UKBizDB.co.uk

ELYSIUM CARE PARTNERSHIPS NO.2 LIMITED

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

This company is commonly known as Elysium Care Partnerships No.2 Limited. The company was founded 19 years ago and was given the registration number 05442152. 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 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ELYSIUM CARE PARTNERSHIPS NO.2 LIMITED
Company Number:05442152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

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

Director31 October 2017Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director31 October 2017Active
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
4 Broadham Place, Hall Hill, Oxted, RH8 9PD

Secretary03 May 2005Active
4 Broadham Place, Hall Hill, Oxted, RH8 9PD

Secretary01 November 2005Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Secretary31 October 2017Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director01 May 2019Active
103, Rook Lane, Chaldon, Caterham, United Kingdom, CR3 5BP

Director25 June 2014Active
4 Broadham Place, Hall Hill, Oxted, RH8 9PD

Director03 May 2005Active
61 Drury Road, Colchester, CO2 7UU

Director05 May 2006Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director14 June 2021Active
Apartment 1, 25 Gresham Road, Oxted, United Kingdom, RH8 0BU

Director23 March 2006Active
C/O Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director31 October 2017Active
Hilltop House, Park View Road, Woldingham, CR3 7DH

Director03 May 2005Active
Nutwood Lodge, 8 Gatton Park Road, Reigate, RH2 0SX

Director03 May 2005Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director31 October 2017Active

People with Significant Control

Elysium Healthcare Holdings 3 Limited
Notified on:31 October 2017
Status:Active
Country of residence:United Kingdom
Address: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
Granville Harold Wise
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:Welsh
Country of residence:United Kingdom
Address:Hilltop House, Park View Road, Woldingham, United Kingdom, CR3 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Michael John Plant
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:Apartment 1, 25 Gresham Road, Oxted, United Kingdom, RH8 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-05Confirmation 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
2023-03-05Confirmation 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
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2021-07-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-24Accounts

Legacy.

Download
2021-07-24Other

Legacy.

Download
2021-07-24Other

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
2021-03-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-04Accounts

Legacy.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Other

Legacy.

Download
2021-02-20Other

Legacy.

Download

Copyright © 2024. All rights reserved.