ELYSIUM HEALTHCARE PROPERTY 7 LIMITED

Company Documents

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

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

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

View Document

09/07/249 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 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

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

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 065383590007 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

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO 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 PSC'S CHANGE OF PARTICULARS / ELYSIUM HEALTHCARE NO. 6 LIMITED / 26/07/2019

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

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

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

View Document

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

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / H&SCP GREGORY HOUSE LTD / 25/07/2018

View Document

24/07/1824 July 2018 COMPANY NAME CHANGED WORKINGTON (FURNESS) LIMITED CERTIFICATE ISSUED ON 24/07/18

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065383590007

View Document

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

View Document

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

View Document

16/05/1816 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065383590006

View Document

16/05/1816 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065383590005

View Document

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

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 ENGLAND

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 DIRECTOR APPOINTED MR MARK ROBSON

View Document

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

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / H&SCP GREGORY HOUSE LTD / 30/04/2018

View Document

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

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MURRAY / 21/03/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065383590006

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065383590005

View Document

20/02/1720 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065383590003

View Document

20/02/1720 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065383590004

View Document

20/02/1720 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065383590002

View Document

20/02/1720 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065383590001

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR STEPHEN PAUL GAME

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM SEDDON BUILDING, EDGE FOLD, PLODDER LANE FARNWORTH BOLTON BL4 0NN

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW COOK

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON BROOKS

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065383590004

View Document

21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM SEDDON BUILDING PLODER LANE FARNWORTH BOLTON GREATER MANCHESTER BL4 0NN

View Document

15/04/1515 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SEDDON

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR MATHEW COOK

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR ANDREW JOHN MURRAY

View Document

05/01/155 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/155 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 2

View Document

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065383590003

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065383590001

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065383590002

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 SECRETARY APPOINTED MR MATTHEW ALEXANDER COOK

View Document

11/04/1411 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR JONATHAN FRANK SEDDON

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ALEXANDER COOK / 02/12/2013

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR MATHEW ALEXANDER COOK

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY SARAH COOK

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH COOK

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JENNIFER BROOKS / 22/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE COOK / 22/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE COOK / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE COOK / 22/10/2009

View Document

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

View Document

26/05/0926 May 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MRS SARAH JANE COOK

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MRS ALISON JENNIFER BROOKS

View Document

03/04/083 April 2008 SECRETARY APPOINTED MRS SARAH JANE COOK

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WILCOX

View Document

18/03/0818 March 2008 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