UKBizDB.co.uk

ELYSIUM HEALTHCARE NO. 3 LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:2 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN
Country Origin:ENGLAND
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, England, WD6 1JN

Director01 December 2016Active
2, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Director01 December 2016Active
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
5 Insole Close, Llandaff, Cardiff, CF5 2HQ

Secretary18 April 1999Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Secretary14 April 2011Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary14 November 1994Active
44 Penmaen Close, Hengoed, CF82 7JD

Secretary27 August 2002Active
2, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Secretary01 December 2016Active
1 The Mews, St Nicholas Road, Barry, CF62 6QX

Secretary14 December 1994Active
24 Gaveston Road, Leamington Spa, CV32 6EU

Secretary18 February 2009Active
62 Newport Road, Cardiff, CF24 0DF

Secretary10 April 2003Active
25 Caynham Avenue, Penarth, Cardiff, CF64 5RR

Secretary01 October 2000Active
7th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7NJ

Corporate Secretary07 May 2003Active
14, Mill Fleam, Hilton, Derby, DE65 5HE

Director30 September 2009Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director01 May 2019Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director14 November 1994Active
10 Tyn Y Coed Cae, Waterloo,

Director17 June 2002Active
Orchard Manor, Church Lane Martin Hussingtree, Worcester, WR3 8TQ

Director15 March 2006Active
10 Mount Crescent, Hereford, HR1 NQ1

Director16 June 2009Active
Aulunar Lock Road, Withington, Hereford, HR1 3QE

Director21 December 2005Active
The Elizabethan Suite, Westwood House Westwood Park, Droitwich, WR9 0AD

Director26 September 2001Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director14 April 2011Active
Mayfield, Crawhall, Brampton, CA8 1TL

Director18 December 1994Active
8 Jackdaw Lane, Droitwich, WR9 7HE

Director07 May 2003Active
Far Cottage, Penoyre, Brecon, LD3 9LP

Director08 February 2005Active
334 Block C, Edifici Anyos Park, La Massana, Andorra,

Director29 December 1994Active
62 Church Street, Cogenhoe, Northampton, NN7 1LS

Director06 March 2006Active
7 Mill Road, Lisvane, Cardiff, CF14 0XA

Director02 January 2002Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director14 June 2021Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director14 April 2011Active
Waterford House, Llancarfan, Barry, CF62 3AD

Director01 August 1998Active
111 Lodge Road, Knowle, Solihull, B93 0HG

Director01 November 2007Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director01 April 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

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 (7 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
2023-11-17Confirmation 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
2022-12-07Accounts

Change account reference date company current extended.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

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
2021-11-16Confirmation 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
2021-01-07Other

Legacy.

Download
2021-01-07Other

Legacy.

Download

Copyright © 2024. All rights reserved.