Background WavePink WaveYellow Wave

ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED (05558328)

ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED (05558328) is an active UK company. incorporated on 8 September 2005. with registered office in Borehamwood. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED has been registered for 20 years.

Company Number
05558328
Status
active
Type
ltd
Incorporated
8 September 2005
Age
20 years
Address
2 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED

ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED is an active company incorporated on 8 September 2005 with the registered office located in Borehamwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED was registered 20 years ago.(SIC: 86102)

Status

active

Active since 20 years ago

Company No

05558328

LTD Company

Age

20 Years

Incorporated 8 September 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 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

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

BADBY PARK LIMITED
From: 8 September 2005To: 12 May 2017
Contact
Address

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

Previous Addresses

C/O Patron Capital Partners One Vine Street One Vine Street London W1J 0AH
From: 9 September 2014To: 11 April 2017
Meridien House 69-71 Clarendon Road Watford WD17 1DS England
From: 12 September 2013To: 9 September 2014
7 Hanover Square London W1S 1HQ United Kingdom
From: 3 July 2012To: 12 September 2013
Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF
From: 17 November 2009To: 3 July 2012
19 Seer Mead, Seer Green Beaconsfield Bucks HP9 2QL
From: 8 September 2005To: 17 November 2009
Timeline

41 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Sept 13
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Nov 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Cleared
Apr 17
Loan Secured
May 17
Director Joined
Aug 17
Loan Cleared
Apr 18
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
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

160

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
22 September 2025
CS01Confirmation Statement
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
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
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2024
AAAnnual Accounts
Legacy
5 July 2024
PARENT_ACCPARENT_ACC
Legacy
5 July 2024
AGREEMENT2AGREEMENT2
Legacy
5 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 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
20 September 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
Confirmation Statement With No Updates
20 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
18 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
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 Small
10 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
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Change To A Person With Significant Control
28 June 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
20 May 2017
RESOLUTIONSResolutions
Resolution
19 May 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
19 May 2017
CC04CC04
Resolution
12 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Change Sail Address Company With New Address
19 April 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
19 September 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Auditors Resignation Company
23 July 2013
AUDAUD
Auditors Resignation Company
25 June 2013
AUDAUD
Legacy
2 November 2012
MG02MG02
Legacy
2 November 2012
MG02MG02
Legacy
2 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Sail Address Company With Old Address
15 October 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
9 October 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Legacy
24 July 2012
MG01MG01
Legacy
24 July 2012
MG01MG01
Legacy
17 July 2012
MG01MG01
Legacy
17 July 2012
MG01MG01
Legacy
17 July 2012
MG01MG01
Legacy
13 July 2012
MG01MG01
Legacy
13 July 2012
MG01MG01
Legacy
13 July 2012
MG01MG01
Legacy
13 July 2012
MG01MG01
Resolution
10 July 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Small
26 September 2011
AAAnnual Accounts
Legacy
8 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Move Registers To Sail Company
17 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 November 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Legacy
9 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 September 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
26 August 2008
88(2)Return of Allotment of Shares
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Resolution
7 August 2008
RESOLUTIONSResolutions
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Legacy
7 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
10 April 2008
AAAnnual Accounts
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
122122
Resolution
13 March 2008
RESOLUTIONSResolutions
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Small
3 August 2007
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 2006
AAAnnual Accounts
Legacy
3 October 2006
225Change of Accounting Reference Date
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
395Particulars of Mortgage or Charge
Legacy
26 November 2005
395Particulars of Mortgage or Charge
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Incorporation Company
8 September 2005
NEWINCIncorporation