Advanced company searchLink opens in new window

ELYSIUM CARE PARTNERSHIPS NO.2 LIMITED

Company number 05442152

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 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
07 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
16 Sep 2020 AP01 Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
04 Sep 2019 AA Full accounts made up to 31 December 2018
29 Jul 2019 AD01 Registered office address changed from C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 29 July 2019
01 May 2019 AP01 Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019
01 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-25
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
07 Dec 2018 TM01 Termination of appointment of Mark Robson as a director on 30 November 2018
08 Aug 2018 AA Full accounts made up to 31 December 2017
19 Jun 2018 MR01 Registration of charge 054421520023, created on 14 June 2018
01 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2018 CC04 Statement of company's objects
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
26 Jan 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
02 Nov 2017 MR04 Satisfaction of charge 20 in full
02 Nov 2017 MR04 Satisfaction of charge 21 in full
02 Nov 2017 MR04 Satisfaction of charge 18 in full
02 Nov 2017 MR04 Satisfaction of charge 19 in full
02 Nov 2017 MR04 Satisfaction of charge 16 in full
02 Nov 2017 MR04 Satisfaction of charge 17 in full
02 Nov 2017 MR04 Satisfaction of charge 15 in full
02 Nov 2017 MR04 Satisfaction of charge 14 in full
31 Oct 2017 AP01 Appointment of Ms Lesley Joy Chamberlain as a director on 31 October 2017