196673650001 | |||||
| MURPHY, Kathryn Mary | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | United Kingdom | British | 274249180001 | |||||
| NICHOLSON, Timothy Frantz | Director | 34 Hanover House St Johns Wood High Street NW8 7DX London | American | 43829280001 | ||||||
| RIALL, Tom | Director | Imperial Place, Maxwell Road WD6 1JN Borehamwood 2 Imperial Place England | England | British | 177307320001 | |||||
| ROBINSON, Anthony Leake | Director | Hamilton House 1 Temple Avenue EC4Y 0HA London | British | 48323880004 | ||||||
| ROBSON, Mark | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place England | United Kingdom | British | 236456890001 | |||||
| SAVILLE, Richard Cyril Campbell | Director | Fairings Valley Way SL9 7PL Gerrards Cross Buckinghamshire | England | British | 38530070001 | |||||
| SCOTT, Philip Henry | Director | Exhibition House Addison Bridge Place W14 8XP London 21 United Kingdom | England | British | 174231320001 |
Who are the persons with significant control of ELYSIUM HEALTHCARE NO. 4 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elysium Healthcare No. 3 Limited | Apr 06, 2016 | Imperial Place, Maxwell Road WD6 1JN Borehamwood 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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