ELYSIUM HEALTHCARE NO. 3 LIMITED

10 officers / 40 resignations

SHAH, Sheetal

Correspondence address
2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1JN
Role ACTIVE
director
Date of birth
November 1978
Appointed on
1 October 2024
Nationality
British
Occupation
Director Of Policy And Regulation

MCCREADY, Colin Bruce

Correspondence address
2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1JN
Role ACTIVE
director
Date of birth
November 1975
Appointed on
27 July 2023
Nationality
British
Occupation
Chief Financial Officer

ROWLAND, John Philip

Correspondence address
2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1JN
Role ACTIVE
secretary
Appointed on
14 June 2021

LIVINGSTON, Sarah Juliette

Correspondence address
2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1JN
Role ACTIVE
director
Date of birth
November 1978
Appointed on
14 June 2021
Resigned on
8 February 2022
Nationality
British
Occupation
Commercial Director

MURPHY, Kathryn Mary

Correspondence address
2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1JN
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 September 2020
Resigned on
1 October 2024
Nationality
British
Occupation
Director Of Policy And Regulation

BROWNER, Keith James Anthony

Correspondence address
2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1JN
Role ACTIVE
director
Date of birth
November 1978
Appointed on
1 May 2019
Resigned on
31 May 2023
Nationality
British
Occupation
Chief Financial Officer

HAQUE, QUAZI SHAMS MAHFOOZ

Correspondence address
2 IMPERIAL PLACE, MAXWELL ROAD, BOREHAMWOOD, ENGLAND, WD6 1JN
Role ACTIVE
Director
Date of birth
December 1968
Appointed on
1 December 2016
Nationality
BRITISH
Occupation
EXECUTIVE MEDICAL DIRECTOR

LIVINGSTON, Sarah Juliette

Correspondence address
2 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN
Role ACTIVE
secretary
Appointed on
1 December 2016
Resigned on
14 June 2021

CHAMBERLAIN, Lesley Joy

Correspondence address
2 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN
Role ACTIVE
director
Date of birth
October 1963
Appointed on
1 December 2016
Resigned on
24 February 2025
Nationality
British
Occupation
Chief Executive Officer

WOOLGAR, STEVEN JOHN

Correspondence address
2 IMPERIAL PLACE, MAXWELL ROAD, BOREHAMWOOD, ENGLAND, WD6 1JN
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
1 December 2016
Nationality
BRITISH
Occupation
DIRECTOR OF POLICY AND REGULATION

ROBSON, MARK

Correspondence address
2 IMPERIAL PLACE, MAXWELL ROAD, BOREHAMWOOD, ENGLAND, WD6 1JN
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
7 August 2017
Resigned on
30 November 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

MORAN, MARK

Correspondence address
FIFTH FLOOR 80 HAMMERSMITH ROAD, LONDON, W14 8UD
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
1 April 2015
Resigned on
1 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

RIALL, TOM

Correspondence address
FIFTH FLOOR 80 HAMMERSMITH ROAD, LONDON, ENGLAND, W14 8UD
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
5 April 2013
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

THOMPSON, CHRISTOPHER

Correspondence address
21 EXHIBITION HOUSE, ADDISON BRIDGE PLACE, LONDON, UNITED KINGDOM, W14 8XP
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
26 July 2011
Resigned on
20 June 2013
Nationality
BRITISH
Occupation
DIRECTOR AND DOCTOR

Average house price in the postcode W14 8XP £6,079,000

FRANZIDIS, MATTHEW

Correspondence address
FIFTH FLOOR 80 HAMMERSMITH ROAD, LONDON, ENGLAND, W14 8UD
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
14 April 2011
Resigned on
7 January 2015
Nationality
UK
Occupation
DIRECTOR

HALL, DAVID JAMES

Correspondence address
FIFTH FLOOR 80 HAMMERSMITH ROAD, LONDON, ENGLAND, W14 8UD
Role RESIGNED
Secretary
Appointed on
14 April 2011
Resigned on
30 November 2016
Nationality
NATIONALITY UNKNOWN

LOCK, JASON DAVID

Correspondence address
FIFTH FLOOR 80 HAMMERSMITH ROAD, LONDON, ENGLAND, W14 8UD
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
14 April 2011
Resigned on
1 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

SCOTT, PHILIP HENRY

Correspondence address
21 EXHIBITION HOUSE, ADDISON BRIDGE PLACE, LONDON, UNITED KINGDOM, W14 8XP
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
14 April 2011
Resigned on
28 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W14 8XP £6,079,000

BALL, JULIAN CHARLES

Correspondence address
14 MILL FLEAM, HILTON, DERBY, DERBYSHIRE, DE65 5HE
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
30 September 2009
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE65 5HE £429,000

CAMERON, Christine Isabel

Correspondence address
10 Mount Crescent, Hereford, HR1 NQ1
Role RESIGNED
director
Date of birth
June 1972
Appointed on
16 June 2009
Resigned on
14 April 2011
Nationality
British
Occupation
Director

MORRISON, SCOTT

Correspondence address
24 GAVESTON ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6EU
Role RESIGNED
Secretary
Appointed on
18 February 2009
Resigned on
14 April 2011
Nationality
BRITISH

Average house price in the postcode CV32 6EU £849,000

MANSON, DAVID LINDSAY

Correspondence address
111 LODGE ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0HG
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
1 November 2007
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B93 0HG £481,000

SMIT, WYNNE CAROL

Correspondence address
506 OUNDLE ROAD, ORTON LONGUEVILLE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 7DJ
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
1 July 2006
Resigned on
16 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE2 7DJ £467,000

CAMERON, CHARLES DONALD EWEN

Correspondence address
ORCHARD MANOR, CHURCH LANE MARTIN HUSSINGTREE, WORCESTER, WORCESTERSHIRE, WR3 8TQ
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
15 March 2006
Resigned on
20 February 2009
Nationality
BRITISH
Occupation
CHIEF FINANCE OFFICER

Average house price in the postcode WR3 8TQ £637,000

SPURLING, JULIAN NEVILLE GUY

Correspondence address
FOUNDRY HOUSE, KINGSLEY, HAMPSHIRE, GU35 9LY
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
6 March 2006
Resigned on
25 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU35 9LY £700,000

KEATING, DENISE ELIZABETH

Correspondence address
62 CHURCH STREET, COGENHOE, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 1LS
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
6 March 2006
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN7 1LS £531,000

CAMERON, CHRISTINE ISABEL

Correspondence address
AULUNAR LOCK ROAD, WITHINGTON, HEREFORD, HEREFORDSHIRE, HR1 3QE
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
21 December 2005
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR1 3QE £531,000

MURRAY, ANDREW JOHN

Correspondence address
10 ROSGILL DRIVE, MIDDLETON, MANCHESTER, LANCASHIRE, M24 4SQ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
23 May 2005
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M24 4SQ £209,000

HALL, KAREN

Correspondence address
FAR COTTAGE, PENOYRE, BRECON, POWYS, LD3 9LP
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
8 February 2005
Resigned on
18 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LD3 9LP £405,000

POINTER, DAVID RICHARD

Correspondence address
CUCKOO COTTAGE, CUCKOO CAGE LANE TATENHILL, BURTON ON TRENT, STAFFORDSHIRE, DE13 9RX
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 August 2004
Resigned on
13 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 9RX £992,000

SMITH, ALBERT EDWARD

Correspondence address
FLINT HOUSE, FROXFIELD, MARLBOROUGH, WILTSHIRE, SN8 3JY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
19 April 2004
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SN8 3JY £1,015,000

HAINES, ELLEN

Correspondence address
8 JACKDAW LANE, DROITWICH, WORCESTERSHIRE, WR9 7HE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
7 May 2003
Resigned on
31 July 2004
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATIONS

Average house price in the postcode WR9 7HE £408,000

STRATFORD, MICHAEL ANTHONY

Correspondence address
10 ANNE HATHAWAY DRIVE, CHURCHDOWN, GLOUCESTERSHIRE, GL3 2PX
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
7 May 2003
Resigned on
20 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL3 2PX £696,000

BLG (PROFESSIONAL SERVICES) LIMITED

Correspondence address
7TH FLOOR BEAUFORT HOUSE, 15 ST BOTOLPH STREET, LONDON, EC3A 7NJ
Role RESIGNED
Secretary
Appointed on
7 May 2003
Resigned on
18 February 2009
Nationality
BRITISH

THOMAS, RUPERT JOHN

Correspondence address
62 NEWPORT ROAD, CARDIFF, CF24 0DF
Role RESIGNED
Secretary
Appointed on
10 April 2003
Resigned on
7 May 2003
Nationality
BRITISH

Average house price in the postcode CF24 0DF £838,000

JONES, ALAN PHILIP

Correspondence address
44 PENMAEN CLOSE, HENGOED, MID GLAMORGAN, CF82 7JD
Role RESIGNED
Secretary
Appointed on
27 August 2002
Resigned on
10 April 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CF82 7JD £177,000

BUTLER, GERALDINE

Correspondence address
10 TYN Y COED CAE, WATERLOO, MID GLAMORGAN
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
17 June 2002
Resigned on
29 January 2003
Nationality
IRISH
Occupation
NURSING DIRECTOR

KIRBY, AMANDA

Correspondence address
7 MILL ROAD, LISVANE, CARDIFF, CF14 0XA
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
2 January 2002
Resigned on
16 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF14 0XA £1,248,000

EVANS, GARETH ROBERT WILLIAM

Correspondence address
THE ELIZABETHAN SUITE, WESTWOOD HOUSE WESTWOOD PARK, DROITWICH, WEST MIDLANDS, WR9 0AD
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
26 September 2001
Resigned on
10 May 2002
Nationality
BRITISH
Occupation
QC

Average house price in the postcode WR9 0AD £501,000

WHEATER, RICHARD FEATHER

Correspondence address
25 CAYNHAM AVENUE, PENARTH, CARDIFF, SOUTH GLAMORGAN, CF64 5RR
Role RESIGNED
Secretary
Appointed on
1 October 2000
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CF64 5RR £668,000

WHEATER, RICHARD FEATHER

Correspondence address
25 CAYNHAM AVENUE, PENARTH, CARDIFF, SOUTH GLAMORGAN, CF64 5RR
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 October 2000
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CF64 5RR £668,000

THOMAS, ANNA

Correspondence address
GWAUN GLEDYR UCHAF, OLD NANTGARW RD, NANTGARW, CARDIFF, CF15 7UN
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
1 July 1999
Resigned on
7 May 2003
Nationality
BRITISH
Occupation
MEDICAL DIRECTORA

Average house price in the postcode CF15 7UN £799,000

BISS, ALAN RAYMOND

Correspondence address
5 INSOLE CLOSE, LLANDAFF, CARDIFF, SOUTH GLAMORGAN, CF5 2HQ
Role RESIGNED
Secretary
Appointed on
18 April 1999
Resigned on
1 October 2000
Nationality
BRITISH

Average house price in the postcode CF5 2HQ £510,000

LOVELL, CHRISTINE

Correspondence address
WATERFORD HOUSE, LLANCARFAN, BARRY, VALE OF GLAMORGAN, CF62 3AD
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
1 August 1998
Resigned on
7 May 2003
Nationality
BRITISH
Occupation
CLINICAL DIRECTOR

Average house price in the postcode CF62 3AD £736,000

JONES, WILLIAM ALLAN

Correspondence address
334 BLOCK C, EDIFICI ANYOS PARK, LA MASSANA, ANDORRA
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
29 December 1994
Resigned on
7 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GENTRY, MALCOLM

Correspondence address
MAYFIELD, CRAWHALL, BRAMPTON, CUMBRIA, CA8 1TL
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
18 December 1994
Resigned on
8 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CA8 1TL £389,000

WATKINS, JANE HELEN

Correspondence address
TREVARNO 11 TY GWYN ROAD, PENYLAN, CARDIFF, SOUTH GLAMORGAN, CF23 5JF
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
14 December 1994
Resigned on
7 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF23 5JF £972,000

MATHIAS, CLIVE STANLEY

Correspondence address
1 THE MEWS, ST NICHOLAS ROAD, BARRY, VALE OF GLAMORGAN, CF62 6QX
Role RESIGNED
Secretary
Appointed on
14 December 1994
Resigned on
18 April 1999
Nationality
BRITISH

Average house price in the postcode CF62 6QX £271,000

HARRISON, IRENE LESLEY

Correspondence address
FY MWTHIN, 22 MERTHYR ROAD TONGWYNLAIS, CARDIFF, SOUTH GLAMORGAN, CF15 7LH
Role RESIGNED
Nominee Secretary
Appointed on
14 November 1994
Resigned on
14 December 1994

Average house price in the postcode CF15 7LH £260,000

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Correspondence address
CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, CF14 3LX
Role RESIGNED
Nominee Director
Appointed on
14 November 1994
Resigned on
14 December 1994

Average house price in the postcode CF14 3LX £256,000


More Company Information