Background WavePink WaveYellow Wave

ELYSIUM CARE PARTNERSHIPS NO.2 LIMITED (05442152)

ELYSIUM CARE PARTNERSHIPS NO.2 LIMITED (05442152) is an active UK company. incorporated on 3 May 2005. with registered office in Borehamwood. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ELYSIUM CARE PARTNERSHIPS NO.2 LIMITED has been registered for 20 years.

Company Number
05442152
Status
active
Type
ltd
Incorporated
3 May 2005
Age
20 years
Address
2 Imperial Place, Borehamwood, WD6 1JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIUM CARE PARTNERSHIPS NO.2 LIMITED

ELYSIUM CARE PARTNERSHIPS NO.2 LIMITED is an active company incorporated on 3 May 2005 with the registered office located in Borehamwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ELYSIUM CARE PARTNERSHIPS NO.2 LIMITED was registered 20 years ago.(SIC: 87300)

Status

active

Active since 20 years ago

Company No

05442152

LTD Company

Age

20 Years

Incorporated 3 May 2005

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 17 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 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

BROADHAM CARE LIMITED
From: 3 May 2005To: 1 April 2019
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: 31 October 2017To: 29 July 2019
52 New Town Uckfield East Sussex TN22 5DE
From: 3 May 2005To: 31 October 2017
Timeline

44 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Director Left
Sept 12
Director Left
Jun 14
Director Joined
Jun 14
Director Left
May 16
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
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
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
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
19 February 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
17 April 2025
AAAnnual Accounts
Legacy
17 April 2025
PARENT_ACCPARENT_ACC
Legacy
17 April 2025
GUARANTEE2GUARANTEE2
Legacy
17 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 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
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
5 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
5 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
3 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
26 July 2021
AAAnnual Accounts
Legacy
24 July 2021
PARENT_ACCPARENT_ACC
Legacy
24 July 2021
GUARANTEE2GUARANTEE2
Legacy
24 July 2021
AGREEMENT2AGREEMENT2
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
4 March 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
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
25 February 2020
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
Resolution
1 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Resolution
1 May 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
1 May 2018
CC04CC04
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Termination Director Company
20 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Legacy
5 March 2012
MG02MG02
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Legacy
22 July 2011
MG04MG04
Legacy
13 May 2011
MG01MG01
Legacy
12 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Legacy
15 April 2011
MG04MG04
Legacy
9 September 2010
MG02MG02
Legacy
9 September 2010
MG02MG02
Legacy
9 September 2010
MG02MG02
Legacy
9 September 2010
MG02MG02
Legacy
9 September 2010
MG02MG02
Legacy
9 September 2010
MG02MG02
Legacy
3 September 2010
MG01MG01
Legacy
3 September 2010
MG01MG01
Legacy
3 September 2010
MG01MG01
Legacy
3 September 2010
MG01MG01
Legacy
3 September 2010
MG01MG01
Legacy
3 September 2010
MG01MG01
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Legacy
28 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Legacy
23 March 2010
MG01MG01
Accounts With Accounts Type Medium
23 November 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
11 January 2008
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288cChange of Particulars
Legacy
18 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
15 May 2006
395Particulars of Mortgage or Charge
Legacy
15 May 2006
88(2)R88(2)R
Legacy
30 March 2006
88(2)R88(2)R
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
287Change of Registered Office
Legacy
7 November 2005
88(2)R88(2)R
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2005
225Change of Accounting Reference Date
Incorporation Company
3 May 2005
NEWINCIncorporation