ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED

Register to unlock more data on OkredoRegister

ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01440442

Incorporation date

30/07/1979

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 30/07/1979)
dot icon13/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon13/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
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
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon08/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon08/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon08/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
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
Appointment of Miss Sheetal Shah as a director on 2024-10-01
dot icon02/10/2024
Termination of appointment of Kathryn Mary Murphy as a director on 2024-10-01
dot icon09/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon09/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon09/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon09/07/2024
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 icon30/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
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 subsidiary 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 014404420022 in full
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 subsidiary accounts made up to 2020-12-31
dot icon25/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon25/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/06/2021
Appointment of Mr John Philip Rowland as a secretary on 2021-06-14
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 icon02/04/2021
Termination of appointment of Steven John Woolgar as a director on 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon17/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon17/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon20/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
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 icon04/03/2020
Confirmation statement made on 2020-03-04 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 icon04/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon07/12/2018
Termination of appointment of Mark Robson as a director on 2018-11-30
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon21/06/2018
Registration of charge 014404420022, created on 2018-06-14
dot icon17/04/2018
Satisfaction of charge 014404420021 in full
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon26/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon02/01/2018
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 014404420021, created on 2017-09-19
dot icon14/09/2017
Statement of company's objects
dot icon14/09/2017
Resolutions
dot icon22/08/2017
Satisfaction of charge 014404420020 in full
dot icon22/08/2017
Satisfaction of charge 18 in full
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
Termination of appointment of Julian Charles Ball 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
Appointment of Mr Mark Robson as a director on 2017-08-11
dot icon11/08/2017
Appointment of Sarah Juliette Livingston as a secretary 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
Appointment of Ms Lesley Joy Chamberlain as a director on 2017-08-11
dot icon11/08/2017
Appointment of Steven John Woolgar as a director on 2017-08-11
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 icon09/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon02/12/2016
Full accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon09/10/2014
Satisfaction of charge 19 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 014404420020, created on 2014-08-28
dot icon14/03/2014
Annual return made up to 2014-02-28 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 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 2013-02-28 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 icon05/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon05/03/2012
Director's details changed for Mr Julian Charles Ball on 2011-11-01
dot icon05/03/2012
Director's details changed for Mr George Henry Blackoe on 2011-11-01
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 icon20/09/2011
Resolutions
dot icon16/05/2011
Termination of appointment of Angela Muchatuta as a director
dot icon02/03/2011
Annual return made up to 2011-02-28 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 2010-02-28 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 George Henry Blackoe on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr David John Cole 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
Director and secretary appointed tobias zachary gowers
dot icon29/05/2009
Appointment terminated director margaret cork
dot icon29/05/2009
Appointment terminated secretary keith willis
dot icon29/05/2009
Appointment terminated director david whittaker
dot icon30/03/2009
Registered office changed on 30/03/2009 from 76 ryland road welton lincoln lincolnshire LN2 3LZ
dot icon09/03/2009
Return made up to 28/02/09; full list of members
dot icon07/02/2009
Director appointed david john cole
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon01/09/2008
Appointment terminated director and secretary edward haddon
dot icon01/09/2008
Secretary appointed keith andrew willis
dot icon11/07/2008
Director appointed margaret ann cork
dot icon27/03/2008
Return made up to 28/02/08; full list of members
dot icon23/11/2007
Registered office changed on 23/11/07 from: c/o keith willis associates gothic house barker gate nottingham nottinghamshire NG1 1JU
dot icon05/11/2007
Certificate of change of name
dot icon05/11/2007
Resolutions
dot icon05/11/2007
Registered office changed on 05/11/07 from: 76 ryland road welton lincoln LN2 3LZ
dot icon05/11/2007
Director resigned
dot icon05/11/2007
Secretary resigned
dot icon05/11/2007
New secretary appointed;new director appointed
dot icon05/11/2007
Resolutions
dot icon05/11/2007
Resolutions
dot icon05/11/2007
New director appointed
dot icon05/11/2007
Auditor's resignation
dot icon05/11/2007
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon05/11/2007
Declaration of assistance for shares acquisition
dot icon05/11/2007
Director resigned
dot icon05/11/2007
Director resigned
dot icon05/11/2007
Director resigned
dot icon02/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon05/06/2007
Accounts for a medium company made up to 2006-10-31
dot icon15/03/2007
Return made up to 28/02/07; full list of members
dot icon15/03/2007
Director's particulars changed
dot icon15/03/2007
Secretary's particulars changed
dot icon12/05/2006
Accounts for a medium company made up to 2005-10-31
dot icon28/02/2006
Return made up to 28/02/06; full list of members
dot icon12/05/2005
Accounts for a medium company made up to 2004-10-31
dot icon03/03/2005
Return made up to 28/02/05; full list of members
dot icon10/02/2005
Director's particulars changed
dot icon08/09/2004
Director's particulars changed
dot icon08/09/2004
Director's particulars changed
dot icon08/09/2004
Director's particulars changed
dot icon19/05/2004
Accounts for a medium company made up to 2003-10-31
dot icon06/03/2004
Return made up to 28/02/04; full list of members
dot icon17/01/2004
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon15/04/2003
Accounts for a medium company made up to 2002-10-31
dot icon07/03/2003
Return made up to 28/02/03; full list of members
dot icon30/10/2002
Declaration of satisfaction of mortgage/charge
dot icon30/10/2002
Declaration of satisfaction of mortgage/charge
dot icon30/10/2002
Declaration of satisfaction of mortgage/charge
dot icon21/08/2002
Accounts for a medium company made up to 2001-10-31
dot icon06/03/2002
Return made up to 28/02/02; full list of members
dot icon03/09/2001
Full accounts made up to 2000-10-31
dot icon25/07/2001
Secretary resigned
dot icon25/07/2001
New secretary appointed
dot icon19/04/2001
Declaration of satisfaction of mortgage/charge
dot icon08/03/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Return made up to 28/02/01; full list of members
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New director appointed
dot icon03/03/2000
Return made up to 28/02/00; full list of members
dot icon23/02/2000
Accounts for a small company made up to 1999-10-31
dot icon03/06/1999
Accounts for a small company made up to 1998-10-31
dot icon12/03/1999
Return made up to 28/02/99; full list of members
dot icon23/11/1998
Particulars of mortgage/charge
dot icon10/07/1998
Accounts for a small company made up to 1997-10-31
dot icon04/03/1998
Return made up to 28/02/98; no change of members
dot icon17/12/1997
Particulars of mortgage/charge
dot icon16/04/1997
Accounts for a small company made up to 1996-10-31
dot icon14/03/1997
Return made up to 28/02/97; no change of members
dot icon10/06/1996
Accounts for a small company made up to 1995-10-31
dot icon30/04/1996
Particulars of mortgage/charge
dot icon27/03/1996
Return made up to 28/02/96; full list of members
dot icon11/04/1995
Accounts for a small company made up to 1994-10-31
dot icon17/03/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/06/1994
Accounts for a small company made up to 1993-10-31
dot icon18/03/1994
Return made up to 28/02/94; no change of members
dot icon23/02/1994
Particulars of mortgage/charge
dot icon01/06/1993
Amended accounts made up to 1992-10-31
dot icon19/03/1993
Accounts for a small company made up to 1992-10-31
dot icon10/03/1993
Return made up to 28/02/93; full list of members
dot icon03/06/1992
Accounts for a small company made up to 1991-10-31
dot icon10/03/1992
Return made up to 28/02/92; no change of members
dot icon26/06/1991
Particulars of mortgage/charge
dot icon26/06/1991
Particulars of mortgage/charge
dot icon24/06/1991
Particulars of mortgage/charge
dot icon19/03/1991
Accounts for a small company made up to 1990-10-31
dot icon08/03/1991
Return made up to 28/02/91; no change of members
dot icon21/06/1990
Accounts for a small company made up to 1989-10-31
dot icon12/06/1990
Return made up to 18/05/90; full list of members
dot icon23/05/1990
Particulars of mortgage/charge
dot icon20/07/1989
Accounts for a small company made up to 1988-10-31
dot icon20/07/1989
Return made up to 10/07/89; no change of members
dot icon05/01/1989
Particulars of mortgage/charge
dot icon21/07/1988
Particulars of mortgage/charge
dot icon07/06/1988
Accounts for a small company made up to 1987-10-31
dot icon07/06/1988
Return made up to 08/05/88; no change of members
dot icon13/04/1987
Particulars of mortgage/charge
dot icon08/04/1987
Accounts for a small company made up to 1986-10-31
dot icon08/04/1987
Return made up to 12/03/87; full list of members
dot icon30/07/1979
Miscellaneous
dot icon30/07/1979
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

10
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 (HEALTHLINC) LIMITED

ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED is an(a) Active company incorporated on 30/07/1979 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 (HEALTHLINC) LIMITED?

toggle

ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED is currently Active. It was registered on 30/07/1979 .

Where is ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED located?

toggle

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

What does ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED do?

toggle

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

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

toggle

The latest filing was on 13/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.