UKBizDB.co.uk

ACM HEALTH SOLUTIONS LIMITED

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

This company is commonly known as Acm Health Solutions Limited. The company was founded 22 years ago and was given the registration number 04364773. The firm's registered office is in KNUTSFORD. You can find them at Booths Park, Chelford Road, Knutsford, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ACM HEALTH SOLUTIONS LIMITED
Company Number:04364773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Booths Park, Chelford Road, Knutsford, England, WA16 8QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director25 March 2022Active
Booths Park, Chelford Road, Knutsford, United Kingdom, WA16 8QZ

Director30 November 2017Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary18 September 2012Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
24 Birch Street, Wolverhampton, WV1 4HY

Corporate Secretary21 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 February 2002Active
11 The Pipers, Heswall, Wirral, CH60 9LL

Director01 March 2004Active
Hawcote Lodge, Hulme Lane, Slaithwaite, HD7 5XD

Director01 January 2005Active
58 Bracken Road, Brighouse, HX6 2HR

Director12 February 2008Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director01 May 2011Active
Old Vicarage, Church Road, East Harptree, Bristol, BS40 6AY

Director01 March 2004Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director01 January 2013Active
Costain House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director26 September 2019Active
8 Beech Bottom, St. Albans, AL3 5LP

Director01 April 2005Active
8 Beech Bottom, St Albans, AL3 5LP

Director01 February 2008Active
Booths Park, Chelford Road, Knutsford, United Kingdom, WA16 8QZ

Director21 July 2010Active
3 Lymmbrook House, Whitbarrow Road, Lymm, WA13 9A

Director01 March 2004Active
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX

Director02 March 2017Active
8 High Bannerdown, Batheaston, Bath, BA1 7JY

Director01 April 2005Active
8 Spindleberry Grove, Nailsea, Bristol, BS48 1QE

Director13 January 2006Active
11 Rayleigh Road, Bristol, BS9 2AU

Director01 March 2004Active
Costain House, Vanwall Business Park, Maidenhead, United Kingdom, SL6 4UB

Director08 January 2010Active
8 Churchill Road, Chipping Norton, OX7 5HW

Director01 March 2004Active
"Oakfield", Earles Lane, Wincham, Northwich, CW9 6EA

Director01 March 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 February 2002Active
White Lion Court, Swan Street, Isleworth, TW7 6RN

Corporate Director21 February 2002Active

People with Significant Control

Carillion Jm Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Costain Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Costain House, Vanwall Business Park, Maidenhead, England, SL6 4UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Amec Foster Wheeler Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Booth Park, Chelford Road, Knutsford, England, WA16 8QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type dormant.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2020-01-14Accounts

Accounts with accounts type dormant.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-03-25Address

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

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-07Accounts

Accounts with accounts type dormant.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-10-01Address

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

Download
2018-09-13Officers

Termination secretary company with name termination date.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.