UKBizDB.co.uk

ACA LABORATORY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aca Laboratory Services Limited. The company was founded 36 years ago and was given the registration number 02156364. The firm's registered office is in LONDON. You can find them at 113-115 Harley Street, , London, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:ACA LABORATORY SERVICES LIMITED
Company Number:02156364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1987
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:113-115 Harley Street, London, England, W1G 6AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finch House, Great Green, Cockfield, Bury St Edmunds, United Kingdom, IP30 0HN

Secretary28 June 2019Active
Flat 1, 6, Gledhow Gardens, London, England, SW5 0BL

Director05 February 2018Active
4, Llys Le Breos, Mayals, Swansea, Wales, SA3 5DL

Director05 February 2018Active
31, Foxearth Road, South Croydon, England, CR2 8EL

Secretary05 February 2018Active
44 Erskine Crescent, London, N17 9PA

Secretary-Active
70 Coopersale Road, London, E9 6BA

Secretary01 August 2000Active
Internartional House, Cray Avenue, Orpington, BR5 3RS

Secretary13 November 2008Active
Ashfields Suite, International House, Cray Avenue, Orpington, England, BR5 3RS

Corporate Secretary13 November 2008Active
Mcmillan Suite, International House, Cray Avenue, Orpington, England, BR5 3RS

Director21 August 1987Active

People with Significant Control

Jd Healthcare Limited
Notified on:05 February 2018
Status:Active
Country of residence:England
Address:113-115, Harley Street, London, England, W1G 6AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Chitolie
Notified on:05 September 2016
Status:Active
Date of birth:February 1956
Nationality:English
Country of residence:England
Address:113-115, Harley Street, London, England, W1G 6AP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved compulsory.

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Appoint person secretary company with name date.

Download
2019-12-12Officers

Termination secretary company with name termination date.

Download
2019-08-07Accounts

Accounts with accounts type small.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Accounts

Change account reference date company current shortened.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Accounts

Change account reference date company previous extended.

Download
2018-02-14Address

Change registered office address company with date old address new address.

Download
2018-02-14Officers

Termination secretary company with name termination date.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2018-02-14Officers

Appoint person secretary company with name date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-01-17Mortgage

Mortgage satisfy charge full.

Download
2017-12-06Capital

Capital allotment shares.

Download
2017-12-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.