This company is commonly known as Elysium Supported Living Limited. The company was founded 13 years ago and was given the registration number 07642106. The firm's registered office is in MILTON KEYNES. You can find them at 3rd Floor 382 Silbury Court West, Silbury Boulevard, Milton Keynes, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ELYSIUM SUPPORTED LIVING LIMITED |
---|---|---|
Company Number | : | 07642106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor 382 Silbury Court West, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria House, 49 Clarendon Road, Watford, United Kingdom, WD17 1HP | Director | 04 October 2021 | Active |
3 Beans Way, York, England, YO31 1HT | Secretary | 20 May 2011 | Active |
3rd Floor, 382 Silbury Court West, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF | Director | 26 September 2018 | Active |
Victoria House, 49 Clarendon Road, Watford, United Kingdom, WD17 1HP | Director | 14 July 2021 | Active |
3 Beans Way, York, England, YO31 1HT | Director | 28 July 2014 | Active |
Victoria House, 49 Clarendon Road, Watford, United Kingdom, WD17 1HP | Director | 01 September 2020 | Active |
3rd Floor, 382 Silbury Court West, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF | Director | 26 September 2018 | Active |
Riverside Business Centre, River Lawn Road, Tonbridge, England, TN9 1EP | Director | 20 May 2011 | Active |
2, Blenheim Way, Flimwell, Wadhurst, United Kingdom, TN5 7PQ | Director | 20 August 2012 | Active |
Allerton Group Limited | ||
Notified on | : | 26 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Victoria House, 49 Clarendon Road, Watford, United Kingdom, WD17 1HP |
Nature of control | : |
|
Mrs Tanya Pannett | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside Business Centre, River Lawn Road, Tonbridge, England, TN9 1EP |
Nature of control | : |
|
Mr Philip Neil Hardy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Beansway, York, England, YO31 1HT |
Nature of control | : |
|
Mr Adrian Marc Pannett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside Business Centre, River Lawn Road, Tonbridge, England, TN9 1EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type small. | Download |
2023-04-13 | Accounts | Accounts with accounts type small. | Download |
2023-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type small. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-15 | Resolution | Resolution. | Download |
2021-03-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-30 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Accounts | Accounts with accounts type small. | Download |
2020-09-12 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-09 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Accounts | Accounts with accounts type small. | Download |
2019-07-03 | Address | Change registered office address company with date old address new address. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.