Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director Name | Dr Quazi Shams Mahfooz Haque |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Executive Medical Director |
Country of Residence | England |
Correspondence Address | C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Keith James Anthony Browner |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mrs Kathryn Mary Murphy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Director Of Policy And Regulation |
Country of Residence | United Kingdom |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Secretary Name | Mr John Philip Rowland |
---|---|
Status | Current |
Appointed | 14 June 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Clifford Andrew William Hamilton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Littleton Farm Squires Bridge Road Shepperton TW17 0QG |
Secretary Name | Mr Patrick Fanning |
---|---|
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Director Name | Mr Patrick Joseph Fanning |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 September 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Director Name | Mr Michael Steven Bielanski |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 July 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Secretary Name | Michael Steven Bielanski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 July 2018) |
Role | Company Director |
Correspondence Address | Halliford Manor Halliford Road Shepperton Middx TW17 8RU |
Director Name | Mr Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(5 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 November 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Steven John Woolgar |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2021) |
Role | Director Of Policy And Regulation |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Secretary Name | Sarah Juliette Livingston |
---|---|
Status | Resigned |
Appointed | 06 July 2018(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 2021) |
Role | Company Director |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mrs Sarah Juliette Livingston |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2021(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 February 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Registered Address | C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | London Care Partnership LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
8 November 2013 | Delivered on: 9 November 2013 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
27 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
10 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
27 July 2023 | Appointment of Mr Colin Bruce Mccready as a director on 27 July 2023 (2 pages) |
5 June 2023 | Termination of appointment of Keith James Anthony Browner as a director on 31 May 2023 (1 page) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
7 December 2022 | Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
17 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
11 February 2022 | Termination of appointment of Sarah Juliette Livingston as a director on 8 February 2022 (1 page) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
27 July 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
14 June 2021 | Termination of appointment of Sarah Juliette Livingston as a secretary on 14 June 2021 (1 page) |
14 June 2021 | Appointment of Mrs Sarah Juliette Livingston as a director on 14 June 2021 (2 pages) |
14 June 2021 | Appointment of Mr John Philip Rowland as a secretary on 14 June 2021 (2 pages) |
31 March 2021 | Termination of appointment of Steven John Woolgar as a director on 31 March 2021 (1 page) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
16 September 2020 | Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
29 July 2019 | Change of details for Elysium Care Partnerships Limited as a person with significant control on 26 July 2019 (2 pages) |
1 May 2019 | Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019 (2 pages) |
2 April 2019 | Change of details for a person with significant control (2 pages) |
2 April 2019 | Change of details for London Care Partnership Limited as a person with significant control on 1 April 2019 (2 pages) |
20 February 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
18 February 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
7 December 2018 | Termination of appointment of Mark Robson as a director on 30 November 2018 (1 page) |
12 October 2018 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
11 October 2018 | Current accounting period shortened from 31 July 2019 to 31 December 2018 (1 page) |
18 September 2018 | Satisfaction of charge 083448550001 in full (1 page) |
6 July 2018 | Termination of appointment of Clifford Andrew William Hamilton as a director on 6 July 2018 (1 page) |
6 July 2018 | Change of details for London Care Partnership Limited as a person with significant control on 6 July 2018 (2 pages) |
6 July 2018 | Appointment of Ms Lesley Joy Chamberlain as a director on 6 July 2018 (2 pages) |
6 July 2018 | Appointment of Steven John Woolgar as a director on 6 July 2018 (2 pages) |
6 July 2018 | Appointment of Dr Quazi Shams Mahfooz Haque as a director on 6 July 2018 (2 pages) |
6 July 2018 | Termination of appointment of Michael Steven Bielanski as a director on 6 July 2018 (1 page) |
6 July 2018 | Appointment of Mr Mark Robson as a director on 6 July 2018 (2 pages) |
6 July 2018 | Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 6 July 2018 (1 page) |
6 July 2018 | Termination of appointment of Michael Steven Bielanski as a secretary on 6 July 2018 (1 page) |
6 July 2018 | Appointment of Sarah Juliette Livingston as a secretary on 6 July 2018 (2 pages) |
1 June 2018 | Notification of London Care Partnership Limited as a person with significant control on 6 April 2016 (2 pages) |
9 May 2018 | Cessation of Clifford Andrew William Hamilton as a person with significant control on 21 September 2017 (1 page) |
16 January 2018 | Accounts for a dormant company made up to 31 July 2017 (8 pages) |
15 January 2018 | Confirmation statement made on 2 January 2018 with updates (5 pages) |
4 January 2018 | Director's details changed for Mr Michael Steven Bielanski on 4 January 2018 (2 pages) |
4 January 2018 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 4 January 2018 (1 page) |
21 September 2017 | Resolutions
|
21 September 2017 | Resolutions
|
20 September 2017 | Termination of appointment of Patrick Joseph Fanning as a director on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Patrick Joseph Fanning as a director on 20 September 2017 (1 page) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
29 November 2016 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
29 November 2016 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
7 December 2015 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
7 December 2015 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
4 November 2014 | Full accounts made up to 31 July 2014 (11 pages) |
4 November 2014 | Full accounts made up to 31 July 2014 (11 pages) |
24 October 2014 | Previous accounting period shortened from 31 January 2015 to 31 July 2014 (1 page) |
24 October 2014 | Previous accounting period shortened from 31 January 2015 to 31 July 2014 (1 page) |
23 September 2014 | Full accounts made up to 31 January 2014 (12 pages) |
23 September 2014 | Full accounts made up to 31 January 2014 (12 pages) |
17 January 2014 | Appointment of Michael Steven Bielanski as a director (3 pages) |
17 January 2014 | Appointment of Michael Steven Bielanski as a director (3 pages) |
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
8 January 2014 | Termination of appointment of Patrick Fanning as a secretary (2 pages) |
8 January 2014 | Appointment of Michael Steven Bielanski as a secretary (3 pages) |
8 January 2014 | Termination of appointment of Patrick Fanning as a secretary (2 pages) |
8 January 2014 | Appointment of Michael Steven Bielanski as a secretary (3 pages) |
9 November 2013 | Registration of charge 083448550001 (26 pages) |
9 November 2013 | Registration of charge 083448550001 (26 pages) |
22 January 2013 | Appointment of Patrick Joseph Fanning as a director (2 pages) |
22 January 2013 | Appointment of Patrick Joseph Fanning as a director (2 pages) |
2 January 2013 | Incorporation
|
2 January 2013 | Incorporation
|
2 January 2013 | Incorporation
|