Company NameElysium Healthcare Property 7 Limited
Company StatusActive
Company Number06538359
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Previous NameWorkington (Furness) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Lesley Joy Chamberlain
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleGroup Chief Executive
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
Appointed30 April 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleExecutive 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(11 years, 1 month 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(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMrs Sarah Jane Cook
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSeddon Building Ploder Lane
Farnworth
Bolton
Greater Manchester
BL4 0NN
Director NameMr Christopher John Wilcox
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Dean Meadow
Newton Le Willows
Warrington
Cheshire
WA12 9PX
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeddon Building, Edge Fold, Plodder Lane
Farnworth
Bolton
BL4 0NN
Secretary NameMrs Sarah Jane Cook
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSeddon Building Ploder Lane
Farnworth
Bolton
Greater Manchester
BL4 0NN
Director NameMr Matthew Alexander Cook
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSeddon Building, Edge Fold, Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(6 years after company formation)
Appointment Duration8 months, 1 week (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Building, Edge Fold, Plodder Lane
Farnworth
Bolton
BL4 0NN
Secretary NameMr Matthew Alexander Cook
StatusResigned
Appointed09 April 2014(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 2017)
RoleCompany Director
Correspondence AddressSeddon Building, Edge Fold, Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr Andrew John Shelton-Murray
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Elysium Healthcare 2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Stephen Paul Game
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(10 years, 1 month after company formation)
Appointment Duration7 months (resigned 30 November 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elysium Healthcare 2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameSarah Juliette Livingston
StatusResigned
Appointed30 April 2018(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 14 June 2021)
RoleCompany Director
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(13 years, 3 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

Contact

Websitegjseddon.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

1 at £1G & J Projects LTD
50.00%
Ordinary A
1 at £1H & Scp Gregory House LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£193,194
Current Liabilities£2,196,974

Accounts

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

Returns

Latest Return18 March 2024 (4 weeks, 1 day ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Particulars: N/A.
Outstanding
14 February 2017Delivered on: 27 February 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as gregory house, furness road, workington, cumbria CA14 3PD; title number CU230704.
Outstanding
14 February 2017Delivered on: 27 February 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as gregory house, furness road, workington, cumbria CA14 3PD; title number CU230704.
Outstanding
19 May 2016Delivered on: 25 May 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 5 January 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: Land on the north west side of furness road workington (k/a furness road care home) t/no CU230704.
Outstanding
18 December 2014Delivered on: 23 December 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: None.
Outstanding
18 December 2014Delivered on: 23 December 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: Gregory house furness road workington cumbria t/no CU230704.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (18 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
4 September 2019Accounts for a small company made up to 31 December 2018 (18 pages)
29 July 2019Registered office address changed from C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 29 July 2019 (1 page)
29 July 2019Change of details for Elysium Healthcare No. 6 Limited as a person with significant control on 26 July 2019 (2 pages)
1 May 2019Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019 (2 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
7 December 2018Termination of appointment of Mark Robson as a director on 30 November 2018 (1 page)
31 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 July 2018Change of details for H&Scp Gregory House Ltd as a person with significant control on 25 July 2018 (2 pages)
24 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-23
(3 pages)
21 June 2018Registration of charge 065383590007, created on 14 June 2018 (50 pages)
25 May 2018Statement of company's objects (2 pages)
25 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
16 May 2018Satisfaction of charge 065383590005 in full (1 page)
16 May 2018Satisfaction of charge 065383590006 in full (1 page)
1 May 2018Termination of appointment of Stephen Paul Game as a director on 30 April 2018 (1 page)
1 May 2018Change of details for H&Scp Gregory House Ltd as a person with significant control on 30 April 2018 (2 pages)
1 May 2018Appointment of Dr Quazi Shams Mahfooz Haque as a director on 30 April 2018 (2 pages)
1 May 2018Appointment of Ms Lesley Joy Chamberlain as a director on 30 April 2018 (2 pages)
1 May 2018Appointment of Mr Mark Robson as a director on 30 April 2018 (2 pages)
1 May 2018Termination of appointment of Andrew John Shelton-Murray as a director on 30 April 2018 (1 page)
1 May 2018Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH England to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 May 2018 (1 page)
1 May 2018Appointment of Sarah Juliette Livingston as a secretary on 30 April 2018 (2 pages)
22 March 2018Director's details changed for Mr Andrew John Murray on 21 March 2018 (2 pages)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
27 February 2017Registration of charge 065383590006, created on 14 February 2017 (24 pages)
27 February 2017Registration of charge 065383590006, created on 14 February 2017 (24 pages)
27 February 2017Registration of charge 065383590005, created on 14 February 2017 (29 pages)
27 February 2017Registration of charge 065383590005, created on 14 February 2017 (29 pages)
20 February 2017Satisfaction of charge 065383590003 in full (1 page)
20 February 2017Satisfaction of charge 065383590004 in full (1 page)
20 February 2017Satisfaction of charge 065383590001 in full (1 page)
20 February 2017Satisfaction of charge 065383590003 in full (1 page)
20 February 2017Satisfaction of charge 065383590002 in full (1 page)
20 February 2017Satisfaction of charge 065383590001 in full (1 page)
20 February 2017Satisfaction of charge 065383590004 in full (1 page)
20 February 2017Satisfaction of charge 065383590002 in full (1 page)
15 February 2017Termination of appointment of Alison Jennifer Brooks as a director on 14 February 2017 (1 page)
15 February 2017Appointment of Mr Stephen Paul Game as a director on 14 February 2017 (2 pages)
15 February 2017Termination of appointment of Alison Jennifer Brooks as a director on 14 February 2017 (1 page)
15 February 2017Registered office address changed from Seddon Building, Edge Fold, Plodder Lane Farnworth Bolton BL4 0NN to Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Matthew Alexander Cook as a secretary on 14 February 2017 (1 page)
15 February 2017Termination of appointment of Matthew Alexander Cook as a secretary on 14 February 2017 (1 page)
15 February 2017Appointment of Mr Stephen Paul Game as a director on 14 February 2017 (2 pages)
15 February 2017Registered office address changed from Seddon Building, Edge Fold, Plodder Lane Farnworth Bolton BL4 0NN to Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH on 15 February 2017 (1 page)
27 July 2016Full accounts made up to 31 December 2015 (19 pages)
27 July 2016Full accounts made up to 31 December 2015 (19 pages)
25 May 2016Registration of charge 065383590004, created on 19 May 2016 (18 pages)
25 May 2016Registration of charge 065383590004, created on 19 May 2016 (18 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
5 August 2015Full accounts made up to 31 December 2014 (15 pages)
5 August 2015Full accounts made up to 31 December 2014 (15 pages)
15 April 2015Appointment of Mr Andrew John Murray as a director on 17 December 2014 (2 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 April 2015Appointment of Mr Andrew John Murray as a director on 17 December 2014 (2 pages)
15 April 2015Termination of appointment of Mathew Alexander Cook as a director on 17 December 2014 (1 page)
15 April 2015Termination of appointment of Jonathan Frank Seddon as a director on 17 December 2014 (1 page)
15 April 2015Termination of appointment of Jonathan Frank Seddon as a director on 17 December 2014 (1 page)
15 April 2015Registered office address changed from Seddon Building Ploder Lane Farnworth Bolton Greater Manchester BL4 0NN to Seddon Building, Edge Fold, Plodder Lane Farnworth Bolton BL4 0NN on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Mathew Alexander Cook as a director on 17 December 2014 (1 page)
15 April 2015Registered office address changed from Seddon Building Ploder Lane Farnworth Bolton Greater Manchester BL4 0NN to Seddon Building, Edge Fold, Plodder Lane Farnworth Bolton BL4 0NN on 15 April 2015 (1 page)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
5 January 2015Registration of charge 065383590003, created on 18 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(30 pages)
5 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 2
(4 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
5 January 2015Registration of charge 065383590003, created on 18 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(30 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
5 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 2
(4 pages)
23 December 2014Registration of charge 065383590001, created on 18 December 2014 (44 pages)
23 December 2014Registration of charge 065383590002, created on 18 December 2014 (23 pages)
23 December 2014Registration of charge 065383590002, created on 18 December 2014 (23 pages)
23 December 2014Registration of charge 065383590001, created on 18 December 2014 (44 pages)
20 August 2014Full accounts made up to 31 December 2013 (12 pages)
20 August 2014Full accounts made up to 31 December 2013 (12 pages)
11 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Appointment of Mr Matthew Alexander Cook as a secretary (2 pages)
11 April 2014Appointment of Mr Matthew Alexander Cook as a secretary (2 pages)
11 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
9 April 2014Appointment of Mr Jonathan Frank Seddon as a director (2 pages)
9 April 2014Director's details changed for Mr Mathew Alexander Cook on 2 December 2013 (2 pages)
9 April 2014Director's details changed for Mr Mathew Alexander Cook on 2 December 2013 (2 pages)
9 April 2014Director's details changed for Mr Mathew Alexander Cook on 2 December 2013 (2 pages)
9 April 2014Appointment of Mr Jonathan Frank Seddon as a director (2 pages)
2 December 2013Termination of appointment of Sarah Cook as a director (1 page)
2 December 2013Appointment of Mr Mathew Alexander Cook as a director (2 pages)
2 December 2013Termination of appointment of Sarah Cook as a secretary (1 page)
2 December 2013Appointment of Mr Mathew Alexander Cook as a director (2 pages)
2 December 2013Termination of appointment of Sarah Cook as a secretary (1 page)
2 December 2013Termination of appointment of Sarah Cook as a director (1 page)
14 August 2013Full accounts made up to 31 December 2012 (12 pages)
14 August 2013Full accounts made up to 31 December 2012 (12 pages)
2 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
13 August 2012Full accounts made up to 31 December 2011 (12 pages)
13 August 2012Full accounts made up to 31 December 2011 (12 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
10 August 2011Full accounts made up to 31 December 2010 (12 pages)
10 August 2011Full accounts made up to 31 December 2010 (12 pages)
12 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
17 August 2010Full accounts made up to 31 December 2009 (12 pages)
17 August 2010Full accounts made up to 31 December 2009 (12 pages)
4 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mrs Alison Jennifer Brooks on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Alison Jennifer Brooks on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mrs Sarah Jane Cook on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Mrs Sarah Jane Cook on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mrs Sarah Jane Cook on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mrs Sarah Jane Cook on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mrs Sarah Jane Cook on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mrs Sarah Jane Cook on 22 October 2009 (1 page)
24 August 2009Full accounts made up to 31 December 2008 (12 pages)
24 August 2009Full accounts made up to 31 December 2008 (12 pages)
26 May 2009Return made up to 18/03/09; full list of members (4 pages)
26 May 2009Return made up to 18/03/09; full list of members (4 pages)
11 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
11 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
3 April 2008Secretary appointed mrs sarah jane cook (1 page)
3 April 2008Secretary appointed mrs sarah jane cook (1 page)
3 April 2008Director appointed mrs alison jennifer brooks (1 page)
3 April 2008Director appointed mrs sarah jane cook (1 page)
3 April 2008Director appointed mrs sarah jane cook (1 page)
3 April 2008Director appointed mrs alison jennifer brooks (1 page)
2 April 2008Appointment terminated director christopher wilcox (1 page)
2 April 2008Appointment terminated director christopher wilcox (1 page)
18 March 2008Incorporation (22 pages)
18 March 2008Incorporation (22 pages)