Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELYSIUM CARE PARTNERSHIPS NO.2 LIMITED
Company Information for

ELYSIUM CARE PARTNERSHIPS NO.2 LIMITED

2 IMPERIAL PLACE, MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JN,
Company Registration Number
05442152
Private Limited Company
Active

Company Overview

About Elysium Care Partnerships No.2 Ltd
ELYSIUM CARE PARTNERSHIPS NO.2 LIMITED was founded on 2005-05-03 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Elysium Care Partnerships No.2 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 CARE PARTNERSHIPS NO.2 LIMITED
 
Legal Registered Office
2 IMPERIAL PLACE
MAXWELL ROAD
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JN
Other companies in TN22
 
Previous Names
BROADHAM CARE LIMITED01/04/2019
Filing Information
Company Number 05442152
Company ID Number 05442152
Date formed 2005-05-03
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 03/05/2016
Return next due 31/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 17:37:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELYSIUM CARE PARTNERSHIPS NO.2 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 CARE PARTNERSHIPS NO.2 LIMITED

Current Directors
Officer Role Date Appointed
SARAH JULIETTE LIVINGSTON
Company Secretary 2017-10-31
LESLEY JOY CHAMBERLAIN
Director 2017-10-31
QUAZI SHAMS MAHFOOZ HAQUE
Director 2017-10-31
MARK ROBSON
Director 2017-10-31
STEVEN JOHN WOOLGAR
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ASHLEY GREEN
Director 2014-06-25 2017-10-31
JOEL JUSTIN JORDAN
Director 2006-05-05 2017-10-31
MICHAEL JOHN PLANT
Director 2006-03-23 2017-10-31
GRANVILLE HAROLD WISE
Director 2005-05-03 2017-10-31
STEVEN GRANVILLE WISE
Director 2005-05-03 2014-06-14
PAUL ANTHONY JOHN HURLEY
Company Secretary 2005-11-01 2012-08-23
PAUL ANTHONY JOHN HURLEY
Director 2005-05-03 2012-08-23
DEIRDRE MARY HURLEY
Company Secretary 2005-05-03 2005-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY JOY CHAMBERLAIN ELYSIUM CARE PARTNERSHIPS LIMITED Director 2018-07-06 CURRENT 2007-01-09 Active
LESLEY JOY CHAMBERLAIN LONDON CARE PARTNERSHIP (SUPPORTED LIVING) LIMITED Director 2018-07-06 CURRENT 2013-01-02 Active
LESLEY JOY CHAMBERLAIN CAREPROGRESS LIMITED Director 2018-07-06 CURRENT 1999-10-26 Active
LESLEY JOY CHAMBERLAIN LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED Director 2018-07-06 CURRENT 2011-10-03 Active
LESLEY JOY CHAMBERLAIN CELTIC RESOURCE MANAGEMENT LIMITED Director 2018-06-13 CURRENT 2015-03-06 Active
LESLEY JOY CHAMBERLAIN IMEUS LIMITED Director 2018-06-13 CURRENT 2015-03-09 Active
LESLEY JOY CHAMBERLAIN PENDARREN COURT LIMITED Director 2018-06-13 CURRENT 2015-05-06 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE (GREGORY HOUSE) LIMITED Director 2018-04-30 CURRENT 2014-03-17 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE NO. 6 LIMITED Director 2018-04-30 CURRENT 2014-09-17 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE PROPERTY 7 LIMITED Director 2018-04-30 CURRENT 2008-03-18 Active
LESLEY JOY CHAMBERLAIN CASTLE ROAD HOMES LIMITED Director 2018-04-30 CURRENT 2007-05-11 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE (ANN HOUSE) LIMITED Director 2018-04-30 CURRENT 2013-07-25 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE NO. 5 LIMITED Director 2018-04-30 CURRENT 2013-10-30 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE (LIGHTHOUSE) LIMITED Director 2017-08-11 CURRENT 2006-05-18 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE (ACORN CARE) LIMITED Director 2017-08-11 CURRENT 1996-01-17 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE (PHOENIX) LIMITED Director 2017-08-11 CURRENT 2001-06-04 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED Director 2017-08-11 CURRENT 1979-07-30 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE (FIELD HOUSE) LIMITED Director 2017-08-11 CURRENT 2004-06-08 Active
LESLEY JOY CHAMBERLAIN LIGHTHOUSE HEALTHCARE GROUP LIMITED Director 2017-08-11 CURRENT 2014-03-21 Active
LESLEY JOY CHAMBERLAIN STANLEY HOUSE LIMITED Director 2017-06-30 CURRENT 2006-03-24 Active
LESLEY JOY CHAMBERLAIN ELYSIUM NEUROLOGICAL SERVICES (ADDERLEY) LIMITED Director 2017-04-05 CURRENT 2015-05-18 Active
LESLEY JOY CHAMBERLAIN THE BRIDGE CARE CENTRE LIMITED Director 2017-04-05 CURRENT 2016-08-03 Active
LESLEY JOY CHAMBERLAIN ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED Director 2017-04-05 CURRENT 2005-09-08 Active
LESLEY JOY CHAMBERLAIN ELYSIUM NEUROLOGICAL SERVICES LIMITED Director 2017-04-05 CURRENT 2012-03-22 Active
LESLEY JOY CHAMBERLAIN DARLINGTON NEUROLOGICAL CARE CENTRE LTD Director 2017-04-05 CURRENT 2016-12-19 Active
LESLEY JOY CHAMBERLAIN RAPHAEL HEALTH CARE (HOLDING) LIMITED Director 2017-02-14 CURRENT 2005-06-03 Active - Proposal to Strike off
LESLEY JOY CHAMBERLAIN RHC GROUP LTD Director 2017-02-14 CURRENT 2008-07-15 Active - Proposal to Strike off
LESLEY JOY CHAMBERLAIN RHC GROUP (2012) LIMITED Director 2017-02-14 CURRENT 2012-01-16 Active - Proposal to Strike off
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE (FARNDON) LIMITED Director 2017-02-14 CURRENT 2004-10-11 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE NO. 4 LIMITED Director 2016-12-01 CURRENT 1996-09-26 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE HOLDINGS 2 LIMITED Director 2016-12-01 CURRENT 2016-10-10 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE HOLDINGS 1 LIMITED Director 2016-12-01 CURRENT 2016-11-16 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE NO. 3 LIMITED Director 2016-12-01 CURRENT 1994-11-14 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE NO. 2 LIMITED Director 2016-12-01 CURRENT 2007-05-11 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE PROPERTY 6 LIMITED Director 2016-12-01 CURRENT 2010-12-13 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE LC LIMITED Director 2016-12-01 CURRENT 2016-11-22 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE HOLDINGS 3 LIMITED Director 2016-12-01 CURRENT 2016-10-10 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE LIMITED Director 2015-04-02 CURRENT 2000-09-01 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE PROPERTY 5 LIMITED Director 2009-12-18 CURRENT 2006-06-20 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE PROPERTY 2 LIMITED Director 2009-12-18 CURRENT 2005-03-29 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE PROPERTY 3 LIMITED Director 2009-12-18 CURRENT 2005-11-04 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE PROPERTY 1 LIMITED Director 2009-12-18 CURRENT 2005-03-29 Active
LESLEY JOY CHAMBERLAIN ELYSIUM HEALTHCARE PROPERTY 4 LIMITED Director 2009-12-18 CURRENT 2006-06-20 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM CARE PARTNERSHIPS LIMITED Director 2018-07-06 CURRENT 2007-01-09 Active
QUAZI SHAMS MAHFOOZ HAQUE LONDON CARE PARTNERSHIP (SUPPORTED LIVING) LIMITED Director 2018-07-06 CURRENT 2013-01-02 Active
QUAZI SHAMS MAHFOOZ HAQUE CAREPROGRESS LIMITED Director 2018-07-06 CURRENT 1999-10-26 Active
QUAZI SHAMS MAHFOOZ HAQUE LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED Director 2018-07-06 CURRENT 2011-10-03 Active
QUAZI SHAMS MAHFOOZ HAQUE CELTIC RESOURCE MANAGEMENT LIMITED Director 2018-06-13 CURRENT 2015-03-06 Active
QUAZI SHAMS MAHFOOZ HAQUE IMEUS LIMITED Director 2018-06-13 CURRENT 2015-03-09 Active
QUAZI SHAMS MAHFOOZ HAQUE PENDARREN COURT LIMITED Director 2018-06-13 CURRENT 2015-05-06 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE (GREGORY HOUSE) LIMITED Director 2018-04-30 CURRENT 2014-03-17 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE NO. 6 LIMITED Director 2018-04-30 CURRENT 2014-09-17 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE PROPERTY 7 LIMITED Director 2018-04-30 CURRENT 2008-03-18 Active
QUAZI SHAMS MAHFOOZ HAQUE CASTLE ROAD HOMES LIMITED Director 2018-04-30 CURRENT 2007-05-11 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE (ANN HOUSE) LIMITED Director 2018-04-30 CURRENT 2013-07-25 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE NO. 5 LIMITED Director 2018-04-30 CURRENT 2013-10-30 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE (LIGHTHOUSE) LIMITED Director 2017-08-11 CURRENT 2006-05-18 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE (ACORN CARE) LIMITED Director 2017-08-11 CURRENT 1996-01-17 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE (PHOENIX) LIMITED Director 2017-08-11 CURRENT 2001-06-04 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED Director 2017-08-11 CURRENT 1979-07-30 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE (FIELD HOUSE) LIMITED Director 2017-08-11 CURRENT 2004-06-08 Active
QUAZI SHAMS MAHFOOZ HAQUE LIGHTHOUSE HEALTHCARE GROUP LIMITED Director 2017-08-11 CURRENT 2014-03-21 Active
QUAZI SHAMS MAHFOOZ HAQUE STANLEY HOUSE LIMITED Director 2017-06-30 CURRENT 2006-03-24 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM NEUROLOGICAL SERVICES (ADDERLEY) LIMITED Director 2017-04-05 CURRENT 2015-05-18 Active
QUAZI SHAMS MAHFOOZ HAQUE THE BRIDGE CARE CENTRE LIMITED Director 2017-04-05 CURRENT 2016-08-03 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED Director 2017-04-05 CURRENT 2005-09-08 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM NEUROLOGICAL SERVICES LIMITED Director 2017-04-05 CURRENT 2012-03-22 Active
QUAZI SHAMS MAHFOOZ HAQUE DARLINGTON NEUROLOGICAL CARE CENTRE LTD Director 2017-04-05 CURRENT 2016-12-19 Active
QUAZI SHAMS MAHFOOZ HAQUE RAPHAEL HEALTH CARE (HOLDING) LIMITED Director 2017-02-14 CURRENT 2005-06-03 Active - Proposal to Strike off
QUAZI SHAMS MAHFOOZ HAQUE RHC GROUP LTD Director 2017-02-14 CURRENT 2008-07-15 Active - Proposal to Strike off
QUAZI SHAMS MAHFOOZ HAQUE RHC GROUP (2012) LIMITED Director 2017-02-14 CURRENT 2012-01-16 Active - Proposal to Strike off
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE (FARNDON) LIMITED Director 2017-02-14 CURRENT 2004-10-11 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE HOLDINGS 1 LIMITED Director 2016-12-07 CURRENT 2016-11-16 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE NO. 4 LIMITED Director 2016-12-01 CURRENT 1996-09-26 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE NO. 3 LIMITED Director 2016-12-01 CURRENT 1994-11-14 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE NO. 2 LIMITED Director 2016-12-01 CURRENT 2007-05-11 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE PROPERTY 6 LIMITED Director 2016-12-01 CURRENT 2010-12-13 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE LC LIMITED Director 2016-12-01 CURRENT 2016-11-22 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE LIMITED Director 2015-04-02 CURRENT 2000-09-01 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE PROPERTY 5 LIMITED Director 2012-03-29 CURRENT 2006-06-20 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE PROPERTY 2 LIMITED Director 2012-03-29 CURRENT 2005-03-29 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE PROPERTY 3 LIMITED Director 2012-03-29 CURRENT 2005-11-04 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE PROPERTY 1 LIMITED Director 2012-03-29 CURRENT 2005-03-29 Active
QUAZI SHAMS MAHFOOZ HAQUE ELYSIUM HEALTHCARE PROPERTY 4 LIMITED Director 2012-03-29 CURRENT 2006-06-20 Active
MARK ROBSON ELYSIUM CARE PARTNERSHIPS LIMITED Director 2018-07-06 CURRENT 2007-01-09 Active
MARK ROBSON LONDON CARE PARTNERSHIP (SUPPORTED LIVING) LIMITED Director 2018-07-06 CURRENT 2013-01-02 Active
MARK ROBSON CAREPROGRESS LIMITED Director 2018-07-06 CURRENT 1999-10-26 Active
MARK ROBSON LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED Director 2018-07-06 CURRENT 2011-10-03 Active
MARK ROBSON CELTIC RESOURCE MANAGEMENT LIMITED Director 2018-06-13 CURRENT 2015-03-06 Active
MARK ROBSON IMEUS LIMITED Director 2018-06-13 CURRENT 2015-03-09 Active
MARK ROBSON PENDARREN COURT LIMITED Director 2018-06-13 CURRENT 2015-05-06 Active
MARK ROBSON ELYSIUM HEALTHCARE (GREGORY HOUSE) LIMITED Director 2018-04-30 CURRENT 2014-03-17 Active
MARK ROBSON ELYSIUM HEALTHCARE NO. 6 LIMITED Director 2018-04-30 CURRENT 2014-09-17 Active
MARK ROBSON ELYSIUM HEALTHCARE PROPERTY 7 LIMITED Director 2018-04-30 CURRENT 2008-03-18 Active
MARK ROBSON CASTLE ROAD HOMES LIMITED Director 2018-04-30 CURRENT 2007-05-11 Active
MARK ROBSON ELYSIUM HEALTHCARE (ANN HOUSE) LIMITED Director 2018-04-30 CURRENT 2013-07-25 Active
MARK ROBSON ELYSIUM HEALTHCARE NO. 5 LIMITED Director 2018-04-30 CURRENT 2013-10-30 Active
MARK ROBSON ELYSIUM HEALTHCARE (LIGHTHOUSE) LIMITED Director 2017-08-11 CURRENT 2006-05-18 Active
MARK ROBSON ELYSIUM HEALTHCARE (ACORN CARE) LIMITED Director 2017-08-11 CURRENT 1996-01-17 Active
MARK ROBSON ELYSIUM HEALTHCARE (PHOENIX) LIMITED Director 2017-08-11 CURRENT 2001-06-04 Active
MARK ROBSON ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED Director 2017-08-11 CURRENT 1979-07-30 Active
MARK ROBSON ELYSIUM HEALTHCARE (FIELD HOUSE) LIMITED Director 2017-08-11 CURRENT 2004-06-08 Active
MARK ROBSON LIGHTHOUSE HEALTHCARE GROUP LIMITED Director 2017-08-11 CURRENT 2014-03-21 Active
MARK ROBSON ELYSIUM HEALTHCARE NO. 4 LIMITED Director 2017-08-07 CURRENT 1996-09-26 Active
MARK ROBSON ELYSIUM HEALTHCARE (FARNDON) LIMITED Director 2017-08-07 CURRENT 2004-10-11 Active
MARK ROBSON ELYSIUM HEALTHCARE PROPERTY 5 LIMITED Director 2017-08-07 CURRENT 2006-06-20 Active
MARK ROBSON ELYSIUM NEUROLOGICAL SERVICES (ADDERLEY) LIMITED Director 2017-08-07 CURRENT 2015-05-18 Active
MARK ROBSON ELYSIUM HEALTHCARE HOLDINGS 2 LIMITED Director 2017-08-07 CURRENT 2016-10-10 Active
MARK ROBSON STANLEY HOUSE LIMITED Director 2017-08-07 CURRENT 2006-03-24 Active
MARK ROBSON THE BRIDGE CARE CENTRE LIMITED Director 2017-08-07 CURRENT 2016-08-03 Active
MARK ROBSON ELYSIUM HEALTHCARE HOLDINGS 1 LIMITED Director 2017-08-07 CURRENT 2016-11-16 Active
MARK ROBSON ELYSIUM HEALTHCARE NO. 3 LIMITED Director 2017-08-07 CURRENT 1994-11-14 Active
MARK ROBSON ELYSIUM HEALTHCARE LIMITED Director 2017-08-07 CURRENT 2000-09-01 Active
MARK ROBSON ELYSIUM HEALTHCARE PROPERTY 2 LIMITED Director 2017-08-07 CURRENT 2005-03-29 Active
MARK ROBSON ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED Director 2017-08-07 CURRENT 2005-09-08 Active
MARK ROBSON ELYSIUM HEALTHCARE PROPERTY 3 LIMITED Director 2017-08-07 CURRENT 2005-11-04 Active
MARK ROBSON ELYSIUM HEALTHCARE NO. 2 LIMITED Director 2017-08-07 CURRENT 2007-05-11 Active
MARK ROBSON ELYSIUM HEALTHCARE PROPERTY 6 LIMITED Director 2017-08-07 CURRENT 2010-12-13 Active
MARK ROBSON ELYSIUM NEUROLOGICAL SERVICES LIMITED Director 2017-08-07 CURRENT 2012-03-22 Active
MARK ROBSON ELYSIUM HEALTHCARE LC LIMITED Director 2017-08-07 CURRENT 2016-11-22 Active
MARK ROBSON ELYSIUM HEALTHCARE PROPERTY 1 LIMITED Director 2017-08-07 CURRENT 2005-03-29 Active
MARK ROBSON ELYSIUM HEALTHCARE PROPERTY 4 LIMITED Director 2017-08-07 CURRENT 2006-06-20 Active
MARK ROBSON ELYSIUM HEALTHCARE HOLDINGS 3 LIMITED Director 2017-08-07 CURRENT 2016-10-10 Active
MARK ROBSON DARLINGTON NEUROLOGICAL CARE CENTRE LTD Director 2017-08-07 CURRENT 2016-12-19 Active
STEVEN JOHN WOOLGAR ELYSIUM CARE PARTNERSHIPS LIMITED Director 2018-07-06 CURRENT 2007-01-09 Active
STEVEN JOHN WOOLGAR LONDON CARE PARTNERSHIP (SUPPORTED LIVING) LIMITED Director 2018-07-06 CURRENT 2013-01-02 Active
STEVEN JOHN WOOLGAR CAREPROGRESS LIMITED Director 2018-07-06 CURRENT 1999-10-26 Active
STEVEN JOHN WOOLGAR LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED Director 2018-07-06 CURRENT 2011-10-03 Active
STEVEN JOHN WOOLGAR CELTIC RESOURCE MANAGEMENT LIMITED Director 2018-06-13 CURRENT 2015-03-06 Active
STEVEN JOHN WOOLGAR IMEUS LIMITED Director 2018-06-13 CURRENT 2015-03-09 Active
STEVEN JOHN WOOLGAR PENDARREN COURT LIMITED Director 2018-06-13 CURRENT 2015-05-06 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE (GREGORY HOUSE) LIMITED Director 2018-04-30 CURRENT 2014-03-17 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE NO. 6 LIMITED Director 2018-04-30 CURRENT 2014-09-17 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE (ANN HOUSE) LIMITED Director 2018-04-30 CURRENT 2013-07-25 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE NO. 5 LIMITED Director 2018-04-30 CURRENT 2013-10-30 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE (LIGHTHOUSE) LIMITED Director 2017-08-11 CURRENT 2006-05-18 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE (ACORN CARE) LIMITED Director 2017-08-11 CURRENT 1996-01-17 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE (PHOENIX) LIMITED Director 2017-08-11 CURRENT 2001-06-04 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED Director 2017-08-11 CURRENT 1979-07-30 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE (FIELD HOUSE) LIMITED Director 2017-08-11 CURRENT 2004-06-08 Active
STEVEN JOHN WOOLGAR LIGHTHOUSE HEALTHCARE GROUP LIMITED Director 2017-08-11 CURRENT 2014-03-21 Active
STEVEN JOHN WOOLGAR STANLEY HOUSE LIMITED Director 2017-06-30 CURRENT 2006-03-24 Active
STEVEN JOHN WOOLGAR ELYSIUM NEUROLOGICAL SERVICES (ADDERLEY) LIMITED Director 2017-04-05 CURRENT 2015-05-18 Active
STEVEN JOHN WOOLGAR THE BRIDGE CARE CENTRE LIMITED Director 2017-04-05 CURRENT 2016-08-03 Active
STEVEN JOHN WOOLGAR ELYSIUM NEUROLOGICAL SERVICES (BADBY) LIMITED Director 2017-04-05 CURRENT 2005-09-08 Active
STEVEN JOHN WOOLGAR ELYSIUM NEUROLOGICAL SERVICES LIMITED Director 2017-04-05 CURRENT 2012-03-22 Active
STEVEN JOHN WOOLGAR DARLINGTON NEUROLOGICAL CARE CENTRE LTD Director 2017-04-05 CURRENT 2016-12-19 Active
STEVEN JOHN WOOLGAR RAPHAEL HEALTH CARE (HOLDING) LIMITED Director 2017-02-14 CURRENT 2005-06-03 Active - Proposal to Strike off
STEVEN JOHN WOOLGAR RHC GROUP LTD Director 2017-02-14 CURRENT 2008-07-15 Active - Proposal to Strike off
STEVEN JOHN WOOLGAR RHC GROUP (2012) LIMITED Director 2017-02-14 CURRENT 2012-01-16 Active - Proposal to Strike off
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE (FARNDON) LIMITED Director 2017-02-14 CURRENT 2004-10-11 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE NO. 4 LIMITED Director 2016-12-01 CURRENT 1996-09-26 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE NO. 3 LIMITED Director 2016-12-01 CURRENT 1994-11-14 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE NO. 2 LIMITED Director 2016-12-01 CURRENT 2007-05-11 Active
STEVEN JOHN WOOLGAR ELYSIUM HEALTHCARE LIMITED Director 2015-04-02 CURRENT 2000-09-01 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Deputy Manager Care - Learning DisabilitiesWorthingAn understanding of the Health and Social Care Act 2008. At Broadham Care we are committed to providing an exceptional service to our residents to ensure they...2016-05-10
Deputy Manager - Learning DisabilitiesDoverAs the Deputy Manager you must have a clear understanding of the Health & Social Care Act 2008. We are offering an exciting opportunity as a Deputy Manager to...2016-02-05
Support Worker - Learning Disabilities - RedhillRedhill*Broadham Care* are recruiting for a *Support Worker* at their *residential care home* in *Redhill* . 7.69 per hour Excellent overtime rates paid at 9.612015-12-04
Support Worker - Learning Disabilities - OxtedOxted*Broadham Care* are recruiting for a *Support Worker* at their *residential care home* in *Oxted* . 7.69 per hour Excellent overtime rates paid at 9.612015-11-23
Senior Support Worker - Learning Disabilitites - WorthingWorthing*SPECIAL INCENTIVE FOR THE RIGHT PERSON - 500.00 BONUS!* *Broadham Care* are recruiting for a *Senior Support Worker* at their residential care home in2015-11-23
Night Support Worker - Learning Disabilities - EastbourneEastbourneSPECIAL INCENTIVE FOR THE RIGHT PERSON - 500.00 BONUS! *Broadham Care* are recruiting for a *Night Support Worker* at their residential care home in2015-11-23
Senior Support Worker - Learning Disabilities - StaplehurstTonbridgeSpecial incentive for the right person - 500.00 bonus! *Broadham Care* are recruiting for a *Senior Support Worker* at their residential care home in2015-11-23

Jobs results powered by Indeed
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
2024-03-05CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-07-27DIRECTOR APPOINTED MR COLIN BRUCE MCCREADY
2023-06-05APPOINTMENT TERMINATED, DIRECTOR KEITH JAMES ANTHONY BROWNER
2023-03-05CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-12-07AA01Current accounting period extended from 31/12/22 TO 30/06/23
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
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
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 054421520023
2022-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054421520023
2021-07-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-24AGREEMENT2Notice 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
2021-03-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2021-02-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-16AP01DIRECTOR APPOINTED MRS KATHRYN MARY MURPHY
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/12/18
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
2019-04-01RES15CHANGE OF COMPANY NAME 01/04/19
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBSON
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 054421520023
2018-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 054421520023
2018-05-01RES01ADOPT ARTICLES 01/05/18
2018-05-01CC04Statement of company's objects
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 100000
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-01-26AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GRANVILLE WISE
2017-10-31AP01DIRECTOR APPOINTED MS LESLEY JOY CHAMBERLAIN
2017-10-31PSC02Notification of Elysium Healthcare Holdings 3 Limited as a person with significant control on 2017-10-31
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PLANT
2017-10-31AP01DIRECTOR APPOINTED DR QUAZI SHAMS MAHFOOZ HAQUE
2017-10-31PSC07CESSATION OF MICHAEL JOHN PLANT AS A PSC
2017-10-31PSC07CESSATION OF GRANVILLE HAROLD WISE AS A PSC
2017-10-31AP01DIRECTOR APPOINTED STEVEN JOHN WOOLGAR
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 52 NEW TOWN UCKFIELD EAST SUSSEX TN22 5DE
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOEL JORDAN
2017-10-31AP01DIRECTOR APPOINTED MR MARK ROBSON
2017-10-31AP03SECRETARY APPOINTED SARAH JULIETTE LIVINGSTON
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PLANT / 20/05/2016
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-20AR0103/05/16 FULL LIST
2016-05-20TM01TERMINATE DIR APPOINTMENT
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PLANT / 26/05/2015
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-15AR0103/05/15 FULL LIST
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ASHLEY GREEN / 01/05/2015
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-25AP01DIRECTOR APPOINTED MR STEVEN ASHLEY GREEN
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WISE
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PLANT / 01/05/2014
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-09AR0103/05/14 FULL LIST
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-29AR0103/05/13 FULL LIST
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HURLEY
2012-09-03TM02APPOINTMENT TERMINATED, SECRETARY PAUL HURLEY
2012-05-09AR0103/05/12 FULL LIST
2012-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-05-10AR0103/05/11 FULL LIST
2011-04-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2010-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-05-07AR0103/05/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL JUSTIN JORDAN / 01/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY JOHN HURLEY / 01/04/2010
2010-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-11-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-05-08363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-06-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-05-15363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-11395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-05-22288cDIRECTOR'S PARTICULARS CHANGED
2007-05-22288aNEW DIRECTOR APPOINTED
2006-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-31363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-05-15395PARTICULARS OF MORTGAGE/CHARGE
2006-03-30288aNEW DIRECTOR APPOINTED
2006-01-12288aNEW DIRECTOR APPOINTED
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to ELYSIUM CARE PARTNERSHIPS NO.2 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 CARE PARTNERSHIPS NO.2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2011-05-13 Satisfied GRANVILLE WISE
MORTGAGE DEED 2011-05-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-09-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-09-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-09-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-09-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-09-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-09-03 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-07-28 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2010-03-19 Satisfied HSBC BANK PLC
CHARGE LEGAL MORTGAGE 2008-06-14 Satisfied GRANVILLE WISE
LEGAL MORTGAGE 2008-06-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-06-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-06-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-06-03 Satisfied HSBC BANK PLC
LEGAL CHARGE 2008-01-11 Satisfied GRANVILLE WISE
LEGAL CHARGE 2007-11-01 Satisfied GRANVILLE WISE
LEGAL CHARGE 2006-11-02 Satisfied GRANVILLE WISE
LEGAL CHARGE 2006-07-26 Satisfied GRANVILLE WISE
LEGAL MORTGAGE 2006-04-24 Satisfied HSBC BANK PLC
LEGAL CHARGE 2005-11-30 Satisfied GRANVILLE WISE
DEBENTURE 2005-09-27 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CARE PARTNERSHIPS NO.2 LIMITED

Intangible Assets
Patents
We have not found any records of ELYSIUM CARE PARTNERSHIPS NO.2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELYSIUM CARE PARTNERSHIPS NO.2 LIMITED
Trademarks
We have not found any records of ELYSIUM CARE PARTNERSHIPS NO.2 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ELYSIUM CARE PARTNERSHIPS NO.2 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-3 GBP £7,697
Solihull Metropolitan Borough Council 2017-2 GBP £7,697
Solihull Metropolitan Borough Council 2017-1 GBP £7,697
Solihull Metropolitan Borough Council 2016-12 GBP £7,697
Solihull Metropolitan Borough Council 2016-11 GBP £7,697
Solihull Metropolitan Borough Council 2016-10 GBP £7,697
Solihull Metropolitan Borough Council 2016-9 GBP £7,697
Kent County Council 2016-9 GBP £192,777 Private Contractors
Kent County Council 2016-8 GBP £192,777 Private Contractors
Solihull Metropolitan Borough Council 2016-8 GBP £7,697
Solihull Metropolitan Borough Council 2016-7 GBP £15,393
Solihull Metropolitan Borough Council 2016-6 GBP £7,697
Kent County Council 2016-6 GBP £783,815
Solihull Metropolitan Borough Council 2016-5 GBP £7,443
Kent County Council 2016-5 GBP £199,843
Kent County Council 2016-4 GBP £197,061 Private Contractors
Solihull Metropolitan Borough Council 2016-4 GBP £7,443
Buckinghamshire County Council 2016-3 GBP £6,895 Res care-permanent - other
Solihull Metropolitan Borough Council 2016-3 GBP £7,443
Kent County Council 2016-3 GBP £199,204 Private Contractors
Buckinghamshire County Council 2016-2 GBP £6,436 Res care-permanent - other
Solihull Metropolitan Borough Council 2016-2 GBP £7,443
Kent County Council 2016-2 GBP £207,132 Private Contractors
Buckinghamshire County Council 2016-1 GBP £6,436 Res care-permanent - other
Solihull Metropolitan Borough Council 2016-1 GBP £7,443
Kent County Council 2016-1 GBP £192,025 Private Contractors
Solihull Metropolitan Borough Council 2015-12 GBP £7,443
Buckinghamshire County Council 2015-12 GBP £12,871 Res care-permanent - other
Kent County Council 2015-12 GBP £220,073 Private Contractors
Solihull Metropolitan Borough Council 2015-11 GBP £7,443
Buckinghamshire County Council 2015-11 GBP £6,436 Res care-permanent - other
Solihull Metropolitan Borough Council 2015-10 GBP £516
Kent County Council 2015-10 GBP £353,970 Private Contractors
Buckinghamshire County Council 2015-10 GBP £6,436 Res care-permanent - other
Solihull Metropolitan Borough Council 2015-9 GBP £7,370
Buckinghamshire County Council 2015-9 GBP £6,436 Res care-permanent - other
Kent County Council 2015-9 GBP £184,110
Solihull Metropolitan Borough Council 2015-8 GBP £7,370
Kent County Council 2015-8 GBP £169,860 Private Contractors
Buckinghamshire County Council 2015-8 GBP £6,436 Res care-permanent - other
Buckinghamshire County Council 2015-7 GBP £6,436 Res care-permanent - other
Solihull Metropolitan Borough Council 2015-7 GBP £22,109
Kent County Council 2015-7 GBP £353,970 Private Contractors
Solihull Metropolitan Borough Council 2015-6 GBP £7,370
Kent County Council 2015-6 GBP £183,410 Private Contractors
Solihull Metropolitan Borough Council 2015-5 GBP £8,686
Kent County Council 2015-5 GBP £183,410 Private Contractors
Buckinghamshire County Council 2015-4 GBP £12,878 Res care-permanent - other
Solihull Metropolitan Borough Council 2015-4 GBP £7,771
Kent County Council 2015-4 GBP £190,146 Payments in Advance - General
Buckinghamshire County Council 2015-3 GBP £6,669 Res care-permanent - other
London Borough of Southwark 2015-3 GBP £14,695
Solihull Metropolitan Borough Council 2015-3 GBP £7,019
Kent County Council 2015-3 GBP £200,731 Private Contractors
Surrey County Council 2015-3 GBP £58,221 Residential
Buckinghamshire County Council 2015-2 GBP £6,439 Res care-permanent - other
London Borough of Southwark 2015-2 GBP £14,695
Kent County Council 2015-2 GBP £189,686 Private Contractors
Solihull Metropolitan Borough Council 2015-2 GBP £7,771
West Sussex County Council 2015-2 GBP £74,833 Long Term care
Surrey County Council 2015-2 GBP £30,591 Residential
Buckinghamshire County Council 2015-1 GBP £12,878 Res care-permanent - other
London Borough of Southwark 2015-1 GBP £14,695
Solihull Metropolitan Borough Council 2015-1 GBP £7,771
Kent County Council 2015-1 GBP £219,415 Private Contractors
West Sussex County Council 2015-1 GBP £74,833 Long Term care
London Borough of Southwark 2014-12 GBP £14,695
Kent County Council 2014-12 GBP £180,973 Private Contractors
Buckinghamshire County Council 2014-12 GBP £6,439 Res care-permanent - other
West Sussex County Council 2014-12 GBP £105,369 Preserved Rights LT
Solihull Metropolitan Borough Council 2014-12 GBP £7,521
London Borough of Merton 2014-12 GBP £12,405 Miscellaneous Agency Services
Surrey County Council 2014-12 GBP £60,195 Residential
London Borough of Southwark 2014-11 GBP £14,695
London Borough of Croydon 2014-11 GBP £12,931 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Kent County Council 2014-11 GBP £168,630 Private Contractors
London Borough of Lewisham 2014-11 GBP £12,285 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Buckinghamshire County Council 2014-11 GBP £6,439 Res care-permanent - other
West Sussex County Council 2014-11 GBP £74,438 Preserved Rights LT
Solihull Metropolitan Borough Council 2014-11 GBP £7,771 ASC - Residential Care Permanent
London Borough of Merton 2014-11 GBP £12,405 Miscellaneous Agency Services
Surrey County Council 2014-11 GBP £30,591 Residential
London Borough of Croydon 2014-10 GBP £12,931 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Kent County Council 2014-10 GBP £168,630 Private Contractors
Solihull Metropolitan Borough Council 2014-10 GBP £7,521 ASC - Residential Care Permanent
Buckinghamshire County Council 2014-10 GBP £6,439 Res care-permanent - other
West Sussex County Council 2014-10 GBP £74,837 Long Term care
London Borough of Merton 2014-10 GBP £12,405 Miscellaneous Agency Services
London Borough of Lewisham 2014-10 GBP £11,888 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Lewisham 2014-9 GBP £12,285 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Buckinghamshire County Council 2014-9 GBP £6,439 Res care-permanent - other
West Sussex County Council 2014-9 GBP £74,912 Long Term care
Kent County Council 2014-9 GBP £174,696 Private Contractors
London Borough of Merton 2014-9 GBP £12,405 Miscellaneous Agency Services
Solihull Metropolitan Borough Council 2014-9 GBP £7,771 ASC - Residential Care Permanent
London Borough of Croydon 2014-9 GBP £25,863
Kent County Council 2014-8 GBP £162,564 Private Contractors
West Sussex County Council 2014-8 GBP £74,912
Buckinghamshire County Council 2014-8 GBP £6,439
London Borough of Merton 2014-8 GBP £12,405 Miscellaneous Agency Services
Solihull Metropolitan Borough Council 2014-8 GBP £7,771 ASC - Residential Care Permanent
Essex County Council 2014-8 GBP £14,881
Buckinghamshire County Council 2014-7 GBP £6,439
London Borough of Merton 2014-7 GBP £12,405 Miscellaneous Agency Services
Solihull Metropolitan Borough Council 2014-7 GBP £7,521 ASC - Residential Care Permanent
West Sussex County Council 2014-7 GBP £106,447
Kent County Council 2014-7 GBP £346,248 Private Contractors
Essex County Council 2014-7 GBP £14,881
Surrey County Council 2014-6 GBP £227,421
Buckinghamshire County Council 2014-6 GBP £6,439
Merton Council 2014-6 GBP £12,405
Kent County Council 2014-6 GBP £169,280 Private Contractors
London Borough of Merton 2014-6 GBP £12,405 Miscellaneous Agency Services
Solihull Metropolitan Borough Council 2014-6 GBP £7,771 ASC - Residential Care Permanent
West Sussex County Council 2014-6 GBP £100,462
Lewisham Council 2014-6 GBP £26,356
Buckinghamshire County Council 2014-5 GBP £6,439
Merton Council 2014-5 GBP £12,405
London Borough of Merton 2014-5 GBP £12,405 Miscellaneous Agency Services
Solihull Metropolitan Borough Council 2014-5 GBP £7,518 ASC - Residential Care Permanent
Essex County Council 2014-5 GBP £29,283
Lewisham Council 2014-5 GBP £12,962
Buckinghamshire County Council 2014-4 GBP £6,441
Merton Council 2014-4 GBP £12,405
London Borough of Merton 2014-4 GBP £12,405 Miscellaneous Agency Services
Kent County Council 2014-4 GBP £162,564 Private Contractors
Solihull Metropolitan Borough Council 2014-4 GBP £7,769 ASC - Residential Care Permanent
West Sussex County Council 2014-4 GBP £67,770 Long Term care
Buckinghamshire County Council 2014-3 GBP £13,129
Merton Council 2014-3 GBP £12,405
London Borough of Merton 2014-3 GBP £12,405 Miscellaneous Agency Services
City of Westminster Council 2014-3 GBP £5,885
Kent County Council 2014-3 GBP £171,151 Private Contractors
Solihull Metropolitan Borough Council 2014-3 GBP £7,017 ASC - Residential Care Permanent
Essex County Council 2014-3 GBP £29,297
Lewisham Council 2014-3 GBP £13,394
Merton Council 2014-2 GBP £12,405
London Borough of Merton 2014-2 GBP £12,405 Miscellaneous Agency Services
Kent County Council 2014-2 GBP £153,978 Private Contractors
Solihull Metropolitan Borough Council 2014-2 GBP £7,769 ASC - Residential Care Permanent
City of Westminster Council 2014-2 GBP £11,770
Lewisham Council 2014-2 GBP £12,098
Essex County Council 2014-1 GBP £13,452
Merton Council 2014-1 GBP £12,405
London Borough of Merton 2014-1 GBP £12,405 Miscellaneous Agency Services
Kent County Council 2014-1 GBP £176,223 Private Contractors
Solihull Metropolitan Borough Council 2014-1 GBP £7,769 ASC - Residential Care Permanent
Buckinghamshire County Council 2014-1 GBP £12,899
Lewisham Council 2014-1 GBP £13,394
Essex County Council 2013-12 GBP £14,894
City of Westminster Council 2013-12 GBP £5,885
Buckinghamshire County Council 2013-12 GBP £6,449
Kent County Council 2013-12 GBP £167,589 Private Contractors
Merton Council 2013-12 GBP £24,810
London Borough of Merton 2013-12 GBP £24,810 Miscellaneous Agency Services
Solihull Metropolitan Borough Council 2013-12 GBP £18,821 ASC - Residential Care Permanent
Lewisham Council 2013-12 GBP £26,356
City of Westminster Council 2013-11 GBP £11,770
Kent County Council 2013-11 GBP £168,990 Private Contractors
Buckinghamshire County Council 2013-11 GBP £6,449
Merton Council 2013-11 GBP £12,405
London Borough of Merton 2013-11 GBP £12,405
Essex County Council 2013-11 GBP £29,307
Buckinghamshire County Council 2013-10 GBP £6,449
Kent County Council 2013-10 GBP £388,513 Private Contractors
Merton Council 2013-10 GBP £12,405
London Borough of Merton 2013-10 GBP £12,405
Solihull Metropolitan Borough Council 2013-10 GBP £7,007 ASC - Residential Care Permanent
City of Westminster Council 2013-10 GBP £5,885
Essex County Council 2013-10 GBP £14,894
Lewisham Council 2013-10 GBP £13,394
Kent County Council 2013-9 GBP £134,788 Private Contractors
Buckinghamshire County Council 2013-9 GBP £6,449
Solihull Metropolitan Borough Council 2013-9 GBP £7,240 ASC - Residential Care Permanent
Merton Council 2013-9 GBP £12,405
London Borough of Merton 2013-9 GBP £12,405
City of Westminster Council 2013-9 GBP £30,242
Lewisham Council 2013-9 GBP £12,962
Buckinghamshire County Council 2013-8 GBP £6,449
Merton Council 2013-8 GBP £12,405
London Borough of Merton 2013-8 GBP £12,405
Kent County Council 2013-8 GBP £160,582 Private Contractors
Solihull Metropolitan Borough Council 2013-8 GBP £7,240 ASC - Residential Care Permanent
Essex County Council 2013-8 GBP £29,307
Lewisham Council 2013-8 GBP £26,788
Kent County Council 2013-7 GBP £175,972 Private Contractors
Buckinghamshire County Council 2013-7 GBP £6,449
Merton Council 2013-7 GBP £12,405
London Borough of Merton 2013-7 GBP £12,405
Solihull Metropolitan Borough Council 2013-7 GBP £7,007 ASC - Residential Care Permanent
Essex County Council 2013-7 GBP £14,894
Surrey County Council 2013-6 GBP £225,139
Buckinghamshire County Council 2013-6 GBP £6,449
Merton Council 2013-6 GBP £12,405
London Borough of Merton 2013-6 GBP £12,405
Solihull Metropolitan Borough Council 2013-6 GBP £7,240 ASC - Residential Care Permanent
Kent County Council 2013-6 GBP £200,202 Private Contractors
Lewisham Council 2013-6 GBP £12,962
Buckinghamshire County Council 2013-5 GBP £6,449
Merton Council 2013-5 GBP £12,405
London Borough of Merton 2013-5 GBP £12,405
Solihull Metropolitan Borough Council 2013-5 GBP £7,007 ASC - Residential Care Permanent
Kent County Council 2013-5 GBP £142,095 Private Contractors
Essex County Council 2013-5 GBP £29,307
Lewisham Council 2013-5 GBP £13,394
Buckinghamshire County Council 2013-4 GBP £6,450
Merton Council 2013-4 GBP £12,405
London Borough of Merton 2013-4 GBP £12,405
Kent County Council 2013-4 GBP £148,590 Private Contractors
Solihull Metropolitan Borough Council 2013-4 GBP £7,240 ASC - Residential Care Permanent
City of Westminster Council 2013-4 GBP £6,643
Lewisham Council 2013-4 GBP £12,962
Essex County Council 2013-3 GBP £28,831
Merton Council 2013-3 GBP £12,405
London Borough of Merton 2013-3 GBP £12,405
Kent County Council 2013-3 GBP £153,881 Private Contractors
Solihull Metropolitan Borough Council 2013-3 GBP £6,540 ASC - Residential Care Permanent
Buckinghamshire County Council 2013-3 GBP £13,136
Lewisham Council 2013-3 GBP £13,394
Merton Council 2013-2 GBP £12,405
London Borough of Merton 2013-2 GBP £12,405 Miscellaneous Contrct Services
Kent County Council 2013-2 GBP £168,026 Private Contractors
Solihull Metropolitan Borough Council 2013-2 GBP £7,240 ASC - Residential Care Permanent
Lewisham Council 2013-2 GBP £25,492
Kent County Council 2013-1 GBP £206,421 Private Contractors
Solihull Metropolitan Borough Council 2013-1 GBP £7,240 ASC - Residential Care Permanent
City of Westminster Council 2013-1 GBP £6,864
Merton Council 2013-1 GBP £24,810
London Borough of Merton 2013-1 GBP £24,810
Kent County Council 2012-12 GBP £139,893 Private Contractors
Solihull Metropolitan Borough Council 2012-12 GBP £7,007 ASC - Residential Care Permanent
Lewisham Council 2012-12 GBP £13,394
Kent County Council 2012-11 GBP £151,702 Private Contractors
Solihull Metropolitan Borough Council 2012-11 GBP £7,240 ASC - Residential Care Permanent
Lewisham Council 2012-11 GBP £12,962
Kent County Council 2012-10 GBP £198,467 Private Contractors
Solihull Metropolitan Borough Council 2012-10 GBP £7,007 ASC - Residential Care Permanent
Lewisham Council 2012-10 GBP £13,394
Kent County Council 2012-9 GBP £102,843 Private Contractors
Solihull Metropolitan Borough Council 2012-9 GBP £7,240 ASC - Residential Care Permanent
Lewisham Council 2012-9 GBP £12,962
London Borough of Merton 2012-9 GBP £30,690 Miscellaneous Agency Services
Merton Council 2012-8 GBP £12,405
London Borough of Merton 2012-8 GBP £26,490 Miscellaneous Agency Services
Solihull Metropolitan Borough Council 2012-8 GBP £7,108 ASC - Residential Care Permanent
Lewisham Council 2012-8 GBP £13,394
Kent County Council 2012-8 GBP £255,072 Private Contractors
Kent County Council 2012-7 GBP £121,441 Private Contractors
Lewisham Council 2012-7 GBP £18,942
London Borough of Merton 2012-6 GBP £6,725 Miscellaneous Contrct Services
Kent County Council 2012-6 GBP £146,418 Private Contractors
London Borough of Merton 2012-5 GBP £5,680 Miscellaneous Contrct Services
Kent County Council 2012-5 GBP £125,283 Private Contractors
Solihull Metropolitan Borough Council 2012-5 GBP £6,843 ASC - Residential Care Permanent
Lewisham Council 2012-5 GBP £13,394
Kent County Council 2012-4 GBP £108,224 Private Contractors
Lewisham Council 2012-4 GBP £12,962
Kent County Council 2012-3 GBP £103,289 Private Contractors
London Borough of Merton 2012-3 GBP £12,405 Miscellaneous Contrct Services
Solihull Metropolitan Borough Council 2012-3 GBP £13,488 ASC - Residential Care Permanent
Kent County Council 2012-2 GBP £107,115 Private Contractors
Solihull Metropolitan Borough Council 2012-2 GBP £6,969 ASC - Residential Care Permanent
London Borough of Merton 2012-2 GBP £12,405 Miscellaneous Agency Services
Solihull Metropolitan Borough Council 2012-1 GBP £6,969 ASC - Residential Care Permanent
Kent County Council 2012-1 GBP £111,739 Private Contractors
London Borough of Merton 2012-1 GBP £49,621 Miscellaneous Agency Services
Kent County Council 2011-12 GBP £107,115 Private Contractors
Solihull Metropolitan Borough Council 2011-12 GBP £6,744 ASC - Residential Care Permanent
Kent County Council 2011-11 GBP £108,765 Private Contractors
Solihull Metropolitan Borough Council 2011-11 GBP £6,969 ASC - Residential Care Permanent
Solihull Metropolitan Borough Council 2011-10 GBP £6,744 ASC - Residential Care Permanent
Kent County Council 2011-10 GBP £123,967 Private Contractors
Kent County Council 2011-9 GBP £121,589 Private Contractors
London Borough of Merton 2011-9 GBP £18,285 Third Party Payments
Solihull Metropolitan Borough Council 2011-9 GBP £6,969 ASC - Residential Care Permanent
London Borough of Merton 2011-8 GBP £40,582
Solihull Metropolitan Borough Council 2011-8 GBP £6,969 ASC - Residential Care Permanent
Kent County Council 2011-8 GBP £255,162 Private Contractors
London Borough of Merton 2011-7 GBP £4,986 Third Party Payments
Solihull Metropolitan Borough Council 2011-7 GBP £6,744 ASC - Residential Care Permanent
Kent County Council 2011-7 GBP £118,699
London Borough of Merton 2011-6 GBP £34,988 Third Party Payments
Kent County Council 2011-6 GBP £108,198
Solihull Metropolitan Borough Council 2011-6 GBP £13,713 ASC - Direct Payments
London Borough of Merton 2011-5 GBP £12,405 Third Party Payments
Kent County Council 2011-5 GBP £114,237 Private Contractors
Kent County Council 2011-4 GBP £93,986 Payments in Advance - General
London Borough of Merton 2011-4 GBP £12,405
London Borough of Merton 2011-3 GBP £22,162 Third Party Payments
London Borough of Merton 2011-2 GBP £5,680 Third Party Payments
London Borough of Merton 2011-1 GBP £29,645 Third Party Payments
London Borough of Merton 2010-12 GBP £5,680 Third Party Payments
London Borough of Merton 2010-11 GBP £5,680 Third Party Payments
London Borough of Merton 2010-9 GBP £9,940 Miscellaneous Agency Services
London Borough of Merton 2010-8 GBP £2,840 Miscellaneous Agency Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ELYSIUM CARE PARTNERSHIPS NO.2 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 CARE PARTNERSHIPS NO.2 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 CARE PARTNERSHIPS NO.2 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.