AJM HEALTHCARE LIMITED
Status | ACTIVE |
Company No. | 11636752 |
Category | Private Limited Company |
Incorporated | 23 Oct 2018 |
Age | 5 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
AJM HEALTHCARE LIMITED is an active private limited company with number 11636752. It was incorporated 5 years, 6 months, 29 days ago, on 23 October 2018. The company address is 1st Floor, Ash House Breckland 1st Floor, Ash House Breckland, Milton Keynes, MK14 6ET, England.
Company Fillings
Accounts with accounts type dormant
Date: 06 Mar 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 23 Oct 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Change to a person with significant control
Date: 23 Oct 2023
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ajm Healthcare Group Limited
Change date: 2023-10-20
Documents
Appoint person director company with name date
Date: 06 Sep 2023
Action Date: 05 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Robinson
Appointment date: 2023-09-05
Documents
Termination director company with name termination date
Date: 06 Sep 2023
Action Date: 07 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Nicholas Ballard
Termination date: 2023-08-07
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Address
Type: AD01
Old address: 17 North Crescent Diplocks Way Halisham East Sussex BN27 3JF United Kingdom
New address: 1st Floor, Ash House Breckland Linford Wood West Milton Keynes MK14 6ET
Change date: 2023-08-10
Documents
Accounts with accounts type dormant
Date: 01 May 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 04 Nov 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Change person director company with change date
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Robert Peck
Change date: 2022-09-21
Documents
Accounts with accounts type dormant
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 25 Oct 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Change person director company with change date
Date: 25 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-22
Officer name: Mr Paul Nicholas Ballard
Documents
Resolution
Date: 19 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 09 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 27 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type small
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Change to a person with significant control
Date: 23 Oct 2019
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Monaco 123 Limited
Change date: 2018-11-07
Documents
Change account reference date company previous shortened
Date: 27 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-10-31
New date: 2019-04-30
Documents
Appoint person director company with name date
Date: 26 Jun 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Mr Stephen Robert Peck
Documents
Termination director company with name termination date
Date: 13 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Phillip Perress
Termination date: 2019-04-30
Documents
Some Companies
100 OLD WOOLWICH ROAD RTM COMPANY LTD
FLAT 8,LONDON,SE10 9PN
Number: | 11788204 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 TOWNSEND CROFT,COVENTRY,CV3 6HR
Number: | 08903174 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ENGINE SHED APPROACH ROAD,BRISTOL,BS1 6QH
Number: | 11093556 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLAKE BRYSON PUBLISHING LIMITED
THE BLACK BARN HALL ROAD,SUDBURY,CO10 9QX
Number: | 08008881 |
Status: | ACTIVE |
Category: | Private Limited Company |
JULIAN WORSKETT DESIGN LIMITED
72 LITTLEHAVEN LANE,WEST SUSSEX,RH12 4JB
Number: | 02923641 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT ACCOUNTANCY (HOLMFIRTH) LTD
OLD THORN YEW TREE LANE,HOLMFIRTH,HD9 2NR
Number: | 10987429 |
Status: | ACTIVE |
Category: | Private Limited Company |