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 | 30 April 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Executive Medical Director |
Country of Residence | England |
Correspondence Address | 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(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 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(6 years, 10 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(7 years, 7 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 Stephen Paul Game |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mr Andrew John Shelton-Murray |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mr Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(4 years, 6 months after company formation) |
Appointment Duration | 7 months (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 | 30 April 2018(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2021) |
Role | Director Of Policy And Regulation |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Secretary Name | Sarah Juliette Livingston |
---|---|
Status | Resigned |
Appointed | 30 April 2018(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (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(7 years, 7 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 | 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 30 other UK companies use this postal address |
60 at £1 | Andrew John Murray 60.00% Ordinary |
---|---|
40 at £1 | Stephen Paul Game 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£110 |
Cash | £100 |
Current Liabilities | £310 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
14 June 2018 | Delivered on: 21 June 2018 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
14 February 2017 | Delivered on: 27 February 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None specified as at the date of this debenture. Outstanding |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
---|---|
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
16 September 2020 | Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020 (2 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
4 September 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
29 July 2019 | Registered 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) |
1 May 2019 | Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 December 2018 | Termination of appointment of Mark Robson as a director on 30 November 2018 (1 page) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
11 October 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
25 July 2018 | Resolutions
|
21 June 2018 | Registration of charge 087545010002, created on 14 June 2018 (50 pages) |
25 May 2018 | Resolutions
|
25 May 2018 | Statement of company's objects (2 pages) |
16 May 2018 | Satisfaction of charge 087545010001 in full (1 page) |
2 May 2018 | Cessation of Andrew Murray as a person with significant control on 30 April 2018 (1 page) |
1 May 2018 | Termination of appointment of Stephen Paul Game as a director on 30 April 2018 (1 page) |
1 May 2018 | Notification of Elysium Healthcare Holdings 3 Limited as a person with significant control on 30 April 2018 (2 pages) |
1 May 2018 | Cessation of Stephen Paul Game as a person with significant control on 30 April 2018 (1 page) |
1 May 2018 | Termination of appointment of Andrew John Shelton-Murray as a director on 30 April 2018 (1 page) |
1 May 2018 | Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Steven John Woolgar as a director on 30 April 2018 (2 pages) |
1 May 2018 | Appointment of Ms Lesley Joy Chamberlain as a director on 30 April 2018 (2 pages) |
1 May 2018 | Appointment of Dr Quazi Shams Mahfooz Haque as a director on 30 April 2018 (2 pages) |
1 May 2018 | Appointment of Mr Mark Robson as a director on 30 April 2018 (2 pages) |
1 May 2018 | Appointment of Sarah Juliette Livingston as a secretary on 30 April 2018 (2 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
27 February 2017 | Registration of charge 087545010001, created on 14 February 2017 (28 pages) |
27 February 2017 | Registration of charge 087545010001, created on 14 February 2017 (28 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Director's details changed for Mr Andrew John Murray on 25 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr Andrew John Murray on 25 November 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 July 2015 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
30 July 2015 | Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
28 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
23 January 2014 | Company name changed h&scp 2014 LTD\certificate issued on 23/01/14
|
23 January 2014 | Company name changed h&scp 2014 LTD\certificate issued on 23/01/14
|
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|