Advanced company searchLink opens in new window

ELYSIUM HEALTHCARE NO. 6 LIMITED

Company number 09221811

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)
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
07 Dec 2018 TM01 Termination of appointment of Mark Robson as a director on 30 November 2018
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-23
17 Jul 2018 SH01 Statement of capital following an allotment of shares on 17 July 2018
  • GBP 262,200
19 Jun 2018 MR01 Registration of charge 092218110002, created on 14 June 2018
25 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2018 CC04 Statement of company's objects
16 May 2018 MR04 Satisfaction of charge 092218110001 in full
02 May 2018 PSC07 Cessation of Andrew John Murray as a person with significant control on 30 April 2018
01 May 2018 AP01 Appointment of Dr Quazi Shams Mahfooz Haque as a director on 30 April 2018
01 May 2018 TM01 Termination of appointment of Stephen Paul Game as a director on 30 April 2018
01 May 2018 AP03 Appointment of Sarah Juliette Livingston as a secretary on 30 April 2018
01 May 2018 AP01 Appointment of Ms Lesley Joy Chamberlain as a director on 30 April 2018
01 May 2018 PSC07 Cessation of Stephen Paul Game as a person with significant control on 30 April 2018
01 May 2018 AP01 Appointment of Mr Mark Robson as a director on 30 April 2018
01 May 2018 TM01 Termination of appointment of Andrew John Shelton-Murray as a director on 30 April 2018
01 May 2018 PSC02 Notification of Elysium Healthcare Holdings 3 Limited as a person with significant control on 30 April 2018
01 May 2018 AD01 Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 May 2018
01 May 2018 AP01 Appointment of Steven John Woolgar as a director on 30 April 2018
29 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Feb 2017 MR01 Registration of charge 092218110001, created on 14 February 2017