ELYSIUM NEUROLOGICAL SERVICES (ADDERLEY) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 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 Appointment of Miss Sheetal Shah as a director on 2024-10-01

View Document

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

View Document

05/07/245 July 2024

View Document

05/07/245 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

05/07/245 July 2024

View Document

05/07/245 July 2024

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 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

07/06/237 June 2023 Confirmation statement made on 2023-06-07 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

30/09/2230 September 2022

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

30/09/2230 September 2022

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 095959140004 in full

View Document

25/07/2125 July 2021

View Document

25/07/2125 July 2021

View Document

25/07/2125 July 2021

View Document

25/07/2125 July 2021 Audit exemption subsidiary 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

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

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, 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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095959140004

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095959140003

View Document

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

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

20/05/1720 May 2017 CHANGE OF NAME 11/05/2017

View Document

19/05/1719 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

19/05/1719 May 2017 ADOPT ARTICLES 02/05/2017

View Document

12/05/1712 May 2017 COMPANY NAME CHANGED ADDERLEY GREEN CARE CENTRE LIMITED CERTIFICATE ISSUED ON 12/05/17

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095959140003

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095959140001

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095959140002

View Document

12/04/1712 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM ONE VINE STREET LONDON W1J 0AH UNITED KINGDOM

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCALEAR

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR STEVEN JOHN WOOLGAR

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED DR QUAZI SHAMS MAHFOOZ HAQUE

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MS LESLEY JOY CHAMBERLAIN

View Document

10/04/1710 April 2017 SECRETARY APPOINTED MS SARAH JULIETTE LIVINGSTON

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL KAY

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STREET

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/11/1623 November 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR DUNCAN MCALEAR

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095959140002

View Document

17/06/1617 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

14/12/1514 December 2015 ALTER ARTICLES 16/10/2015

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095959140001

View Document

18/05/1518 May 2015 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