ELYSIAN STANMORE CARE COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Confirmation statement made on 2025-09-25 with updates |
| 24/09/2524 September 2025 New | Cessation of Elysian Uk Holdings Limited as a person with significant control on 2025-07-24 |
| 24/09/2524 September 2025 New | Notification of Camille Marie Beaufils as a person with significant control on 2025-07-24 |
| 12/06/2512 June 2025 | Director's details changed for Mr Gavin Stein on 2025-05-19 |
| 12/11/2412 November 2024 | Confirmation statement made on 2024-11-02 with no updates |
| 07/11/247 November 2024 | Termination of appointment of James Scott Lyon as a director on 2024-09-09 |
| 29/09/2429 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 02/11/232 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 22/05/2322 May 2023 | Appointment of Mr James Scott Lyon as a director on 2023-05-01 |
| 22/05/2322 May 2023 | Termination of appointment of Simon Levick Garth Wilson as a director on 2023-05-05 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/11/2230 November 2022 | Confirmation statement made on 2022-11-06 with no updates |
| 09/11/229 November 2022 | Appointment of Mr Simon Levick Garth Wilson as a director on 2022-10-03 |
| 11/10/2211 October 2022 | Appointment of Mr Christian Armstrong as a director on 2022-09-20 |
| 11/10/2211 October 2022 | Termination of appointment of Neil Richard Jones as a director on 2022-09-20 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 12/05/2212 May 2022 | Director's details changed for Mr Neil Richard Jones on 2022-04-01 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/11/2115 November 2021 | Change of details for Elysian Uk Holdings Limited as a person with significant control on 2021-11-15 |
| 15/11/2115 November 2021 | Registered office address changed from 42 Bruton Place London W1J 6PA United Kingdom to 112-116 New Oxford Street London WC1A 1HH on 2021-11-15 |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
| 04/08/214 August 2021 | Total exemption full accounts made up to 2020-12-31 |
| 30/06/2130 June 2021 | Previous accounting period shortened from 2021-04-30 to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 20/07/2020 July 2020 | CURREXT FROM 30/11/2020 TO 30/04/2021 |
| 07/11/197 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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