ELYSIUM HEALTHCARE PROPERTY 2 LIMITED

Register to unlock more data on OkredoRegister

ELYSIUM HEALTHCARE PROPERTY 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05406155

Incorporation date

29/03/2005

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 29/03/2005)
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 icon13/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon13/04/2026
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 icon03/07/2025
Confirmation statement made on 2025-07-03 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 icon07/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon07/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon07/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon07/07/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon27/07/2023
Appointment of Mr Colin Bruce Mccready as a director on 2023-07-27
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
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 icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 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 054061550004 in full
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
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 icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon09/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon09/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
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 icon08/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon08/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon08/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon19/06/2018
Registration of charge 054061550004, created on 2018-06-14
dot icon17/04/2018
Satisfaction of charge 054061550003 in full
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon07/08/2017
Appointment of Mr Mark Robson as a director on 2017-08-07
dot icon28/06/2017
Cessation of Partnerships in Care Investments 2 Limited as a person with significant control on 2016-10-11
dot icon28/06/2017
Notification of Elysium Healthcare Limited as a person with significant control on 2016-10-11
dot icon28/06/2017
Notification of Partnerships in Care Investments 2 Limited as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon30/01/2017
Registration of charge 054061550003, created on 2017-01-26
dot icon01/12/2016
Certificate of change of name
dot icon01/12/2016
Change of name notice
dot icon20/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon20/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon20/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon28/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon05/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon05/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon05/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon02/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon03/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon30/09/2014
Miscellaneous
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon22/09/2014
Termination of appointment of Simon Lane as a director on 2014-09-20
dot icon17/09/2014
Resignation of an auditor
dot icon17/09/2014
Resignation of an auditor
dot icon14/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon04/07/2014
Satisfaction of charge 2 in full
dot icon25/06/2013
Full accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon11/02/2013
Appointment of Sarah Juliette Livingston as a secretary
dot icon07/02/2013
Termination of appointment of Tony Rook as a secretary
dot icon09/11/2012
Miscellaneous
dot icon06/11/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon02/07/2012
Appointment of Simon Lane as a director
dot icon29/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon26/06/2012
Termination of appointment of Peter Thomas as a director
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Appointment of Dr Quazi Haque as a director
dot icon10/10/2011
Termination of appointment of Frederick Sinclair-Brown as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon15/09/2011
Secretary's details changed for Antony Austen Rook on 2011-09-15
dot icon01/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon11/08/2010
Full accounts made up to 2009-12-31
dot icon23/06/2010
Register inspection address has been changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom
dot icon23/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon23/06/2010
Register inspection address has been changed
dot icon07/01/2010
Appointment of Lesley Joy Chamberlain as a director
dot icon07/01/2010
Termination of appointment of David Barker as a director
dot icon06/01/2010
Appointment of Frederick John Sinclair-Brown as a director
dot icon06/01/2010
Termination of appointment of Rebecca Gibson as a director
dot icon16/10/2009
Secretary's details changed for Antony Austen Rook on 2009-10-05
dot icon09/10/2009
Director's details changed for Mr Peter Martin Thomas on 2009-10-05
dot icon08/10/2009
Director's details changed for Rebecca Fleur Gibson on 2009-10-05
dot icon08/10/2009
Director's details changed for David Robert Barker on 2009-10-05
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 20/06/09; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon06/10/2008
Director appointed peter martin thomas
dot icon07/08/2008
Appointment terminated secretary sian johnson
dot icon07/08/2008
Secretary appointed antony austen rook
dot icon26/06/2008
Return made up to 20/06/08; full list of members
dot icon02/05/2008
Director's change of particulars / rebecca gibson / 10/12/2007
dot icon30/04/2008
Return made up to 29/03/08; full list of members
dot icon10/03/2008
Director appointed david robert barker
dot icon29/02/2008
Appointment terminated director simon rowlands
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon13/09/2007
Registered office changed on 13/09/07 from: kneesworth house bassingbourn cum kneesworth royston hertfordshire SG8 5JP
dot icon20/04/2007
Return made up to 29/03/07; full list of members
dot icon07/08/2006
Full accounts made up to 2005-12-31
dot icon23/05/2006
Return made up to 29/03/06; full list of members
dot icon28/12/2005
New secretary appointed
dot icon23/12/2005
Secretary resigned
dot icon29/07/2005
Declaration of satisfaction of mortgage/charge
dot icon19/07/2005
Particulars of mortgage/charge
dot icon19/05/2005
Memorandum and Articles of Association
dot icon19/05/2005
Resolutions
dot icon13/05/2005
Certificate of change of name
dot icon28/04/2005
Registered office changed on 28/04/05 from: 20-22 bedford row london WC1R 4JS
dot icon19/04/2005
New director appointed
dot icon14/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon06/04/2005
Registered office changed on 06/04/05 from: 1 mitchell lane bristol avon BS1 6BU
dot icon04/04/2005
Director resigned
dot icon04/04/2005
Secretary resigned
dot icon04/04/2005
New secretary appointed
dot icon04/04/2005
New director appointed
dot icon29/03/2005
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
03/07/2026
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

5
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
18/12/2009 - 24/02/2025
118
Haque, Quazi Shams Mahfooz, Dr
Director
29/03/2012 - 31/12/2025
109
O'connor, Joe
Director
12/01/2026 - Present
53
Mccready, Colin Bruce
Director
27/07/2023 - Present
52

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 PROPERTY 2 LIMITED

ELYSIUM HEALTHCARE PROPERTY 2 LIMITED is an(a) Active company incorporated on 29/03/2005 with the registered office located at 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire 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 PROPERTY 2 LIMITED?

toggle

ELYSIUM HEALTHCARE PROPERTY 2 LIMITED is currently Active. It was registered on 29/03/2005 .

Where is ELYSIUM HEALTHCARE PROPERTY 2 LIMITED located?

toggle

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

What does ELYSIUM HEALTHCARE PROPERTY 2 LIMITED do?

toggle

ELYSIUM HEALTHCARE PROPERTY 2 LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for ELYSIUM HEALTHCARE PROPERTY 2 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.