ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED
Company number 07807446
- Company Overview for ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED (07807446)
- Filing history for ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED (07807446)
- People for ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED (07807446)
- Charges for ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED (07807446)
- More for ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED (07807446)
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
|
|
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
|
|
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 |