Background WavePink WaveYellow Wave

ELYSIUM CARE PARTNERSHIPS LIMITED (06045903)

ELYSIUM CARE PARTNERSHIPS LIMITED (06045903) is an active UK company. incorporated on 9 January 2007. with registered office in Borehamwood. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. ELYSIUM CARE PARTNERSHIPS LIMITED has been registered for 19 years.

Company Number
06045903
Status
active
Type
ltd
Incorporated
9 January 2007
Age
19 years
Address
2 Imperial Place, Borehamwood, WD6 1JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIUM CARE PARTNERSHIPS LIMITED

ELYSIUM CARE PARTNERSHIPS LIMITED is an active company incorporated on 9 January 2007 with the registered office located in Borehamwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. ELYSIUM CARE PARTNERSHIPS LIMITED was registered 19 years ago.(SIC: 87900)

Status

active

Active since 19 years ago

Company No

06045903

LTD Company

Age

19 Years

Incorporated 9 January 2007

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

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

LONDON CARE PARTNERSHIP LIMITED
From: 20 April 2009To: 1 April 2019
GROVE CARE PROPERTIES LIMITED
From: 16 August 2007To: 20 April 2009
FANHAM DEVELOPMENTS LIMITED
From: 9 January 2007To: 16 August 2007
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: 6 July 2018To: 29 July 2019
The Old Rectory Church Street Weybridge Surrey KT13 8DE England
From: 4 January 2018To: 6 July 2018
Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ
From: 9 January 2007To: 4 January 2018
Timeline

40 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Nov 09
Loan Secured
Oct 13
Loan Secured
Mar 15
Loan Secured
Dec 15
Loan Secured
May 17
Loan Secured
Jan 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
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 Joined
Oct 24
Director Left
Oct 24
Director Left
Feb 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
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
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
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
10 January 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
10 January 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
Change Sail Address Company With Old Address New Address
6 July 2022
AD02Notification of Single Alternative Inspection Location
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
10 January 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 January 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2021
AAAnnual Accounts
Legacy
25 July 2021
GUARANTEE2GUARANTEE2
Legacy
25 July 2021
PARENT_ACCPARENT_ACC
Legacy
25 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
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
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
8 January 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
Change Account Reference Date Company Previous Shortened
20 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
18 December 2018
MR05Certification of Charge
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 Previous Shortened
12 October 2018
AA01Change of Accounting Reference Date
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
18 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Change To A Person With Significant Control
6 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
8 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Full
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Sail Address Company With Old Address
19 January 2011
AD02Notification of Single Alternative Inspection Location
Legacy
2 December 2010
MG01MG01
Appoint Person Secretary Company With Name
27 September 2010
AP03Appointment of Secretary
Legacy
9 July 2010
MG01MG01
Legacy
29 June 2010
MG01MG01
Legacy
17 May 2010
MG02MG02
Legacy
17 May 2010
MG02MG02
Legacy
11 May 2010
MG01MG01
Legacy
7 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Move Registers To Sail Company
29 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
29 December 2009
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Legacy
28 July 2009
288bResignation of Director or Secretary
Resolution
28 July 2009
RESOLUTIONSResolutions
Legacy
21 July 2009
395Particulars of Mortgage or Charge
Legacy
21 July 2009
395Particulars of Mortgage or Charge
Legacy
16 April 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
5 February 2008
88(2)R88(2)R
Legacy
4 February 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
287Change of Registered Office
Incorporation Company
9 January 2007
NEWINCIncorporation