ELYSIUM HEALTHCARE PROPERTY 6 LIMITED

Register to unlock more data on OkredoRegister

ELYSIUM HEALTHCARE PROPERTY 6 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07467929

Incorporation date

13/12/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Imperial Place, Imperial Place, Maxwell Road, Borehamwood WD6 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2010)
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 icon22/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon07/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon07/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon07/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon07/04/2025
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 icon20/09/2024
Confirmation statement made on 2024-09-20 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 icon20/09/2023
Confirmation statement made on 2023-09-20 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 icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-20 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 074679290003 in full
dot icon17/09/2021
Confirmation statement made on 2021-09-17 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 icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with 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 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 icon17/09/2018
Confirmation statement made on 2018-09-17 with updates
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 icon21/06/2018
Registration of charge 074679290003, created on 2018-06-14
dot icon17/04/2018
Satisfaction of charge 074679290002 in full
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon07/08/2017
Appointment of Mr Mark Robson as a director on 2017-08-07
dot icon28/06/2017
Change of details for Priory Secure Services Limited as a person with significant control on 2016-12-01
dot icon30/01/2017
Registration of charge 074679290002, created on 2017-01-26
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
Appointment of Ms Sarah Juliette Livingston as a secretary on 2016-12-01
dot icon05/12/2016
Termination of appointment of Tom Riall as a director on 2016-11-30
dot icon05/12/2016
Termination of appointment of David James Hall as a director on 2016-11-30
dot icon05/12/2016
Termination of appointment of David James Hall as a secretary on 2016-11-30
dot icon05/12/2016
Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 2 Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN on 2016-12-05
dot icon01/12/2016
Certificate of change of name
dot icon01/12/2016
Change of name notice
dot icon16/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon28/06/2016
Full accounts made up to 2015-12-31
dot icon03/03/2016
Termination of appointment of Mark Moran as a director on 2016-03-01
dot icon30/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon16/09/2015
Full accounts made up to 2014-12-31
dot icon09/04/2015
Appointment of Mr Mark Moran as a director on 2015-04-01
dot icon09/04/2015
Termination of appointment of Jason David Lock as a director on 2015-04-01
dot icon15/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon20/10/2014
Full accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon23/07/2013
Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 2013-07-23
dot icon10/04/2013
Appointment of Mr Tom Riall as a director on 2013-04-05
dot icon29/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon28/11/2012
Termination of appointment of Philip Henry Scott as a director on 2012-11-28
dot icon14/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon13/12/2011
Secretary's details changed for David James Hall on 2011-12-13
dot icon13/12/2011
Director's details changed for Mr Jason David Lock on 2011-12-13
dot icon13/12/2011
Director's details changed for Mr Philip Henry Scott on 2011-12-13
dot icon13/12/2011
Director's details changed for Mr David James Hall on 2011-12-13
dot icon03/08/2011
Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom on 2011-08-03
dot icon14/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/12/2010
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
22/09/2026
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
Hall, David James
Director
13/12/2010 - 30/11/2016
230
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 PROPERTY 6 LIMITED

ELYSIUM HEALTHCARE PROPERTY 6 LIMITED is an(a) Active company incorporated on 13/12/2010 with the registered office located at 2 Imperial Place, 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 PROPERTY 6 LIMITED?

toggle

ELYSIUM HEALTHCARE PROPERTY 6 LIMITED is currently Active. It was registered on 13/12/2010 .

Where is ELYSIUM HEALTHCARE PROPERTY 6 LIMITED located?

toggle

ELYSIUM HEALTHCARE PROPERTY 6 LIMITED is registered at 2 Imperial Place, Imperial Place, Maxwell Road, Borehamwood WD6 1JN.

What does ELYSIUM HEALTHCARE PROPERTY 6 LIMITED do?

toggle

ELYSIUM HEALTHCARE PROPERTY 6 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ELYSIUM HEALTHCARE PROPERTY 6 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.