ELYSIUM HEALTHCARE NO. 6 LIMITED

Company Documents

DateDescription
08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

24/02/2524 February 2025 Termination of appointment of Lesley Joy Chamberlain as a director on 2025-02-24

View Document

02/10/242 October 2024 Termination of appointment of Kathryn Mary Murphy as a director on 2024-10-01

View Document

07/07/247 July 2024

View Document

07/07/247 July 2024

View Document

07/07/247 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

07/07/247 July 2024

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

27/07/2327 July 2023 Appointment of Mr Colin Bruce Mccready as a director on 2023-07-27

View Document

05/06/235 June 2023 Termination of appointment of Keith James Anthony Browner as a director on 2023-05-31

View Document

07/12/227 December 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

11/02/2211 February 2022 Termination of appointment of Sarah Juliette Livingston as a director on 2022-02-08

View Document

31/01/2231 January 2022 Satisfaction of charge 092218110002 in full

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Appointment of Mrs Sarah Juliette Livingston as a director on 2021-06-14

View Document

14/06/2114 June 2021 Appointment of Mr John Philip Rowland as a secretary on 2021-06-14

View Document

14/06/2114 June 2021 Termination of appointment of Sarah Juliette Livingston as a secretary on 2021-06-14

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM C/O ELYSIUM HEALTHCARE 2 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN UNITED KINGDOM

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR KEITH JAMES ANTHONY BROWNER

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ROBSON

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 COMPANY NAME CHANGED H&SCP GREGORY HOUSE LTD CERTIFICATE ISSUED ON 25/07/18

View Document

17/07/1817 July 2018 17/07/18 STATEMENT OF CAPITAL GBP 262200

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092218110002

View Document

25/05/1825 May 2018 ADOPT ARTICLES 15/05/2018

View Document

25/05/1825 May 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

16/05/1816 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092218110001

View Document

02/05/182 May 2018 CESSATION OF ANDREW JOHN MURRAY AS A PSC

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR MARK ROBSON

View Document

01/05/181 May 2018 SECRETARY APPOINTED SARAH JULIETTE LIVINGSTON

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MS LESLEY JOY CHAMBERLAIN

View Document

01/05/181 May 2018 DIRECTOR APPOINTED DR QUAZI SHAMS MAHFOOZ HAQUE

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK SUTTON WEAVER RUNCORN CHESHIRE WA7 3EH

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELYSIUM HEALTHCARE HOLDINGS 3 LIMITED

View Document

01/05/181 May 2018 CESSATION OF STEPHEN PAUL GAME AS A PSC

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GAME

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHELTON-MURRAY

View Document

01/05/181 May 2018 DIRECTOR APPOINTED STEVEN JOHN WOOLGAR

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092218110001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MURRAY / 25/11/2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

26/05/1626 May 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

17/09/1417 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company