ELYSIUM HEALTHCARE (ACORN CARE) LIMITED
Company number 03147293
- Company Overview for ELYSIUM HEALTHCARE (ACORN CARE) LIMITED (03147293)
- Filing history for ELYSIUM HEALTHCARE (ACORN CARE) LIMITED (03147293)
- People for ELYSIUM HEALTHCARE (ACORN CARE) LIMITED (03147293)
- Charges for ELYSIUM HEALTHCARE (ACORN CARE) LIMITED (03147293)
- More for ELYSIUM HEALTHCARE (ACORN CARE) LIMITED (03147293)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Sep 2017 | MR01 | Registration of charge 031472930016, created on 19 September 2017 | |
18 Sep 2017 | SH10 | Particulars of variation of rights attached to shares | |
18 Sep 2017 | SH08 | Change of share class name or designation | |
14 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2017 | CC04 | Statement of company's objects | |
22 Aug 2017 | MR04 | Satisfaction of charge 031472930015 in full | |
22 Aug 2017 | MR04 | Satisfaction of charge 13 in full | |
11 Aug 2017 | AD01 | Registered office address changed from 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 11 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Steven John Woolgar as a director on 11 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Dr Quazi Shams Mahfooz Haque as a director on 11 August 2017 | |
11 Aug 2017 | PSC05 | Change of details for Lighthouse Healthcare Limited as a person with significant control on 11 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Mr Mark Robson as a director on 11 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Ms Lesley Joy Chamberlain as a director on 11 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Nicholas George Andreas Ktori as a director on 11 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Julian Charles Ball as a director on 11 August 2017 | |
11 Aug 2017 | AP03 | Appointment of Sarah Juliette Livingston as a secretary on 11 August 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
02 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
03 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
08 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Oct 2014 | MR04 | Satisfaction of charge 14 in full | |
10 Sep 2014 | AP01 | Appointment of Mr Nicholas George Andreas Ktori as a director on 28 August 2014 | |
08 Sep 2014 | MR01 | Registration of charge 031472930015, created on 28 August 2014 |