ELYSIUM HEALTHCARE (GREGORY HOUSE) LIMITED

08943865
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 20 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
18 Mar 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
20 Mar 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 19 Buy now
18 Mar 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
20 Jan 2022 mortgage Statement of release/cease from a charge 1 Buy now
20 Jan 2022 mortgage Statement of release/cease from a charge 1 Buy now
20 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 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
31 Mar 2021 officers Termination of appointment of director (Steven John Woolgar) 1 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 20 Buy now
16 Sep 2020 officers Appointment of director (Mrs Kathryn Mary Murphy) 2 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 accounts Annual Accounts 20 Buy now
29 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 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 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2018 accounts Annual Accounts 11 Buy now
07 Dec 2018 officers Termination of appointment of director (Mark Robson) 1 Buy now
11 Oct 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2018 resolution Resolution 3 Buy now
17 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jun 2018 mortgage Registration of a charge 50 Buy now
01 Jun 2018 capital Return of Allotment of shares 3 Buy now
25 May 2018 resolution Resolution 33 Buy now
25 May 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
01 May 2018 officers Termination of appointment of director (Stephen Paul Game) 1 Buy now
01 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2018 officers Appointment of director (Steven John Woolgar) 2 Buy now
01 May 2018 officers Appointment of director (Mr Mark Robson) 2 Buy now
01 May 2018 officers Appointment of director (Dr Quazi Shams Mahfooz Haque) 2 Buy now
01 May 2018 officers Termination of appointment of director (Andrew John Shelton-Murray) 1 Buy now
01 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 May 2018 officers Appointment of director (Ms Lesley Joy Chamberlain) 2 Buy now
01 May 2018 officers Appointment of secretary (Sarah Juliette Livingston) 2 Buy now
01 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2017 accounts Annual Accounts 10 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Mar 2017 resolution Resolution 3 Buy now
27 Feb 2017 mortgage Registration of a charge 24 Buy now
13 Dec 2016 accounts Annual Accounts 5 Buy now
28 Nov 2016 officers Change of particulars for director (Mr Andrew John Murray) 2 Buy now
08 Apr 2016 annual-return Annual Return 4 Buy now
03 Dec 2015 change-of-name Certificate Change Of Name Company 2 Buy now
03 Dec 2015 change-of-name Change Of Name Notice 2 Buy now
30 Nov 2015 accounts Annual Accounts 5 Buy now
13 Aug 2015 mortgage Registration of a charge 29 Buy now
13 Apr 2015 annual-return Annual Return 4 Buy now
17 Mar 2014 incorporation Incorporation Company 36 Buy now