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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Secretary | 14 June 2021 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 06 July 2018 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 06 July 2018 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 27 July 2023 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 15 September 2020 | Active |
The Old Rectory, Church Street, Weybridge, England, KT13 8DE | Secretary | 22 September 2010 | Active |
95 Dartnell Park Road, West Byfleet, KT14 6QD | Secretary | 09 January 2007 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Secretary | 06 July 2018 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 09 January 2007 | Active |
The Old Rectory, Church Street, Weybridge, England, KT13 8DE | Director | 03 November 2009 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 01 May 2019 | Active |
Littleton Farm, Squires Bridge Road, Shepperton, United Kingdom, TW17 0QG | Director | 09 January 2007 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 14 June 2021 | Active |
C/O Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 06 July 2018 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 06 July 2018 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 09 January 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Change account reference date company current extended. | Download |
2022-09-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-30 | Accounts | Legacy. | Download |
2022-09-30 | Other | Legacy. | Download |
2022-09-30 | Other | Legacy. | Download |
2022-07-06 | Address | Change sail address company with old address new address. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Address | Move registers to registered office company with new address. | Download |
2021-07-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-25 | Other | Legacy. | Download |
2021-07-25 | Accounts | Legacy. | Download |
2021-07-25 | Other | Legacy. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Termination secretary company with name termination date. | Download |
2021-06-14 | Officers | Appoint person secretary company with name date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-02-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-20 | Other | Legacy. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.