Warning: file_put_contents(c/397d405cf48085b068571f789dadf397.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Altus Healthcare Limited, TW5 0SQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALTUS HEALTHCARE LIMITED

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

This company is commonly known as Altus Healthcare Limited. The company was founded 6 years ago and was given the registration number 10888660. The firm's registered office is in HOUNSLOW. You can find them at 202 Wheatlands, , Hounslow, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ALTUS HEALTHCARE LIMITED
Company Number:10888660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:202 Wheatlands, Hounslow, England, TW5 0SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Glaisyer Way, Iver, England, SL0 0RX

Director28 July 2017Active
Barong House, Norwood Lane, Iver, England, SL0 0EW

Director27 November 2020Active
34, Toll Bar Road, Sheffield, United Kingdom, S12 2QZ

Director15 December 2017Active

People with Significant Control

Fahad Memon
Notified on:28 July 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:1c, The Drive, London, United Kingdom, IG1 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Serena Rebecca
Notified on:28 July 2017
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:34, Toll Bar Road, Sheffield, England, S12 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gohar Ayub
Notified on:28 July 2017
Status:Active
Date of birth:May 1980
Nationality:Pakistani
Country of residence:England
Address:5, Glaisyer Way, Iver, England, SL0 0RX
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
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Address

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

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-11Officers

Change person director company with change date.

Download
2020-04-11Persons with significant control

Change to a person with significant control.

Download
2019-11-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-04Address

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

Download
2019-08-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-04Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-25Accounts

Change account reference date company previous shortened.

Download
2018-11-24Officers

Termination director company with name termination date.

Download
2018-11-24Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Officers

Change person director company with change date.

Download
2018-05-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.