AUM HEALTHCARE LIMITED
Status | ACTIVE |
Company No. | 04585697 |
Category | Private Limited Company |
Incorporated | 08 Nov 2002 |
Age | 21 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
AUM HEALTHCARE LIMITED is an active private limited company with number 04585697. It was incorporated 21 years, 8 months, 21 days ago, on 08 November 2002. The company address is Office 1 21 Hatherton Street, Walsall, WS4 2LA, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Jun 2024
Action Date: 03 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-03
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-30
Old address: 61-63 Alexandra Road Walsall WS1 4DX England
New address: Office 1 21 Hatherton Street Walsall WS4 2LA
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045856970004
Charge creation date: 2019-04-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045856970005
Charge creation date: 2019-04-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045856970006
Charge creation date: 2019-04-01
Documents
Mortgage satisfy charge full
Date: 16 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 16 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Mortgage satisfy charge full
Date: 21 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change person director company with change date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-23
Officer name: Mr Prakash Narottambhai Patel
Documents
Change person director company with change date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-23
Officer name: Mrs Anjana Patel
Documents
Change person secretary company with change date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-01-23
Officer name: Mrs Anjana Patel
Documents
Change to a person with significant control
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-23
Psc name: Mrs Anjana Patel
Documents
Change to a person with significant control
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-23
Psc name: Mr Prakash Narottambhai Patel
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-22
Old address: C/O Wildwood Pharmacy Co-Op Shopping Centre Cannock Road Wildwood Stafford Staffordshire ST17 4RA
New address: 61-63 Alexandra Road Walsall WS1 4DX
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
Documents
Change registered office address company with date old address
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-07
Old address: Wildwood Pharmacy Somerfield Centre Cannock Road Stafford Staffordshire ST17 4RA
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Prakash Narottambhai Patel
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Anjana Patel
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / anjana patel / 01/02/2009
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / prakash patel / 01/02/2009
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / anjana patel / 31/01/2009
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 09 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 09/03/07 from: 1ST floor 61-63 alexandra road walsall WS1 4DX
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 25 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 29/02/04
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/03; full list of members
Documents
Legacy
Date: 22 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
AL KHALIFA PROPERTY INVESTMENTS LIMITED
79 ASHBOURNE ROAD,LONDON,W5 3DH
Number: | 09487256 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR NORTH, HARLING HOUSE,LONDON,SE1 0BS
Number: | 06716362 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BELLFIELD AVENUE,HARROW,HA3 6ST
Number: | 10891721 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY GRANGE CARE HOME LIMITED
SUITE 1, THE RIVERSIDE BUILDING,HESSLE,HU13 0DZ
Number: | 05303000 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9, CITY WEST BUSINESS PARK ST. JOHNS ROAD,DURHAM,DH7 8ER
Number: | 07459188 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HIGH ST,BATTLE,TN33 0EA
Number: | 06258754 |
Status: | ACTIVE |
Category: | Private Limited Company |