ELYSIUM HEALTHCARE PROPERTY 2 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

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

07/07/247 July 2024

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 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

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

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

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

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 054061550004 in full

View Document

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

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

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

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

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

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

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

08/08/188 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

08/08/188 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054061550004

View Document

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054061550003

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR MARK ROBSON

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARTNERSHIPS IN CARE INVESTMENTS 2 LIMITED

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELYSIUM HEALTHCARE LIMITED

View Document

28/06/1728 June 2017 CESSATION OF PARTNERSHIPS IN CARE INVESTMENTS 2 LIMITED AS A PSC

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054061550003

View Document

01/12/161 December 2016 COMPANY NAME CHANGED PARTNERSHIPS IN CARE PROPERTY 13 LIMITED CERTIFICATE ISSUED ON 01/12/16

View Document

01/12/161 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1620 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

20/10/1620 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

20/10/1620 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

05/10/155 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

05/10/155 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

05/10/155 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/152 September 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

03/07/153 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 SEC 519

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LANE

View Document

17/09/1417 September 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

17/09/1417 September 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

14/07/1414 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

11/02/1311 February 2013 SECRETARY APPOINTED SARAH JULIETTE LIVINGSTON

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY TONY ROOK

View Document

09/11/129 November 2012 SECTION 519 CA 2006

View Document

06/11/126 November 2012 20/06/12 FULL LIST AMEND

View Document

02/07/122 July 2012 DIRECTOR APPOINTED SIMON LANE

View Document

29/06/1229 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 DIRECTOR APPOINTED DR QUAZI HAQUE

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK SINCLAIR-BROWN

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTONY AUSTEN ROOK / 15/09/2011

View Document

01/07/111 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

23/06/1023 June 2010 SAIL ADDRESS CHANGED FROM: 2 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN UNITED KINGDOM

View Document

23/06/1023 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BARKER

View Document

07/01/107 January 2010 DIRECTOR APPOINTED LESLEY JOY CHAMBERLAIN

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR REBECCA GIBSON

View Document

06/01/106 January 2010 DIRECTOR APPOINTED FREDERICK JOHN SINCLAIR-BROWN

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTONY AUSTEN ROOK / 05/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN THOMAS / 05/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA FLEUR GIBSON / 05/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT BARKER / 05/10/2009

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/10/086 October 2008 DIRECTOR APPOINTED PETER MARTIN THOMAS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY SIAN JOHNSON

View Document

07/08/087 August 2008 SECRETARY APPOINTED ANTONY AUSTEN ROOK

View Document

26/06/0826 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA GIBSON / 10/12/2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED DAVID ROBERT BARKER

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR SIMON ROWLANDS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: KNEESWORTH HOUSE BASSINGBOURN CUM KNEESWORTH ROYSTON HERTFORDSHIRE SG8 5JP

View Document

20/04/0720 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 ARTICLES OF ASSOCIATION

View Document

19/05/0519 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0513 May 2005 COMPANY NAME CHANGED CINVEN PROPCO 13 LIMITED CERTIFICATE ISSUED ON 13/05/05

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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