Elysium Healthcare No. 3 Limited BOREHAMWOOD


Elysium Healthcare No. 3 started in year 1994 as Private Limited Company with registration number 02989725. The Elysium Healthcare No. 3 company has been functioning successfully for 30 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 1st December 2016 Elysium Healthcare No. 3 Limited is no longer carrying the name Craegmoor Hospitals.

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 No. 3 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 02989725
Date of Incorporation Mon, 14th Nov 1994
Industry Other human health activities
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

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: 01 December 2016

Quazi H.

Position: Director

Appointed: 01 December 2016

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: 01 December 2016

Resigned: 31 March 2021

Sarah L.

Position: Secretary

Appointed: 01 December 2016

Resigned: 14 June 2021

Mark M.

Position: Director

Appointed: 01 April 2015

Resigned: 01 March 2016

Tom R.

Position: Director

Appointed: 05 April 2013

Resigned: 30 November 2016

Christopher T.

Position: Director

Appointed: 26 July 2011

Resigned: 20 June 2013

Jason L.

Position: Director

Appointed: 14 April 2011

Resigned: 01 April 2015

David H.

Position: Secretary

Appointed: 14 April 2011

Resigned: 30 November 2016

Matthew F.

Position: Director

Appointed: 14 April 2011

Resigned: 07 January 2015

Philip S.

Position: Director

Appointed: 14 April 2011

Resigned: 28 November 2012

Julian B.

Position: Director

Appointed: 30 September 2009

Resigned: 14 April 2011

Christine C.

Position: Director

Appointed: 16 June 2009

Resigned: 14 April 2011

Scott M.

Position: Secretary

Appointed: 18 February 2009

Resigned: 14 April 2011

David M.

Position: Director

Appointed: 01 November 2007

Resigned: 30 April 2011

Wynne S.

Position: Director

Appointed: 01 July 2006

Resigned: 16 October 2006

Charles C.

Position: Director

Appointed: 15 March 2006

Resigned: 20 February 2009

Julian S.

Position: Director

Appointed: 06 March 2006

Resigned: 25 October 2010

Denise K.

Position: Director

Appointed: 06 March 2006

Resigned: 28 September 2007

Christine C.

Position: Director

Appointed: 21 December 2005

Resigned: 30 June 2006

Andrew M.

Position: Director

Appointed: 23 May 2005

Resigned: 31 December 2005

Karen H.

Position: Director

Appointed: 08 February 2005

Resigned: 18 November 2005

David P.

Position: Director

Appointed: 01 August 2004

Resigned: 13 April 2005

Albert S.

Position: Director

Appointed: 19 April 2004

Resigned: 14 April 2011

Michael S.

Position: Director

Appointed: 07 May 2003

Resigned: 20 May 2004

Ellen H.

Position: Director

Appointed: 07 May 2003

Resigned: 31 July 2004

Blg (professional Services) Limited

Position: Corporate Secretary

Appointed: 07 May 2003

Resigned: 18 February 2009

Rupert T.

Position: Secretary

Appointed: 10 April 2003

Resigned: 07 May 2003

Alan J.

Position: Secretary

Appointed: 27 August 2002

Resigned: 10 April 2003

Geraldine B.

Position: Director

Appointed: 17 June 2002

Resigned: 29 January 2003

Amanda K.

Position: Director

Appointed: 02 January 2002

Resigned: 16 September 2002

Gareth E.

Position: Director

Appointed: 26 September 2001

Resigned: 10 May 2002

Richard W.

Position: Director

Appointed: 01 October 2000

Resigned: 27 August 2002

Richard W.

Position: Secretary

Appointed: 01 October 2000

Resigned: 27 August 2002

Anna T.

Position: Director

Appointed: 01 July 1999

Resigned: 07 May 2003

Alan B.

Position: Secretary

Appointed: 18 April 1999

Resigned: 01 October 2000

Christine L.

Position: Director

Appointed: 01 August 1998

Resigned: 07 May 2003

William J.

Position: Director

Appointed: 29 December 1994

Resigned: 07 May 2003

Malcolm G.

Position: Director

Appointed: 18 December 1994

Resigned: 08 May 1996

Clive M.

Position: Secretary

Appointed: 14 December 1994

Resigned: 18 April 1999

Jane J.

Position: Director

Appointed: 14 December 1994

Resigned: 07 May 2003

Irene H.

Position: Nominee Secretary

Appointed: 14 November 1994

Resigned: 14 December 1994

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 14 November 1994

Resigned: 14 December 1994

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is Elysium Healthcare Holdings 3 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. Another entity in the PSC register is Craegmoor Hospitals (Holdings) Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Elysium Healthcare Holdings 3 Limited

2 Imperial Place 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 10419575
Notified on 30 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Craegmoor Hospitals (Holdings) Limited

Fifth Floor 80 Hammersmith Road, London, W14 8UD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 4675861
Notified on 6 April 2016
Ceased on 30 November 2016
Nature of control: 75,01-100% shares

Company previous names

Craegmoor Hospitals December 1, 2016
Independent Community Living December 4, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other 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