Background WavePink WaveYellow Wave

ELYSIUM HEALTHCARE (ACORN CARE) LIMITED (03147293)

ELYSIUM HEALTHCARE (ACORN CARE) LIMITED (03147293) is an active UK company. incorporated on 17 January 1996. 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 (ACORN CARE) LIMITED has been registered for 30 years.

Company Number
03147293
Status
active
Type
ltd
Incorporated
17 January 1996
Age
30 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 (ACORN CARE) LIMITED

ELYSIUM HEALTHCARE (ACORN CARE) LIMITED is an active company incorporated on 17 January 1996 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 (ACORN CARE) LIMITED was registered 30 years ago.(SIC: 86220)

Status

active

Active since 30 years ago

Company No

03147293

LTD Company

Age

30 Years

Incorporated 17 January 1996

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 9 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

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

ACORN CARE LIMITED
From: 17 January 1996To: 18 December 2017
Contact
Address

2 Imperial Place Maxwell Road Borehamwood, WD6 1JN,

Previous Addresses

2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH
From: 17 January 1996To: 11 August 2017
Timeline

40 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
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
Director Left
Oct 13
Loan Secured
Sept 14
Director Joined
Sept 14
Loan Cleared
Oct 14
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
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
Loan Secured
Dec 18
Director Joined
Apr 19
Director Joined
Sept 20
Director Left
Mar 21
Director Joined
Jun 21
Loan Cleared
Jan 22
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
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With No Updates
27 January 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
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
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
8 July 2024
AAAnnual Accounts
Legacy
8 July 2024
PARENT_ACCPARENT_ACC
Legacy
8 July 2024
GUARANTEE2GUARANTEE2
Legacy
8 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 January 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
24 January 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
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2021
AAAnnual Accounts
Legacy
25 July 2021
PARENT_ACCPARENT_ACC
Legacy
25 July 2021
AGREEMENT2AGREEMENT2
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
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2021
AAAnnual Accounts
Legacy
17 March 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
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
20 January 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
18 January 2019
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
18 December 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 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
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 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
Capital Variation Of Rights Attached To Shares
18 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 September 2017
SH08Notice of Name/Rights of Class of Shares
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 Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
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 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
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
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 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
27 January 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
10 October 2013
TM01Termination of Director
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
21 January 2012
AR01AR01
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 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
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 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 Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director 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
6 April 2009
288cChange of Particulars
Legacy
3 April 2009
363aAnnual Return
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
287Change of Registered Office
Legacy
8 February 2009
288cChange of Particulars
Legacy
8 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
14 January 2008
363sAnnual Return (shuttle)
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
155(6)a155(6)a
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2007
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
403aParticulars of Charge Subject to s859A
Legacy
23 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Miscellaneous
26 July 2006
MISCMISC
Legacy
26 July 2006
287Change of Registered Office
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
155(6)a155(6)a
Resolution
26 July 2006
RESOLUTIONSResolutions
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
403aParticulars of Charge Subject to s859A
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Resolution
5 July 2006
RESOLUTIONSResolutions
Legacy
22 June 2006
88(2)R88(2)R
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Legacy
10 June 2006
403aParticulars of Charge Subject to s859A
Legacy
2 June 2006
88(2)R88(2)R
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
3 March 2006
169169
Accounts With Accounts Type Medium
13 January 2006
AAAnnual Accounts
Legacy
11 May 2005
169169
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 January 2005
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 January 2004
AAAnnual Accounts
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Resolution
12 May 2003
RESOLUTIONSResolutions
Legacy
26 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 November 2002
AUDAUD
Accounts With Accounts Type Small
16 September 2002
AAAnnual Accounts
Legacy
12 September 2002
169169
Legacy
3 September 2002
288bResignation of Director or Secretary
Resolution
3 September 2002
RESOLUTIONSResolutions
Auditors Resignation Company
25 June 2002
AUDAUD
Legacy
6 June 2002
395Particulars of Mortgage or Charge
Legacy
6 June 2002
395Particulars of Mortgage or Charge
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2002
AAAnnual Accounts
Legacy
24 July 2001
123Notice of Increase in Nominal Capital
Resolution
24 July 2001
RESOLUTIONSResolutions
Resolution
24 July 2001
RESOLUTIONSResolutions
Resolution
24 July 2001
RESOLUTIONSResolutions
Legacy
16 July 2001
288cChange of Particulars
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
30 March 2000
395Particulars of Mortgage or Charge
Legacy
2 March 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
22 January 1999
288cChange of Particulars
Legacy
22 January 1999
363sAnnual Return (shuttle)
Legacy
22 January 1999
288cChange of Particulars
Legacy
22 January 1999
288cChange of Particulars
Accounts With Accounts Type Small
20 August 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
395Particulars of Mortgage or Charge
Legacy
18 April 1997
395Particulars of Mortgage or Charge
Legacy
5 February 1997
395Particulars of Mortgage or Charge
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
26 October 1996
287Change of Registered Office
Legacy
24 January 1996
288288
Incorporation Company
17 January 1996
NEWINCIncorporation