About

Registered Number: 07807446
Date of Incorporation: 12/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN,

 

Having been setup in 2011, Elysium Healthcare (All Saints) Ltd are based in Hertfordshire, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LIVINGSTON, Sarah Juliette 13 September 2018 - 1
ELNARSHY FOUAD, Hala 12 October 2011 13 September 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 10 October 2019
PSC05 - N/A 29 July 2019
AD01 - Change of registered office address 29 July 2019
AP01 - Appointment of director 01 May 2019
AA - Annual Accounts 02 January 2019
TM01 - Termination of appointment of director 07 December 2018
MR01 - N/A 22 October 2018
CS01 - N/A 12 October 2018
RESOLUTIONS - N/A 11 October 2018
AA01 - Change of accounting reference date 11 October 2018
MR04 - N/A 20 September 2018
RESOLUTIONS - N/A 17 September 2018
PSC05 - N/A 17 September 2018
TM02 - Termination of appointment of secretary 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
PSC07 - N/A 14 September 2018
PSC07 - N/A 14 September 2018
PSC02 - N/A 14 September 2018
AP01 - Appointment of director 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
AP03 - Appointment of secretary 14 September 2018
AP01 - Appointment of director 14 September 2018
AP01 - Appointment of director 14 September 2018
AP01 - Appointment of director 14 September 2018
AD01 - Change of registered office address 14 September 2018
RESOLUTIONS - N/A 23 May 2018
MA - Memorandum and Articles 23 May 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 26 October 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 23 October 2015
MR01 - N/A 09 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 27 October 2014
AA01 - Change of accounting reference date 15 July 2014
MR01 - N/A 04 April 2014
MR01 - N/A 10 February 2014
AR01 - Annual Return 06 November 2013
CH01 - Change of particulars for director 06 November 2013
CH03 - Change of particulars for secretary 06 November 2013
CH01 - Change of particulars for director 06 November 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 08 November 2012
NEWINC - New incorporation documents 12 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2018 Outstanding

N/A

A registered charge 02 October 2015 Fully Satisfied

N/A

A registered charge 31 March 2014 Fully Satisfied

N/A

A registered charge 31 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.