ELENIUM HEALTH LTD

Register to unlock more data on OkredoRegister

ELENIUM HEALTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08218098

Incorporation date

18/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Calyx House, South Road, Taunton, Somerset TA1 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2012)
dot icon09/04/2026
Certificate of change of name
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon06/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon20/09/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon24/03/2023
Change of share class name or designation
dot icon24/03/2023
Particulars of variation of rights attached to shares
dot icon24/03/2023
Memorandum and Articles of Association
dot icon24/03/2023
Resolutions
dot icon24/03/2023
Sub-division of shares on 2023-03-16
dot icon30/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon28/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon15/10/2021
Registered office address changed from Hfm Tax & Accounts 180 Piccadilly London W1J 9HF United Kingdom to Calyx House South Road Taunton Somerset TA1 3DU on 2021-10-15
dot icon20/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/11/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/02/2020
Registered office address changed from Hfm Tax & Accounts 89 Worship Street London EC2A 2BF United Kingdom to Hfm Tax & Accounts 180 Piccadilly London W1J 9HF on 2020-02-03
dot icon23/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/01/2019
Termination of appointment of Paul Denton as a secretary on 2019-01-10
dot icon10/01/2019
Termination of appointment of Paul Alan Denton as a director on 2019-01-10
dot icon26/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon02/08/2018
Change of details for Mr Dr Christopher Symeon as a person with significant control on 2018-08-02
dot icon02/08/2018
Director's details changed for Mr Paul Alan Denton on 2018-08-02
dot icon02/08/2018
Registered office address changed from The Court Building 1 Market Street London SE18 6FU England to Hfm Tax & Accounts 89 Worship Street London EC2A 2BF on 2018-08-02
dot icon02/08/2018
Director's details changed for Dr Christopher Thomas Symeon on 2018-08-02
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon05/03/2018
Change of details for Mr Dr Christopher Symeon as a person with significant control on 2016-07-01
dot icon20/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon17/02/2017
Micro company accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/03/2016
Registered office address changed from C6 Riverside 417 Wick Lane London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 2016-03-29
dot icon22/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon15/05/2015
Appointment of Mr Paul Alan Denton as a director on 2015-03-01
dot icon14/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/11/2014
Certificate of change of name
dot icon31/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon13/11/2013
Registered office address changed from C/O 103 Omega Works Roach Road Fish Island London E3 2PF on 2013-11-13
dot icon17/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon23/10/2012
Director's details changed for Dr Christopher Symeon on 2012-09-18
dot icon19/10/2012
Director's details changed for Dr Chris Symeon on 2012-09-18
dot icon18/09/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
203.73K
-
0.00
123.11K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Symeon, Christopher Thomas, Dr
Director
18/09/2012 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELENIUM HEALTH LTD

ELENIUM HEALTH LTD is an(a) Active company incorporated on 18/09/2012 with the registered office located at Calyx House, South Road, Taunton, Somerset TA1 3DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELENIUM HEALTH LTD?

toggle

ELENIUM HEALTH LTD is currently Active. It was registered on 18/09/2012 .

Where is ELENIUM HEALTH LTD located?

toggle

ELENIUM HEALTH LTD is registered at Calyx House, South Road, Taunton, Somerset TA1 3DU.

What does ELENIUM HEALTH LTD do?

toggle

ELENIUM HEALTH LTD operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for ELENIUM HEALTH LTD?

toggle

The latest filing was on 09/04/2026: Certificate of change of name.