-
ELYSIUM HEALTHCARE (ST MARY'S) LIMITED - 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05131149
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2 Imperial Place
- Maxwell Road
- Borehamwood
- Hertfordshire
- WD6 1JN
- United Kingdom 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom UK
Management
- Geschäftsführung
- BROWNER, Keith James Anthony
- CHAMBERLAIN, Lesley Joy
- HAQUE, Quazi Shams Mahfooz, Dr
- MURPHY, Kathryn Mary
- Prokuristen
- LIVINGSTON, Sarah Juliette
- ROWLAND, John Philip
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.05.2004
- Alter der Firma 2004-05-18 20 Jahre
- SIC/NACE
- 86101
Eigentumsverhältnisse
- Beneficial Owners
- Mrs Hala Elnarshy-Fouad
- -
- -
- -
- Elysium Healthcare (Ultimate Care) Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- ST MARY'S HOSPITALS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2012-05-18
- Jahresmeldung
- Fälligkeit: 2022-06-03
- Letzte Einreichung: 2021-05-20
-
ELYSIUM HEALTHCARE (ST MARY'S) LIMITED Firmenbeschreibung
- ELYSIUM HEALTHCARE (ST MARY'S) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05131149. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.05.2004 registriert. ELYSIUM HEALTHCARE (ST MARY'S) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ST MARY'S HOSPITALS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "86101" registriert. Das Unternehmen hat 4 Geschäftsführer und 2 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 18.05.2012.Die Firma kann schriftlich über 2 Imperial Place erreicht werden.
Jetzt sichern ELYSIUM HEALTHCARE (ST MARY'S) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Elysium Healthcare (St Mary's) Limited - 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, Grossbritannien
- 2004-05-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ELYSIUM HEALTHCARE (ST MARY'S) LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-03-31) - TM01
-
confirmation-statement-with-no-updates (2021-05-20) - CS01
-
appoint-person-secretary-company-with-name-date (2021-06-14) - AP03
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-12-22) - AA
-
confirmation-statement-with-no-updates (2020-05-20) - CS01
-
appoint-person-director-company-with-name-date (2020-09-22) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-11-11) - AA
-
change-to-a-person-with-significant-control (2019-07-29) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-29) - AD01
-
confirmation-statement-with-updates (2019-05-20) - CS01
-
appoint-person-director-company-with-name-date (2019-05-01) - AP01
-
accounts-with-accounts-type-full (2019-01-05) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-09-14) - AP01
-
notification-of-a-person-with-significant-control (2018-09-14) - PSC02
-
termination-director-company-with-name-termination-date (2018-09-14) - TM01
-
appoint-person-secretary-company-with-name-date (2018-09-14) - AP03
-
memorandum-articles (2018-05-24) - MA
-
confirmation-statement-with-updates (2018-05-24) - CS01
-
cessation-of-a-person-with-significant-control (2018-09-14) - PSC07
-
resolution (2018-05-24) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-14) - AD01
-
termination-director-company-with-name-termination-date (2018-09-17) - TM01
-
resolution (2018-09-17) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2018-09-17) - TM02
-
change-to-a-person-with-significant-control (2018-09-17) - PSC05
-
mortgage-satisfy-charge-full (2018-09-20) - MR04
-
statement-of-companys-objects (2018-10-11) - CC04
-
resolution (2018-10-11) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2018-10-11) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-22) - MR01
-
termination-director-company-with-name-termination-date (2018-12-07) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-12-18) - AA
-
confirmation-statement-with-updates (2017-05-26) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-06) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-02) - AR01
-
accounts-with-accounts-type-full (2015-12-15) - AA
-
mortgage-satisfy-charge-full (2015-10-16) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-09) - MR01
-
mortgage-satisfy-charge-full (2015-10-08) - MR04
-
accounts-with-accounts-type-full (2015-01-09) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-17) - AR01
-
change-person-secretary-company-with-change-date (2014-07-17) - CH03
-
change-person-director-company-with-change-date (2014-07-17) - CH01
-
accounts-with-accounts-type-medium (2014-02-19) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-05-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-23) - AR01
-
miscellaneous (2013-03-05) - MISC
-
accounts-with-accounts-type-medium (2013-01-05) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-14) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-medium (2011-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-04) - AR01
keyboard_arrow_right 2010
-
legacy (2010-01-19) - MG01
-
change-registered-office-address-company-with-date-old-address (2010-06-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-02) - AR01
-
accounts-with-accounts-type-full (2010-10-06) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-23) - 288c
-
accounts-with-accounts-type-full (2009-09-14) - AA
-
legacy (2009-06-03) - 395
-
legacy (2009-05-29) - 395
-
legacy (2009-05-19) - 363a
-
legacy (2009-03-25) - 395
keyboard_arrow_right 2008
-
legacy (2008-02-18) - 287
-
legacy (2008-04-17) - 403a
-
resolution (2008-04-10) - RESOLUTIONS
-
legacy (2008-04-10) - 155(6)a
-
legacy (2008-05-29) - 287
-
legacy (2008-05-29) - 353
-
legacy (2008-05-29) - 190
-
legacy (2008-05-29) - 363a
-
accounts-with-accounts-type-small (2008-07-22) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-small (2007-12-11) - AA
-
legacy (2007-06-19) - 363a
-
legacy (2007-06-19) - 190
-
legacy (2007-06-19) - 353
-
legacy (2007-06-19) - 287
-
resolution (2007-05-15) - RESOLUTIONS
-
legacy (2007-05-05) - 403a
keyboard_arrow_right 2006
-
certificate-change-of-name-company (2006-03-01) - CERTNM
-
legacy (2006-05-23) - 288b
-
legacy (2006-07-12) - 363s
-
accounts-with-accounts-type-small (2006-09-06) - AA
-
legacy (2006-11-18) - 395
keyboard_arrow_right 2005
-
legacy (2005-06-06) - 225
-
accounts-with-accounts-type-total-exemption-small (2005-11-21) - AA
-
legacy (2005-10-13) - 395
-
legacy (2005-08-15) - 288a
-
legacy (2005-06-09) - 363s
keyboard_arrow_right 2004
-
incorporation-company (2004-05-18) - NEWINC