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)
31 Oct 2017 PSC02 Notification of Elysium Healthcare Holdings 3 Limited as a person with significant control on 31 October 2017
31 Oct 2017 TM01 Termination of appointment of Granville Harold Wise as a director on 31 October 2017
31 Oct 2017 TM01 Termination of appointment of Michael John Plant as a director on 31 October 2017
31 Oct 2017 AP01 Appointment of Dr Quazi Shams Mahfooz Haque as a director on 31 October 2017
31 Oct 2017 PSC07 Cessation of Granville Harold Wise as a person with significant control on 31 October 2017
31 Oct 2017 PSC07 Cessation of Michael John Plant as a person with significant control on 31 October 2017
31 Oct 2017 AP01 Appointment of Steven John Woolgar as a director on 31 October 2017
31 Oct 2017 AD01 Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 31 October 2017
31 Oct 2017 TM01 Termination of appointment of Steven Ashley Green as a director on 31 October 2017
31 Oct 2017 TM01 Termination of appointment of Joel Justin Jordan as a director on 31 October 2017
31 Oct 2017 AP01 Appointment of Mr Mark Robson as a director on 31 October 2017
31 Oct 2017 AP03 Appointment of Sarah Juliette Livingston as a secretary on 31 October 2017
19 Sep 2017 AA Full accounts made up to 31 March 2017
13 Sep 2017 MR04 Satisfaction of charge 22 in full
13 Sep 2017 MR04 Satisfaction of charge 12 in full
13 Sep 2017 MR04 Satisfaction of charge 7 in full
13 Sep 2017 MR04 Satisfaction of charge 6 in full
13 Sep 2017 MR04 Satisfaction of charge 5 in full
13 Sep 2017 MR04 Satisfaction of charge 2 in full
04 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
29 Sep 2016 AA Full accounts made up to 31 March 2016
20 May 2016 CH01 Director's details changed for Michael John Plant on 20 May 2016
20 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100,000
20 May 2016 TM01 Termination of appointment of a director
10 Jan 2016 AA Full accounts made up to 31 March 2015