ELYSIUM CARE PARTNERSHIPS LIMITED - BOREHAMWOOD
Company Profile | Company Filings |
Overview
ELYSIUM CARE PARTNERSHIPS LIMITED is a Private Limited Company from BOREHAMWOOD UNITED KINGDOM and has the status: Active.
ELYSIUM CARE PARTNERSHIPS LIMITED was incorporated 17 years ago on 09/01/2007 and has the registered number: 06045903. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
ELYSIUM CARE PARTNERSHIPS LIMITED was incorporated 17 years ago on 09/01/2007 and has the registered number: 06045903. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
ELYSIUM CARE PARTNERSHIPS LIMITED - BOREHAMWOOD
This company is listed in the following categories:
87900 - Other residential care activities n.e.c.
87900 - Other residential care activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2021 | 31/03/2024 |
Registered Office
2 IMPERIAL PLACE
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JN
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
LONDON CARE PARTNERSHIP LIMITED (until 01/04/2019)
LONDON CARE PARTNERSHIP LIMITED (until 01/04/2019)
GROVE CARE PROPERTIES LIMITED (until 20/04/2009)
FANHAM DEVELOPMENTS LIMITED (until 16/08/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/01/2024 | 24/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KATHRYN MARY MURPHY | Jan 1963 | British | Director | 2020-09-15 | CURRENT |
MR COLIN MCCREADY | Nov 1975 | British | Director | 2023-07-27 | CURRENT |
DR QUAZI HAQUE | Dec 1968 | British | Director | 2018-07-06 | CURRENT |
MRS LESLEY JOY CHAMBERLAIN | Oct 1963 | British | Director | 2018-07-06 | CURRENT |
MR JOHN PHILIP ROWLAND | Secretary | 2021-06-14 | CURRENT | ||
MR STEVEN JOHN WOOLGAR | Jan 1955 | British | Director | 2018-07-06 UNTIL 2021-03-31 | RESIGNED |
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 2007-01-09 UNTIL 2007-01-09 | RESIGNED | ||
MR MARK ROBSON | Jan 1963 | British | Director | 2018-07-06 UNTIL 2018-11-30 | RESIGNED |
MRS SARAH JULIETTE LIVINGSTON | Nov 1978 | British | Director | 2021-06-14 UNTIL 2022-02-08 | RESIGNED |
MR KEITH BROWNER | Nov 1978 | British | Director | 2019-05-01 UNTIL 2023-05-31 | RESIGNED |
MR CLIFFORD ANDREW WILLIAM HAMILTON | Dec 1962 | British | Director | 2007-01-09 UNTIL 2018-07-06 | RESIGNED |
MR MICHAEL STEVEN BIELANSKI | Feb 1959 | English | Director | 2009-11-03 UNTIL 2018-07-06 | RESIGNED |
SARAH JULIETTE LIVINGSTON | Secretary | 2018-07-06 UNTIL 2021-06-14 | RESIGNED | ||
MICHAEL STEVEN BIELANSKI | British | Secretary | 2010-09-22 UNTIL 2018-07-06 | RESIGNED | |
PATRICK JOSEPH FANNING | British | Secretary | 2007-01-09 UNTIL 2009-07-17 | RESIGNED | |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 2007-01-09 UNTIL 2007-01-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Clifford Andrew William Hamilton | 2016-04-06 - 2018-05-03 | 12/1962 | Weybridge Surrey | Significant influence or control |
Mr Michael Steven Bielanski | 2016-04-06 - 2018-05-03 | 12/1962 | Weybridge Surrey | Significant influence or control |
Careprogress Limited | 2016-04-06 | Borehamwood Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |