Advanced company searchLink opens in new window

ELYSIUM CARE PARTNERSHIPS LIMITED

Company number 06045903

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)
31 Mar 2021 TM01 Termination of appointment of Steven John Woolgar as a director on 31 March 2021
20 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
20 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
07 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
07 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
07 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
16 Sep 2020 AP01 Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
04 Sep 2019 AA Full accounts made up to 31 December 2018
29 Jul 2019 AD01 Registered office address changed from C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 29 July 2019
01 May 2019 AP01 Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019
01 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-25
20 Feb 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
19 Feb 2019 AA Full accounts made up to 30 June 2018
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
18 Dec 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 060459030013
07 Dec 2018 TM01 Termination of appointment of Mark Robson as a director on 30 November 2018
22 Oct 2018 MR01 Registration of charge 060459030013, created on 18 October 2018
12 Oct 2018 AA01 Previous accounting period shortened from 31 July 2018 to 30 June 2018
11 Oct 2018 AA01 Current accounting period shortened from 31 July 2019 to 31 December 2018
11 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2018 CC04 Statement of company's objects
18 Sep 2018 MR04 Satisfaction of charge 060459030011 in full
18 Sep 2018 MR04 Satisfaction of charge 060459030012 in full