UKBizDB.co.uk

ACHIEVE MEDIX LTD

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

This company is commonly known as Achieve Medix Ltd. The company was founded 18 years ago and was given the registration number 05593002. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 15a Hallgate, Doncaster, South Yorkshire, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:ACHIEVE MEDIX LTD
Company Number:05593002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2005
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:15a Hallgate, Doncaster, South Yorkshire, DN1 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 10, 15a, Market Street, Oakengates, Telford, England, TF2 6EL

Director11 December 2023Active
15a, Hall Gate, Doncaster, England, DN1 3NA

Corporate Secretary14 October 2005Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary14 October 2005Active
14 Skylark View, Wath Upon Dearne, Rotherham, England, S63 6FG

Director24 November 2015Active
38 Cemetery Road, Wath-Upon-Dearne, Rotherham, England, S63 6HU

Director29 March 2016Active
38 Cemetery Road, Wath-Upon-Dearne, Rotherham, England, S63 6HU

Director16 June 2006Active
29, Handsworth Gardens, Armthorpe, Doncaster, England, DN3 3SZ

Director14 October 2005Active
15a Hall Gate, Hall Gate, Doncaster, England, DN1 3NA

Director03 November 2022Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director14 October 2005Active

People with Significant Control

Namare Grp Ltd
Notified on:11 December 2023
Status:Active
Country of residence:England
Address:Office 10, 15a, Market Street, Telford, England, TF2 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Imogen Cartwright-Makepeace
Notified on:31 December 2022
Status:Active
Date of birth:May 1983
Nationality:British
Address:15a Hallgate, South Yorkshire, DN1 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Che Bruce
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:38, Cemetery Road, Rotherham, England, S63 6HU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination secretary company with name termination date.

Download
2023-12-13Address

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

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-04Gazette

Gazette filings brought up to date.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Gazette

Gazette filings brought up to date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.