UKBizDB.co.uk

AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED

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

This company is commonly known as Axa Icas Occupational Health Services Limited. The company was founded 46 years ago and was given the registration number 01336017. The firm's registered office is in . You can find them at 5 Old Broad Street, London, , . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED
Company Number:01336017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:5 Old Broad Street, London, EC2N 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Secretary01 March 2023Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director04 April 2023Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director15 January 2024Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director15 November 2016Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Secretary06 August 2020Active
Mulberry House Maidstone Road, Horsmonden, Tonbridge, TN12 8JP

Secretary19 May 1998Active
35 Congreve Road, Ipswich, IP1 6AH

Secretary25 June 2004Active
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY

Secretary01 July 1998Active
Compton House, 12 Compton Place Road, Eastbourne, BN20 8AB

Secretary-Active
25 Goldlay Road, Chelmsford, CM2 0EJ

Secretary04 August 2006Active
57 New Concordia Wharf, Mill Street, London, SE1 2BB

Secretary21 November 2002Active
57 New Concordia Wharf, Mill Street, London, SE1 2BB

Secretary31 October 1999Active
20 Pennine Walk, Tunbridge Wells, TN2 3NN

Secretary30 June 2002Active
5 Old Broad Street, London, EC2N 1AD

Secretary15 February 2008Active
The Warwick, 9 Birling Park Avenue, Tunbridge Wells, TN2 5LQ

Director03 February 1999Active
5 Old Broad Street, London, EC2N 1AD

Director09 July 2009Active
Mulberry House Maidstone Road, Horsmonden, Tonbridge, TN12 8JP

Director19 May 1998Active
19 Rue De Versailles, Le Chesnay, Paris 78150, France, FOREIGN

Director30 November 2001Active
19 Ashburnham Gardens, Eastbourne, BN21 2NA

Director31 August 1999Active
7 Sherborne Gardens, Ealing, London, W13 8AS

Director19 May 1998Active
The End House, The Boundary, Langton Green, Tunbridge Wells, TN3 0YA

Director25 July 2003Active
27, Arundel Road, Tunbridge Wells, TN1 1TB

Director21 June 2006Active
5 Old Broad Street, London, EC2N 1AD

Director08 October 2004Active
Green Lanes House, Church Lane Hellingly, Hailsham, BN27 4HA

Director-Active
The Farmhouse Blackford Farm, Cinderford Lane Hellingly, Hailsham, BN27 4HL

Director-Active
Compton House, 12 Compton Place Road, Eastbourne, BN20 8AB

Director-Active
5 Old Broad Street, London, EC2N 1AD

Director15 February 2011Active
21, The Drive, Northampton, United Kingdom, NN1 4RY

Director09 July 2009Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director10 June 2020Active
Sharlands, Blackboys, Uckfield, TN22 5HN

Director06 December 2002Active
The Old Estate Office, Fifty One Firle, Lewes, BN8 6LQ

Director-Active
5 Old Broad Street, London, EC2N 1AD

Director04 May 2017Active
5 Old Broad Street, London, EC2N 1AD

Director21 January 2010Active
5 Old Broad Street, London, EC2N 1AD

Director12 November 2014Active
Lady Oak House, Lady Oak Lane, Flimwell, Wadhurst, TN5 7QJ

Director13 February 2003Active

People with Significant Control

Axa Ppp Healthcare Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:20, Gracechurch Street, London, United Kingdom, EC3V 0BG
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 (7 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
2024-03-28Capital

Capital statement capital company with date currency figure.

Download
2024-03-28Capital

Legacy.

Download
2024-03-28Insolvency

Legacy.

Download
2024-03-28Resolution

Resolution.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Appoint person secretary company with name date.

Download
2023-03-06Officers

Termination secretary company with name termination date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Resolution

Resolution.

Download
2021-12-02Incorporation

Memorandum articles.

Download
2021-07-05Accounts

Accounts with accounts type full.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Address

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

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-08-20Accounts

Accounts with accounts type full.

Download
2020-08-07Officers

Appoint person secretary company with name date.

Download
2020-06-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.