ACH HEALTHCARE LTD

Kao Hockham Building Kao Hockham Building, Harlow, CM20 2NQ, Essex, United Kingdom
StatusACTIVE
Company No.10583193
CategoryPrivate Limited Company
Incorporated25 Jan 2017
Age7 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

ACH HEALTHCARE LTD is an active private limited company with number 10583193. It was incorporated 7 years, 5 months, 11 days ago, on 25 January 2017. The company address is Kao Hockham Building Kao Hockham Building, Harlow, CM20 2NQ, Essex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 05 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-05

Officer name: Mr Admire Dube

Documents

View document PDF

Change person director company with change date

Date: 05 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-05

Officer name: Mr Admire Dube

Documents

View document PDF

Change person director company with change date

Date: 05 May 2023

Action Date: 10 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-10

Officer name: Mr Admire Dube

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: Mr Admire Dube

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2022

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-26

Psc name: Mr Admire Dube

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2022

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-26

Psc name: Mr Admire Dube

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2022

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-26

Psc name: Mr Admire Dube

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2022

Action Date: 10 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-10

Psc name: Mr Admire Dube

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2022

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-26

Psc name: Mr Admire Dube

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105831930001

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AAMD

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luther Simbarashe Zimani

Cessation date: 2018-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Admire Dube

Notification date: 2017-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luther Simbarashe Zimani

Termination date: 2017-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Admire Dube

Appointment date: 2017-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2017

Action Date: 22 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105831930001

Charge creation date: 2017-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2017

Action Date: 09 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-09

Old address: 122 Markwell Wood Harlow Essex CM19 5QU United Kingdom

New address: Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Incorporation company

Date: 25 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDISON PLANNING CONSULTANTS LIMITED

15 GLADSTONE STREET,SKIPTON,BD23 1PT

Number:08945769
Status:ACTIVE
Category:Private Limited Company

ELDORA CONSULTING LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:07368157
Status:ACTIVE
Category:Private Limited Company

FASE TRADING ENTERPRISES UK LTD

284 UNIT 4 BARKING ROAD,LONDON,E6 3BA

Number:11891355
Status:ACTIVE
Category:Private Limited Company

MARKANT TRADING LTD

6 DRAY GARDENS,LUTON,LU3 3FF

Number:07729094
Status:ACTIVE
Category:Private Limited Company

SL027958 LP

SUITE 7069,AYR,KA7 1UB

Number:SL027958
Status:ACTIVE
Category:Limited Partnership

TAILORED RENOVATIONS LIMITED

19 ERW BANT,LLANGYNIDR,NP8 1LX

Number:09041046
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