ELYSIUM HEALTHCARE PROPERTY 4 LIMITED
Overview
Company Name | ELYSIUM HEALTHCARE PROPERTY 4 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05852393 |
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 PROPERTY 4 LIMITED?
- Hospital activities (86101) / Human health and social work activities
Where is ELYSIUM HEALTHCARE PROPERTY 4 LIMITED located?
Registered Office Address | 2 Imperial Place Maxwell Road WD6 1JN Borehamwood Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ELYSIUM HEALTHCARE PROPERTY 4 LIMITED?
Company Name | From | Until |
---|---|---|
PARTNERSHIPS IN CARE PROPERTY 23 LIMITED | Jun 20, 2006 | Jun 20, 2006 |
What are the latest accounts for ELYSIUM HEALTHCARE PROPERTY 4 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 PROPERTY 4 LIMITED?
Last Confirmation Statement Made Up To | Jul 03, 2025 |
---|---|
Next Confirmation Statement Due | Jul 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 03, 2024 |
Overdue | No |
What are the latest filings for ELYSIUM HEALTHCARE PROPERTY 4 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Lesley Joy Chamberlain as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 19 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Colin Bruce Mccready as a director on Jul 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||
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 | ||
Total exemption full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Jul 01, 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 058523930003 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
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 | ||
Appointment of Mr John Philip Rowland as a secretary on Jun 14, 2021 | 2 pages | AP03 | ||
Total exemption full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 15 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of ELYSIUM HEALTHCARE PROPERTY 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 | 284189020001 | |||||||
HAQUE, Quazi Shams Mahfooz, Dr | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire United Kingdom | 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 | ||||
JOHNSON, Sian | Secretary | 2 Quernmore Road N4 4QU London | British | 53048070004 | ||||||
LIVINGSTON, Sarah Juliette | Secretary | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire United Kingdom | British | 175719400001 | ||||||
ROOK, Tony | Secretary | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire | British | 132409690025 | ||||||
SWIFT INCORPORATIONS LIMITED | Secretary | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||
BARKER, David Robert | Director | Paternoster Square EC4M 7AG London Warwick Court | United Kingdom | British | Investment Director | 67233910001 | ||||
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 | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire | England | British | Chartered Accountant | 148001260001 | ||||
GIBSON, Rebecca Fleur | Director | Paternoster Square EC4M 7AG London Warwick Court | United Kingdom | British | Financier | 125754490001 | ||||
LANE, Simon | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire | Uk | British | Accountant | 170295510001 | ||||
LIVINGSTON, Sarah Juliette | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British | Commercial Director | 273172740001 | ||||
ROBSON, Mark | Director | 2 Imperial Place Maxwell Road WD6 1JN Borehamwood Hertfordshire | United Kingdom | British | Chief Financial Officer | 236456890001 | ||||
ROWLANDS, Simon Nicholas | Director | 27 Hyde Park Gate SW7 5DJ London | United Kingdom | British | Company Director | 40561640003 | ||||
SINCLAIR-BROWN, Frederick John | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire | England | British | Company Director | 147995700001 | ||||
THOMAS, Peter Martin | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire | England | British | Accountant | 32946180003 | ||||
INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 |
Who are the persons with significant control of ELYSIUM HEALTHCARE PROPERTY 4 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elysium Healthcare Limited | Oct 04, 2016 | Imperial Place, Maxwell Road WD6 1JN Borehamwood 2 Imperial Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Partnerships In Care Investments 2 Limited | Apr 06, 2016 | Imperial Place, Maxwell Road WD6 1JN Borehamwood 2 Imperial Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does ELYSIUM HEALTHCARE PROPERTY 4 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 14, 2018 Delivered On Jun 21, 2018 | Satisfied | ||
Brief description Leasehold property known as 84, 86 and 88 bromley road, london SE6 2UR registered at hm land registry under title number TGL463111. 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 Jan 26, 2017 Delivered On Jan 30, 2017 | Satisfied | ||
Brief description Leasehold bromley road 84,86 88 bromley road london title no TGL463111. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security accession deed | Created On Sep 07, 2006 Delivered On Sep 21, 2006 | Satisfied | Amount secured All monies due or to beocme due from any chargor or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
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