Company NamePendarren Court Limited
Company StatusActive
Company Number09577953
CategoryPrivate Limited Company
Incorporation Date6 May 2015(8 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMrs Lesley Joy Chamberlain
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressC/O Elysium Healthcare 2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameDr Quazi Shams Mahfooz Haque
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleExecutive Medical Director
Country of ResidenceEngland
Correspondence AddressC/O Elysium Healthcare 2 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(3 years, 12 months 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(5 years, 4 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(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Peter Ghroum
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleNursing
Country of ResidenceWales
Correspondence Address36 Bowham Avenue
Bridgend
CF31 3PA
Wales
Director NameMr Robert Connor Hunt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleNursing
Country of ResidenceUnited Kingdom
Correspondence AddressCwm Rhuddan Mansion
Llandovery
Carmarthenshire
SA20 0DX
Wales
Director NameMrs Dianne Beverley Gregory
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(10 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Charlotte Square
Cardiff
CF14 6ND
Wales
Director NameMr Keith Bernhard Hayns
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(2 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 June 2018)
RoleManager
Country of ResidenceWales
Correspondence AddressC/O Elysium Healthcare 2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(3 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (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
Appointed13 June 2018(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2021)
RoleDirector Of Policy And Regulation
Country of ResidenceEngland
Correspondence AddressC/O Elysium Healthcare 2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameSarah Juliette Livingston
StatusResigned
Appointed13 June 2018(3 years, 1 month after company formation)
Appointment Duration3 years (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(6 years, 1 month 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 AddressC/O Elysium Healthcare 2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

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 Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

5 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
27 July 2023Appointment of Mr Colin Bruce Mccready as a director on 27 July 2023 (2 pages)
5 June 2023Termination of appointment of Keith James Anthony Browner as a director on 31 May 2023 (1 page)
5 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
7 December 2022Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (20 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
11 February 2022Termination of appointment of Sarah Juliette Livingston as a director on 8 February 2022 (1 page)
27 July 2021Total exemption full accounts made up to 31 December 2020 (20 pages)
14 June 2021Termination of appointment of Sarah Juliette Livingston as a secretary on 14 June 2021 (1 page)
14 June 2021Appointment of Mrs Sarah Juliette Livingston as a director on 14 June 2021 (2 pages)
14 June 2021Appointment of Mr John Philip Rowland as a secretary on 14 June 2021 (2 pages)
31 March 2021Termination of appointment of Steven John Woolgar as a director on 31 March 2021 (1 page)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
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)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
4 September 2019Accounts for a small company made up to 31 December 2018 (19 pages)
1 May 2019Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 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)
14 June 2018Change of details for Celtic Resource Management Limited as a person with significant control on 13 June 2018 (2 pages)
14 June 2018Appointment of Sarah Juliette Livingston as a secretary on 13 June 2018 (2 pages)
14 June 2018Appointment of Steven John Woolgar as a director on 13 June 2018 (2 pages)
14 June 2018Termination of appointment of Keith Bernhard Hayns as a director on 13 June 2018 (1 page)
14 June 2018Registered 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 2018Appointment of Ms Lesley Joy Chamberlain as a director on 13 June 2018 (2 pages)
14 June 2018Appointment of Mr Mark Robson as a director on 13 June 2018 (2 pages)
14 June 2018Termination of appointment of Dianne Beverley Gregory as a director on 13 June 2018 (1 page)
14 June 2018Appointment of Dr Quazi Shams Mahfooz Haque as a director on 13 June 2018 (2 pages)
10 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 March 2018Confirmation statement made on 26 February 2018 with updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 November 2017Termination of appointment of Peter Ghroum as a director on 3 November 2017 (1 page)
16 November 2017Termination of appointment of Robert Connor Hunt as a director on 1 November 2017 (1 page)
16 November 2017Appointment of Mr Keith Bernhard Hayns as a director on 3 November 2017 (2 pages)
16 November 2017Appointment of Mr Keith Bernhard Hayns as a director on 3 November 2017 (2 pages)
16 November 2017Termination of appointment of Robert Connor Hunt as a director on 1 November 2017 (1 page)
16 November 2017Registered 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 2017Registered 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 2017Termination of appointment of Peter Ghroum as a director on 3 November 2017 (1 page)
8 June 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
9 March 2017Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
9 March 2017Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
22 November 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
22 November 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
1 July 2016Registered 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 2016Registered 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 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
1 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
4 June 2016Registered 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 2016Registered 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 2016Appointment of Mrs Dianne Beverley Gregory as a director on 4 March 2016 (2 pages)
7 March 2016Appointment of Mrs Dianne Beverley Gregory as a director on 4 March 2016 (2 pages)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 100
(27 pages)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 100
(27 pages)