Background WavePink WaveYellow Wave

ELYSIAN STANMORE CARE COMPANY LIMITED (12303475)

ELYSIAN STANMORE CARE COMPANY LIMITED (12303475) is an active UK company. incorporated on 7 November 2019. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ELYSIAN STANMORE CARE COMPANY LIMITED has been registered for 6 years. Current directors include ARMSTRONG, Christian, STEIN, Gavin Oscar.

Company Number
12303475
Status
active
Type
ltd
Incorporated
7 November 2019
Age
6 years
Address
112-116 New Oxford Street, London, WC1A 1HH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
ARMSTRONG, Christian, STEIN, Gavin Oscar
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELYSIAN STANMORE CARE COMPANY LIMITED

ELYSIAN STANMORE CARE COMPANY LIMITED is an active company incorporated on 7 November 2019 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ELYSIAN STANMORE CARE COMPANY LIMITED was registered 6 years ago.(SIC: 87300)

Status

active

Active since 6 years ago

Company No

12303475

LTD Company

Age

6 Years

Incorporated 7 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

112-116 New Oxford Street London, WC1A 1HH,

Previous Addresses

42 Bruton Place London W1J 6PA United Kingdom
From: 7 November 2019To: 15 November 2021
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Left
May 23
Director Joined
May 23
Director Left
Nov 24
Owner Exit
Sept 25
New Owner
Sept 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ARMSTRONG, Christian

Active
New Oxford Street, LondonWC1A 1HH
Born February 1977
Director
Appointed 20 Sept 2022

STEIN, Gavin Oscar

Active
New Oxford Street, LondonWC1A 1HH
Born October 1978
Director
Appointed 07 Nov 2019

JONES, Neil Richard

Resigned
New Oxford Street, LondonWC1A 1HH
Born July 1966
Director
Appointed 07 Nov 2019
Resigned 20 Sept 2022

LYON, James Scott

Resigned
New Oxford Street, LondonWC1A 1HH
Born August 1964
Director
Appointed 01 May 2023
Resigned 09 Sept 2024

WILSON, Simon Levick Garth

Resigned
New Oxford Street, LondonWC1A 1HH
Born February 1974
Director
Appointed 03 Oct 2022
Resigned 05 May 2023

Persons with significant control

2

1 Active
1 Ceased

Ms Camille Marie Beaufils

Active
New Oxford Street, LondonWC1A 1HH
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2025
New Oxford Street, LondonWC1A 1HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2019
Ceased 24 Jul 2025
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2019
NEWINCIncorporation