Advanced company searchLink opens in new window

ELYSIUM HEALTHCARE LIMITED

Company number 04063391

Filter by category

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)
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
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 Partnerships in Care Management 2 Limited as a person with significant control on 30 November 2016
11 Feb 2017 MA Memorandum and Articles of Association
11 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jan 2017 MR01 Registration of charge 040633910005, created on 26 January 2017
02 Dec 2016 AD01 Registered office address changed from C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to 2 Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN on 2 December 2016
01 Dec 2016 CERTNM Company name changed partnerships in care (2016) LIMITED\certificate issued on 01/12/16
01 Dec 2016 CONNOT Change of name notice
28 Nov 2016 SH01 Statement of capital following an allotment of shares on 24 November 2016
  • GBP 29,762,215
01 Nov 2016 AA Full accounts made up to 31 December 2015
01 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
05 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
04 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-03
10 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
01 Feb 2016 AA Full accounts made up to 31 March 2015
07 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 312,500
24 Jul 2015 AUD Auditor's resignation
02 Jun 2015 CERTNM Company name changed bromley road LIMITED\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
08 Apr 2015 MR04 Satisfaction of charge 4 in full
07 Apr 2015 AP01 Appointment of Mr Steven John Woolgar as a director on 2 April 2015
07 Apr 2015 AP01 Appointment of Dr Quazi Haque as a director on 2 April 2015
07 Apr 2015 AP01 Appointment of Ms Lesley Joy Chamberlain as a director on 2 April 2015
07 Apr 2015 AP03 Appointment of Mrs Sarah Juliette Livingston as a secretary on 2 April 2015