ELYSIUM HEALTHCARE LIMITED
Overview
| Company Name | ELYSIUM HEALTHCARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04063391 |
| 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 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 Address | No |
What were the previous names of ELYSIUM HEALTHCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARTNERSHIPS IN CARE (2016) LIMITED | Aug 04, 2016 | Aug 04, 2016 |
| PARTNERSHIPS IN CARE (BROMLEY ROAD) LIMITED | Jun 02, 2015 | Jun 02, 2015 |
| BROMLEY ROAD LIMITED | Mar 16, 2009 | Mar 16, 2009 |
| SOVEREIGN HEALTH LIMITED | Aug 08, 2006 | Aug 08, 2006 |
| SOVEREIGN HEALTH PLC | Nov 14, 2001 | Nov 14, 2001 |
| PSYCHMED (UK) LIMITED | Sep 01, 2000 | Sep 01, 2000 |
What are the latest accounts for ELYSIUM HEALTHCARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ELYSIUM HEALTHCARE LIMITED?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for ELYSIUM HEALTHCARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Jun 30, 2025 | 28 pages | AA | ||
legacy | 61 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
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 Sep 26, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 30 pages | AA | ||
legacy | 61 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
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 | ||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 30 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 26, 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 | ||
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 | 32 pages | AA | ||
legacy | 52 pages | PARENT_ACC | ||
Who are the officers of ELYSIUM HEALTHCARE 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 | 284189090001 | |||||||||||
| 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 | |||||||||
| BAXTER, Averil | Secretary | 38 Cambria Road SE5 9AE London | British | 66767680001 | ||||||||||
| GOSWAMI, Sanchayita Sharma | Secretary | 130 Knights Manor Way DA1 5SP Dartford Kent | Indian | 88556390002 | ||||||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||||||
| LIVINGSTON, Sarah Juliette | Secretary | Imperial Place, Maxwell Road WD6 1JN Borehamwood 2 Imperial Place England | 196531320001 | |||||||||||
| RICHARDSON, David Henry | Secretary | 83a Eastern Way Darras Hall Ponteland NE20 9RQ Newcastle Upon Tyne | British | 68608070001 | ||||||||||
| SHEIKH, Feisal Mohammed Raza | Secretary | Burleywood House 34 Geffers Ride SL5 7JY Ascot Berkshire | British | 96749590002 | ||||||||||
| LW SECRETARY LTD | Secretary | Unit B8 Maquis Court Team Valley NE11 0AU Gateshead Tyne And Wear | 106087640001 | |||||||||||
| LWSECRETARY LTD | Secretary | Marquis Court Team Valley NE11 0RU Gateshead A1 Tyne & Wear |
| 113338590001 | ||||||||||
| BROWNER, Keith James Anthony | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British | 175293410001 | |||||||||
| BYERS, Eric | Director | 18 Park Road TN4 0NX Southborough Kent | British | 73865390001 | ||||||||||
| CHAMBERLAIN, Lesley Joy | Director | Imperial Place, Maxwell Road WD6 1JN Borehamwood 2 Imperial Place England | United Kingdom | British | 148001260001 | |||||||||
| HAQUE, Quazi Shams Mahfooz, Dr | Director | Imperial Place, Maxwell Road WD6 1JN Borehamwood 2 Imperial Place England | England | British | 168033190001 | |||||||||
| LIVINGSTON, Sarah Juliette | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British | 273172740001 | |||||||||
| MIGHTY, Dwight Patrick | Director | 94 Pepys Road Telegraph Hill SE14 5SD London | England | British | 97377510001 | |||||||||
| MURPHY, Kathryn Mary | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | United Kingdom | British | 274249180001 | |||||||||
| PRITCHARD, Martin John | Director | Flat 806, Beatty House Dolphin Square SW1V 3PN London | British | 125933080001 | ||||||||||
| RICHARDSON, David Henry | Director | 83a Eastern Way Darras Hall Ponteland NE20 9RQ Newcastle Upon Tyne | United Kingdom | British | 68608070001 | |||||||||
| ROBSON, Mark | Director | Imperial Place, Maxwell Road WD6 1JN Borehamwood 2 Imperial Place England | United Kingdom | British | 236456890001 | |||||||||
| ROSENBERG, Brian Anthony | Director | Ivy Cottage Pewitt Lane DE55 5LZ Tibshelf Derbyshire | British | 110062340001 | ||||||||||
| SHARMA, Reena | Director | Monorom C/O Anuradha Cinema Guwahati Assam 781021 India | Indian | 124042270001 | ||||||||||
| SHARMA, Tonmoy, Professor | Director | 1 The Listed Building 350 The Highway E1W 3HU London | Indian | 70682820001 | ||||||||||
| SHARMA, Tonmoy, Professor | Director | 1 The Listed Building 350 The Highway E1W 3HU London | Indian | 70682820001 | ||||||||||
| SHARMA, Tonmoy, Professor | Director | 1 The Listed Building 350 The Highway E1W 3HU London | Indian | 70682820001 | ||||||||||
| SHEIKH, Jawad Amin | Director | Aberdeen House Bridge Street SL3 0JQ Colnbrook Berkshire | England | British | 151544020001 | |||||||||
| WOOLGAR, Steven John | Director | Imperial Place, Maxwell Road WD6 1JN Borehamwood 2 Imperial Place England | England | British | 196514900001 | |||||||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of ELYSIUM HEALTHCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elysium Healthcare Holdings 3 Limited | Nov 30, 2016 | Imperial Place, Maxwell Road WD6 1JN Borehamwood 2 Imperial Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Partnerships In Care Management 2 Limited | Apr 06, 2016 | Imperial Place, Maxwell Road WD6 1JN Borehamwood 2 England | Yes | ||||||||||
| |||||||||||||
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