About

Registered Number: 08943865
Date of Incorporation: 17/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN,

 

Based in Hertfordshire, Elysium Healthcare (Gregory House) Ltd was registered on 17 March 2014. We don't know the number of employees at the company. There are 2 directors listed as Livingston, Sarah Juliette, Game, Stephen Paul for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAME, Stephen Paul 17 March 2014 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
LIVINGSTON, Sarah Juliette 30 April 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 04 September 2019
PSC05 - N/A 29 July 2019
AD01 - Change of registered office address 29 July 2019
AP01 - Appointment of director 01 May 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 07 December 2018
AA01 - Change of accounting reference date 11 October 2018
RESOLUTIONS - N/A 25 July 2018
PSC05 - N/A 25 July 2018
PSC02 - N/A 17 July 2018
PSC07 - N/A 17 July 2018
MR01 - N/A 21 June 2018
SH01 - Return of Allotment of shares 01 June 2018
RESOLUTIONS - N/A 25 May 2018
CC04 - Statement of companies objects 25 May 2018
TM01 - Termination of appointment of director 01 May 2018
AD01 - Change of registered office address 01 May 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
PSC02 - N/A 01 May 2018
AP01 - Appointment of director 01 May 2018
AP03 - Appointment of secretary 01 May 2018
PSC07 - N/A 01 May 2018
PSC07 - N/A 01 May 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 28 March 2017
RESOLUTIONS - N/A 06 March 2017
MR01 - N/A 27 February 2017
AA - Annual Accounts 13 December 2016
CH01 - Change of particulars for director 28 November 2016
AR01 - Annual Return 08 April 2016
CERTNM - Change of name certificate 03 December 2015
CONNOT - N/A 03 December 2015
AA - Annual Accounts 30 November 2015
MR01 - N/A 13 August 2015
AR01 - Annual Return 13 April 2015
NEWINC - New incorporation documents 17 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2018 Outstanding

N/A

A registered charge 14 February 2017 Outstanding

N/A

A registered charge 11 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.