Background WavePink WaveYellow Wave

ELYSIUM HEALTHCARE (ANN HOUSE) LIMITED (08624668)

ELYSIUM HEALTHCARE (ANN HOUSE) LIMITED (08624668) is an active UK company. incorporated on 25 July 2013. with registered office in Borehamwood. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ELYSIUM HEALTHCARE (ANN HOUSE) LIMITED has been registered for 12 years.

Company Number
08624668
Status
active
Type
ltd
Incorporated
25 July 2013
Age
12 years
Address
2 Imperial Place, Borehamwood, WD6 1JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIUM HEALTHCARE (ANN HOUSE) LIMITED

ELYSIUM HEALTHCARE (ANN HOUSE) LIMITED is an active company incorporated on 25 July 2013 with the registered office located in Borehamwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ELYSIUM HEALTHCARE (ANN HOUSE) LIMITED was registered 12 years ago.(SIC: 87100)

Status

active

Active since 12 years ago

Company No

08624668

LTD Company

Age

12 Years

Incorporated 25 July 2013

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

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

ANN HOUSE 2013 LTD
From: 28 January 2014To: 25 July 2018
ANN STREET 2013 LTD
From: 25 July 2013To: 28 January 2014
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: 1 May 2018To: 29 July 2019
Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH
From: 25 July 2013To: 1 May 2018
Timeline

29 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Aug 15
Loan Secured
Feb 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Cleared
May 18
Funding Round
May 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
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
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

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
6 August 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
6 August 2024
CS01Confirmation Statement
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
6 August 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 Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 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
Mortgage Charge Whole Release With Charge Number
20 January 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
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
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
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2019
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
25 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Resolution
25 May 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
25 May 2018
CC04CC04
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Resolution
6 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Certificate Change Of Name Company
28 January 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 December 2013
RESOLUTIONSResolutions
Incorporation Company
25 July 2013
NEWINCIncorporation