AARDVARK OCCUPATIONAL HEALTH LTD

Forge Enterprise Centre Forge Enterprise Centre, West Huntspill, TA9 3RN, Somerset, England
StatusACTIVE
Company No.06903280
CategoryPrivate Limited Company
Incorporated12 May 2009
Age14 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

AARDVARK OCCUPATIONAL HEALTH LTD is an active private limited company with number 06903280. It was incorporated 14 years, 11 months, 17 days ago, on 12 May 2009. The company address is Forge Enterprise Centre Forge Enterprise Centre, West Huntspill, TA9 3RN, Somerset, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069032800001

Charge creation date: 2023-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Catherine Lewis

Change date: 2023-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jerome George Timbrell

Cessation date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed soh vanilla LTD\certificate issued on 01/08/22

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2022

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-30

Psc name: Jerome Timbrell

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2022

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-30

Psc name: C2 Business Solutions Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2022

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-30

Psc name: Catherine Lewis

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2022

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jerome George Timbrell

Cessation date: 2021-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2022

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-01

Psc name: C2 Business Solutions Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Address

Type: AD01

New address: Forge Enterprise Centre 3 Church Road West Huntspill Somerset TA9 3RN

Old address: East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3EN England

Change date: 2022-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: Mike Tucker

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-01

Psc name: Jerome Timbrell

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carmela Tucker

Cessation date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Tucker

Termination date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Morrison

Termination date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Dr Catherine Lewis

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2021

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-21

Psc name: Mr Mike Tucker

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2021

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-21

Psc name: Mr Mike Tucker

Documents

View document PDF

Notification of a person with significant control

Date: 21 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mike Tucker

Notification date: 2021-04-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-20

Psc name: Mrs Carmela Tucker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 04 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Tucker

Appointment date: 2020-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-04

Officer name: Carmela Tucker

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Morrison

Appointment date: 2021-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Old address: Hestercombe House C/O Walpole Dunn, Hestercombe Gardens Cheddon Fitzpaine Taunton Somerset TA2 8LG England

Change date: 2019-08-02

New address: East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3EN

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

New address: Hestercombe House C/O Walpole Dunn, Hestercombe Gardens Cheddon Fitzpaine Taunton Somerset TA2 8LG

Change date: 2019-05-14

Old address: 2 Chartfield House Castle Street Taunton TA1 4AS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-10

Officer name: Mrs Carmela Tucker

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

Old address: Suite K 2nd Floor, Victoria House Victoria Street Taunton Somerset TA1 3FA

New address: 2 Chartfield House Castle Street Taunton TA1 4AS

Change date: 2017-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

Old address: C/O 38 Priory Avenue Cranmer House Priory Avenue Taunton Somerset TA1 1YA

Change date: 2014-09-26

New address: Suite K 2Nd Floor, Victoria House Victoria Street Taunton Somerset TA1 3FA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-27

Old address: 18-22 Angel Crescent Bridgwater Somerset TA6 3AL England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Carmela Tucker

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed mrs carmela tucker

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham stephens

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Capital

Type: 88(2)

Description: Ad 14/05/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Incorporation company

Date: 12 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADSWORD PROPERTIES LIMITED

141 ENGLISHCOMBE LANE,BATH,BA2 2EL

Number:01836468
Status:ACTIVE
Category:Private Limited Company

DSD PROMOTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11491222
Status:ACTIVE
Category:Private Limited Company

FAB CATERING LTD

190 PETTS WOOD ROAD,ORPINGTON,BR5 1LG

Number:07373399
Status:ACTIVE
Category:Private Limited Company

FELTONHALL PROPERTIES LTD

74 TWO TREES LANE,MANCHESTER,M34 7SZ

Number:06049253
Status:ACTIVE
Category:Private Limited Company

NEWINGTON GREEN LTD

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:08717406
Status:ACTIVE
Category:Private Limited Company

THE BEAUTY ROOM SW6 LTD

OLYMPIA HOUSE,LONDON,NW11 8RQ

Number:08933415
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source