Advanced company searchLink opens in new window

ELYSIUM HEALTHCARE (FIELD HOUSE) LIMITED

Company number 05148271

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)
16 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
16 May 2011 TM01 Termination of appointment of Angela Muchatuta as a director
04 Oct 2010 AA Full accounts made up to 31 March 2010
08 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
23 Feb 2010 AP01 Appointment of Miss Angela Chiwoniso Muchatuta as a director
04 Feb 2010 AA Full accounts made up to 31 March 2009
29 Jan 2010 CH01 Director's details changed for Mr Tobias Zachary Gowers on 5 January 2010
29 Jan 2010 CH03 Secretary's details changed for Mr Tobias Zachary Gowers on 5 January 2010
22 Dec 2009 CH01 Director's details changed for Mr David John Cole on 22 December 2009
22 Dec 2009 CH01 Director's details changed for Mr George Henry Blackoe on 22 December 2009
08 Sep 2009 288c Director's change of particulars / david cole / 08/09/2009
29 Jun 2009 363a Return made up to 08/06/09; full list of members
10 Jun 2009 288a Director appointed george henry blackoe
29 May 2009 288b Appointment terminated director margaret cork
29 May 2009 288b Appointment terminated director david whittaker
29 May 2009 288b Appointment terminated secretary keith willis
29 May 2009 288a Director and secretary appointed tobias zachary gowers
30 Mar 2009 287 Registered office changed on 30/03/2009 from gothic house, barker gate nottingham nottinghamshire NG1 1JU
08 Feb 2009 288a Director appointed david john cole
03 Feb 2009 AA Full accounts made up to 31 March 2008
02 Sep 2008 288a Secretary appointed keith andrew willis
02 Sep 2008 288b Appointment terminated director and secretary edward haddon
15 Jul 2008 363a Return made up to 08/06/08; full list of members
11 Jul 2008 288a Director appointed margaret ann cork
05 Nov 2007 155(6)a Declaration of assistance for shares acquisition