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)
07 Apr 2015 TM01 Termination of appointment of Jawad Amin Sheikh as a director on 2 April 2015
07 Apr 2015 AD01 Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 7 April 2015
15 Dec 2014 AA Accounts for a small company made up to 31 March 2014
05 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 312,500
08 Jan 2014 AA Accounts for a small company made up to 31 March 2013
09 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 312,500
27 Nov 2012 AA Accounts for a small company made up to 31 March 2012
07 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
06 Sep 2011 AA Accounts for a small company made up to 31 March 2011
02 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
01 Apr 2011 TM02 Termination of appointment of Lwsecretary Limited as a secretary
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
03 Sep 2010 AD01 Registered office address changed from Unit B8 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 3 September 2010
02 Sep 2010 CH04 Secretary's details changed for Lwsecretary Limited on 1 September 2010
05 Sep 2009 AA Accounts for a small company made up to 31 March 2009
03 Sep 2009 363a Return made up to 01/09/09; full list of members
13 Mar 2009 CERTNM Company name changed sovereign health LIMITED\certificate issued on 16/03/09
11 Mar 2009 288a Secretary appointed lwsecretary LIMITED
10 Mar 2009 288b Appointment terminated secretary feisal sheikh
26 Jan 2009 287 Registered office changed on 26/01/2009 from 38-39 chatsworth parade queensway petts wood kent BR5 1DE
19 Jan 2009 287 Registered office changed on 19/01/2009 from 43-45 broadway london E15 4BL
31 Oct 2008 288b Appointment terminated secretary lw secretary LTD
31 Oct 2008 288b Appointment terminated director reena sharma
31 Oct 2008 288b Appointment terminated director dwight mighty