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, 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 LIMITED?
Last Confirmation Statement Made Up To | Sep 26, 2025 |
---|---|
Next Confirmation Statement Due | Oct 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 26, 2024 |
Overdue | No |
What are the latest filings for ELYSIUM HEALTHCARE 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 | ||
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 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 23, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 040633910007, created on Aug 26, 2022 | 25 pages | MR01 | ||
Termination of appointment of Sarah Juliette Livingston as a director on Feb 08, 2022 | 1 pages | TM01 | ||
Satisfaction of charge 040633910006 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 23, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 32 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
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 | |||||||||||
HAQUE, Quazi Shams Mahfooz, Dr | Director | Imperial Place, Maxwell Road WD6 1JN Borehamwood 2 Imperial Place England | England | British | Group 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 | ||||||||
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 | Chartered Accountant | 68608070001 | |||||||||
SHEIKH, Feisal Mohammed Raza | Secretary | Burleywood House 34 Geffers Ride SL5 7JY Ascot Berkshire | British | Solicitor | 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 | Chief Financial Officer | 175293410001 | ||||||||
BYERS, Eric | Director | 18 Park Road TN4 0NX Southborough Kent | British | Mgt Consultant | 73865390001 | |||||||||
CHAMBERLAIN, Lesley Joy | Director | Imperial Place, Maxwell Road WD6 1JN Borehamwood 2 Imperial Place England | England | British | Group Chief Executive | 148001260001 | ||||||||
LIVINGSTON, Sarah Juliette | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British | Commercial Director | 273172740001 | ||||||||
MIGHTY, Dwight Patrick | Director | 94 Pepys Road Telegraph Hill SE14 5SD London | England | British | Investment Banker | 97377510001 | ||||||||
MURPHY, Kathryn Mary | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | United Kingdom | British | Director Of Policy And Regulation | 274249180001 | ||||||||
PRITCHARD, Martin John | Director | Flat 806, Beatty House Dolphin Square SW1V 3PN London | British | Corporate Financier | 125933080001 | |||||||||
RICHARDSON, David Henry | Director | 83a Eastern Way Darras Hall Ponteland NE20 9RQ Newcastle Upon Tyne | United Kingdom | British | Chartered Accountant | 68608070001 | ||||||||
ROBSON, Mark | Director | Imperial Place, Maxwell Road WD6 1JN Borehamwood 2 Imperial Place England | United Kingdom | British | Chief Financial Officer | 236456890001 | ||||||||
ROSENBERG, Brian Anthony | Director | Ivy Cottage Pewitt Lane DE55 5LZ Tibshelf Derbyshire | British | Administrator | 110062340001 | |||||||||
SHARMA, Reena | Director | Monorom C/O Anuradha Cinema Guwahati Assam 781021 India | Indian | Director | 124042270001 | |||||||||
SHARMA, Tonmoy, Professor | Director | 1 The Listed Building 350 The Highway E1W 3HU London | Indian | Doctor | 70682820001 | |||||||||
SHARMA, Tonmoy, Professor | Director | 1 The Listed Building 350 The Highway E1W 3HU London | Indian | Psychiatrist | 70682820001 | |||||||||
SHARMA, Tonmoy, Professor | Director | 1 The Listed Building 350 The Highway E1W 3HU London | Indian | Professor | 70682820001 | |||||||||
SHEIKH, Jawad Amin | Director | Aberdeen House Bridge Street SL3 0JQ Colnbrook Berkshire | England | British | Director | 151544020001 | ||||||||
WOOLGAR, Steven John | Director | Imperial Place, Maxwell Road WD6 1JN Borehamwood 2 Imperial Place England | England | British | Director | 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