ELYSIUM HEALTHCARE PROPERTY 1 LIMITED
BOREHAMWOOD PARTNERSHIPS IN CARE PROPERTY 5 LIMITED CINVEN PROPCO 5 LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 1JN

Company number 05406117
Status Active
Incorporation Date 29 March 2005
Company Type Private Limited Company
Address 2 IMPERIAL PLACE, MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JN
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registration of charge 054061170004, created on 26 January 2017; Resolutions RES15 ‐ Change company name resolution on 2016-11-30 ; Change of name notice. The most likely internet sites of ELYSIUM HEALTHCARE PROPERTY 1 LIMITED are www.elysiumhealthcareproperty1.co.uk, and www.elysium-healthcare-property-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Elysium Healthcare Property 1 Limited is a Private Limited Company. The company registration number is 05406117. Elysium Healthcare Property 1 Limited has been working since 29 March 2005. The present status of the company is Active. The registered address of Elysium Healthcare Property 1 Limited is 2 Imperial Place Maxwell Road Borehamwood Hertfordshire 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. Secretary JOHNSON, Sian has been resigned. Secretary MASSIMO, Valerio has been resigned. Secretary ROOK, Tony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARKER, David Robert has been resigned. Director GIBSON, Rebecca Fleur has been resigned. Director LANE, Simon has been resigned. Director ROWLANDS, Simon Nicholas has been resigned. Director SINCLAIR-BROWN, Frederick John has been resigned. Director THOMAS, Peter Martin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
LIVINGSTON, Sarah Juliette
Appointed Date: 01 February 2013

Director
CHAMBERLAIN, Lesley Joy
Appointed Date: 18 December 2009
61 years old

Director
HAQUE, Quazi Shams Mahfooz, Dr
Appointed Date: 29 March 2012
56 years old

Resigned Directors

Secretary
JOHNSON, Sian
Resigned: 04 August 2008
Appointed Date: 13 December 2005

Secretary
MASSIMO, Valerio
Resigned: 13 December 2005
Appointed Date: 29 March 2005

Secretary
ROOK, Tony
Resigned: 31 January 2013
Appointed Date: 04 August 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 2005
Appointed Date: 29 March 2005

Director
BARKER, David Robert
Resigned: 18 December 2009
Appointed Date: 31 January 2008
57 years old

Director
GIBSON, Rebecca Fleur
Resigned: 18 December 2009
Appointed Date: 06 April 2005
50 years old

Director
LANE, Simon
Resigned: 20 September 2014
Appointed Date: 25 June 2012
62 years old

Director
ROWLANDS, Simon Nicholas
Resigned: 31 January 2008
Appointed Date: 29 March 2005
68 years old

Director
SINCLAIR-BROWN, Frederick John
Resigned: 30 September 2011
Appointed Date: 18 December 2009
64 years old

Director
THOMAS, Peter Martin
Resigned: 15 June 2012
Appointed Date: 23 September 2008
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 March 2005
Appointed Date: 29 March 2005

ELYSIUM HEALTHCARE PROPERTY 1 LIMITED Events

30 Jan 2017
Registration of charge 054061170004, created on 26 January 2017
01 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-30

01 Dec 2016
Change of name notice
13 Oct 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3

...
... and 67 more events
04 Apr 2005
Secretary resigned
04 Apr 2005
Director resigned
04 Apr 2005
New secretary appointed
04 Apr 2005
New director appointed
29 Mar 2005
Incorporation

ELYSIUM HEALTHCARE PROPERTY 1 LIMITED Charges

26 January 2017
Charge code 0540 6117 0004
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: Bnp Paribas London Branch (The Security Agent)
Description: Contains fixed charge…
6 July 2005
Debenture
Delivered: 19 July 2005
Status: Satisfied on 4 July 2014
Persons entitled: The Royal Bank of Scotland PLC, London, as Security Trustee for Itself and the Other Securedparties (The Security Agent)
Description: Brain injury services, beechwood house, penperlleni…
5 April 2005
Debenture
Delivered: 14 April 2005
Status: Satisfied on 29 July 2005
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…