ELYSIUM HEALTHCARE NO. 4 LIMITED
BOREHAMWOOD SPECIALITY CARE (CARE HOMES) LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 1JN

Company number 03257732
Status Active
Incorporation Date 26 September 1996
Company Type Private Limited Company
Address 2 IMPERIAL PLACE, IMPERIAL PLACE, MAXWELL ROAD, BOREHAMWOOD, ENGLAND, WD6 1JN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Registration of charge 032577320012, created on 26 January 2017; Appointment of Ms Lesley Joy Chamberlain as a director on 1 December 2016; Appointment of Dr Quazi Haque as a director on 1 December 2016. The most likely internet sites of ELYSIUM HEALTHCARE NO. 4 LIMITED are www.elysiumhealthcareno4.co.uk, and www.elysium-healthcare-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Elysium Healthcare No 4 Limited is a Private Limited Company. The company registration number is 03257732. Elysium Healthcare No 4 Limited has been working since 26 September 1996. The present status of the company is Active. The registered address of Elysium Healthcare No 4 Limited is 2 Imperial Place Imperial Place Maxwell Road Borehamwood England Wd6 1jn. . LIVINGSTON, Sarah Juliette is a Secretary of the company. CHAMBERLAIN, Lesley Joy is a Director of the company. HAQUE, Quazi Shams Mahfooz, Dr is a Director of the company. WOOLGAR, Steven John is a Director of the company. Secretary BISHOP, Simon John has been resigned. Secretary CORMACK, Derek George has been resigned. Secretary HALL, David James has been resigned. Secretary MORRISON, Scott has been resigned. Secretary SCHOFIELD, Nigel Bennett has been resigned. Secretary BLG (PROFESSIONAL SERVICES) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARTIS, Carol Mary has been resigned. Director BALL, Julian Charles has been resigned. Director BLACKOE, George Henry has been resigned. Director CAMERON, Charles Donald Ewen has been resigned. Director CAMERON, Christine Isabel has been resigned. Director CORMACK, Derek George has been resigned. Director FRANZIDIS, Matthew has been resigned. Director HAINES, Ellen has been resigned. Director KEATING, Denise Elizabeth has been resigned. Director LOCK, Jason David has been resigned. Director MANSON, David Lindsay has been resigned. Director MARON, Mark has been resigned. Director NICHOLSON, Timothy Frantz has been resigned. Director RIALL, Tom has been resigned. Director ROBINSON, Anthony Leake has been resigned. Director SAVILLE, Richard Cyril Campbell has been resigned. Director SCOTT, Philip Henry has been resigned. Director SMITH, Albert Edward has been resigned. Director SPURLING, Julian Neville Guy has been resigned. Director STRATFORD, Michael Anthony has been resigned. Director THOMPSON, Christopher, Professor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
LIVINGSTON, Sarah Juliette
Appointed Date: 01 December 2016

Director
CHAMBERLAIN, Lesley Joy
Appointed Date: 01 December 2016
61 years old

Director
HAQUE, Quazi Shams Mahfooz, Dr
Appointed Date: 01 December 2016
56 years old

Director
WOOLGAR, Steven John
Appointed Date: 01 December 2016
70 years old

Resigned Directors

Secretary
BISHOP, Simon John
Resigned: 15 December 1999
Appointed Date: 26 February 1998

Secretary
CORMACK, Derek George
Resigned: 17 December 1997
Appointed Date: 26 September 1996

Secretary
HALL, David James
Resigned: 30 November 2016
Appointed Date: 14 April 2011

Secretary
MORRISON, Scott
Resigned: 14 April 2011
Appointed Date: 18 February 2009

Secretary
SCHOFIELD, Nigel Bennett
Resigned: 19 February 1999
Appointed Date: 17 December 1997

Secretary
BLG (PROFESSIONAL SERVICES) LIMITED
Resigned: 18 February 2009
Appointed Date: 15 December 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 September 1996
Appointed Date: 26 September 1996

Director
ARTIS, Carol Mary
Resigned: 06 August 2004
Appointed Date: 24 March 2003
72 years old

Director
BALL, Julian Charles
Resigned: 14 April 2011
Appointed Date: 30 September 2009
61 years old

Director
BLACKOE, George Henry
Resigned: 14 March 2003
Appointed Date: 26 February 1998
73 years old

Director
CAMERON, Charles Donald Ewen
Resigned: 20 February 2009
Appointed Date: 15 March 2006
69 years old

Director
CAMERON, Christine Isabel
Resigned: 14 April 2011
Appointed Date: 16 June 2009
53 years old

Director
CORMACK, Derek George
Resigned: 17 December 1997
Appointed Date: 26 September 1996
65 years old

Director
FRANZIDIS, Matthew
Resigned: 07 January 2015
Appointed Date: 14 April 2011
66 years old

Director
HAINES, Ellen
Resigned: 31 July 2004
Appointed Date: 24 March 2003
62 years old

Director
KEATING, Denise Elizabeth
Resigned: 28 September 2007
Appointed Date: 21 December 2005
69 years old

Director
LOCK, Jason David
Resigned: 01 April 2015
Appointed Date: 14 April 2011
53 years old

Director
MANSON, David Lindsay
Resigned: 30 April 2011
Appointed Date: 01 November 2007
56 years old

Director
MARON, Mark
Resigned: 01 March 2016
Appointed Date: 01 April 2015
65 years old

Director
NICHOLSON, Timothy Frantz
Resigned: 19 February 1999
Appointed Date: 26 September 1996
77 years old

Director
RIALL, Tom
Resigned: 30 November 2016
Appointed Date: 05 April 2013
65 years old

Director
ROBINSON, Anthony Leake
Resigned: 19 February 1999
Appointed Date: 26 September 1996
80 years old

Director
SAVILLE, Richard Cyril Campbell
Resigned: 09 November 2005
Appointed Date: 01 August 2004
76 years old

Director
SCOTT, Philip Henry
Resigned: 28 November 2012
Appointed Date: 14 April 2011
61 years old

Director
SMITH, Albert Edward
Resigned: 14 April 2011
Appointed Date: 19 April 2004
67 years old

Director
SPURLING, Julian Neville Guy
Resigned: 25 October 2010
Appointed Date: 06 March 2006
66 years old

Director
STRATFORD, Michael Anthony
Resigned: 20 May 2004
Appointed Date: 26 February 1998
67 years old

Director
THOMPSON, Christopher, Professor
Resigned: 20 June 2013
Appointed Date: 26 July 2011
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 September 1996
Appointed Date: 26 September 1996

Persons With Significant Control

Craegmoor Hospitals Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELYSIUM HEALTHCARE NO. 4 LIMITED Events

30 Jan 2017
Registration of charge 032577320012, created on 26 January 2017
12 Dec 2016
Appointment of Ms Lesley Joy Chamberlain as a director on 1 December 2016
12 Dec 2016
Appointment of Dr Quazi Haque as a director on 1 December 2016
12 Dec 2016
Appointment of Ms Sarah Juliette Livingston as a secretary on 1 December 2016
12 Dec 2016
Appointment of Mr Steven John Woolgar as a director on 1 December 2016
...
... and 148 more events
30 Nov 1996
Particulars of mortgage/charge
23 Oct 1996
New secretary appointed;new director appointed
17 Oct 1996
New director appointed
14 Oct 1996
New director appointed
26 Sep 1996
Incorporation

ELYSIUM HEALTHCARE NO. 4 LIMITED Charges

26 January 2017
Charge code 0325 7732 0012
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: Bnp Paribas Lodnon Branch (The Security Agent)
Description: Freehold keighley satellite site 2 (hurstfield) hurstfield…
21 December 2012
Supplemental charge
Delivered: 4 January 2013
Status: Satisfied on 17 February 2016
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent
Description: F/H willows care home 2 burley court steeton keighley west…
21 December 2012
Security accession deed
Delivered: 4 January 2013
Status: Satisfied on 17 February 2016
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent
Description: Willows care home west yorkshire t/no.WYK483842, all…
2 October 2008
Deed of accession and charge acceeding to the debenture dated 18 july 2008 and
Delivered: 8 October 2008
Status: Satisfied on 19 April 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: The acquisition agreement claims all rights in respect of…
17 September 2007
Debenture
Delivered: 26 September 2007
Status: Satisfied on 23 July 2008
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 2003
Borrower deed of charge
Delivered: 1 September 2003
Status: Satisfied on 8 January 2008
Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 October 2001
Security accession deed between inter alia,the company,the new charging companies (as defined),craegmoor limited (the "parent") and rbs mezzanine limited (the "security agent"),and supplemental to a debenture dated 27 july 2001
Delivered: 14 November 2001
Status: Satisfied on 16 September 2003
Persons entitled: Rbs Mezzanine Limited
Description: Fixed and floating charges over the undertaking and all…
23 November 2000
Group debenture between, amongst others, the company, craegmoor funding PLC (the "issuer") and prudential trustee company limited (the "security trustee")
Delivered: 6 December 2000
Status: Satisfied on 25 September 2003
Persons entitled: Prudential Trustee Company Limited
Description: Fixed and floating charges over the undertaking and all…
28 September 2000
Group debenture (the "debenture") between craegmoor healthcare company limited ("healthcare"), craegmoor holdings limited ("holdco"), parkcare homes limited ("parkcare"), the charging subsidiaries (which together with healthcare, holdco and parkcare are referred to as the "charging obligors") and barclays bank PLC (the "bank")
Delivered: 12 October 2000
Status: Satisfied on 29 August 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1998
Deed of debenture
Delivered: 16 December 1998
Status: Satisfied on 3 October 2000
Persons entitled: Craegmoor Finance PLC
Description: The willows nursing centre burley court skipton road…
15 November 1996
Legal charge
Delivered: 3 December 1996
Status: Satisfied on 12 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the willows nursing home the shroggs…
15 November 1996
Debenture
Delivered: 30 November 1996
Status: Satisfied on 12 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…