UKBizDB.co.uk

ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED

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

This company is commonly known as Elysium Neurological Services (badby) Limited. The company was founded 18 years ago and was given the registration number 05558328. 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 86102 - Medical nursing home activities.

Company Information

Name:ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED
Company Number:05558328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, 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

Director05 April 2017Active
2, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Director05 April 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
Silbury Court 420, Silbury Boulevard, Milton Keynes, MK9 2AF

Secretary08 September 2005Active
2, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Secretary05 April 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 September 2005Active
The Old Vicarage, Great Stukeley, Huntingdon, PE28 4AL

Director08 September 2005Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director01 May 2019Active
One Vine Street, One Vine Street, London, W1J 0AH

Director06 August 2008Active
Silbury Court 420, Silbury Boulevard, Milton Keynes, MK9 2AF

Director06 August 2008Active
7, Hanover Square, London, United Kingdom, W1S 1HQ

Director29 June 2012Active
One Vine Street, One Vine Street, London, England, W1J 0AH

Director29 June 2012Active
Silbury Court 420, Silbury Boulevard, Milton Keynes, MK9 2AF

Director08 September 2005Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director14 June 2021Active
One Vine Street, One Vine Street, London, W1J 0AH

Director08 November 2016Active
Silbury Court 420, Silbury Boulevard, Milton Keynes, MK9 2AF

Director09 September 2005Active
2, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Director07 August 2017Active
One Vine Street, One Vine Street, London, England, W1J 0AH

Director29 June 2012Active
2, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Director05 April 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 September 2005Active

People with Significant Control

Elysium Neurological Services 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 (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
2023-09-20Confirmation 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
2022-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-30Accounts

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-09-20Confirmation 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
2021-09-20Confirmation 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.