Company NameElysium Healthcare Property 3 Limited
Company StatusActive
Company Number05613375
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)
Previous NamePartnerships In Care Property 18 Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMrs Lesley Joy Chamberlain
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(4 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Imperial Place Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameDr Quazi Shams Mahfooz Haque
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(6 years, 4 months after company formation)
Appointment Duration12 years
RoleGroup Medical Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Keith James Anthony Browner
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameMr John Philip Rowland
StatusCurrent
Appointed14 June 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMs Rebecca Fleur Gibson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Court Paternoster Square
London
EC4M 7AG
Director NameMr Simon Nicholas Rowlands
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hyde Park Gate
London
SW7 5DJ
Secretary NameValerio Massimo
NationalityBritish Italian
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleFinancier
Correspondence AddressFlat 3
9 Redcliffe Square
London
SW10 9LA
Secretary NameSian Johnson
NationalityBritish
StatusResigned
Appointed13 December 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2008)
RoleCompany Director
Correspondence Address2 Quernmore Road
London
N4 4QU
Director NameMr David Robert Barker
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Court Paternoster Square
London
EC4M 7AG
Secretary NameTony Rook
NationalityBritish
StatusResigned
Appointed04 August 2008(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2013)
RoleCompany Director
Correspondence Address2 Imperial Place Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Peter Martin Thomas
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Imperial Place Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Frederick John Sinclair-Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameSimon Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameSarah Juliette Livingston
NationalityBritish
StatusResigned
Appointed01 February 2013(7 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 June 2021)
RoleCompany Director
Correspondence Address2 Imperial Place Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMrs Sarah Juliette Livingston
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(15 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 February 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepartnershipsincare.co.uk

Location

Registered Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Partnerships In Care Investments 2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,201,127
Net Worth£5,469,375

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 July 2023 (9 months ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Charges

14 June 2018Delivered on: 21 June 2018
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Leasehold property known as arbury court, delph park, townfield road, winwick, warrington, WA2 8TR registered at hm land registry under title number CH654689.
Outstanding
26 January 2017Delivered on: 30 January 2017
Persons entitled: Bnp Paribas London Branch (The Security Agent)

Classification: A registered charge
Particulars: Leasehold arbury court delph park townfield road winwick warrington title no CH654689.
Outstanding
29 September 2006Delivered on: 4 October 2006
Satisfied on: 4 July 2014
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for Itself and the Finance Parties (Thesecurity Agent)

Classification: Supplemental charge
Secured details: All monies due or to beocme due from any chargor or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H delph park townfield road winwick warrington t/n CH323025 all other interests and the assigned assets. See the mortgage charge document for full details.
Fully Satisfied
7 September 2006Delivered on: 21 September 2006
Satisfied on: 4 July 2014
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties(The "Security Agent")

Classification: Security accession deed
Secured details: All monies due or to beocme due from any chargor or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
9 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
9 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (50 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
1 May 2019Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019 (2 pages)
7 December 2018Termination of appointment of Mark Robson as a director on 30 November 2018 (1 page)
8 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (51 pages)
8 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
21 June 2018Registration of charge 056133750004, created on 14 June 2018 (50 pages)
17 April 2018Satisfaction of charge 056133750003 in full (4 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
7 August 2017Appointment of Mr Mark Robson as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Mr Mark Robson as a director on 7 August 2017 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
28 June 2017Notification of Partnerships in Care Investments 2 Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Partnerships in Care Investments 2 Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Cessation of Partnerships in Care Investments 2 Limited as a person with significant control on 11 October 2016 (1 page)
28 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
28 June 2017Notification of Elysium Healthcare Limited as a person with significant control on 11 October 2016 (2 pages)
28 June 2017Notification of Elysium Healthcare Limited as a person with significant control on 11 October 2016 (2 pages)
28 June 2017Cessation of Partnerships in Care Investments 2 Limited as a person with significant control on 11 October 2016 (1 page)
30 January 2017Registration of charge 056133750003, created on 26 January 2017 (25 pages)
30 January 2017Registration of charge 056133750003, created on 26 January 2017 (25 pages)
1 December 2016Change of name notice (2 pages)
1 December 2016Company name changed partnerships in care property 18 LIMITED\certificate issued on 01/12/16
  • RES15 ‐ Change company name resolution on 2016-11-30
(3 pages)
1 December 2016Change of name notice (2 pages)
20 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
20 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages)
20 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages)
20 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
20 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
20 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
20 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
20 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3
(5 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3
(5 pages)
7 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
7 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
7 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
7 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (31 pages)
7 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (31 pages)
7 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
2 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(5 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(5 pages)
30 September 2014Sec 519 (2 pages)
30 September 2014Sec 519 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (12 pages)
26 September 2014Full accounts made up to 31 December 2013 (12 pages)
22 September 2014Termination of appointment of Simon Lane as a director on 20 September 2014 (1 page)
22 September 2014Termination of appointment of Simon Lane as a director on 20 September 2014 (1 page)
17 September 2014Resignation of an auditor (2 pages)
17 September 2014Resignation of an auditor (2 pages)
17 September 2014Resignation of an auditor (2 pages)
17 September 2014Resignation of an auditor (2 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3
(6 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3
(6 pages)
4 July 2014Satisfaction of charge 1 in full (18 pages)
4 July 2014Satisfaction of charge 1 in full (18 pages)
4 July 2014Satisfaction of charge 2 in full (10 pages)
4 July 2014Satisfaction of charge 2 in full (10 pages)
25 June 2013Full accounts made up to 31 December 2012 (13 pages)
25 June 2013Full accounts made up to 31 December 2012 (13 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(6 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(6 pages)
11 February 2013Appointment of Sarah Juliette Livingston as a secretary (3 pages)
11 February 2013Appointment of Sarah Juliette Livingston as a secretary (3 pages)
7 February 2013Termination of appointment of Tony Rook as a secretary (2 pages)
7 February 2013Termination of appointment of Tony Rook as a secretary (2 pages)
9 November 2012Section 519 ca 2006 (3 pages)
9 November 2012Section 519 ca 2006 (3 pages)
6 November 2012Annual return made up to 20 June 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 03/07/2012 as it was not properly delivered
(17 pages)
6 November 2012Annual return made up to 20 June 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 03/07/2012 as it was not properly delivered
(17 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 05/11/2012
(6 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 05/11/2012
(6 pages)
2 July 2012Appointment of Simon Lane as a director (3 pages)
2 July 2012Appointment of Simon Lane as a director (3 pages)
26 June 2012Termination of appointment of Peter Thomas as a director (2 pages)
26 June 2012Termination of appointment of Peter Thomas as a director (2 pages)
14 June 2012Full accounts made up to 31 December 2011 (13 pages)
14 June 2012Full accounts made up to 31 December 2011 (13 pages)
3 April 2012Appointment of Dr Quazi Haque as a director (3 pages)
3 April 2012Appointment of Dr Quazi Haque as a director (3 pages)
10 October 2011Termination of appointment of Frederick Sinclair-Brown as a director (2 pages)
10 October 2011Termination of appointment of Frederick Sinclair-Brown as a director (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
15 September 2011Secretary's details changed for Antony Austen Rook on 15 September 2011 (1 page)
15 September 2011Secretary's details changed for Antony Austen Rook on 15 September 2011 (1 page)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
11 August 2010Full accounts made up to 31 December 2009 (12 pages)
11 August 2010Full accounts made up to 31 December 2009 (12 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
7 January 2010Appointment of Lesley Joy Chamberlain as a director (3 pages)
7 January 2010Appointment of Lesley Joy Chamberlain as a director (3 pages)
7 January 2010Termination of appointment of David Barker as a director (2 pages)
7 January 2010Termination of appointment of David Barker as a director (2 pages)
6 January 2010Appointment of Frederick John Sinclair-Brown as a director (3 pages)
6 January 2010Termination of appointment of Rebecca Gibson as a director (2 pages)
6 January 2010Appointment of Frederick John Sinclair-Brown as a director (3 pages)
6 January 2010Termination of appointment of Rebecca Gibson as a director (2 pages)
16 October 2009Secretary's details changed for Antony Austen Rook on 5 October 2009 (3 pages)
16 October 2009Secretary's details changed for Antony Austen Rook on 5 October 2009 (3 pages)
16 October 2009Secretary's details changed for Antony Austen Rook on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Peter Martin Thomas on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Peter Martin Thomas on 5 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Peter Martin Thomas on 5 October 2009 (3 pages)
8 October 2009Director's details changed for Rebecca Fleur Gibson on 5 October 2009 (3 pages)
8 October 2009Director's details changed for David Robert Barker on 5 October 2009 (3 pages)
8 October 2009Director's details changed for Rebecca Fleur Gibson on 5 October 2009 (3 pages)
8 October 2009Director's details changed for David Robert Barker on 5 October 2009 (3 pages)
8 October 2009Director's details changed for Rebecca Fleur Gibson on 5 October 2009 (3 pages)
8 October 2009Director's details changed for David Robert Barker on 5 October 2009 (3 pages)
24 September 2009Full accounts made up to 31 December 2008 (11 pages)
24 September 2009Full accounts made up to 31 December 2008 (11 pages)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
6 October 2008Director appointed peter martin thomas (2 pages)
6 October 2008Director appointed peter martin thomas (2 pages)
7 August 2008Appointment terminated secretary sian johnson (1 page)
7 August 2008Secretary appointed antony austen rook (2 pages)
7 August 2008Appointment terminated secretary sian johnson (1 page)
7 August 2008Secretary appointed antony austen rook (2 pages)
26 June 2008Return made up to 20/06/08; full list of members (3 pages)
26 June 2008Return made up to 20/06/08; full list of members (3 pages)
2 May 2008Director's change of particulars / rebecca gibson / 10/12/2007 (1 page)
2 May 2008Director's change of particulars / rebecca gibson / 10/12/2007 (1 page)
3 March 2008Director appointed david robert barker (5 pages)
3 March 2008Director appointed david robert barker (5 pages)
29 February 2008Appointment terminated director simon rowlands (1 page)
29 February 2008Appointment terminated director simon rowlands (1 page)
7 November 2007Return made up to 04/11/07; full list of members (2 pages)
7 November 2007Return made up to 04/11/07; full list of members (2 pages)
13 September 2007Registered office changed on 13/09/07 from: kneesworth house bassingbourn cum kneesworth royston hertfordshire SG8 5JP (1 page)
13 September 2007Registered office changed on 13/09/07 from: kneesworth house bassingbourn cum kneesworth royston hertfordshire SG8 5JP (1 page)
4 September 2007Full accounts made up to 31 December 2006 (11 pages)
4 September 2007Full accounts made up to 31 December 2006 (11 pages)
20 December 2006Return made up to 04/11/06; full list of members (7 pages)
20 December 2006Return made up to 04/11/06; full list of members (7 pages)
4 October 2006Particulars of mortgage/charge (6 pages)
4 October 2006Particulars of mortgage/charge (6 pages)
21 September 2006Particulars of mortgage/charge (10 pages)
21 September 2006Particulars of mortgage/charge (10 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
13 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
13 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005New director appointed (2 pages)
4 November 2005Incorporation (27 pages)
4 November 2005Incorporation (27 pages)