ELYSIUM HEALTHCARE (GREGORY HOUSE) LIMITED - BOREHAMWOOD
Company Profile | Company Filings |
Overview
ELYSIUM HEALTHCARE (GREGORY HOUSE) LIMITED is a Private Limited Company from BOREHAMWOOD UNITED KINGDOM and has the status: Active.
ELYSIUM HEALTHCARE (GREGORY HOUSE) LIMITED was incorporated 10 years ago on 17/03/2014 and has the registered number: 08943865. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
ELYSIUM HEALTHCARE (GREGORY HOUSE) LIMITED was incorporated 10 years ago on 17/03/2014 and has the registered number: 08943865. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
ELYSIUM HEALTHCARE (GREGORY HOUSE) LIMITED - BOREHAMWOOD
This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse
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:
GREGORY HOUSE 2014 LIMITED (until 25/07/2018)
GREGORY HOUSE 2014 LIMITED (until 25/07/2018)
WORKINGTON 2014 LTD (until 03/12/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/03/2023 | 01/04/2024 |
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 | 2018-04-30 | CURRENT |
MRS LESLEY JOY CHAMBERLAIN | Oct 1963 | British | Director | 2018-04-30 | CURRENT |
MR JOHN PHILIP ROWLAND | Secretary | 2021-06-14 | CURRENT | ||
MR STEVEN JOHN WOOLGAR | Jan 1955 | British | Director | 2018-04-30 UNTIL 2021-03-31 | RESIGNED |
ANDREW JOHN SHELTON-MURRAY | Apr 1968 | British | Director | 2014-03-17 UNTIL 2018-04-30 | RESIGNED |
MR MARK ROBSON | Jan 1963 | British | Director | 2018-04-30 UNTIL 2018-11-30 | RESIGNED |
MR STEPHEN PAUL GAME | Sep 1959 | British | Director | 2014-03-17 UNTIL 2018-04-30 | 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 |
SARAH JULIETTE LIVINGSTON | Secretary | 2018-04-30 UNTIL 2021-06-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Elysium Healthcare No. 6 Limited | 2018-07-17 | Borehamwood Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Elysium Healthcare Holdings 3 Limited | 2018-04-30 - 2018-07-17 | Borehamwood Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Andrew John Shelton-Murray | 2016-04-06 - 2018-04-30 | 4/1968 | Runcorn Cheshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr Stephen Paul Game | 2016-04-06 - 2018-04-30 | 9/1959 | Runcorn Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Elysium Healthcare (Gregory House) Limited (Formerly Gregory House 2014 Ltd) Company Accounts | 2018-12-22 | 31-03-2018 | £488,200 Cash £598,335 equity |
Gregory House 2014 Ltd (Formerly Workington 2014 Ltd) Company Accounts | 2017-12-13 | 31-03-2017 | £231,355 Cash £279,300 equity |
Accounts filed on 31-03-2015 | 2015-12-01 | 31-03-2015 | £50,100 Cash £-10,844 equity |