Elysium Healthcare (phoenix) Limited BOREHAMWOOD


Founded in 2001, Elysium Healthcare (phoenix), classified under reg no. 04227738 is an active company. Currently registered at 2 Imperial Place WD6 1JN, Borehamwood the company has been in the business for 23 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 31st December 2021. Since 18th December 2017 Elysium Healthcare (phoenix) Limited is no longer carrying the name Acorn Care (welshpool).

At the moment there are 4 directors in the the firm, namely Colin M., Kathryn M. and Lesley C. and others. In addition one secretary - John R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Elysium Healthcare (phoenix) Limited Address / Contact

Office Address 2 Imperial Place
Office Address2 Maxwell Road
Town Borehamwood
Post code WD6 1JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04227738
Date of Incorporation Mon, 4th Jun 2001
Industry Hospital activities
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Colin M.

Position: Director

Appointed: 27 July 2023

John R.

Position: Secretary

Appointed: 14 June 2021

Kathryn M.

Position: Director

Appointed: 15 September 2020

Lesley C.

Position: Director

Appointed: 11 August 2017

Quazi H.

Position: Director

Appointed: 11 August 2017

Sarah L.

Position: Director

Appointed: 14 June 2021

Resigned: 08 February 2022

Keith B.

Position: Director

Appointed: 01 May 2019

Resigned: 31 May 2023

Sarah L.

Position: Secretary

Appointed: 11 August 2017

Resigned: 14 June 2021

Steven W.

Position: Director

Appointed: 11 August 2017

Resigned: 31 March 2021

Mark R.

Position: Director

Appointed: 11 August 2017

Resigned: 30 November 2018

Nicholas K.

Position: Director

Appointed: 28 August 2014

Resigned: 11 August 2017

Chris W.

Position: Secretary

Appointed: 05 August 2013

Resigned: 16 August 2013

Duncan S.

Position: Director

Appointed: 22 January 2013

Resigned: 10 October 2013

Julian B.

Position: Director

Appointed: 03 October 2011

Resigned: 11 August 2017

Angela M.

Position: Director

Appointed: 23 February 2010

Resigned: 13 May 2011

George B.

Position: Director

Appointed: 01 June 2009

Resigned: 02 October 2012

Tobias G.

Position: Secretary

Appointed: 26 May 2009

Resigned: 18 January 2013

Tobias G.

Position: Director

Appointed: 26 May 2009

Resigned: 18 January 2013

David C.

Position: Director

Appointed: 19 January 2009

Resigned: 21 September 2012

Keith W.

Position: Secretary

Appointed: 11 June 2008

Resigned: 26 May 2009

Margaret C.

Position: Director

Appointed: 02 June 2008

Resigned: 21 May 2009

Keith W.

Position: Director

Appointed: 17 April 2008

Resigned: 26 May 2009

George W.

Position: Director

Appointed: 24 October 2007

Resigned: 26 May 2009

Edward H.

Position: Director

Appointed: 24 October 2007

Resigned: 11 June 2008

Edward H.

Position: Secretary

Appointed: 24 October 2007

Resigned: 11 June 2008

Matthew H.

Position: Director

Appointed: 24 February 2006

Resigned: 24 October 2007

Patricia H.

Position: Director

Appointed: 24 February 2006

Resigned: 24 October 2007

Anne B.

Position: Director

Appointed: 24 February 2006

Resigned: 24 October 2007

Anne B.

Position: Secretary

Appointed: 24 February 2006

Resigned: 24 October 2007

John H.

Position: Director

Appointed: 09 November 2005

Resigned: 24 October 2007

Howsons Services Limited

Position: Corporate Secretary

Appointed: 09 November 2005

Resigned: 24 October 2007

Kathryn H.

Position: Director

Appointed: 04 June 2001

Resigned: 24 February 2006

Matthew H.

Position: Secretary

Appointed: 04 June 2001

Resigned: 09 November 2005

John H.

Position: Director

Appointed: 04 June 2001

Resigned: 24 February 2006

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Elysium Healthcare (Lighthouse) Limited from Borehamwood, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Elysium Healthcare (Lighthouse) Limited

2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 05820919
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Acorn Care (welshpool) December 18, 2017
Jmh (welshpool) November 12, 2007
Severn House Residential Home March 8, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 31st December 2022 to 30th June 2023
filed on: 7th, December 2022
Free Download (1 page)

Company search

Advertisements