ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED

Register to unlock more data on OkredoRegister

ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07807446

Incorporation date

12/10/2011

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 12/10/2011)
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 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 icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon08/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon08/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon08/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon08/04/2025
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 icon07/11/2024
Director's details changed for Mrs Lesley Joy Chamberlain on 2024-11-07
dot icon16/10/2024
Confirmation statement made on 2024-10-16 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 icon16/10/2023
Confirmation statement made on 2023-10-16 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 icon07/12/2022
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
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 078074460004 in full
dot icon14/10/2021
Confirmation statement made on 2021-10-14 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
Audit exemption statement of guarantee by parent company for 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 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 icon20/01/2021
Full accounts made up to 2019-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon16/09/2020
Appointment of Mrs Kathryn Mary Murphy as a director on 2020-09-15
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon29/07/2019
Change of details for Elysium Healthcare (Ultimate Care) Limited as a person with significant control on 2019-07-26
dot icon29/07/2019
Registered office address changed from C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2019-07-29
dot icon01/05/2019
Appointment of Mr Keith James Anthony Browner as a director on 2019-05-01
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon07/12/2018
Termination of appointment of Mark Robson as a director on 2018-11-30
dot icon22/10/2018
Registration of charge 078074460004, created on 2018-10-18
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon11/10/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon11/10/2018
Resolutions
dot icon20/09/2018
Satisfaction of charge 078074460003 in full
dot icon17/09/2018
Change of details for St George Ultimate Care Limited as a person with significant control on 2018-09-17
dot icon17/09/2018
Resolutions
dot icon17/09/2018
Termination of appointment of Hala Elnarshy Fouad as a secretary on 2018-09-13
dot icon17/09/2018
Termination of appointment of Hala Elnarshy Fouad as a director on 2018-09-13
dot icon14/09/2018
Cessation of Naser Michel Fouad as a person with significant control on 2018-09-13
dot icon14/09/2018
Cessation of Hala Elnarshy-Fouad as a person with significant control on 2018-09-13
dot icon14/09/2018
Notification of St George Ultimate Care Limited as a person with significant control on 2018-09-13
dot icon14/09/2018
Appointment of Steven John Woolgar as a director on 2018-09-13
dot icon14/09/2018
Termination of appointment of Naser Michel Fouad as a director on 2018-09-13
dot icon14/09/2018
Appointment of Sarah Juliette Livingston as a secretary on 2018-09-13
dot icon14/09/2018
Appointment of Dr Quazi Shams Mahfooz Haque as a director on 2018-09-13
dot icon14/09/2018
Appointment of Mr Mark Robson as a director on 2018-09-13
dot icon14/09/2018
Appointment of Ms Lesley Joy Chamberlain as a director on 2018-09-13
dot icon14/09/2018
Registered office address changed from All Saints Hospital Ltd Floyd Drive Warrington Cheshire WA2 8DB to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2018-09-14
dot icon23/05/2018
Memorandum and Articles of Association
dot icon23/05/2018
Resolutions
dot icon15/12/2017
Full accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon09/10/2015
Registration of charge 078074460003, created on 2015-10-02
dot icon08/10/2015
Satisfaction of charge 078074460002 in full
dot icon08/10/2015
Satisfaction of charge 078074460001 in full
dot icon12/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon15/07/2014
Previous accounting period extended from 2013-10-31 to 2014-03-31
dot icon04/04/2014
Registration of charge 078074460002
dot icon10/02/2014
Registration of charge 078074460001
dot icon06/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon06/11/2013
Director's details changed for Mrs Hala Elnarshy Fouad on 2013-11-06
dot icon06/11/2013
Secretary's details changed for Mrs Hala Elnarshy Fouad on 2013-11-06
dot icon06/11/2013
Director's details changed for Dr Naser Michel Fouad on 2013-11-06
dot icon10/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon08/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon12/10/2011
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
16/10/2026
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

7
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
13/09/2018 - 24/02/2025
118
Murphy, Kathryn Mary
Director
15/09/2020 - 01/10/2024
38
Haque, Quazi Shams Mahfooz, Dr
Director
13/09/2018 - 31/12/2025
109
O'connor, Joe
Director
12/01/2026 - Present
53

Persons with Significant Control

2
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 ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED

ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED is an(a) Active company incorporated on 12/10/2011 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 (ALL SAINTS) LIMITED?

toggle

ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED is currently Active. It was registered on 12/10/2011 .

Where is ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED located?

toggle

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

What does ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED do?

toggle

ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for ELYSIUM HEALTHCARE (ALL SAINTS) 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.