Advanced company searchLink opens in new window

ELYSIUM HEALTHCARE (ANN HOUSE) LIMITED

Company number 08624668

Filter by category

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)
07 Dec 2018 TM01 Termination of appointment of Mark Robson as a director on 30 November 2018
11 Oct 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
25 Jul 2018 PSC05 Change of details for H&Scp Ann House Ltd as a person with significant control on 25 July 2018
25 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-23
21 Jun 2018 MR01 Registration of charge 086246680003, created on 14 June 2018
01 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 528,100
25 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2018 CC04 Statement of company's objects
16 May 2018 MR04 Satisfaction of charge 086246680001 in full
01 May 2018 TM01 Termination of appointment of Andrew John Shelton-Murray as a director on 30 April 2018
01 May 2018 AD01 Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 May 2018
01 May 2018 AP01 Appointment of Dr Quazi Shams Mahfooz Haque as a director on 30 April 2018
01 May 2018 TM01 Termination of appointment of Stephen Paul Game as a director on 30 April 2018
01 May 2018 AP01 Appointment of Ms Lesley Joy Chamberlain as a director on 30 April 2018
01 May 2018 AP01 Appointment of Mr Mark Robson as a director on 30 April 2018
01 May 2018 AP01 Appointment of Steven John Woolgar as a director on 30 April 2018
01 May 2018 PSC07 Cessation of Andrew John Shelton-Murray as a person with significant control on 30 April 2018
01 May 2018 AP03 Appointment of Sarah Juliette Livingston as a secretary on 30 April 2018
01 May 2018 PSC07 Cessation of Stephen Paul Game as a person with significant control on 30 April 2018
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
06 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Feb 2017 MR01 Registration of charge 086246680002, created on 14 February 2017
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016