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.
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 | : |
|
Registered Address | : | Booths Park, Chelford Road, Knutsford, England, WA16 8QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Director | 25 March 2022 | Active |
Booths Park, Chelford Road, Knutsford, United Kingdom, WA16 8QZ | Director | 30 November 2017 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 18 September 2012 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 01 July 2017 | Active |
24 Birch Street, Wolverhampton, WV1 4HY | Corporate Secretary | 21 February 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 February 2002 | Active |
11 The Pipers, Heswall, Wirral, CH60 9LL | Director | 01 March 2004 | Active |
Hawcote Lodge, Hulme Lane, Slaithwaite, HD7 5XD | Director | 01 January 2005 | Active |
58 Bracken Road, Brighouse, HX6 2HR | Director | 12 February 2008 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 01 May 2011 | Active |
Old Vicarage, Church Road, East Harptree, Bristol, BS40 6AY | Director | 01 March 2004 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 01 January 2013 | Active |
Costain House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 26 September 2019 | Active |
8 Beech Bottom, St. Albans, AL3 5LP | Director | 01 April 2005 | Active |
8 Beech Bottom, St Albans, AL3 5LP | Director | 01 February 2008 | Active |
Booths Park, Chelford Road, Knutsford, United Kingdom, WA16 8QZ | Director | 21 July 2010 | Active |
3 Lymmbrook House, Whitbarrow Road, Lymm, WA13 9A | Director | 01 March 2004 | Active |
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX | Director | 02 March 2017 | Active |
8 High Bannerdown, Batheaston, Bath, BA1 7JY | Director | 01 April 2005 | Active |
8 Spindleberry Grove, Nailsea, Bristol, BS48 1QE | Director | 13 January 2006 | Active |
11 Rayleigh Road, Bristol, BS9 2AU | Director | 01 March 2004 | Active |
Costain House, Vanwall Business Park, Maidenhead, United Kingdom, SL6 4UB | Director | 08 January 2010 | Active |
8 Churchill Road, Chipping Norton, OX7 5HW | Director | 01 March 2004 | Active |
"Oakfield", Earles Lane, Wincham, Northwich, CW9 6EA | Director | 01 March 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 February 2002 | Active |
White Lion Court, Swan Street, Isleworth, TW7 6RN | Corporate Director | 21 February 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
2018-09-13 | Officers | Termination secretary company with name termination date. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.