UKBizDB.co.uk

APEX HEALTHCARE LIMITED

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

This company is commonly known as Apex Healthcare Limited. The company was founded 17 years ago and was given the registration number 05945451. The firm's registered office is in BIRMINGHAM. You can find them at Alexander House, 60-61 Tenby Street North, Birmingham, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:APEX HEALTHCARE LIMITED
Company Number:05945451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Alexander House, 60-61 Tenby Street North, Birmingham, England, B1 3EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexander House, 60-61 Tenby Street North, Birmingham, England, B1 3EG

Director19 December 2013Active
14 Clarence Road, Sparkhill, Birmingham, B11 3LE

Secretary25 September 2006Active
Alexander House, 60 - 61 Tenby Street North, Birmingham, United Kingdom, B1 3EG

Secretary02 September 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 September 2006Active
Alexander House, 60 - 61 Tenby Street North, Birmingham, United Kingdom, B1 3EG

Director23 October 2006Active
14 Clarence Road, Birmingham, B11 3LE

Director25 September 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 September 2006Active

People with Significant Control

Mr Yasar Hussain
Notified on:11 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Alexander House, 60-61 Tenby Street North, Birmingham, England, B1 3EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr Majad Hussain
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Alexander House, 60-61 Tenby Street North, Birmingham, England, B1 3EG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Gazette

Gazette filings brought up to date.

Download
2020-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-03-24Gazette

Gazette notice compulsory.

Download
2019-10-08Gazette

Gazette filings brought up to date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-06-17Mortgage

Mortgage satisfy charge full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Officers

Change person director company with change date.

Download
2018-08-22Persons with significant control

Change to a person with significant control.

Download
2018-08-22Persons with significant control

Change to a person with significant control.

Download
2018-08-22Address

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

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Capital

Capital allotment shares.

Download
2018-06-28Capital

Capital name of class of shares.

Download
2018-06-26Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.