Background WavePink WaveYellow Wave

ELYSIUM HEALTHCARE (ULTIMATE CARE) LIMITED (05715862)

ELYSIUM HEALTHCARE (ULTIMATE CARE) LIMITED (05715862) is an active UK company. incorporated on 20 February 2006. 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 (ULTIMATE CARE) LIMITED has been registered for 20 years.

Company Number
05715862
Status
active
Type
ltd
Incorporated
20 February 2006
Age
20 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 (ULTIMATE CARE) LIMITED

ELYSIUM HEALTHCARE (ULTIMATE CARE) LIMITED is an active company incorporated on 20 February 2006 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 (ULTIMATE CARE) LIMITED was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05715862

LTD Company

Age

20 Years

Incorporated 20 February 2006

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

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

ST GEORGE ULTIMATE CARE LIMITED
From: 20 February 2006To: 17 September 2018
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 September 2018To: 29 July 2019
St Mary's Hospital Floyd Drive Warrington WA2 8DB England
From: 16 May 2018To: 14 September 2018
12 Stanhope Road Bowdon Altrincham Cheshire WA14 3JY
From: 12 September 2011To: 16 May 2018
10 Westbourne Drive Wilmslow Cheshire SK9 2GY
From: 20 February 2006To: 12 September 2011
Timeline

28 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Loan Secured
Oct 15
Capital Update
Apr 18
Loan Secured
May 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Oct 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 Left
Oct 24
Director Left
Feb 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

113

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
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2024
AAAnnual Accounts
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Legacy
7 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 February 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
24 February 2023
CS01Confirmation Statement
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
24 February 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
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
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 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
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 October 2018
AA01Change of Accounting Reference Date
Resolution
11 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
11 October 2018
CC04CC04
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Resolution
17 September 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Legacy
30 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 April 2018
SH19Statement of Capital
Legacy
30 April 2018
CAP-SSCAP-SS
Resolution
30 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Group
15 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts Amended With Accounts Type Group
18 February 2015
AAMDAAMD
Accounts With Accounts Type Group
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Group
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Miscellaneous
5 March 2013
MISCMISC
Accounts With Accounts Type Group
5 January 2013
AAAnnual Accounts
Accounts Amended With Accounts Type Group
4 May 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2012
CH03Change of Secretary Details
Accounts Amended With Accounts Type Group
28 October 2011
AAMDAAMD
Accounts With Accounts Type Group
21 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
21 November 2009
AAAnnual Accounts
Legacy
23 September 2009
288cChange of Particulars
Legacy
23 September 2009
288cChange of Particulars
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
11 August 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
15 July 2008
SASA
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
10 July 2008
123Notice of Increase in Nominal Capital
Resolution
10 July 2008
RESOLUTIONSResolutions
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
18 September 2006
225Change of Accounting Reference Date
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
88(2)R88(2)R
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Incorporation Company
20 February 2006
NEWINCIncorporation