About

Registered Number: 06045903
Date of Incorporation: 09/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN,

 

Elysium Care Partnerships Ltd was setup in 2007, it's status at Companies House is "Active". There are 2 directors listed as Livingston, Sarah Juliette, Bielanski, Michael Steven for the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LIVINGSTON, Sarah Juliette 06 July 2018 - 1
BIELANSKI, Michael Steven 22 September 2010 06 July 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 04 September 2019
AD01 - Change of registered office address 29 July 2019
AP01 - Appointment of director 01 May 2019
RESOLUTIONS - N/A 01 April 2019
AA01 - Change of accounting reference date 20 February 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 08 January 2019
MR05 - N/A 18 December 2018
TM01 - Termination of appointment of director 07 December 2018
MR01 - N/A 22 October 2018
AA01 - Change of accounting reference date 12 October 2018
RESOLUTIONS - N/A 11 October 2018
AA01 - Change of accounting reference date 11 October 2018
CC04 - Statement of companies objects 11 October 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
AP01 - Appointment of director 06 July 2018
AP01 - Appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
AP01 - Appointment of director 06 July 2018
AP01 - Appointment of director 06 July 2018
AP03 - Appointment of secretary 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
AD01 - Change of registered office address 06 July 2018
TM02 - Termination of appointment of secretary 06 July 2018
PSC05 - N/A 06 July 2018
CH01 - Change of particulars for director 28 June 2018
PSC02 - N/A 08 May 2018
PSC07 - N/A 08 May 2018
PSC07 - N/A 08 May 2018
MR01 - N/A 24 January 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 16 January 2018
CH01 - Change of particulars for director 04 January 2018
CH03 - Change of particulars for secretary 04 January 2018
AD01 - Change of registered office address 04 January 2018
MR01 - N/A 03 May 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 15 December 2015
MR01 - N/A 02 December 2015
MR01 - N/A 27 March 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 12 November 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 17 January 2014
MR01 - N/A 18 October 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 19 December 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 19 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2011
MG01 - Particulars of a mortgage or charge 02 December 2010
AP03 - Appointment of secretary 27 September 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
MG01 - Particulars of a mortgage or charge 07 May 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2009
AP01 - Appointment of director 14 November 2009
RESOLUTIONS - N/A 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
395 - Particulars of a mortgage or charge 21 July 2009
395 - Particulars of a mortgage or charge 21 July 2009
225 - Change of Accounting Reference Date 16 April 2009
CERTNM - Change of name certificate 14 April 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 01 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
363s - Annual Return 04 February 2008
CERTNM - Change of name certificate 16 August 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

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

N/A

A registered charge 18 January 2018 Fully Satisfied

N/A

A registered charge 27 April 2017 Fully Satisfied

N/A

A registered charge 30 November 2015 Fully Satisfied

N/A

A registered charge 26 March 2015 Fully Satisfied

N/A

A registered charge 04 October 2013 Fully Satisfied

N/A

Legal charge 26 November 2010 Fully Satisfied

N/A

Legal charge 07 July 2010 Fully Satisfied

N/A

Legal charge 25 June 2010 Fully Satisfied

N/A

Legal charge 07 May 2010 Fully Satisfied

N/A

Debenture 05 May 2010 Fully Satisfied

N/A

Debenture 17 July 2009 Fully Satisfied

N/A

Legal charge 17 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.