UKBizDB.co.uk

ELYSIUM HEALTHCARE NO. 4 LIMITED

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

This company is commonly known as Elysium Healthcare No. 4 Limited. The company was founded 28 years ago and was given the registration number 03257732. 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. 4 LIMITED
Company Number:03257732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1996
End of financial year:30 June 2023
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
Field Of Dreams Kingshill, Leigh Sinton, Malvern, WR13 5EF

Secretary26 February 1998Active
Pillars, Grantley Avenue, Wonersh, Guildford, GU5 0QN

Secretary26 September 1996Active
2 Imperial Place, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Secretary14 April 2011Active
2 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Secretary01 December 2016Active
24 Gaveston Road, Leamington Spa, CV32 6EU

Secretary18 February 2009Active
1, Lechlade Gardens, Castledean Park, Bournemouth, BH7 7JD

Secretary17 December 1997Active
7th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7NJ

Corporate Secretary15 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 September 1996Active
Hall Bank, Clifford Hall, Burton In Lonsdale, L6A 3LW

Director24 March 2003Active
14, Mill Fleam, Hilton, Derby, DE65 5HE

Director30 September 2009Active
4 Ridgeway, Nettleham, Lincoln, LN2 2TL

Director26 February 1998Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director01 May 2019Active
Orchard Manor, Church Lane Martin Hussingtree, Worcester, WR3 8TQ

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

Director16 June 2009Active
Pillars, Grantley Avenue, Wonersh, Guildford, GU5 0QN

Director26 September 1996Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director14 April 2011Active
8 Jackdaw Lane, Droitwich, WR9 7HE

Director24 March 2003Active
62 Church Street, Cogenhoe, Northampton, NN7 1LS

Director21 December 2005Active
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
111 Lodge Road, Knowle, Solihull, B93 0HG

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

Director01 April 2015Active
34 Hanover House, St Johns Wood High Street, London, NW8 7DX

Director26 September 1996Active
2 Imperial Place, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Director05 April 2013Active
Hamilton House 1 Temple Avenue, London, EC4Y 0HA

Director26 September 1996Active
2 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Director07 August 2017Active
Fairings, Valley Way, Gerrards Cross, SL9 7PL

Director01 August 2004Active
21, Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP

Director14 April 2011Active
Flint House, Froxfield, Marlborough, SN8 3JY

Director19 April 2004Active
Foundry House, Kingsley, GU35 9LY

Director06 March 2006Active

People with Significant Control

Elysium Healthcare No. 3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, 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

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.