ACESO HEALTHCARE RECRUITMENT LIMITED

147a High Street, Waltham Cross, EN8 7AP, Hertfordshire, United Kingdom
StatusACTIVE
Company No.11171524
CategoryPrivate Limited Company
Incorporated26 Jan 2018
Age6 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

ACESO HEALTHCARE RECRUITMENT LIMITED is an active private limited company with number 11171524. It was incorporated 6 years, 4 months, 18 days ago, on 26 January 2018. The company address is 147a High Street, Waltham Cross, EN8 7AP, Hertfordshire, United Kingdom.



Company Fillings

Change account reference date company current shortened

Date: 15 Dec 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eml Recruiting Ltd

Notification date: 2023-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elle May Offer

Cessation date: 2023-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gmci Investments Limited

Notification date: 2022-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-01

Psc name: Opes Investments Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elle May Offer

Notification date: 2022-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-01

Psc name: Aspire Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-01

Officer name: Mr Michael James Edwin Hall

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elle May Offer

Appointment date: 2022-06-01

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2022

Action Date: 01 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-01

Capital : 102 GBP

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2022

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aspire Group Limited

Change date: 2022-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-19

Officer name: John Parry Ward

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-19

Psc name: John Parry Ward

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2021

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-10

Psc name: Greg Neal Moy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-01

Psc name: Aspire Group Limited

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-01

Psc name: John Parry Ward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siobhan Ann Johnson

Termination date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aspire Group Limited

Change date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-31

Psc name: Siobhan Ann Johnson

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-01

Psc name: Siobhan Ann Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Siobhan Ann Johnson

Appointment date: 2019-05-01

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aspire Group Limited

Change date: 2019-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-10

Charge number: 111715240001

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jan 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gemma Louise Moy

Appointment date: 2018-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-24

Officer name: Mr John Parry Ward

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jan 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-04-30

Documents

View document PDF

Incorporation company

Date: 26 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNICATE SLT CIC

UNIT 29, ENTERPRISE CENTRE,BLACKPOOL,FY4 1EW

Number:08398194
Status:ACTIVE
Category:Community Interest Company

COWIE ENGINEERING LIMITED

11 GARTFERRY ROAD,GLASGOW,G69 9JY

Number:SC196759
Status:ACTIVE
Category:Private Limited Company

JYOTHISRI SOFTWARE SOLUTIONS LTD

159 SANDRINGHAM DRIVE,LEEDS,LS17 8DQ

Number:11624606
Status:ACTIVE
Category:Private Limited Company

KEY SOURCING LIMITED

12 JOHNSON STREET,COSELEY,WV14 9RL

Number:11470920
Status:ACTIVE
Category:Private Limited Company

OBATAMPA LIMITED

45 ROSEBERY STREET,MANCHESTER,M14 4US

Number:09338715
Status:ACTIVE
Category:Private Limited Company

OCEAN MART GLOBAL LIMITED

110 CAITHNESS ROAD,MITCHAM,CR4 2EW

Number:10398382
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