Elysium Neurological Services (Badby) Limited

DataGardener
live
Medium

Elysium Neurological Services (badby) Limited

05558328Private Limited With Share Capital

2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD61JN
Incorporated

08/09/2005

Company Age

20 years

Directors

4

Employees

447

SIC Code

86102

Risk

low risk

Company Overview

Registration, classification & business activity

Elysium Neurological Services (badby) Limited (05558328) is a private limited with share capital incorporated on 08/09/2005 (20 years old) and registered in hertfordshire, WD61JN. The company operates under SIC code 86102 and is classified as Medium.

Private Limited With Share Capital
SIC: 86102
Medium
Incorporated 08/09/2005
WD61JN
447 employees

Financial Overview

Total Assets

£9.49M

Liabilities

£22.16M

Net Assets

£-12.66M

Turnover

£20.54M

Cash

£8.0K

Key Metrics

447

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-04-2026
Legacy
Category:Accounts
Date:11-04-2026
Legacy
Category:Other
Date:11-04-2026
Legacy
Category:Other
Date:11-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-04-2025
Legacy
Category:Accounts
Date:08-04-2025
Legacy
Category:Other
Date:08-04-2025
Legacy
Category:Other
Date:08-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-07-2024
Legacy
Category:Accounts
Date:05-07-2024
Legacy
Category:Other
Date:05-07-2024
Legacy
Category:Other
Date:05-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-12-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-09-2022
Legacy
Category:Accounts
Date:30-09-2022
Legacy
Category:Other
Date:30-09-2022
Legacy
Category:Other
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-07-2021
Legacy
Category:Accounts
Date:25-07-2021
Legacy
Category:Other
Date:25-07-2021
Legacy
Category:Other
Date:25-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-06-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-03-2021
Legacy
Category:Accounts
Date:17-03-2021
Legacy
Category:Other
Date:20-02-2021
Legacy
Category:Other
Date:07-01-2021
Legacy
Category:Other
Date:07-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:04-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2018
Accounts With Accounts Type Small
Category:Accounts
Date:10-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2017
Resolution
Category:Resolution
Date:20-05-2017
Resolution
Category:Resolution
Date:19-05-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:19-05-2017
Resolution
Category:Resolution
Date:12-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2017
Change Sail Address Company With New Address
Category:Address
Date:19-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2014
Change Sail Address Company With Old Address New Address
Category:Address
Date:19-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:17-03-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-03-2014
Gazette Notice Compulsary
Category:Gazette
Date:04-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-09-2013
Termination Director Company With Name
Category:Officers
Date:11-09-2013
Auditors Resignation Company
Category:Auditors
Date:23-07-2013
Auditors Resignation Company
Category:Auditors
Date:25-06-2013
Legacy
Category:Mortgage
Date:02-11-2012
Legacy
Category:Mortgage
Date:02-11-2012
Legacy
Category:Mortgage
Date:02-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2012

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2027
Filing Date28/03/2026
Latest Accounts30/06/2025

Trading Addresses

Badby Road West Badby Park, Rehabilitation Centre, Daventry, Northamptonshire, NN114NH
Unit 2, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD61JNRegistered

Contact

442083271800
jobs@badbypark.co.uk
badbypark.co.uk
2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD61JN