Advanced company searchLink opens in new window

ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED

Company number 07807446

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)
29 Jul 2019 PSC05 Change of details for Elysium Healthcare (Ultimate Care) Limited as a person with significant control on 26 July 2019
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
02 Jan 2019 AA Full accounts made up to 31 March 2018
07 Dec 2018 TM01 Termination of appointment of Mark Robson as a director on 30 November 2018
22 Oct 2018 MR01 Registration of charge 078074460004, created on 18 October 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
11 Oct 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
11 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2018 MR04 Satisfaction of charge 078074460003 in full
17 Sep 2018 PSC05 Change of details for St George Ultimate Care Limited as a person with significant control on 17 September 2018
17 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-14
17 Sep 2018 TM02 Termination of appointment of Hala Elnarshy Fouad as a secretary on 13 September 2018
17 Sep 2018 TM01 Termination of appointment of Hala Elnarshy Fouad as a director on 13 September 2018
14 Sep 2018 PSC07 Cessation of Naser Michel Fouad as a person with significant control on 13 September 2018
14 Sep 2018 PSC07 Cessation of Hala Elnarshy-Fouad as a person with significant control on 13 September 2018
14 Sep 2018 PSC02 Notification of St George Ultimate Care Limited as a person with significant control on 13 September 2018
14 Sep 2018 AP01 Appointment of Steven John Woolgar as a director on 13 September 2018
14 Sep 2018 TM01 Termination of appointment of Naser Michel Fouad as a director on 13 September 2018
14 Sep 2018 AP03 Appointment of Sarah Juliette Livingston as a secretary on 13 September 2018
14 Sep 2018 AP01 Appointment of Dr Quazi Shams Mahfooz Haque as a director on 13 September 2018
14 Sep 2018 AP01 Appointment of Mr Mark Robson as a director on 13 September 2018
14 Sep 2018 AP01 Appointment of Ms Lesley Joy Chamberlain as a director on 13 September 2018
14 Sep 2018 AD01 Registered office address changed from All Saints Hospital Ltd Floyd Drive Warrington Cheshire WA2 8DB to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 14 September 2018
23 May 2018 MA Memorandum and Articles of Association