Background WavePink WaveYellow Wave

ELYSIUM HEALTHCARE (FARNDON) LIMITED (05255132)

ELYSIUM HEALTHCARE (FARNDON) LIMITED (05255132) is an active UK company. incorporated on 11 October 2004. with registered office in Borehamwood. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ELYSIUM HEALTHCARE (FARNDON) LIMITED has been registered for 21 years.

Company Number
05255132
Status
active
Type
ltd
Incorporated
11 October 2004
Age
21 years
Address
2 Imperial Place, Borehamwood, WD6 1JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIUM HEALTHCARE (FARNDON) LIMITED

ELYSIUM HEALTHCARE (FARNDON) LIMITED is an active company incorporated on 11 October 2004 with the registered office located in Borehamwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ELYSIUM HEALTHCARE (FARNDON) LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05255132

LTD Company

Age

21 Years

Incorporated 11 October 2004

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 7 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

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

RAPHAEL HEALTH CARE LTD
From: 11 October 2004To: 1 August 2017
Contact
Address

2 Imperial Place Maxwell Road Borehamwood, WD6 1JN,

Previous Addresses

C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom
From: 14 February 2017To: 29 July 2019
Briers Hey Mill Lane Rainhill Liverpool Merseyside L35 6NE
From: 11 October 2004To: 14 February 2017
Timeline

44 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Jul 12
Director Joined
Jul 13
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
May 17
Owner Exit
Jun 17
Director Joined
Aug 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
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

159

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
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2024
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
16 October 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
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
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
14 October 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
14 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
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
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 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
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Resolution
1 August 2017
RESOLUTIONSResolutions
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
Resolution
19 May 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
19 May 2017
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
15 February 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Auditors Resignation Company
29 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Sail Address Company With Old Address
7 November 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Sail Address Company
1 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
25 September 2012
AAAnnual Accounts
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Legacy
16 February 2012
MG02MG02
Legacy
15 February 2012
MG02MG02
Legacy
15 February 2012
MG02MG02
Legacy
11 February 2012
MG01MG01
Legacy
11 February 2012
MG01MG01
Legacy
11 February 2012
MG01MG01
Memorandum Articles
10 February 2012
MEM/ARTSMEM/ARTS
Resolution
10 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Medium
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Medium
7 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
2 August 2008
395Particulars of Mortgage or Charge
Legacy
2 August 2008
395Particulars of Mortgage or Charge
Legacy
2 August 2008
395Particulars of Mortgage or Charge
Legacy
30 July 2008
155(6)a155(6)a
Resolution
30 July 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Legacy
21 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
18 November 2005
225Change of Accounting Reference Date
Legacy
18 November 2005
287Change of Registered Office
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
395Particulars of Mortgage or Charge
Legacy
8 September 2005
395Particulars of Mortgage or Charge
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Incorporation Company
11 October 2004
NEWINCIncorporation