Advanced company searchLink opens in new window

ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED

Company number 01440442

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2017 TM01 Termination of appointment of Nicholas George Andreas Ktori as a director on 11 August 2017
11 Aug 2017 AP01 Appointment of Ms Lesley Joy Chamberlain as a director on 11 August 2017
11 Aug 2017 AP01 Appointment of Steven John Woolgar as a director on 11 August 2017
11 Aug 2017 AD01 Registered office address changed from 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 11 August 2017
09 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
02 Dec 2016 AA Full accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 15,000
03 Jan 2016 AA Full accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 15,000
08 Dec 2014 AA Full accounts made up to 31 March 2014
09 Oct 2014 MR04 Satisfaction of charge 19 in full
10 Sep 2014 AP01 Appointment of Mr Nicholas George Andreas Ktori as a director on 28 August 2014
08 Sep 2014 MR01 Registration of charge 014404420020, created on 28 August 2014
14 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 15,000
20 Dec 2013 AA Full accounts made up to 31 March 2013
10 Oct 2013 TM01 Termination of appointment of Duncan Sweetland as a director
02 Sep 2013 TM02 Termination of appointment of Chris Wain as a secretary
13 Aug 2013 AP03 Appointment of Mr Chris Wain as a secretary
05 Jun 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
17 Apr 2013 AA Full accounts made up to 31 March 2012
22 Jan 2013 AP01 Appointment of Mr Duncan Barrington John Sweetland as a director
22 Jan 2013 TM01 Termination of appointment of Tobias Gowers as a director
22 Jan 2013 TM02 Termination of appointment of Tobias Gowers as a secretary
22 Oct 2012 TM01 Termination of appointment of George Blackoe as a director
24 Sep 2012 TM01 Termination of appointment of David Cole as a director