Company NameElysium Healthcare Property 8 Limited
DirectorsLesley Joy Chamberlain and Quazi Shams Mahfooz Haque
Company StatusActive
Company Number11599382
CategoryPrivate Limited Company
Incorporation Date2 October 2018(5 years, 6 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
Appointed02 October 2018(same day as company formation)
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
Appointed02 October 2018(same day as company formation)
RoleExecutive Medical Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameMr John Philip Rowland
StatusCurrent
Appointed14 June 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameSarah Juliette Livingston
StatusResigned
Appointed02 October 2018(same day as company formation)
RoleCompany Director
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
StatusResigned
Appointed01 May 2019(7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
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(2 years, 8 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

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 Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 16 October 2023 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)
8 December 2022Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
11 February 2022Termination of appointment of Sarah Juliette Livingston as a director on 8 February 2022 (1 page)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 December 2020 (15 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)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
10 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages)
10 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 July 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
1 May 2019Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019 (2 pages)
7 December 2018Termination of appointment of Mark Robson as a director on 30 November 2018 (1 page)
12 October 2018Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
11 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
2 October 2018Incorporation
Statement of capital on 2018-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)