Advanced company searchLink opens in new window

ELYSIUM HEALTHCARE (ACORN CARE) LIMITED

Company number 03147293

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 75,000
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
  • GBP 75,000
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