ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eleusis Health Solutions Ltd

Eleusis Health Solutions Ltd is an active company incorporated on 2 September 2016 with the registered office located in London, Greater London. Eleusis Health Solutions Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10357489
Private limited company
Age
9 years
Incorporated 2 September 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 1 September 2024 (1 year ago)
Next confirmation dated 1 September 2025
Due by 15 September 2025 (7 days remaining)
Last change occurred 1 year ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
83 Cambridge Street
Pimlico
London
SW1V 4PS
United Kingdom
Address changed on 14 Feb 2023 (2 years 6 months ago)
Previous address was 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1985
Director • British • Lives in UK • Born in Mar 1964
Director • American,israeli • Lives in United States • Born in Jun 1974
Eleusis Health Solutions Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eleusis Therapeutics Ltd
Shlomi Raz, Mr Michael John Norris, and 1 more are mutual people.
Active
Eleusis Holdings Limited
Mr Michael John Norris and Mr Cosmo Birdie Feilding Mellen are mutual people.
Active
Eleusis Therapeutics Holdings Ltd
Mr Michael John Norris and Mr Cosmo Birdie Feilding Mellen are mutual people.
Active
Eleusis Health Solutions Holdings Ltd
Mr Michael John Norris and Mr Cosmo Birdie Feilding Mellen are mutual people.
Active
Rivertime Corporate Finance Limited
Mr Michael John Norris is a mutual person.
Active
Norris Biomedical Services Limited
Mr Michael John Norris is a mutual person.
Active
Beckley Psytech Limited
Mr Michael John Norris is a mutual person.
Active
Beckley Consultancy Services Ltd
Mr Cosmo Birdie Feilding Mellen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£14.59K
Increased by £8.32K (+133%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£265.13K
Decreased by £46.97K (-15%)
Total Liabilities
-£1.66M
Decreased by £27.09K (-2%)
Net Assets
-£1.39M
Decreased by £19.89K (+1%)
Debt Ratio (%)
625%
Increased by 85.32% (+16%)
Latest Activity
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year Ago on 4 Sep 2024
Shlomi Raz Resigned
1 Year 8 Months Ago on 3 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 12 Oct 2023
Confirmation Submitted
1 Year 11 Months Ago on 18 Sep 2023
Registered Address Changed
2 Years 6 Months Ago on 14 Feb 2023
Mr Shlomi Raz Details Changed
2 Years 7 Months Ago on 1 Feb 2023
Eleusis Health Solutions Holdings Ltd (PSC) Details Changed
2 Years 7 Months Ago on 1 Feb 2023
Full Accounts Submitted
2 Years 8 Months Ago on 5 Jan 2023
Mr Cosmo Birdie Feilding Mellen Appointed
2 Years 10 Months Ago on 20 Oct 2022
Get Credit Report
Discover Eleusis Health Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 1 September 2024 with updates
Submitted on 4 Sep 2024
Termination of appointment of Shlomi Raz as a director on 3 January 2024
Submitted on 21 Jun 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 12 Oct 2023
Confirmation statement made on 1 September 2023 with no updates
Submitted on 18 Sep 2023
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 83 Cambridge Street Pimlico London SW1V 4PS on 14 February 2023
Submitted on 14 Feb 2023
Change of details for Eleusis Health Solutions Holdings Ltd as a person with significant control on 1 February 2023
Submitted on 14 Feb 2023
Director's details changed for Mr Shlomi Raz on 1 February 2023
Submitted on 14 Feb 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 5 Jan 2023
Termination of appointment of Patrick John Stephen Vernon as a director on 20 October 2022
Submitted on 18 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year