Warning: file_put_contents(c/1fa1054962ebafc14a3836682ca8d715.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Aum Healthcare Limited, WS1 4DX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AUM HEALTHCARE LIMITED

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

This company is commonly known as Aum Healthcare Limited. The company was founded 21 years ago and was given the registration number 04585697. The firm's registered office is in WALSALL. You can find them at 61-63 Alexandra Road, , Walsall, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:AUM HEALTHCARE LIMITED
Company Number:04585697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:61-63 Alexandra Road, Walsall, England, WS1 4DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1, 21 Hatherton Street, Walsall, England, WS4 2LA

Secretary08 November 2002Active
Office 1, 21 Hatherton Street, Walsall, England, WS4 2LA

Director08 November 2002Active
Office 1, 21 Hatherton Street, Walsall, England, WS4 2LA

Director08 November 2002Active

People with Significant Control

Mr Prakash Narottambhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Office 1, 21 Hatherton Street, Walsall, England, WS4 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anjana Patel
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Office 1, 21 Hatherton Street, Walsall, England, WS4 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • 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
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Address

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

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-01-16Mortgage

Mortgage satisfy charge full.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Mortgage

Mortgage satisfy charge full.

Download
2018-01-23Officers

Change person director company with change date.

Download
2018-01-23Officers

Change person director company with change date.

Download
2018-01-23Officers

Change person secretary company with change date.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2018-01-22Address

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

Download

Copyright © 2024. All rights reserved.