UKBizDB.co.uk

ELYSIUM CARE PARTNERSHIPS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elysium Care Partnerships Limited. The company was founded 17 years ago and was given the registration number 06045903. The firm's registered office is in BOREHAMWOOD. You can find them at 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:ELYSIUM CARE PARTNERSHIPS LIMITED
Company Number:06045903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Secretary14 June 2021Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director06 July 2018Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director06 July 2018Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director27 July 2023Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director15 September 2020Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Secretary22 September 2010Active
95 Dartnell Park Road, West Byfleet, KT14 6QD

Secretary09 January 2007Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Secretary06 July 2018Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary09 January 2007Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director03 November 2009Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director01 May 2019Active
Littleton Farm, Squires Bridge Road, Shepperton, United Kingdom, TW17 0QG

Director09 January 2007Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director14 June 2021Active
C/O Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director06 July 2018Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director06 July 2018Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director09 January 2007Active

People with Significant Control

Mr Clifford Andrew William Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:The Old Rectory, Church Street, Weybridge, England, KT13 8DE
Nature of control:
  • Significant influence or control
Mr Michael Steven Bielanski
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:The Old Rectory, Church Street, Weybridge, England, KT13 8DE
Nature of control:
  • Significant influence or control
Careprogress Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Elysium Healthcare, 2 Imperial Place, Borehamwood, United Kingdom, WD6 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Change account reference date company current extended.

Download
2022-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-30Accounts

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-07-06Address

Change sail address company with old address new address.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Address

Move registers to registered office company with new address.

Download
2021-07-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-25Other

Legacy.

Download
2021-07-25Accounts

Legacy.

Download
2021-07-25Other

Legacy.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination secretary company with name termination date.

Download
2021-06-14Officers

Appoint person secretary company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-02-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-20Other

Legacy.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.