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 | 13 June 2018(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 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(3 years, 12 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(5 years, 4 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(6 years, 1 month 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 Peter Ghroum |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(same day as company formation) |
Role | Nursing |
Country of Residence | Wales |
Correspondence Address | 36 Bowham Avenue Bridgend CF31 3PA Wales |
Director Name | Mr Robert Connor Hunt |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(same day as company formation) |
Role | Nursing |
Country of Residence | United Kingdom |
Correspondence Address | Cwm Rhuddan Mansion Llandovery Carmarthenshire SA20 0DX Wales |
Director Name | Mrs Dianne Beverley Gregory |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Charlotte Square Cardiff CF14 6ND Wales |
Director Name | Mr Keith Bernhard Hayns |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 June 2018) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 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 | 13 June 2018(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2021) |
Role | Director Of Policy And Regulation |
Country of Residence | England |
Correspondence Address | C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Secretary Name | Sarah Juliette Livingston |
---|---|
Status | Resigned |
Appointed | 13 June 2018(3 years, 1 month after company formation) |
Appointment Duration | 3 years (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(6 years, 1 month 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 |
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 | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
5 March 2024 | Confirmation statement made on 5 March 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) |
5 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
7 December 2022 | Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (20 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
11 February 2022 | Termination of appointment of Sarah Juliette Livingston as a director on 8 February 2022 (1 page) |
27 July 2021 | Total exemption full accounts made up to 31 December 2020 (20 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) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (20 pages) |
16 September 2020 | Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
4 September 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
1 May 2019 | Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
7 December 2018 | Termination of appointment of Mark Robson as a director on 30 November 2018 (1 page) |
11 October 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
14 June 2018 | Change of details for Celtic Resource Management Limited as a person with significant control on 13 June 2018 (2 pages) |
14 June 2018 | Appointment of Sarah Juliette Livingston as a secretary on 13 June 2018 (2 pages) |
14 June 2018 | Appointment of Steven John Woolgar as a director on 13 June 2018 (2 pages) |
14 June 2018 | Termination of appointment of Keith Bernhard Hayns as a director on 13 June 2018 (1 page) |
14 June 2018 | Registered office address changed from Pendarren Court Pendarren Road Aberbeeg Abertillery NP13 2DA Wales to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 14 June 2018 (1 page) |
14 June 2018 | Appointment of Ms Lesley Joy Chamberlain as a director on 13 June 2018 (2 pages) |
14 June 2018 | Appointment of Mr Mark Robson as a director on 13 June 2018 (2 pages) |
14 June 2018 | Termination of appointment of Dianne Beverley Gregory as a director on 13 June 2018 (1 page) |
14 June 2018 | Appointment of Dr Quazi Shams Mahfooz Haque as a director on 13 June 2018 (2 pages) |
10 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 March 2018 | Confirmation statement made on 26 February 2018 with updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 November 2017 | Termination of appointment of Peter Ghroum as a director on 3 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Robert Connor Hunt as a director on 1 November 2017 (1 page) |
16 November 2017 | Appointment of Mr Keith Bernhard Hayns as a director on 3 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Keith Bernhard Hayns as a director on 3 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Robert Connor Hunt as a director on 1 November 2017 (1 page) |
16 November 2017 | Registered office address changed from 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales to Pendarren Court Pendarren Road Aberbeeg Abertillery NP13 2DA on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales to Pendarren Court Pendarren Road Aberbeeg Abertillery NP13 2DA on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Peter Ghroum as a director on 3 November 2017 (1 page) |
8 June 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
9 March 2017 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
9 March 2017 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
22 November 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
1 July 2016 | Registered office address changed from Pendarren Court Pendarren Road Aberbeeg Gwent NP13 2DA United Kingdom to 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from Pendarren Court Pendarren Road Aberbeeg Gwent NP13 2DA United Kingdom to 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 1 July 2016 (1 page) |
1 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
4 June 2016 | Registered office address changed from 36 Bowham Avenue Bridgend CF31 3PA United Kingdom to Pendarren Court Pendarren Road Aberbeeg Gwent NP13 2DA on 4 June 2016 (1 page) |
4 June 2016 | Registered office address changed from 36 Bowham Avenue Bridgend CF31 3PA United Kingdom to Pendarren Court Pendarren Road Aberbeeg Gwent NP13 2DA on 4 June 2016 (1 page) |
7 March 2016 | Appointment of Mrs Dianne Beverley Gregory as a director on 4 March 2016 (2 pages) |
7 March 2016 | Appointment of Mrs Dianne Beverley Gregory as a director on 4 March 2016 (2 pages) |
6 May 2015 | Incorporation Statement of capital on 2015-05-06
|
6 May 2015 | Incorporation Statement of capital on 2015-05-06
|