UKBizDB.co.uk

ELYSIUM HEALTHCARE (ACORN CARE) LIMITED

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

This company is commonly known as Elysium Healthcare (acorn Care) Limited. The company was founded 28 years ago and was given the registration number 03147293. 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 86220 - Specialists medical practice activities.

Company Information

Name:ELYSIUM HEALTHCARE (ACORN CARE) LIMITED
Company Number:03147293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1996
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

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

Director11 August 2017Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director11 August 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
2nd Floor Bezant House, Bradgate Park View, Chellaston, DE73 5UH

Secretary26 May 2009Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Secretary11 August 2017Active
2nd Floor Bezant House, Bradgate Park View, Chellaston, DE73 5UH

Secretary05 August 2013Active
Ketton House, Ketton, Aldgate, PE9 3TD

Secretary07 July 2006Active
2, Greenleys, Compton Acres, Nottingham, NG2 7RX

Secretary14 August 2008Active
2 Green Leys, West Bridgford, Nottingham, NG2 7RX

Secretary17 January 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 January 1996Active
2nd Floor Bezant House, Bradgate Park View, Chellaston, DE73 5UH

Director03 October 2011Active
2nd Floor Bezant House, Bradgate Park View, Chellaston, DE73 5UH

Director01 June 2009Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director01 May 2019Active
2nd Floor Bezant House, Bradgate Park View, Chellaston, DE73 5UH

Director19 January 2009Active
Cottesmore House, Callans Lane, Calke, Ashby-De-La-Zouch, LE65 1RJ

Director02 June 2008Active
2nd Floor Bezant House, Bradgate Park View, Chellaston, DE73 5UH

Director26 May 2009Active
45 Tunis Road, London, W12 7EZ

Director07 July 2006Active
2nd Floor Bezant House, Bradgate Park View, Chellaston, DE73 5UH

Director28 August 2014Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director14 June 2021Active
2nd Floor Bezant House, Bradgate Park View, Chellaston, DE73 5UH

Director23 February 2010Active
Great Gutton Farm, Crediton,

Director21 October 1996Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director11 August 2017Active
2nd Floor Bezant House, Bradgate Park View, Chellaston, DE73 5UH

Director22 January 2013Active
14 Bramshall Road, Uttoxeter, ST14 7PG

Director17 January 1996Active
Ketton House, Ketton, Aldgate, PE9 3TD

Director07 July 2006Active
2 Green Leys, West Bridgford, Nottingham, NG2 7RX

Director17 January 1996Active
2 Blythe Mount Park, Blythe Bridge, Stoke On Trent, ST11 9PP

Director17 January 1996Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director11 August 2017Active

People with Significant Control

Elysium Healthcare (Lighthouse) Limited
Notified on:06 April 2016
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

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
2024-01-24Confirmation 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
2023-01-24Confirmation 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
2022-02-11Officers

Termination director company with name termination date.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-25Accounts

Legacy.

Download
2021-07-25Other

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
2021-03-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-17Accounts

Legacy.

Download
2021-02-20Other

Legacy.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.