ELYSIUM HEALTHCARE (LIGHTHOUSE) LIMITED

05820919
2 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD WD6 1JN

Documents

Documents
Date Category Description Pages
02 Oct 2024 officers Termination of appointment of director (Kathryn Mary Murphy) 1 Buy now
08 Jul 2024 accounts Annual Accounts 18 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
21 May 2024 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
21 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Sep 2022 accounts Annual Accounts 18 Buy now
20 May 2022 confirmation-statement Confirmation Statement With No Updates 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
27 Jul 2021 accounts Annual Accounts 19 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
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 officers Termination of appointment of director (Steven John Woolgar) 1 Buy now
22 Dec 2020 accounts Annual Accounts 19 Buy now
16 Sep 2020 officers Appointment of director (Mrs Kathryn Mary Murphy) 2 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 accounts Annual Accounts 28 Buy now
20 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2019 officers Appointment of director (Mr Keith James Anthony Browner) 2 Buy now
07 Dec 2018 officers Termination of appointment of director (Mark Robson) 1 Buy now
16 Aug 2018 accounts Annual Accounts 30 Buy now
21 Jun 2018 mortgage Registration of a charge 50 Buy now
18 May 2018 confirmation-statement Confirmation Statement With Updates 5 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
03 Jan 2018 accounts Annual Accounts 25 Buy now
27 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
27 Dec 2017 capital Statement of capital (Section 108) 3 Buy now
27 Dec 2017 capital Return of Allotment of shares 4 Buy now
27 Dec 2017 insolvency Solvency Statement dated 22/12/17 2 Buy now
27 Dec 2017 resolution Resolution 2 Buy now
18 Dec 2017 resolution Resolution 3 Buy now
22 Sep 2017 mortgage Registration of a charge 19 Buy now
14 Sep 2017 resolution Resolution 33 Buy now
14 Sep 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Aug 2017 officers Termination of appointment of director (Nicholas George Andreas Ktori) 1 Buy now
11 Aug 2017 officers Appointment of director (Ms Lesley Joy Chamberlain) 2 Buy now
11 Aug 2017 officers Termination of appointment of director (Julian Charles Ball) 1 Buy now
11 Aug 2017 officers Appointment of director (Dr Quazi Shams Mahfooz Haque) 2 Buy now
11 Aug 2017 officers Appointment of director (Mr Mark Robson) 2 Buy now
11 Aug 2017 officers Appointment of secretary (Sarah Juliette Livingston) 2 Buy now
11 Aug 2017 officers Appointment of director (Steven John Woolgar) 2 Buy now
11 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2016 accounts Annual Accounts 25 Buy now
26 May 2016 annual-return Annual Return 3 Buy now
03 Jan 2016 accounts Annual Accounts 23 Buy now
18 May 2015 annual-return Annual Return 5 Buy now
12 Dec 2014 officers Termination of appointment of director (Graeme Delaney-Smith) 1 Buy now
08 Dec 2014 accounts Annual Accounts 34 Buy now
09 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
09 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Sep 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
24 Sep 2014 capital Notice of name or other designation of class of shares 2 Buy now
24 Sep 2014 resolution Resolution 10 Buy now
17 Sep 2014 incorporation Memorandum Articles 25 Buy now
17 Sep 2014 resolution Resolution 1 Buy now
10 Sep 2014 officers Appointment of director (Mr Nicholas George Andreas Ktori) 2 Buy now
08 Sep 2014 mortgage Registration of a charge 67 Buy now
02 Jun 2014 annual-return Annual Return 8 Buy now
20 Dec 2013 accounts Annual Accounts 30 Buy now
10 Oct 2013 officers Termination of appointment of director (Duncan Sweetland) 1 Buy now
02 Sep 2013 officers Termination of appointment of secretary (Chris Wain) 1 Buy now
13 Aug 2013 officers Appointment of secretary (Mr Chris Wain) 1 Buy now
06 Jun 2013 annual-return Annual Return 9 Buy now
06 Jun 2013 officers Change of particulars for director (Mr Julian Charles Ball) 2 Buy now
17 Apr 2013 accounts Annual Accounts 30 Buy now
22 Jan 2013 officers Appointment of director (Mr Duncan Barrington John Sweetland) 2 Buy now
22 Jan 2013 officers Termination of appointment of director (Tobias Gowers) 1 Buy now
22 Jan 2013 officers Termination of appointment of secretary (Tobias Gowers) 1 Buy now
21 Nov 2012 officers Termination of appointment of director (David Whittaker) 1 Buy now
22 Oct 2012 officers Termination of appointment of director (George Blackoe) 1 Buy now
24 Sep 2012 officers Termination of appointment of director (David Cole) 1 Buy now
21 May 2012 annual-return Annual Return 10 Buy now
21 May 2012 officers Change of particulars for director (Mr George Henry Blackoe) 2 Buy now
13 Apr 2012 officers Termination of appointment of director (Keith Willis) 1 Buy now
11 Oct 2011 accounts Annual Accounts 29 Buy now
03 Oct 2011 officers Appointment of director (Mr Julian Charles Ball) 2 Buy now
18 May 2011 annual-return Annual Return 10 Buy now
16 May 2011 officers Termination of appointment of director (Angela Muchatuta) 1 Buy now
18 Jan 2011 resolution Resolution 26 Buy now
04 Oct 2010 accounts Annual Accounts 29 Buy now
21 May 2010 annual-return Annual Return 16 Buy now
23 Feb 2010 officers Appointment of director (Miss Angela Chiwoniso Muchatuta) 2 Buy now
08 Feb 2010 resolution Resolution 29 Buy now
04 Feb 2010 accounts Annual Accounts 31 Buy now
29 Jan 2010 officers Change of particulars for secretary (Mr Tobias Zachary Gowers) 1 Buy now
29 Jan 2010 officers Change of particulars for director (Mr Tobias Zachary Gowers) 2 Buy now
29 Jan 2010 officers Change of particulars for secretary (Mr Tobias Zachary Gowers) 1 Buy now