Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED
Company Information for

ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED

2 IMPERIAL PLACE, MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JN,
Company Registration Number
07807446
Private Limited Company
Active

Company Overview

About Elysium Healthcare (all Saints) Ltd
ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED was founded on 2011-10-12 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Elysium Healthcare (all Saints) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED
 
Legal Registered Office
2 IMPERIAL PLACE
MAXWELL ROAD
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JN
Other companies in WA2
 
Previous Names
ALL SAINTS HOSPITAL LTD17/09/2018
Filing Information
Company Number 07807446
Company ID Number 07807446
Date formed 2011-10-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/06/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 17:37:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED

Current Directors
Officer Role Date Appointed
HALA ELNARSHY FOUAD
Company Secretary 2011-10-12
HALA ELNARSHY FOUAD
Director 2011-10-12
NASER MICHEL FOUAD
Director 2011-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HALA ELNARSHY FOUAD ELYSIUM HEALTHCARE (ULTIMATE CARE) LIMITED Director 2006-04-21 CURRENT 2006-02-20 Active
HALA ELNARSHY FOUAD ST GEORGE HEALTHCARE LIMITED Director 1999-07-26 CURRENT 1999-07-26 Active
NASER MICHEL FOUAD EGYPT CANCER NETWORK 57357 & AFNCI UK Director 2018-01-30 CURRENT 2018-01-30 Active
NASER MICHEL FOUAD NHMC CAPITAL & SAVINGS LTD Director 2017-04-28 CURRENT 2017-04-28 Active
NASER MICHEL FOUAD NHMC INVESTMENTS & CREDIT GROUP LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
NASER MICHEL FOUAD SYNEXTRA LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
NASER MICHEL FOUAD ST. MARK UNIVERSAL CARE Director 2013-10-24 CURRENT 2013-10-24 Active
NASER MICHEL FOUAD NHMC INVESTMENTS LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
NASER MICHEL FOUAD FOCUS ON CARE RECRUITMENT LIMITED Director 2009-08-03 CURRENT 2000-06-12 Active
NASER MICHEL FOUAD ST GEORGE HOMES & RESORTS LTD Director 2008-11-20 CURRENT 2007-09-06 Active
NASER MICHEL FOUAD ELYSIUM HEALTHCARE (ULTIMATE CARE) LIMITED Director 2006-04-21 CURRENT 2006-02-20 Active
NASER MICHEL FOUAD ELYSIUM HEALTHCARE (ST MARY'S) LIMITED Director 2004-05-18 CURRENT 2004-05-18 Active
NASER MICHEL FOUAD ST GEORGE HEALTHCARE LIMITED Director 1999-07-26 CURRENT 1999-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-07-27DIRECTOR APPOINTED MR COLIN BRUCE MCCREADY
2023-06-05APPOINTMENT TERMINATED, DIRECTOR KEITH JAMES ANTHONY BROWNER
2022-12-07AA01Current accounting period extended from 31/12/22 TO 30/06/23
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-30Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-02-11APPOINTMENT TERMINATED, DIRECTOR SARAH JULIETTE LIVINGSTON
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JULIETTE LIVINGSTON
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078074460004
2022-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078074460004
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-07-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-14AP01DIRECTOR APPOINTED MRS SARAH JULIETTE LIVINGSTON
2021-06-14TM02Termination of appointment of Sarah Juliette Livingston on 2021-06-14
2021-06-14AP03Appointment of Mr John Philip Rowland as company secretary on 2021-06-14
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN WOOLGAR
2021-01-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-09-16AP01DIRECTOR APPOINTED MRS KATHRYN MARY MURPHY
2020-09-16AP01DIRECTOR APPOINTED MRS KATHRYN MARY MURPHY
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-29PSC05Change of details for Elysium Healthcare (Ultimate Care) Limited as a person with significant control on 2019-07-26
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom
2019-05-01AP01DIRECTOR APPOINTED MR KEITH JAMES ANTHONY BROWNER
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBSON
2018-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 078074460004
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-10-11AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-10-11RES01ADOPT ARTICLES 11/10/18
2018-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078074460003
2018-09-17PSC05Change of details for St George Ultimate Care Limited as a person with significant control on 2018-09-17
2018-09-17RES15CHANGE OF COMPANY NAME 17/09/18
2018-09-17TM02Termination of appointment of Hala Elnarshy Fouad on 2018-09-13
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR HALA ELNARSHY FOUAD
2018-09-14PSC07CESSATION OF HALA ELNARSHY-FOUAD AS A PERSON OF SIGNIFICANT CONTROL
2018-09-14PSC02Notification of St George Ultimate Care Limited as a person with significant control on 2018-09-13
2018-09-14AP01DIRECTOR APPOINTED STEVEN JOHN WOOLGAR
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NASER MICHEL FOUAD
2018-09-14AP03Appointment of Sarah Juliette Livingston as company secretary on 2018-09-13
2018-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/18 FROM All Saints Hospital Ltd Floyd Drive Warrington Cheshire WA2 8DB
2018-05-23MEM/ARTSARTICLES OF ASSOCIATION
2018-05-23RES01ADOPT ARTICLES 23/05/18
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-23AR0112/10/15 FULL LIST
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078074460003
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078074460001
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078074460002
2014-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-27AR0112/10/14 FULL LIST
2014-07-15AA01PREVEXT FROM 31/10/2013 TO 31/03/2014
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 078074460002
2014-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 078074460001
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-06AR0112/10/13 FULL LIST
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HALA ELNARSHY FOUAD / 06/11/2013
2013-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HALA ELNARSHY FOUAD / 06/11/2013
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NASER MICHEL FOUAD / 06/11/2013
2013-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-11-08AR0112/10/12 FULL LIST
2011-10-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-10-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-02 Outstanding BARCLAYS BANK PLC
2014-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-02-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED

Intangible Assets
Patents
We have not found any records of ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED
Trademarks
We have not found any records of ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELYSIUM HEALTHCARE (ALL SAINTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.