AARDVARK OCCUPATIONAL HEALTH LTD
Status | ACTIVE |
Company No. | 06903280 |
Category | Private Limited Company |
Incorporated | 12 May 2009 |
Age | 14 years, 11 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Director appointed mrs carmela tucker
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham stephens
Documents
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
Some Companies
141 ENGLISHCOMBE LANE,BATH,BA2 2EL
Number: | 01836468 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11491222 |
Status: | ACTIVE |
Category: | Private Limited Company |
190 PETTS WOOD ROAD,ORPINGTON,BR5 1LG
Number: | 07373399 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 TWO TREES LANE,MANCHESTER,M34 7SZ
Number: | 06049253 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBURGH HOUSE,CANTERBURY,CT1 3DN
Number: | 08717406 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLYMPIA HOUSE,LONDON,NW11 8RQ
Number: | 08933415 |
Status: | LIQUIDATION |
Category: | Private Limited Company |