ELYSIUM HEALTHCARE (FARNDON) LIMITED

05255132
2 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD WD6 1JN

Documents

Documents
Date Category Description Pages
02 Oct 2024 officers Appointment of director (Miss Sheetal Shah) 2 Buy now
02 Oct 2024 officers Termination of appointment of director (Kathryn Mary Murphy) 1 Buy now
08 Jul 2024 accounts Annual Accounts 27 Buy now
08 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 51 Buy now
08 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
08 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 officers Appointment of director (Mr Colin Bruce Mccready) 2 Buy now
05 Jun 2023 officers Termination of appointment of director (Keith James Anthony Browner) 1 Buy now
07 Dec 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 30 Buy now
30 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 52 Buy now
30 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
30 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
11 Feb 2022 officers Termination of appointment of director (Sarah Juliette Livingston) 1 Buy now
31 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2021 accounts Annual Accounts 30 Buy now
25 Jul 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 50 Buy now
25 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
25 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
14 Jun 2021 officers Appointment of director (Mrs Sarah Juliette Livingston) 2 Buy now
14 Jun 2021 officers Termination of appointment of secretary (Sarah Juliette Livingston) 1 Buy now
14 Jun 2021 officers Appointment of secretary (Mr John Philip Rowland) 2 Buy now
31 Mar 2021 officers Termination of appointment of director (Steven John Woolgar) 1 Buy now
17 Mar 2021 accounts Annual Accounts 30 Buy now
17 Mar 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 47 Buy now
20 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
07 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
07 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 officers Appointment of director (Mrs Kathryn Mary Murphy) 2 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2019 accounts Annual Accounts 30 Buy now
29 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2019 officers Appointment of director (Mr Keith James Anthony Browner) 2 Buy now
18 Dec 2018 mortgage Statement of release/cease from a charge 5 Buy now
17 Dec 2018 mortgage Registration of a charge 29 Buy now
07 Dec 2018 officers Termination of appointment of director (Mark Robson) 1 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2018 accounts Annual Accounts 28 Buy now
19 Jun 2018 mortgage Registration of a charge 50 Buy now
17 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
26 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jan 2018 accounts Annual Accounts 21 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Aug 2017 officers Appointment of director (Mr Mark Robson) 2 Buy now
01 Aug 2017 resolution Resolution 3 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 May 2017 resolution Resolution 34 Buy now
19 May 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
09 May 2017 mortgage Registration of a charge 16 Buy now
07 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2017 officers Termination of appointment of director (Claire Joanne Thomson) 1 Buy now
15 Feb 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2017 officers Termination of appointment of director (Arthur Lawrence Robinson) 1 Buy now
14 Feb 2017 officers Appointment of director (Ms Lesley Joy Chamberlain) 2 Buy now
14 Feb 2017 officers Termination of appointment of director (John Thomas Lamb) 1 Buy now
14 Feb 2017 officers Appointment of secretary (Sarah Juliette Livingston) 2 Buy now
14 Feb 2017 officers Appointment of director (Steven John Woolgar) 2 Buy now
14 Feb 2017 officers Appointment of director (Dr Quazi Shams Mahfooz Haque) 2 Buy now
08 Jan 2017 accounts Annual Accounts 28 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2016 address Move Registers To Sail Company With New Address 1 Buy now
25 Oct 2016 address Change Sail Address Company With New Address 1 Buy now
11 Feb 2016 accounts Annual Accounts 22 Buy now
08 Dec 2015 mortgage Registration of a charge 26 Buy now
08 Dec 2015 mortgage Registration of a charge 6 Buy now
08 Dec 2015 mortgage Registration of a charge 6 Buy now
01 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2015 mortgage Statement of satisfaction of a charge 2 Buy now
01 Dec 2015 mortgage Statement of satisfaction of a charge 2 Buy now
01 Dec 2015 mortgage Statement of satisfaction of a charge 2 Buy now
23 Oct 2015 annual-return Annual Return 6 Buy now
12 Nov 2014 accounts Annual Accounts 22 Buy now
04 Nov 2014 annual-return Annual Return 4 Buy now
04 Nov 2014 officers Change of particulars for director (Mrs Claire Hartley Thomson) 2 Buy now
29 Jan 2014 auditors Auditors Resignation Company 1 Buy now
07 Nov 2013 annual-return Annual Return 4 Buy now
07 Nov 2013 address Change Sail Address Company With Old Address 1 Buy now
03 Oct 2013 accounts Annual Accounts 21 Buy now
18 Jul 2013 officers Appointment of director (Mrs Claire Hartley Thomson) 2 Buy now
19 Oct 2012 annual-return Annual Return 4 Buy now
19 Oct 2012 officers Change of particulars for director (Mr Arthur Lawrence Robinson) 2 Buy now
19 Oct 2012 officers Change of particulars for director (John Thomas Lamb) 2 Buy now
01 Oct 2012 address Change Sail Address Company 1 Buy now
25 Sep 2012 accounts Annual Accounts 22 Buy now
10 Jul 2012 officers Termination of appointment of director (Roderick Morris) 1 Buy now
10 Jul 2012 officers Termination of appointment of secretary (Roderick Morris) 1 Buy now
16 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now