Background WavePink WaveYellow Wave

ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED (01440442)

ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED (01440442) is an active UK company. incorporated on 30 July 1979. with registered office in Borehamwood. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED has been registered for 46 years.

Company Number
01440442
Status
active
Type
ltd
Incorporated
30 July 1979
Age
46 years
Address
2 Imperial Place, Borehamwood, WD6 1JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED

ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED is an active company incorporated on 30 July 1979 with the registered office located in Borehamwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED was registered 46 years ago.(SIC: 86220)

Status

active

Active since 46 years ago

Company No

01440442

LTD Company

Age

46 Years

Incorporated 30 July 1979

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

HEALTHLINC INDIVIDUAL CARE LIMITED
From: 5 November 2007To: 18 December 2017
MIKE ALFORD (WELTON) LIMITED
From: 30 July 1979To: 5 November 2007
Contact
Address

2 Imperial Place Maxwell Road Borehamwood, WD6 1JN,

Previous Addresses

2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH
From: 30 July 1979To: 11 August 2017
Timeline

37 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Jul 79
Director Joined
Feb 10
Director Left
May 11
Director Joined
Oct 11
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Oct 13
Loan Secured
Sept 14
Director Joined
Sept 14
Loan Cleared
Oct 14
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Sept 17
Loan Cleared
Apr 18
Loan Secured
Jun 18
Director Left
Dec 18
Director Joined
Apr 19
Director Joined
Sept 20
Director Left
Apr 21
Director Joined
Jun 21
Loan Cleared
Jan 22
Director Left
Feb 22
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Feb 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

227

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2022
AAAnnual Accounts
Legacy
30 September 2022
PARENT_ACCPARENT_ACC
Legacy
30 September 2022
AGREEMENT2AGREEMENT2
Legacy
30 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2021
AAAnnual Accounts
Legacy
25 July 2021
AGREEMENT2AGREEMENT2
Legacy
25 July 2021
PARENT_ACCPARENT_ACC
Legacy
25 July 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2021
AAAnnual Accounts
Legacy
17 March 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Legacy
7 January 2021
AGREEMENT2AGREEMENT2
Legacy
7 January 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
18 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Resolution
14 September 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
14 September 2017
CC04CC04
Mortgage Satisfy Charge Full
22 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2017
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 August 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Secretary Company With Name
2 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Resolution
20 September 2011
RESOLUTIONSResolutions
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Legacy
8 September 2009
288cChange of Particulars
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
287Change of Registered Office
Legacy
9 March 2009
363aAnnual Return
Legacy
7 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Legacy
23 November 2007
287Change of Registered Office
Certificate Change Of Name Company
5 November 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Legacy
5 November 2007
287Change of Registered Office
Legacy
5 November 2007
225Change of Accounting Reference Date
Legacy
5 November 2007
155(6)a155(6)a
Auditors Resignation Company
5 November 2007
AUDAUD
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Resolution
5 November 2007
RESOLUTIONSResolutions
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
403aParticulars of Charge Subject to s859A
Legacy
24 July 2007
403aParticulars of Charge Subject to s859A
Legacy
24 July 2007
403aParticulars of Charge Subject to s859A
Legacy
24 July 2007
403aParticulars of Charge Subject to s859A
Legacy
24 July 2007
403aParticulars of Charge Subject to s859A
Legacy
24 July 2007
403aParticulars of Charge Subject to s859A
Legacy
24 July 2007
403aParticulars of Charge Subject to s859A
Legacy
24 July 2007
403aParticulars of Charge Subject to s859A
Legacy
24 July 2007
403aParticulars of Charge Subject to s859A
Legacy
24 July 2007
403aParticulars of Charge Subject to s859A
Legacy
24 July 2007
403aParticulars of Charge Subject to s859A
Legacy
24 July 2007
403aParticulars of Charge Subject to s859A
Legacy
24 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
5 June 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Legacy
15 March 2007
288cChange of Particulars
Accounts With Accounts Type Medium
12 May 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Medium
12 May 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288cChange of Particulars
Legacy
8 September 2004
288cChange of Particulars
Legacy
8 September 2004
288cChange of Particulars
Legacy
8 September 2004
288cChange of Particulars
Accounts With Accounts Type Medium
19 May 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
17 January 2004
395Particulars of Mortgage or Charge
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 April 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
403aParticulars of Charge Subject to s859A
Legacy
30 October 2002
403aParticulars of Charge Subject to s859A
Legacy
30 October 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
21 August 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
8 March 2001
403aParticulars of Charge Subject to s859A
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
3 June 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
23 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 July 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 April 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1996
AAAnnual Accounts
Legacy
30 April 1996
395Particulars of Mortgage or Charge
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Legacy
17 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
10 June 1994
AAAnnual Accounts
Legacy
18 March 1994
363sAnnual Return (shuttle)
Legacy
23 February 1994
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
1 June 1993
AAMDAAMD
Accounts With Accounts Type Small
19 March 1993
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1992
AAAnnual Accounts
Legacy
10 March 1992
363sAnnual Return (shuttle)
Legacy
26 June 1991
395Particulars of Mortgage or Charge
Legacy
26 June 1991
395Particulars of Mortgage or Charge
Legacy
24 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 March 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Accounts With Accounts Type Small
21 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
23 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Legacy
5 January 1989
395Particulars of Mortgage or Charge
Legacy
21 July 1988
395Particulars of Mortgage or Charge
Legacy
7 June 1988
363363
Accounts With Accounts Type Small
7 June 1988
AAAnnual Accounts
Legacy
13 April 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 April 1987
AAAnnual Accounts
Legacy
8 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
30 July 1979
MISCMISC
Incorporation Company
30 July 1979
NEWINCIncorporation