Background WavePink WaveYellow Wave

ELYSIUM HEALTHCARE PROPERTY 3 LIMITED (05613375)

ELYSIUM HEALTHCARE PROPERTY 3 LIMITED (05613375) is an active UK company. incorporated on 4 November 2005. with registered office in Borehamwood. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. ELYSIUM HEALTHCARE PROPERTY 3 LIMITED has been registered for 20 years. Current directors include MCCREADY, Colin Bruce, O'CONNOR, Joe.

Company Number
05613375
Status
active
Type
ltd
Incorporated
4 November 2005
Age
20 years
Address
2 Imperial Place, Borehamwood, WD6 1JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
MCCREADY, Colin Bruce, O'CONNOR, Joe
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIUM HEALTHCARE PROPERTY 3 LIMITED

ELYSIUM HEALTHCARE PROPERTY 3 LIMITED is an active company incorporated on 4 November 2005 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 PROPERTY 3 LIMITED was registered 20 years ago.(SIC: 86101)

Status

active

Active since 20 years ago

Company No

05613375

LTD Company

Age

20 Years

Incorporated 4 November 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

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

PARTNERSHIPS IN CARE PROPERTY 18 LIMITED
From: 4 November 2005To: 1 December 2016
Contact
Address

2 Imperial Place Maxwell Road Borehamwood, WD6 1JN,

Timeline

27 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Oct 11
Director Joined
Apr 12
Director Left
Jun 12
Director Joined
Jul 12
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Sept 14
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
Jun 21
Loan Cleared
Jan 22
Director Left
Feb 22
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Feb 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ROWLAND, John Philip

Active
Imperial Place, BorehamwoodWD6 1JN
Secretary
Appointed 14 Jun 2021

MCCREADY, Colin Bruce

Active
Imperial Place, BorehamwoodWD6 1JN
Born November 1975
Director
Appointed 27 Jul 2023

O'CONNOR, Joe

Active
Imperial Place, BorehamwoodWD6 1JN
Born November 1978
Director
Appointed 12 Jan 2026

JOHNSON, Sian

Resigned
2 Quernmore Road, LondonN4 4QU
Secretary
Appointed 13 Dec 2005
Resigned 04 Aug 2008

LIVINGSTON, Sarah Juliette

Resigned
Maxwell Road, BorehamwoodWD6 1JN
Secretary
Appointed 01 Feb 2013
Resigned 14 Jun 2021

MASSIMO, Valerio

Resigned
Flat 3, LondonSW10 9LA
Secretary
Appointed 04 Nov 2005
Resigned 13 Dec 2005

ROOK, Tony

Resigned
Maxwell Road, BorehamwoodWD6 1JN
Secretary
Appointed 04 Aug 2008
Resigned 31 Jan 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Nov 2005
Resigned 04 Nov 2005

BARKER, David Robert

Resigned
Paternoster Square, LondonEC4M 7AG
Born January 1968
Director
Appointed 31 Jan 2008
Resigned 18 Dec 2009

BROWNER, Keith James Anthony

Resigned
Imperial Place, BorehamwoodWD6 1JN
Born November 1978
Director
Appointed 01 May 2019
Resigned 31 May 2023

CHAMBERLAIN, Lesley Joy

Resigned
Maxwell Road, BorehamwoodWD6 1JN
Born October 1963
Director
Appointed 18 Dec 2009
Resigned 24 Feb 2025

GIBSON, Rebecca Fleur

Resigned
Paternoster Square, LondonEC4M 7AG
Born December 1974
Director
Appointed 04 Nov 2005
Resigned 18 Dec 2009

HAQUE, Quazi Shams Mahfooz, Dr

Resigned
Maxwell Road, BorehamwoodWD6 1JN
Born December 1968
Director
Appointed 29 Mar 2012
Resigned 31 Dec 2025

LANE, Simon

Resigned
Maxwell Road, BorehamwoodWD6 1JN
Born February 1963
Director
Appointed 25 Jun 2012
Resigned 20 Sept 2014

LIVINGSTON, Sarah Juliette

Resigned
Imperial Place, BorehamwoodWD6 1JN
Born November 1978
Director
Appointed 14 Jun 2021
Resigned 08 Feb 2022

ROBSON, Mark

Resigned
2 Imperial Place, BorehamwoodWD6 1JN
Born January 1963
Director
Appointed 07 Aug 2017
Resigned 30 Nov 2018

ROWLANDS, Simon Nicholas

Resigned
27 Hyde Park Gate, LondonSW7 5DJ
Born June 1957
Director
Appointed 04 Nov 2005
Resigned 31 Jan 2008

SINCLAIR-BROWN, Frederick John

Resigned
Maxwell Road, BorehamwoodWD6 1JN
Born January 1961
Director
Appointed 18 Dec 2009
Resigned 30 Sept 2011

THOMAS, Peter Martin

Resigned
Maxwell Road, BorehamwoodWD6 1JN
Born April 1959
Director
Appointed 23 Sept 2008
Resigned 15 Jun 2012

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 04 Nov 2005
Resigned 04 Nov 2005

Persons with significant control

2

1 Active
1 Ceased
Imperial Place, Maxwell Road, BorehamwoodWD6 1JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2016
Imperial Place, Maxwell Road, BorehamwoodWD6 1JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

121

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
3 July 2025
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
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
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
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 Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 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 Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Legacy
9 September 2019
PARENT_ACCPARENT_ACC
Legacy
9 September 2019
GUARANTEE2GUARANTEE2
Legacy
9 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Legacy
8 August 2018
PARENT_ACCPARENT_ACC
Legacy
8 August 2018
AGREEMENT2AGREEMENT2
Legacy
8 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
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
Accounts With Accounts Type Total Exemption Full
20 October 2016
AAAnnual Accounts
Legacy
20 October 2016
PARENT_ACCPARENT_ACC
Legacy
20 October 2016
AGREEMENT2AGREEMENT2
Legacy
20 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2015
AAAnnual Accounts
Legacy
7 October 2015
PARENT_ACCPARENT_ACC
Legacy
7 October 2015
AGREEMENT2AGREEMENT2
Legacy
2 September 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Miscellaneous
30 September 2014
MISCMISC
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Auditors Resignation Limited Company
17 September 2014
AA03AA03
Auditors Resignation Limited Company
17 September 2014
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Appoint Person Secretary Company With Name
11 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Miscellaneous
9 November 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Sail Address Company
24 June 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
2 May 2008
288cChange of Particulars
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
363aAnnual Return
Legacy
13 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Resolution
29 December 2005
RESOLUTIONSResolutions
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
225Change of Accounting Reference Date
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Incorporation Company
4 November 2005
NEWINCIncorporation