ELYSIUM HEALTHCARE (GREGORY HOUSE) LIMITED

Register to unlock more data on OkredoRegister

ELYSIUM HEALTHCARE (GREGORY HOUSE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08943865

Incorporation date

17/03/2014

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 17/03/2014)
dot icon11/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon11/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon11/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon11/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon02/03/2026
Confirmation statement made on 2026-03-02 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 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 icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon24/02/2025
Termination of appointment of Lesley Joy Chamberlain as a director on 2025-02-24
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 icon18/03/2024
Confirmation statement made on 2024-03-18 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 icon20/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon07/12/2022
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with no updates
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 089438650003 in full
dot icon20/01/2022
All of the property or undertaking has been released from charge 089438650001
dot icon20/01/2022
All of the property or undertaking has been released from charge 089438650002
dot icon20/01/2022
Satisfaction of charge 089438650002 in full
dot icon20/01/2022
Satisfaction of charge 089438650001 in full
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
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 icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/09/2020
Appointment of Mrs Kathryn Mary Murphy as a director on 2020-09-15
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon04/09/2019
Accounts for a small company made up to 2018-12-31
dot icon29/07/2019
Change of details for Elysium Healthcare No. 6 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 icon18/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon21/12/2018
Total exemption 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 icon11/10/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon25/07/2018
Change of details for H&Scp Gregory House Ltd as a person with significant control on 2018-07-25
dot icon25/07/2018
Resolutions
dot icon17/07/2018
Notification of H&Scp Gregory House Ltd as a person with significant control on 2018-07-17
dot icon17/07/2018
Cessation of Elysium Healthcare Holdings 3 Limited as a person with significant control on 2018-07-17
dot icon21/06/2018
Registration of charge 089438650003, created on 2018-06-14
dot icon01/06/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon25/05/2018
Resolutions
dot icon25/05/2018
Statement of company's objects
dot icon01/05/2018
Termination of appointment of Stephen Paul Game as a director on 2018-04-30
dot icon01/05/2018
Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2018-05-01
dot icon01/05/2018
Appointment of Steven John Woolgar as a director on 2018-04-30
dot icon01/05/2018
Appointment of Mr Mark Robson as a director on 2018-04-30
dot icon01/05/2018
Appointment of Dr Quazi Shams Mahfooz Haque as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Andrew John Shelton-Murray as a director on 2018-04-30
dot icon01/05/2018
Notification of Elysium Healthcare Holdings 3 Limited as a person with significant control on 2018-04-30
dot icon01/05/2018
Appointment of Ms Lesley Joy Chamberlain as a director on 2018-04-30
dot icon01/05/2018
Appointment of Sarah Juliette Livingston as a secretary on 2018-04-30
dot icon01/05/2018
Cessation of Stephen Paul Game as a person with significant control on 2018-04-30
dot icon01/05/2018
Cessation of Andrew John Shelton-Murray as a person with significant control on 2018-04-30
dot icon21/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon06/03/2017
Resolutions
dot icon27/02/2017
Registration of charge 089438650002, created on 2017-02-14
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Director's details changed for Mr Andrew John Murray on 2016-11-25
dot icon08/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon03/12/2015
Certificate of change of name
dot icon03/12/2015
Change of name notice
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/08/2015
Registration of charge 089438650001, created on 2015-08-11
dot icon13/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon17/03/2014
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
02/03/2027
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

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
30/04/2018 - 24/02/2025
118
Murphy, Kathryn Mary
Director
15/09/2020 - 01/10/2024
38
Haque, Quazi Shams Mahfooz, Dr
Director
30/04/2018 - 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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ELYSIUM HEALTHCARE (GREGORY HOUSE) LIMITED

ELYSIUM HEALTHCARE (GREGORY HOUSE) LIMITED is an(a) Active company incorporated on 17/03/2014 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 (GREGORY HOUSE) LIMITED?

toggle

ELYSIUM HEALTHCARE (GREGORY HOUSE) LIMITED is currently Active. It was registered on 17/03/2014 .

Where is ELYSIUM HEALTHCARE (GREGORY HOUSE) LIMITED located?

toggle

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

What does ELYSIUM HEALTHCARE (GREGORY HOUSE) LIMITED do?

toggle

ELYSIUM HEALTHCARE (GREGORY HOUSE) LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for ELYSIUM HEALTHCARE (GREGORY HOUSE) LIMITED?

toggle

The latest filing was on 11/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.