ELYSIUM HEALTHCARE LIMITED

ELYSIUM HEALTHCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameELYSIUM HEALTHCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04063391
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELYSIUM HEALTHCARE LIMITED?

    • Hospital activities (86101) / Human health and social work activities

    Where is ELYSIUM HEALTHCARE LIMITED located?

    Registered Office Address
    2 Imperial Place
    Imperial Place, Maxwell Road
    WD6 1JN Borehamwood
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ELYSIUM HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARTNERSHIPS IN CARE (2016) LIMITEDAug 04, 2016Aug 04, 2016
    PARTNERSHIPS IN CARE (BROMLEY ROAD) LIMITEDJun 02, 2015Jun 02, 2015
    BROMLEY ROAD LIMITEDMar 16, 2009Mar 16, 2009
    SOVEREIGN HEALTH LIMITEDAug 08, 2006Aug 08, 2006
    SOVEREIGN HEALTH PLCNov 14, 2001Nov 14, 2001
    PSYCHMED (UK) LIMITEDSep 01, 2000Sep 01, 2000

    What are the latest accounts for ELYSIUM HEALTHCARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for ELYSIUM HEALTHCARE LIMITED?

    Last Confirmation Statement Made Up ToSep 26, 2025
    Next Confirmation Statement DueOct 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2024
    OverdueNo

    What are the latest filings for ELYSIUM HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Lesley Joy Chamberlain as a director on Feb 24, 2025

    1 pagesTM01

    Appointment of Miss Sheetal Shah as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Kathryn Mary Murphy as a director on Oct 01, 2024

    1 pagesTM01

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    30 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Colin Bruce Mccready as a director on Jul 27, 2023

    2 pagesAP01

    Termination of appointment of Keith James Anthony Browner as a director on May 31, 2023

    1 pagesTM01

    Current accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    32 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 23, 2022 with no updates

    3 pagesCS01

    Registration of charge 040633910007, created on Aug 26, 2022

    25 pagesMR01

    Termination of appointment of Sarah Juliette Livingston as a director on Feb 08, 2022

    1 pagesTM01

    Satisfaction of charge 040633910006 in full

    1 pagesMR04

    Confirmation statement made on Sep 23, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    32 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of ELYSIUM HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWLAND, John Philip
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Secretary
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    284189090001
    HAQUE, Quazi Shams Mahfooz, Dr
    Imperial Place, Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    Director
    Imperial Place, Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    EnglandBritishGroup Medical Director168033190001
    MCCREADY, Colin Bruce
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    United KingdomBritishChief Financial Officer205913080002
    SHAH, Sheetal
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector Of Policy And Regulation327765640001
    BAXTER, Averil
    38 Cambria Road
    SE5 9AE London
    Secretary
    38 Cambria Road
    SE5 9AE London
    British66767680001
    GOSWAMI, Sanchayita Sharma
    130 Knights Manor Way
    DA1 5SP Dartford
    Kent
    Secretary
    130 Knights Manor Way
    DA1 5SP Dartford
    Kent
    Indian88556390002
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    LIVINGSTON, Sarah Juliette
    Imperial Place, Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    Secretary
    Imperial Place, Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    196531320001
    RICHARDSON, David Henry
    83a Eastern Way
    Darras Hall Ponteland
    NE20 9RQ Newcastle Upon Tyne
    Secretary
    83a Eastern Way
    Darras Hall Ponteland
    NE20 9RQ Newcastle Upon Tyne
    BritishChartered Accountant68608070001
    SHEIKH, Feisal Mohammed Raza
    Burleywood House
    34 Geffers Ride
    SL5 7JY Ascot
    Berkshire
    Secretary
    Burleywood House
    34 Geffers Ride
    SL5 7JY Ascot
    Berkshire
    BritishSolicitor96749590002
    LW SECRETARY LTD
    Unit B8 Maquis Court
    Team Valley
    NE11 0AU Gateshead
    Tyne And Wear
    Secretary
    Unit B8 Maquis Court
    Team Valley
    NE11 0AU Gateshead
    Tyne And Wear
    106087640001
    LWSECRETARY LTD
    Marquis Court
    Team Valley
    NE11 0RU Gateshead
    A1
    Tyne & Wear
    Secretary
    Marquis Court
    Team Valley
    NE11 0RU Gateshead
    A1
    Tyne & Wear
    Identification TypeEuropean Economic Area
    Registration Number04282933
    113338590001
    BROWNER, Keith James Anthony
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    EnglandBritishChief Financial Officer175293410001
    BYERS, Eric
    18 Park Road
    TN4 0NX Southborough
    Kent
    Director
    18 Park Road
    TN4 0NX Southborough
    Kent
    BritishMgt Consultant73865390001
    CHAMBERLAIN, Lesley Joy
    Imperial Place, Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    Director
    Imperial Place, Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    EnglandBritishGroup Chief Executive148001260001
    LIVINGSTON, Sarah Juliette
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    EnglandBritishCommercial Director273172740001
    MIGHTY, Dwight Patrick
    94 Pepys Road
    Telegraph Hill
    SE14 5SD London
    Director
    94 Pepys Road
    Telegraph Hill
    SE14 5SD London
    EnglandBritishInvestment Banker97377510001
    MURPHY, Kathryn Mary
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector Of Policy And Regulation274249180001
    PRITCHARD, Martin John
    Flat 806, Beatty House
    Dolphin Square
    SW1V 3PN London
    Director
    Flat 806, Beatty House
    Dolphin Square
    SW1V 3PN London
    BritishCorporate Financier125933080001
    RICHARDSON, David Henry
    83a Eastern Way
    Darras Hall Ponteland
    NE20 9RQ Newcastle Upon Tyne
    Director
    83a Eastern Way
    Darras Hall Ponteland
    NE20 9RQ Newcastle Upon Tyne
    United KingdomBritishChartered Accountant68608070001
    ROBSON, Mark
    Imperial Place, Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    Director
    Imperial Place, Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    United KingdomBritishChief Financial Officer236456890001
    ROSENBERG, Brian Anthony
    Ivy Cottage
    Pewitt Lane
    DE55 5LZ Tibshelf
    Derbyshire
    Director
    Ivy Cottage
    Pewitt Lane
    DE55 5LZ Tibshelf
    Derbyshire
    BritishAdministrator110062340001
    SHARMA, Reena
    Monorom C/O Anuradha Cinema
    Guwahati
    Assam 781021
    India
    Director
    Monorom C/O Anuradha Cinema
    Guwahati
    Assam 781021
    India
    IndianDirector124042270001
    SHARMA, Tonmoy, Professor
    1 The Listed Building
    350 The Highway
    E1W 3HU London
    Director
    1 The Listed Building
    350 The Highway
    E1W 3HU London
    IndianDoctor70682820001
    SHARMA, Tonmoy, Professor
    1 The Listed Building
    350 The Highway
    E1W 3HU London
    Director
    1 The Listed Building
    350 The Highway
    E1W 3HU London
    IndianPsychiatrist70682820001
    SHARMA, Tonmoy, Professor
    1 The Listed Building
    350 The Highway
    E1W 3HU London
    Director
    1 The Listed Building
    350 The Highway
    E1W 3HU London
    IndianProfessor70682820001
    SHEIKH, Jawad Amin
    Aberdeen House
    Bridge Street
    SL3 0JQ Colnbrook
    Berkshire
    Director
    Aberdeen House
    Bridge Street
    SL3 0JQ Colnbrook
    Berkshire
    EnglandBritishDirector151544020001
    WOOLGAR, Steven John
    Imperial Place, Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    Director
    Imperial Place, Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    EnglandBritishDirector196514900001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of ELYSIUM HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elysium Healthcare Holdings 3 Limited
    Imperial Place, Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    Nov 30, 2016
    Imperial Place, Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland And Wales
    Registration Number10419575
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Partnerships In Care Management 2 Limited
    Imperial Place, Maxwell Road
    WD6 1JN Borehamwood
    2
    England
    Apr 06, 2016
    Imperial Place, Maxwell Road
    WD6 1JN Borehamwood
    2
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredEngland And Wales
    Registration Number9489130
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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