ELYSIUM NEUROLOGICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ELYSIUM NEUROLOGICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08002473

Incorporation date

22/03/2012

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 22/03/2012)
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 icon26/03/2026
Confirmation statement made on 2026-03-26 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 icon02/04/2025
Confirmation statement made on 2025-04-02 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 icon05/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon05/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon05/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon05/07/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon02/04/2024
Confirmation statement made on 2024-04-02 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 icon01/04/2023
Confirmation statement made on 2023-04-01 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 icon30/03/2022
Confirmation statement made on 2022-03-30 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 080024730007 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 icon30/03/2021
Confirmation statement made on 2021-03-30 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 icon23/03/2020
Confirmation statement made on 2020-03-23 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 icon22/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon07/12/2018
Termination of appointment of Mark Robson as a director on 2018-11-30
dot icon09/08/2018
Full accounts made up to 2017-12-31
dot icon19/06/2018
Registration of charge 080024730007, created on 2018-06-14
dot icon17/04/2018
Satisfaction of charge 080024730006 in full
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon07/08/2017
Appointment of Mr Mark Robson as a director on 2017-08-07
dot icon28/06/2017
Notification of Elysium Healthcare Holdings 3 Limited as a person with significant control on 2017-04-12
dot icon28/06/2017
Withdrawal of a person with significant control statement on 2017-06-28
dot icon28/06/2017
Notification of a person with significant control statement
dot icon28/06/2017
Cessation of Patron Capital Advisers Llp as a person with significant control on 2017-04-05
dot icon20/05/2017
Resolutions
dot icon19/05/2017
Resolutions
dot icon19/05/2017
Statement of company's objects
dot icon12/05/2017
Resolutions
dot icon09/05/2017
Registration of charge 080024730006, created on 2017-05-04
dot icon18/04/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Satisfaction of charge 080024730005 in full
dot icon11/04/2017
Registered office address changed from C/O Patron Capital Partners One Vine Street One Vine Street London W1J 0AH to 2 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2017-04-11
dot icon10/04/2017
Appointment of Ms Sarah Juliette Livingston as a secretary on 2017-04-05
dot icon10/04/2017
Appointment of Mr Steven John Woolgar as a director on 2017-04-05
dot icon10/04/2017
Appointment of Dr Quazi Shams Mahfooz Haque as a director on 2017-04-05
dot icon10/04/2017
Appointment of Ms Lesley Joy Chamberlain as a director on 2017-04-05
dot icon10/04/2017
Termination of appointment of Duncan Mcalear as a director on 2017-04-05
dot icon10/04/2017
Termination of appointment of Timothy William Street as a director on 2017-04-05
dot icon10/04/2017
Termination of appointment of Daniel Kay as a director on 2017-04-05
dot icon02/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon23/11/2016
Appointment of Mr Duncan Mcalear as a director on 2016-11-08
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon13/11/2015
Satisfaction of charge 2 in full
dot icon13/11/2015
Satisfaction of charge 1 in full
dot icon13/11/2015
Satisfaction of charge 3 in full
dot icon13/11/2015
Satisfaction of charge 4 in full
dot icon26/10/2015
Registration of charge 080024730005, created on 2015-10-19
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon13/04/2015
Director's details changed for Mr Timothy William Street on 2014-09-01
dot icon13/04/2015
Director's details changed for Mr Daniel Kay on 2015-04-13
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon09/09/2014
Registered office address changed from Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS to C/O Patron Capital Partners One Vine Street One Vine Street London W1J 0AH on 2014-09-09
dot icon07/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon17/03/2014
Full accounts made up to 2012-12-31
dot icon11/02/2014
Termination of appointment of Broughton Secretaries Limited as a secretary
dot icon30/10/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon30/10/2013
Registered office address changed from 7 Hanover Square London W1S 1HQ United Kingdom on 2013-10-30
dot icon29/08/2013
Termination of appointment of Anthony Heywood as a director
dot icon05/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon05/04/2013
Director's details changed for Mr Timothy William Street on 2013-04-05
dot icon17/07/2012
Duplicate mortgage certificatecharge no:1
dot icon17/07/2012
Duplicate mortgage certificatecharge no:1
dot icon17/07/2012
Duplicate mortgage certificatecharge no:1
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon10/07/2012
Resolutions
dot icon22/03/2012
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
02/04/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcalear, Duncan John
Director
08/11/2016 - 05/04/2017
87
Browner, Keith James Anthony
Director
01/05/2019 - 31/05/2023
68
Chamberlain, Lesley Joy
Director
05/04/2017 - 24/02/2025
118
Murphy, Kathryn Mary
Director
15/09/2020 - 01/10/2024
38
Haque, Quazi Shams Mahfooz, Dr
Director
05/04/2017 - 31/12/2025
109

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 NEUROLOGICAL SERVICES LIMITED

ELYSIUM NEUROLOGICAL SERVICES LIMITED is an(a) Active company incorporated on 22/03/2012 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 NEUROLOGICAL SERVICES LIMITED?

toggle

ELYSIUM NEUROLOGICAL SERVICES LIMITED is currently Active. It was registered on 22/03/2012 .

Where is ELYSIUM NEUROLOGICAL SERVICES LIMITED located?

toggle

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

What does ELYSIUM NEUROLOGICAL SERVICES LIMITED do?

toggle

ELYSIUM NEUROLOGICAL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ELYSIUM NEUROLOGICAL SERVICES 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.