ELYSIUM HEALTHCARE PROPERTY 4 LIMITED

ELYSIUM HEALTHCARE PROPERTY 4 LIMITED

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

    Company NameELYSIUM HEALTHCARE PROPERTY 4 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05852393
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ELYSIUM HEALTHCARE PROPERTY 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARTNERSHIPS IN CARE PROPERTY 23 LIMITEDJun 20, 2006Jun 20, 2006

    What are the latest accounts for ELYSIUM HEALTHCARE PROPERTY 4 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 PROPERTY 4 LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2025
    Next Confirmation Statement DueJul 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2024
    OverdueNo

    What are the latest filings for ELYSIUM HEALTHCARE PROPERTY 4 LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    19 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 03, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    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

    Total exemption full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Satisfaction of charge 058523930003 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Sarah Juliette Livingston as a director on Jun 14, 2021

    2 pagesAP01

    Termination of appointment of Sarah Juliette Livingston as a secretary on Jun 14, 2021

    1 pagesTM02

    Appointment of Mr John Philip Rowland as a secretary on Jun 14, 2021

    2 pagesAP03

    Total exemption full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    15 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of ELYSIUM HEALTHCARE PROPERTY 4 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
    284189020001
    HAQUE, Quazi Shams Mahfooz, Dr
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    United Kingdom
    Director
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    United Kingdom
    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
    JOHNSON, Sian
    2 Quernmore Road
    N4 4QU London
    Secretary
    2 Quernmore Road
    N4 4QU London
    British53048070004
    LIVINGSTON, Sarah Juliette
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    United Kingdom
    Secretary
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    United Kingdom
    British175719400001
    ROOK, Tony
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Secretary
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    British132409690025
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Secretary
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001
    BARKER, David Robert
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United KingdomBritishInvestment Director67233910001
    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
    CHAMBERLAIN, Lesley Joy
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Director
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    EnglandBritishChartered Accountant148001260001
    GIBSON, Rebecca Fleur
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United KingdomBritishFinancier125754490001
    LANE, Simon
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Director
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    UkBritishAccountant170295510001
    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
    ROBSON, Mark
    2 Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    Hertfordshire
    Director
    2 Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    Hertfordshire
    United KingdomBritishChief Financial Officer236456890001
    ROWLANDS, Simon Nicholas
    27 Hyde Park Gate
    SW7 5DJ London
    Director
    27 Hyde Park Gate
    SW7 5DJ London
    United KingdomBritishCompany Director40561640003
    SINCLAIR-BROWN, Frederick John
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Director
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    EnglandBritishCompany Director147995700001
    THOMAS, Peter Martin
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Director
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    EnglandBritishAccountant32946180003
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001

    Who are the persons with significant control of ELYSIUM HEALTHCARE PROPERTY 4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elysium Healthcare Limited
    Imperial Place, Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    Oct 04, 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 Number04063391
    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 Investments 2 Limited
    Imperial Place, Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    Apr 06, 2016
    Imperial Place, Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland And Wales
    Registration Number07773953
    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.

    Does ELYSIUM HEALTHCARE PROPERTY 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wilmington Trust (London) Limited
    Transactions
    • Jun 21, 2018Registration of a charge (MR01)
    • Jan 31, 2022Satisfaction of a charge (MR04)
    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
    • Bnp Paribas London Branch (The Security Agent)
    Transactions
    • Jan 30, 2017Registration of a charge (MR01)
    • Apr 17, 2018Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties(The "Security Agent")
    Transactions
    • Sep 21, 2006Registration of a charge (395)
    • Jul 04, 2014Satisfaction of a charge (MR04)

    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