UKBizDB.co.uk

ACADEMY OF INFECTION MANAGEMENT (AIM) LTD

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

This company is commonly known as Academy Of Infection Management (aim) Ltd. The company was founded 12 years ago and was given the registration number 07766910. The firm's registered office is in ALDERLEY EDGE. You can find them at Biohub At Alderley Park, Alderley Park, Alderley Edge, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ACADEMY OF INFECTION MANAGEMENT (AIM) LTD
Company Number:07766910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2011
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Biohub At Alderley Park, Alderley Park, Alderley Edge, Cheshire, SK10 4TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 10 South Parade, Leeds, LS1 5QS

Director17 February 2012Active
Biohub At Alderley Park, Alderley Park, Alderley Edge, England, SK10 4TG

Director14 October 2011Active
Biohub At Alderley Park, Alderley Park, Alderley Edge, England, SK10 4TG

Director14 October 2011Active
Third Floor, 10 South Parade, Leeds, LS1 5QS

Director17 February 2012Active
Biohub At Alderley Park, Alderley Park, Alderley Edge, England, SK10 4TG

Director08 September 2011Active

People with Significant Control

Mr Tobias Welte
Notified on:21 May 2021
Status:Active
Date of birth:July 1959
Nationality:German
Address:Third Floor, 10 South Parade, Leeds, LS1 5QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter West
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Biohub At Alderley Park, Alderley Park, Alderley Edge, England, SK10 4TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Gazette

Gazette dissolved liquidation.

Download
2023-09-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-30Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-01Insolvency

Liquidation voluntary death liquidator.

Download
2021-10-05Address

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

Download
2021-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-05Resolution

Resolution.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Change account reference date company previous shortened.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Accounts

Change account reference date company current shortened.

Download
2017-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.