Company NameElysium Healthcare (Gregory House) Limited
Company StatusActive
Company Number08943865
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Previous NamesWorkington 2014 Ltd and Gregory House 2014 Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMrs Lesley Joy Chamberlain
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 12 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(4 years, 1 month after company formation)
Appointment Duration5 years, 12 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(5 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMrs Kathryn Mary Murphy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleDirector Of Policy And Regulation
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameMr John Philip Rowland
StatusCurrent
Appointed14 June 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Stephen Paul Game
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Sutton Quiays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Andrew John Shelton-Murray
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
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(4 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
Director NameMr Steven John Woolgar
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2021)
RoleDirector Of Policy And Regulation
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameSarah Juliette Livingston
StatusResigned
Appointed30 April 2018(4 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(7 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

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

60 at £1Andrew John Murray
60.00%
Ordinary
40 at £1Stephen Paul Game
40.00%
Ordinary

Financials

Year2014
Net Worth-£10,844
Cash£50,100
Current Liabilities£70,144

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week 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 leasehold property known as gregory house, furness road, workington, cumbria CA14 3PD; title number CU288757.
Outstanding
11 August 2015Delivered on: 13 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (20 pages)
16 September 2020Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020 (2 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 (20 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)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 December 2018Termination of appointment of Mark Robson as a director on 30 November 2018 (1 page)
11 October 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
25 July 2018Change of details for H&Scp Gregory House Ltd as a person with significant control on 25 July 2018 (2 pages)
25 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-23
(3 pages)
17 July 2018Cessation of Elysium Healthcare Holdings 3 Limited as a person with significant control on 17 July 2018 (1 page)
17 July 2018Notification of H&Scp Gregory House Ltd as a person with significant control on 17 July 2018 (2 pages)
21 June 2018Registration of charge 089438650003, created on 14 June 2018 (50 pages)
1 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 262,100
(3 pages)
25 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
25 May 2018Statement of company's objects (2 pages)
1 May 2018Appointment of Ms Lesley Joy Chamberlain as a director on 30 April 2018 (2 pages)
1 May 2018Notification of Elysium Healthcare Holdings 3 Limited 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 Steven John Woolgar 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 2018Appointment of Sarah Juliette Livingston as a secretary on 30 April 2018 (2 pages)
1 May 2018Cessation of Stephen Paul Game as a person with significant control 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 to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Mark Robson as a director on 30 April 2018 (2 pages)
1 May 2018Cessation of Andrew John Shelton-Murray as a person with significant control on 30 April 2018 (1 page)
1 May 2018Termination of appointment of Stephen Paul Game as a director on 30 April 2018 (1 page)
21 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 February 2017Registration of charge 089438650002, created on 14 February 2017 (24 pages)
27 February 2017Registration of charge 089438650002, created on 14 February 2017 (24 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Director's details changed for Mr Andrew John Murray on 25 November 2016 (2 pages)
28 November 2016Director's details changed for Mr Andrew John Murray on 25 November 2016 (2 pages)
8 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
3 December 2015Company name changed workington 2014 LTD\certificate issued on 03/12/15
  • RES15 ‐ Change company name resolution on 2015-11-13
(2 pages)
3 December 2015Change of name notice (2 pages)
3 December 2015Company name changed workington 2014 LTD\certificate issued on 03/12/15
  • RES15 ‐ Change company name resolution on 2015-11-13
(2 pages)
3 December 2015Change of name notice (2 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Registration of charge 089438650001, created on 11 August 2015 (29 pages)
13 August 2015Registration of charge 089438650001, created on 11 August 2015 (29 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
(36 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
(36 pages)