ELYSIUM NEUROLOGICAL SERVICES (ADDERLEY) LIMITED
Overview
Company Name | ELYSIUM NEUROLOGICAL SERVICES (ADDERLEY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09595914 |
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 NEUROLOGICAL SERVICES (ADDERLEY) LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is ELYSIUM NEUROLOGICAL SERVICES (ADDERLEY) LIMITED located?
Registered Office Address | 2 Imperial Place Maxwell Road WD6 1JN Borehamwood Hertfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ELYSIUM NEUROLOGICAL SERVICES (ADDERLEY) LIMITED?
Company Name | From | Until |
---|---|---|
ADDERLEY GREEN CARE CENTRE LIMITED | May 18, 2015 | May 18, 2015 |
What are the latest accounts for ELYSIUM NEUROLOGICAL SERVICES (ADDERLEY) 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 NEUROLOGICAL SERVICES (ADDERLEY) LIMITED?
Last Confirmation Statement Made Up To | Jun 07, 2025 |
---|---|
Next Confirmation Statement Due | Jun 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2024 |
Overdue | No |
What are the latest filings for ELYSIUM NEUROLOGICAL SERVICES (ADDERLEY) 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 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 25 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 07, 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 Jun 07, 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 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 24 pages | AA | ||
legacy | 52 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Second filing of Confirmation Statement dated May 23, 2017 | 3 pages | RP04CS01 | ||
Confirmation statement made on Jun 07, 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 095959140004 in full | 1 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 25 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mrs Sarah Juliette Livingston as a director on Jun 14, 2021 | 2 pages | AP01 | ||
Who are the officers of ELYSIUM NEUROLOGICAL SERVICES (ADDERLEY) 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 | 284188990001 | |||||||
HAQUE, Quazi Shams Mahfooz, Dr | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire England | England | British | Executive 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 | ||||
LIVINGSTON, Sarah Juliette | Secretary | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire England | 228991720001 | |||||||
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 | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire England | England | British | Chief Executive | 148001260001 | ||||
KAY, Daniel | Director | W1J 0AH London One Vine Street United Kingdom | England | British | Director | 83355750001 | ||||
LIVINGSTON, Sarah Juliette | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British | Commercial Director | 273172740001 | ||||
MCALEAR, Duncan John Howard | Director | W1J 0AH London One Vine Street United Kingdom | England | British | Chartered Accountant | 218221690001 | ||||
MURPHY, Kathryn Mary | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | United Kingdom | British | Director Of Policy And Regulation | 274249180001 | ||||
ROBSON, Mark | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire England | United Kingdom | British | Chief Financial Officer | 236456890001 | ||||
STREET, Timothy William | Director | W1J 0AH London One Vine Street United Kingdom | United Kingdom | British | Director | 132785440001 | ||||
WOOLGAR, Steven John | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire England | England | British | Director Of Policy And Regulation | 196514900001 |
Who are the persons with significant control of ELYSIUM NEUROLOGICAL SERVICES (ADDERLEY) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elysium Healthcare Holdings 3 Limited | Apr 12, 2017 | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Patron Capital Advisers Llp | Apr 06, 2016 | W1J 0AH London One Vine Street United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ELYSIUM NEUROLOGICAL SERVICES (ADDERLEY) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 23, 2017 | Apr 12, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ELYSIUM NEUROLOGICAL SERVICES (ADDERLEY) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 14, 2018 Delivered On Jun 19, 2018 | Satisfied | ||
Brief description N/A. 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 May 04, 2017 Delivered On May 09, 2017 | Satisfied | ||
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 Oct 13, 2016 Delivered On Oct 18, 2016 | Satisfied | ||
Brief description All right, title and interest in and to the property at moorcroft manor neurological centre and adderley mews apartments, dividy road, stoke-on-trent and shown edged in red on the plan contained at schedule 2 of the security document. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 19, 2015 Delivered On Oct 27, 2015 | Satisfied | ||
Brief description (1) the leasehold land known as bridgewater house, dividy road, stoke-on-trent shown red on plan 1 attached at schedule 3 of the charge; and (2) the leasehold land known as moorcroft manor neurological care centre and adderley mews, dividy road, stoke-on-trent shown edged on plan 2 attached at schedule 3 of the charge. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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