- Company Overview for ELYSIUM HEALTHCARE LIMITED (04063391)
- Filing history for ELYSIUM HEALTHCARE LIMITED (04063391)
- People for ELYSIUM HEALTHCARE LIMITED (04063391)
- Charges for ELYSIUM HEALTHCARE LIMITED (04063391)
- More for ELYSIUM HEALTHCARE LIMITED (04063391)
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
|
|
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
|
|
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
|
|
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
|
|
24 Jul 2015 | AUD | Auditor's resignation | |
02 Jun 2015 | CERTNM |
Company name changed bromley road LIMITED\certificate issued on 02/06/15
|
|
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 |