ELYSIUM HEALTHCARE (ACORN CARE) LIMITED

Register to unlock more data on OkredoRegister

ELYSIUM HEALTHCARE (ACORN CARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03147293

Incorporation date

17/01/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1996)
dot icon12/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon12/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon12/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon12/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon27/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon13/01/2026
Appointment of Mr Joe O'connor as a director on 2026-01-12
dot icon05/01/2026
Termination of appointment of Quazi Shams Mahfooz Haque as a director on 2025-12-31
dot icon09/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon09/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon09/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon09/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon24/02/2025
Termination of appointment of Lesley Joy Chamberlain as a director on 2025-02-24
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon02/10/2024
Termination of appointment of Kathryn Mary Murphy as a director on 2024-10-01
dot icon02/10/2024
Appointment of Miss Sheetal Shah as a director on 2024-10-01
dot icon08/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon08/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon08/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon08/07/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon27/07/2023
Appointment of Mr Colin Bruce Mccready as a director on 2023-07-27
dot icon05/06/2023
Termination of appointment of Keith James Anthony Browner as a director on 2023-05-31
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon07/12/2022
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon30/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon30/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon11/02/2022
Termination of appointment of Sarah Juliette Livingston as a director on 2022-02-08
dot icon31/01/2022
Satisfaction of charge 031472930017 in full
dot icon31/01/2022
Satisfaction of charge 031472930018 in full
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon25/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon25/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon25/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon25/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/06/2021
Appointment of Mrs Sarah Juliette Livingston as a director on 2021-06-14
dot icon14/06/2021
Termination of appointment of Sarah Juliette Livingston as a secretary on 2021-06-14
dot icon14/06/2021
Appointment of Mr John Philip Rowland as a secretary on 2021-06-14
dot icon31/03/2021
Termination of appointment of Steven John Woolgar as a director on 2021-03-31
dot icon17/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon17/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon07/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon07/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon16/09/2020
Appointment of Mrs Kathryn Mary Murphy as a director on 2020-09-15
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon04/09/2019
Full accounts made up to 2018-12-31
dot icon01/05/2019
Appointment of Mr Keith James Anthony Browner as a director on 2019-05-01
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon18/12/2018
Part of the property or undertaking has been released and no longer forms part of charge 031472930017
dot icon17/12/2018
Registration of charge 031472930018, created on 2018-12-14
dot icon07/12/2018
Termination of appointment of Mark Robson as a director on 2018-11-30
dot icon07/08/2018
Full accounts made up to 2017-12-31
dot icon21/06/2018
Registration of charge 031472930017, created on 2018-06-14
dot icon17/04/2018
Satisfaction of charge 031472930016 in full
dot icon26/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon18/12/2017
Change of details for Lighthouse Healthcare Limited as a person with significant control on 2017-12-18
dot icon18/12/2017
Resolutions
dot icon22/09/2017
Registration of charge 031472930016, created on 2017-09-19
dot icon18/09/2017
Particulars of variation of rights attached to shares
dot icon18/09/2017
Change of share class name or designation
dot icon14/09/2017
Resolutions
dot icon14/09/2017
Statement of company's objects
dot icon22/08/2017
Satisfaction of charge 031472930015 in full
dot icon22/08/2017
Satisfaction of charge 13 in full
dot icon11/08/2017
Registered office address changed from 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2017-08-11
dot icon11/08/2017
Appointment of Steven John Woolgar as a director on 2017-08-11
dot icon11/08/2017
Appointment of Dr Quazi Shams Mahfooz Haque as a director on 2017-08-11
dot icon11/08/2017
Change of details for Lighthouse Healthcare Limited as a person with significant control on 2017-08-11
dot icon11/08/2017
Appointment of Mr Mark Robson as a director on 2017-08-11
dot icon11/08/2017
Appointment of Ms Lesley Joy Chamberlain as a director on 2017-08-11
dot icon11/08/2017
Termination of appointment of Nicholas George Andreas Ktori as a director on 2017-08-11
dot icon11/08/2017
Termination of appointment of Julian Charles Ball as a director on 2017-08-11
dot icon11/08/2017
Appointment of Sarah Juliette Livingston as a secretary on 2017-08-11
dot icon30/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon02/12/2016
Full accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon09/10/2014
Satisfaction of charge 14 in full
dot icon10/09/2014
Appointment of Mr Nicholas George Andreas Ktori as a director on 2014-08-28
dot icon08/09/2014
Registration of charge 031472930015, created on 2014-08-28
dot icon27/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon10/10/2013
Termination of appointment of Duncan Sweetland as a director
dot icon10/10/2013
Termination of appointment of Duncan Sweetland as a director
dot icon02/09/2013
Termination of appointment of Chris Wain as a secretary
dot icon13/08/2013
Appointment of Mr Chris Wain as a secretary
dot icon05/06/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon17/04/2013
Full accounts made up to 2012-03-31
dot icon22/01/2013
Appointment of Mr Duncan Barrington John Sweetland as a director
dot icon22/01/2013
Termination of appointment of Tobias Gowers as a director
dot icon22/01/2013
Termination of appointment of Tobias Gowers as a secretary
dot icon22/10/2012
Termination of appointment of George Blackoe as a director
dot icon24/09/2012
Termination of appointment of David Cole as a director
dot icon21/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon20/01/2012
Director's details changed for Mr Julian Charles Ball on 2011-11-21
dot icon20/01/2012
Director's details changed for Mr George Henry Blackoe on 2011-11-21
dot icon11/10/2011
Full accounts made up to 2011-03-31
dot icon03/10/2011
Appointment of Mr Julian Charles Ball as a director
dot icon16/05/2011
Termination of appointment of Angela Muchatuta as a director
dot icon01/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon24/02/2010
Appointment of Miss Angela Chiwoniso Muchatuta as a director
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon29/01/2010
Secretary's details changed for Mr Tobias Zachary Gowers on 2010-01-05
dot icon29/01/2010
Director's details changed for Mr Tobias Zachary Gowers on 2010-01-05
dot icon22/12/2009
Director's details changed for Mr David John Cole on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr George Henry Blackoe on 2009-12-22
dot icon08/09/2009
Director's change of particulars / david cole / 08/09/2009
dot icon10/06/2009
Director appointed george henry blackoe
dot icon29/05/2009
Appointment terminated director margaret cork
dot icon29/05/2009
Appointment terminated director david whittaker
dot icon29/05/2009
Appointment terminated secretary keith willis
dot icon29/05/2009
Director and secretary appointed tobias zachary gowers
dot icon06/04/2009
Director's change of particulars / maragaret cork / 31/03/2009
dot icon03/04/2009
Return made up to 17/01/09; full list of members
dot icon02/04/2009
Appointment terminated secretary david whittaker
dot icon30/03/2009
Registered office changed on 30/03/2009 from c/o keith willis associates gothic house barker gate nottingham nottinghamshire NG1 1JU
dot icon08/02/2009
Director's change of particulars / maragaret cory / 23/01/2009
dot icon08/02/2009
Director appointed david john cole
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon01/09/2008
Appointment terminated director edward haddon
dot icon20/08/2008
Secretary appointed keith willis
dot icon18/07/2008
Director appointed maragaret ann cory
dot icon03/03/2008
Return made up to 17/01/08; full list of members
dot icon25/01/2008
Full accounts made up to 2007-03-31
dot icon14/01/2008
Return made up to 17/01/07; full list of members
dot icon09/11/2007
New director appointed
dot icon05/11/2007
Declaration of assistance for shares acquisition
dot icon02/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Registered office changed on 23/08/07 from: 11 1-11 hay hill london W1 6DH
dot icon09/01/2007
Full accounts made up to 2006-03-31
dot icon26/07/2006
Miscellaneous
dot icon26/07/2006
Registered office changed on 26/07/06 from: c/o keith willis associates LTD gothic house barker gate nottingham NG1 1JU
dot icon26/07/2006
Director resigned
dot icon26/07/2006
Director resigned
dot icon26/07/2006
Secretary resigned;director resigned
dot icon26/07/2006
New secretary appointed;new director appointed
dot icon26/07/2006
Declaration of assistance for shares acquisition
dot icon26/07/2006
Resolutions
dot icon15/07/2006
Particulars of mortgage/charge
dot icon15/07/2006
Particulars of mortgage/charge
dot icon15/07/2006
Particulars of mortgage/charge
dot icon15/07/2006
Particulars of mortgage/charge
dot icon12/07/2006
Declaration of satisfaction of mortgage/charge
dot icon12/07/2006
Declaration of satisfaction of mortgage/charge
dot icon12/07/2006
Declaration of satisfaction of mortgage/charge
dot icon12/07/2006
Declaration of satisfaction of mortgage/charge
dot icon12/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon22/06/2006
Ad 23/01/96--------- £ si 298@1
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon10/06/2006
Declaration of satisfaction of mortgage/charge
dot icon02/06/2006
Ad 21/10/96--------- £ si 99700@1
dot icon26/05/2006
Declaration of satisfaction of mortgage/charge
dot icon17/03/2006
Return made up to 17/01/06; full list of members
dot icon03/03/2006
£ ic 79804/75000 14/12/05 £ sr 4804@1=4804
dot icon13/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon11/05/2005
£ ic 84609/79804 30/03/05 £ sr 4805@1=4805
dot icon20/04/2005
Return made up to 17/01/05; full list of members
dot icon21/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon24/02/2004
Return made up to 17/01/04; full list of members
dot icon15/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon28/11/2003
Particulars of mortgage/charge
dot icon12/05/2003
Resolutions
dot icon26/04/2003
Return made up to 17/01/03; full list of members
dot icon28/11/2002
Auditor's resignation
dot icon16/09/2002
Accounts for a small company made up to 2002-03-31
dot icon12/09/2002
£ ic 100000/84609 27/08/02 £ sr 15391@1=15391
dot icon03/09/2002
Director resigned
dot icon03/09/2002
Resolutions
dot icon25/06/2002
Auditor's resignation
dot icon06/06/2002
Particulars of mortgage/charge
dot icon06/06/2002
Particulars of mortgage/charge
dot icon30/04/2002
Return made up to 17/01/02; full list of members
dot icon03/04/2002
Accounts for a small company made up to 2001-03-31
dot icon24/07/2001
Nc inc already adjusted 13/07/01
dot icon24/07/2001
Resolutions
dot icon24/07/2001
Resolutions
dot icon24/07/2001
Resolutions
dot icon16/07/2001
Director's particulars changed
dot icon11/06/2001
Return made up to 17/01/01; full list of members
dot icon13/04/2001
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon23/11/2000
Accounts for a small company made up to 2000-01-31
dot icon20/06/2000
Particulars of mortgage/charge
dot icon04/04/2000
Return made up to 17/01/00; full list of members
dot icon30/03/2000
Particulars of mortgage/charge
dot icon02/03/2000
Declaration of satisfaction of mortgage/charge
dot icon03/12/1999
Accounts for a small company made up to 1999-01-31
dot icon22/01/1999
Director's particulars changed
dot icon22/01/1999
Return made up to 17/01/99; full list of members
dot icon22/01/1999
Secretary's particulars changed;director's particulars changed
dot icon22/01/1999
Director's particulars changed
dot icon20/08/1998
Accounts for a small company made up to 1998-01-31
dot icon26/01/1998
Return made up to 17/01/98; full list of members
dot icon18/11/1997
Accounts for a small company made up to 1997-01-31
dot icon24/06/1997
Return made up to 17/01/97; full list of members
dot icon21/04/1997
Particulars of mortgage/charge
dot icon18/04/1997
Particulars of mortgage/charge
dot icon05/02/1997
Particulars of mortgage/charge
dot icon05/12/1996
New director appointed
dot icon26/10/1996
Registered office changed on 26/10/96 from: 61 gravelly bank lightwood longton stoke on trent ST3 7EF
dot icon24/01/1996
Secretary resigned
dot icon17/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browner, Keith James Anthony
Director
01/05/2019 - 31/05/2023
68
Chamberlain, Lesley Joy
Director
11/08/2017 - 24/02/2025
118
Murphy, Kathryn Mary
Director
15/09/2020 - 01/10/2024
38
Haque, Quazi Shams Mahfooz, Dr
Director
11/08/2017 - 31/12/2025
109
Cole, David John
Director
19/01/2009 - 21/09/2012
75

Persons with Significant Control

0

No PSC data available.

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 ELYSIUM HEALTHCARE (ACORN CARE) LIMITED

ELYSIUM HEALTHCARE (ACORN CARE) LIMITED is an(a) Active company incorporated on 17/01/1996 with the registered office located at 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELYSIUM HEALTHCARE (ACORN CARE) LIMITED?

toggle

ELYSIUM HEALTHCARE (ACORN CARE) LIMITED is currently Active. It was registered on 17/01/1996 .

Where is ELYSIUM HEALTHCARE (ACORN CARE) LIMITED located?

toggle

ELYSIUM HEALTHCARE (ACORN CARE) LIMITED is registered at 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JN.

What does ELYSIUM HEALTHCARE (ACORN CARE) LIMITED do?

toggle

ELYSIUM HEALTHCARE (ACORN CARE) LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for ELYSIUM HEALTHCARE (ACORN CARE) LIMITED?

toggle

The latest filing was on 12/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.