ELYSIUM HEALTHCARE LC LIMITED

Register to unlock more data on OkredoRegister

ELYSIUM HEALTHCARE LC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10492029

Incorporation date

22/11/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Imperial Place, Maxwell Road, Borehamwood WD6 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2016)
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 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 icon19/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon09/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon09/04/2025
Notice of agreement to exemption from audit of accounts 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 icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
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 icon18/12/2023
Confirmation statement made on 2023-12-18 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 icon15/12/2022
Confirmation statement made on 2022-12-15 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 icon11/02/2022
Termination of appointment of Sarah Juliette Livingston as a director on 2022-02-08
dot icon31/01/2022
Satisfaction of charge 104920290002 in full
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
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 icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon04/09/2019
Accounts for a small company 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 icon07/12/2018
Termination of appointment of Mark Robson as a director on 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon16/08/2018
Accounts for a small company made up to 2017-12-31
dot icon19/06/2018
Registration of charge 104920290002, created on 2018-06-14
dot icon17/04/2018
Satisfaction of charge 104920290001 in full
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon12/09/2017
Previous accounting period shortened from 2017-11-30 to 2016-12-31
dot icon07/08/2017
Appointment of Mr Mark Robson as a director on 2017-08-07
dot icon28/06/2017
Change of details for Dmwsl 839 Limited as a person with significant control on 2016-12-01
dot icon31/05/2017
Statement by Directors
dot icon31/05/2017
Statement of capital on 2017-05-31
dot icon31/05/2017
Solvency Statement dated 31/05/17
dot icon31/05/2017
Resolutions
dot icon22/12/2016
Resolutions
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-11-30
dot icon13/12/2016
Appointment of Dr Quazi Shams Mahfooz Haque as a director
dot icon13/12/2016
Appointment of Sarah Juliette Livingston as a secretary
dot icon13/12/2016
Appointment of Lesley Joy Chamberlain as a director
dot icon13/12/2016
Termination of appointment of Matthew David Tooth as a director on 2016-12-01
dot icon13/12/2016
Termination of appointment of Idriss Alexandre Soumare as a director on 2016-12-01
dot icon13/12/2016
Termination of appointment of James Andrew Rivers as a director on 2016-12-01
dot icon12/12/2016
Termination of appointment of Matthew David Tooth as a director on 2016-12-01
dot icon12/12/2016
Termination of appointment of James Andrew Rivers as a director on 2016-12-01
dot icon12/12/2016
Appointment of Ms Sarah Juliette Livingston as a secretary on 2016-12-01
dot icon12/12/2016
Appointment of Dr Quazi Haque as a director on 2016-12-01
dot icon12/12/2016
Appointment of Ms Lesley Joy Chamberlain as a director on 2016-12-01
dot icon12/12/2016
Termination of appointment of Idriss Alexandre Soumare as a director on 2016-12-01
dot icon12/12/2016
Registered office address changed from Level 13, Broadgate Tower Primrose Street London EC2A 2EW to 2 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 2016-12-12
dot icon01/12/2016
Certificate of change of name
dot icon01/12/2016
Registration of charge 104920290001, created on 2016-11-29
dot icon22/11/2016
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
19/12/2026
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

6
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
01/12/2016 - 24/02/2025
118
Haque, Quazi Shams Mahfooz, Dr
Director
01/12/2016 - 31/12/2025
109
Mr James Andrew Rivers
Director
22/11/2016 - 01/12/2016
29
O'connor, Joe
Director
12/01/2026 - Present
53

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 LC LIMITED

ELYSIUM HEALTHCARE LC LIMITED is an(a) Active company incorporated on 22/11/2016 with the registered office located at 2 Imperial Place, Maxwell Road, Borehamwood WD6 1JN. There are currently 2 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 LC LIMITED?

toggle

ELYSIUM HEALTHCARE LC LIMITED is currently Active. It was registered on 22/11/2016 .

Where is ELYSIUM HEALTHCARE LC LIMITED located?

toggle

ELYSIUM HEALTHCARE LC LIMITED is registered at 2 Imperial Place, Maxwell Road, Borehamwood WD6 1JN.

What does ELYSIUM HEALTHCARE LC LIMITED do?

toggle

ELYSIUM HEALTHCARE LC LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ELYSIUM HEALTHCARE LC 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.