Background WavePink WaveYellow Wave

ELYSIUM HEALTHCARE (LIGHTHOUSE) LIMITED (05820919)

ELYSIUM HEALTHCARE (LIGHTHOUSE) LIMITED (05820919) is an active UK company. incorporated on 18 May 2006. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ELYSIUM HEALTHCARE (LIGHTHOUSE) LIMITED has been registered for 19 years.

Company Number
05820919
Status
active
Type
ltd
Incorporated
18 May 2006
Age
19 years
Address
2 Imperial Place, Borehamwood, WD6 1JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIUM HEALTHCARE (LIGHTHOUSE) LIMITED

ELYSIUM HEALTHCARE (LIGHTHOUSE) LIMITED is an active company incorporated on 18 May 2006 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ELYSIUM HEALTHCARE (LIGHTHOUSE) LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05820919

LTD Company

Age

19 Years

Incorporated 18 May 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 9 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

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

LIGHTHOUSE HEALTHCARE LIMITED
From: 21 December 2007To: 18 December 2017
ACORN CARE ACQUISITIONS LIMITED
From: 23 June 2006To: 21 December 2007
GOLDPETAL LIMITED
From: 18 May 2006To: 23 June 2006
Contact
Address

2 Imperial Place Maxwell Road Borehamwood, WD6 1JN,

Previous Addresses

2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH
From: 18 May 2006To: 11 August 2017
Timeline

44 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Joined
Dec 09
Director Joined
Feb 10
Director Left
May 11
Director Joined
Oct 11
Director Left
Apr 12
Director Left
Sept 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Oct 13
Loan Secured
Sept 14
Director Joined
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Dec 14
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Sept 17
Capital Update
Dec 17
Funding Round
Dec 17
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 Left
Oct 24
Director Left
Feb 25
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

162

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
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
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
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
21 May 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
21 May 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
20 May 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
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 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 Full
16 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
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
3 January 2018
AAAnnual Accounts
Legacy
27 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 December 2017
SH19Statement of Capital
Capital Allotment Shares
27 December 2017
SH01Allotment of Shares
Legacy
27 December 2017
CAP-SSCAP-SS
Resolution
27 December 2017
RESOLUTIONSResolutions
Resolution
18 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Resolution
14 September 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
14 September 2017
CC04CC04
Mortgage Satisfy Charge Full
22 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2017
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 August 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2014
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
24 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
24 September 2014
RESOLUTIONSResolutions
Memorandum Articles
17 September 2014
MAMA
Resolution
17 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Secretary Company With Name
2 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Accounts With Accounts Type Group
17 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Resolution
18 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Resolution
8 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Legacy
5 January 2010
MG01MG01
Legacy
5 January 2010
MG01MG01
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Legacy
8 September 2009
288cChange of Particulars
Legacy
30 June 2009
363aAnnual Return
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 March 2009
AAAnnual Accounts
Legacy
30 March 2009
287Change of Registered Office
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
363sAnnual Return (shuttle)
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Certificate Change Of Name Company
21 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2007
403aParticulars of Charge Subject to s859A
Legacy
7 November 2007
123Notice of Increase in Nominal Capital
Legacy
7 November 2007
88(2)R88(2)R
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2007
403aParticulars of Charge Subject to s859A
Legacy
3 October 2007
363sAnnual Return (shuttle)
Legacy
23 August 2007
287Change of Registered Office
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
225Change of Accounting Reference Date
Legacy
29 September 2006
288cChange of Particulars
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Legacy
26 July 2006
122122
Legacy
26 July 2006
122122
Legacy
26 July 2006
287Change of Registered Office
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Memorandum Articles
12 July 2006
MEM/ARTSMEM/ARTS
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 May 2006
NEWINCIncorporation