Background WavePink WaveYellow Wave

ELYSIUM HEALTHCARE LIMITED (04063391)

ELYSIUM HEALTHCARE LIMITED (04063391) is an active UK company. incorporated on 1 September 2000. with registered office in Borehamwood. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. ELYSIUM HEALTHCARE LIMITED has been registered for 25 years.

Company Number
04063391
Status
active
Type
ltd
Incorporated
1 September 2000
Age
25 years
Address
2 Imperial Place, Borehamwood, WD6 1JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIUM HEALTHCARE LIMITED

ELYSIUM HEALTHCARE LIMITED is an active company incorporated on 1 September 2000 with the registered office located in Borehamwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. ELYSIUM HEALTHCARE LIMITED was registered 25 years ago.(SIC: 86101)

Status

active

Active since 25 years ago

Company No

04063391

LTD Company

Age

25 Years

Incorporated 1 September 2000

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

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

PARTNERSHIPS IN CARE (2016) LIMITED
From: 4 August 2016To: 1 December 2016
PARTNERSHIPS IN CARE (BROMLEY ROAD) LIMITED
From: 2 June 2015To: 4 August 2016
BROMLEY ROAD LIMITED
From: 16 March 2009To: 2 June 2015
SOVEREIGN HEALTH LIMITED
From: 8 August 2006To: 16 March 2009
SOVEREIGN HEALTH PLC
From: 14 November 2001To: 8 August 2006
PSYCHMED (UK) LIMITED
From: 1 September 2000To: 14 November 2001
Contact
Address

2 Imperial Place Imperial Place, Maxwell Road Borehamwood, WD6 1JN,

Previous Addresses

C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN
From: 7 April 2015To: 2 December 2016
A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU
From: 3 September 2010To: 7 April 2015
Unit B8 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU
From: 1 September 2000To: 3 September 2010
Timeline

27 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Loan Cleared
Apr 15
Funding Round
Nov 16
Loan Secured
Jan 17
Owner Exit
Jun 17
Director Joined
Aug 17
Loan Cleared
Apr 18
Loan Secured
Jun 18
Director Left
Dec 18
Director Joined
Apr 19
Director Joined
Sept 20
Director Left
Mar 21
Director Joined
Jun 21
Loan Cleared
Jan 22
Director Left
Feb 22
Loan Secured
Sept 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
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

176

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
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
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
26 September 2023
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
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
23 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2021
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
Legacy
7 January 2021
AGREEMENT2AGREEMENT2
Legacy
7 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
13 May 2020
MR05Certification of Charge
Confirmation Statement With Updates
10 September 2019
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
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
11 February 2017
MAMA
Resolution
11 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 December 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2016
CONNOTConfirmation Statement Notification
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Legacy
1 November 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Resolution
4 August 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
10 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Auditors Resignation Company
24 July 2015
AUDAUD
Certificate Change Of Name Company
2 June 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
5 September 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Certificate Change Of Name Company
13 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
287Change of Registered Office
Legacy
19 January 2009
287Change of Registered Office
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
287Change of Registered Office
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
8 August 2006
CERT10CERT10
Legacy
8 August 2006
5353
Re Registration Memorandum Articles
8 August 2006
MARMAR
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
13 October 2005
363aAnnual Return
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
22 September 2004
403aParticulars of Charge Subject to s859A
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2002
88(2)R88(2)R
Legacy
10 September 2002
287Change of Registered Office
Legacy
7 August 2002
123Notice of Increase in Nominal Capital
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
27 May 2002
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
1 May 2002
CERT5CERT5
Resolution
1 May 2002
RESOLUTIONSResolutions
Legacy
30 April 2002
43(3)e43(3)e
Accounts Balance Sheet
30 April 2002
BSBS
Auditors Statement
30 April 2002
AUDSAUDS
Auditors Report
30 April 2002
AUDRAUDR
Re Registration Memorandum Articles
30 April 2002
MARMAR
Legacy
30 April 2002
88(2)R88(2)R
Legacy
1 April 2002
43(3)43(3)
Legacy
18 March 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 January 2002
AAAnnual Accounts
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
88(2)R88(2)R
Certificate Change Of Name Company
14 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
287Change of Registered Office
Incorporation Company
1 September 2000
NEWINCIncorporation