This company is commonly known as Elysium Healthcare No. 3 Limited. The company was founded 29 years ago and was given the registration number 02989725. The firm's registered office is in BOREHAMWOOD. You can find them at 2 Imperial Place, Maxwell Road, , Borehamwood, . This company's SIC code is 86900 - Other human health activities.
Name | : | ELYSIUM HEALTHCARE NO. 3 LIMITED |
---|---|---|
Company Number | : | 02989725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1994 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN |
---|---|---|
Country Origin | : | ENGLAND |
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, England, WD6 1JN | Director | 01 December 2016 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 01 December 2016 | 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 |
5 Insole Close, Llandaff, Cardiff, CF5 2HQ | Secretary | 18 April 1999 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Secretary | 14 April 2011 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 14 November 1994 | Active |
44 Penmaen Close, Hengoed, CF82 7JD | Secretary | 27 August 2002 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Secretary | 01 December 2016 | Active |
1 The Mews, St Nicholas Road, Barry, CF62 6QX | Secretary | 14 December 1994 | Active |
24 Gaveston Road, Leamington Spa, CV32 6EU | Secretary | 18 February 2009 | Active |
62 Newport Road, Cardiff, CF24 0DF | Secretary | 10 April 2003 | Active |
25 Caynham Avenue, Penarth, Cardiff, CF64 5RR | Secretary | 01 October 2000 | Active |
7th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7NJ | Corporate Secretary | 07 May 2003 | Active |
14, Mill Fleam, Hilton, Derby, DE65 5HE | Director | 30 September 2009 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 01 May 2019 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 14 November 1994 | Active |
10 Tyn Y Coed Cae, Waterloo, | Director | 17 June 2002 | Active |
Orchard Manor, Church Lane Martin Hussingtree, Worcester, WR3 8TQ | Director | 15 March 2006 | Active |
10 Mount Crescent, Hereford, HR1 NQ1 | Director | 16 June 2009 | Active |
Aulunar Lock Road, Withington, Hereford, HR1 3QE | Director | 21 December 2005 | Active |
The Elizabethan Suite, Westwood House Westwood Park, Droitwich, WR9 0AD | Director | 26 September 2001 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 14 April 2011 | Active |
Mayfield, Crawhall, Brampton, CA8 1TL | Director | 18 December 1994 | Active |
8 Jackdaw Lane, Droitwich, WR9 7HE | Director | 07 May 2003 | Active |
Far Cottage, Penoyre, Brecon, LD3 9LP | Director | 08 February 2005 | Active |
334 Block C, Edifici Anyos Park, La Massana, Andorra, | Director | 29 December 1994 | Active |
62 Church Street, Cogenhoe, Northampton, NN7 1LS | Director | 06 March 2006 | Active |
7 Mill Road, Lisvane, Cardiff, CF14 0XA | Director | 02 January 2002 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 14 June 2021 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 14 April 2011 | Active |
Waterford House, Llancarfan, Barry, CF62 3AD | Director | 01 August 1998 | Active |
111 Lodge Road, Knowle, Solihull, B93 0HG | Director | 01 November 2007 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 01 April 2015 | Active |
Elysium Healthcare Holdings 3 Limited | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 Imperial Place, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN |
Nature of control | : |
|
Craegmoor Hospitals (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | 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 |
2022-12-07 | Accounts | Change account reference date company current extended. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-25 | Accounts | Legacy. | Download |
2021-07-25 | Other | 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 |
2021-03-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-17 | Accounts | Legacy. | Download |
2021-02-20 | Other | Legacy. | Download |
2021-01-07 | Other | Legacy. | Download |
2021-01-07 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.