Elysium Neurological Services (badby) Limited BOREHAMWOOD


Elysium Neurological Services (badby) started in year 2005 as Private Limited Company with registration number 05558328. The Elysium Neurological Services (badby) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Borehamwood at 2 Imperial Place, Maxwell Road. Postal code: WD6 1JN. Since 2017/05/12 Elysium Neurological Services (badby) Limited is no longer carrying the name Badby Park.

Currently 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. Currently 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 Neurological Services (badby) Limited Address / Contact

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

Company Information / Profile

Registration Number 05558328
Date of Incorporation Thu, 8th Sep 2005
Industry Medical nursing home activities
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 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: 05 April 2017

Quazi H.

Position: Director

Appointed: 05 April 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

Mark R.

Position: Director

Appointed: 07 August 2017

Resigned: 30 November 2018

Steven W.

Position: Director

Appointed: 05 April 2017

Resigned: 31 March 2021

Sarah L.

Position: Secretary

Appointed: 05 April 2017

Resigned: 14 June 2021

Duncan M.

Position: Director

Appointed: 08 November 2016

Resigned: 05 April 2017

Anthony H.

Position: Director

Appointed: 29 June 2012

Resigned: 01 June 2013

Timothy S.

Position: Director

Appointed: 29 June 2012

Resigned: 05 April 2017

Daniel K.

Position: Director

Appointed: 29 June 2012

Resigned: 05 April 2017

Peter F.

Position: Director

Appointed: 06 August 2008

Resigned: 29 June 2012

Janice F.

Position: Director

Appointed: 06 August 2008

Resigned: 29 June 2012

Mehra M.

Position: Director

Appointed: 09 September 2005

Resigned: 29 June 2012

Babak L.

Position: Director

Appointed: 08 September 2005

Resigned: 29 June 2012

Babak L.

Position: Secretary

Appointed: 08 September 2005

Resigned: 29 June 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 2005

Resigned: 08 September 2005

Michael B.

Position: Director

Appointed: 08 September 2005

Resigned: 05 March 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 September 2005

Resigned: 08 September 2005

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Elysium Neurological Services Limited from Borehamwood, England. This PSC is categorised 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 Neurological Services Limited

2 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 08002473
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

Badby Park May 12, 2017

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounting period extended to 2023/06/30. Originally it was 2022/12/31
filed on: 7th, December 2022
Free Download (1 page)

Company search

Advertisements