Advanced company searchLink opens in new window

ELYSIUM HEALTHCARE NO. 3 LIMITED

Company number 02989725

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
16 Sep 2020 AP01 Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
04 Sep 2019 AA Full accounts made up to 31 December 2018
01 May 2019 AP01 Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019
07 Dec 2018 TM01 Termination of appointment of Mark Robson as a director on 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
08 Aug 2018 AA Full accounts made up to 31 December 2017
19 Jun 2018 MR01 Registration of charge 029897250038, created on 14 June 2018
29 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2018 CC04 Statement of company's objects
17 Apr 2018 MR04 Satisfaction of charge 029897250037 in full
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
07 Aug 2017 AP01 Appointment of Mr Mark Robson as a director on 7 August 2017
28 Jun 2017 PSC02 Notification of Elysium Healthcare Holdings 3 Limited as a person with significant control on 30 November 2016
28 Jun 2017 PSC07 Cessation of Craegmoor Hospitals (Holdings) Limited as a person with significant control on 30 November 2016
30 Jan 2017 MR01 Registration of charge 029897250037, created on 26 January 2017
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 189,350
12 Dec 2016 AP01 Appointment of Dr Quazi Haque as a director on 1 December 2016
12 Dec 2016 AP03 Appointment of Ms Sarah Juliette Livingston as a secretary on 1 December 2016
12 Dec 2016 AP01 Appointment of Mr Steven John Woolgar as a director on 1 December 2016
12 Dec 2016 AP01 Appointment of Ms Lesley Joy Chamberlain as a director on 1 December 2016
05 Dec 2016 AD01 Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 2 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 5 December 2016
05 Dec 2016 TM01 Termination of appointment of Tom Riall as a director on 30 November 2016