ACADEMY FOR HEALTHCARE SCIENCE LIMITED

6 The Terrace 6 The Terrace, Lutterworth, LE17 4BW, England
StatusACTIVE
Company No.07783650
Category
Incorporated22 Sep 2011
Age12 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

ACADEMY FOR HEALTHCARE SCIENCE LIMITED is an active with number 07783650. It was incorporated 12 years, 8 months, 23 days ago, on 22 September 2011. The company address is 6 The Terrace 6 The Terrace, Lutterworth, LE17 4BW, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Dean Harry Fathers

Appointment date: 2023-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Gillian Rebecca Adams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joy Margaret Tweed

Appointment date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Orchard

Appointment date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-31

Officer name: Ms Gillian Rebecca Adams

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Anne Le Rolland

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bennett

Termination date: 2019-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Anne Le Rolland

Appointment date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mrs Shelley Heard

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Charles Hartley Brassington

Termination date: 2018-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Andrew Scott

Termination date: 2018-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

Old address: C/O Paul Beech and Company Ltd 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW

Change date: 2017-05-15

New address: 6 the Terrace Rugby Road Lutterworth LE17 4BW

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-17

Officer name: Kerry Louise Tinkler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael Andrew Scott

Appointment date: 2015-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Mr David Bennett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Move registers to registered office company with new address

Date: 24 Sep 2015

Category: Address

Type: AD04

New address: C/O Paul Beech and Company Ltd 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lynne Frances Smith

Change date: 2015-08-13

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Sep 2015

Category: Address

Type: AD02

New address: C/O Paul Beech and Company Ltd 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW

Old address: Executive Business Support Ltd Davidson Road Lichfield Staffordshire WS14 9DZ England

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet Karen Monkman

Change date: 2015-08-13

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Howe Lester

Change date: 2015-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-14

Officer name: Duncan Kirkbride Nichol

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-12

Old address: 130-132 Tooley Street London SE1 2TU

New address: C/O Paul Beech and Company Ltd 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Charles Hartley Brassington

Appointment date: 2014-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-06

Officer name: Mr Geoffrey Howe Lester

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-06

Officer name: Ms Lynne Frances Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Virginia Wykes

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Move registers to sail company

Date: 03 Oct 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 Oct 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Virginia Wykes

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Karen Monkman

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Vincent

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Barnett

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osama Ammar

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Ms Georgina Frances Vincent

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Robert Stevens

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kerry Louise Tinkler

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Anthony Colin Fisher

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Georgina Frances Vincent

Change date: 2012-03-23

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-23

Officer name: Osana Tarek Ammar

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Duncan Kirkbride Nichol

Documents

View document PDF

Incorporation company

Date: 22 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGAMREET LIMITED

9 REDVERS BULLER ROAD,ALDERSHOT,GU11 2LT

Number:11211064
Status:ACTIVE
Category:Private Limited Company

D R JONES SERVICES LIMITED

1 DYKE STREET,MERTHYR TYDFIL,CF47 0RS

Number:11885910
Status:ACTIVE
Category:Private Limited Company

DOUGLAS SNELL LIMITED

52 HIGH STREET,PINNER,HA5 5PW

Number:06749843
Status:ACTIVE
Category:Private Limited Company

ING CONSTRUCTION LIMITED

26A ELIZABETH ROAD,BRENTWOOD,CM15 9NU

Number:06409399
Status:ACTIVE
Category:Private Limited Company

MONEYBLOX LTD

43 THE ROOKERY,CAMBRIDGE,CB21 4EU

Number:10858991
Status:ACTIVE
Category:Private Limited Company

QE ADVISORY LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:08016344
Status:ACTIVE
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