UKBizDB.co.uk

AXIS MEDICARE LIMITED

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

This company is commonly known as Axis Medicare Limited. The company was founded 38 years ago and was given the registration number 01990939. The firm's registered office is in TONBRIDGE. You can find them at 175 High Street, , Tonbridge, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:AXIS MEDICARE LIMITED
Company Number:01990939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1986
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:175 High Street, Tonbridge, England, TN9 1BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hazlewoods Llp, Staverton Court, Staverton, Cheltenham, GL51 0UX

Director01 May 2020Active
6, Mill Lane, Herne, United Kingdom, CT6 7ED

Director26 January 2022Active
Unit 1, Vanguard Industrial Estate, Henwood, Ashford, England, TN24 8DH

Secretary02 January 2013Active
2 Kings Meadow, Ashford, TN25 4PS

Secretary12 January 2004Active
2, Brisley Court, Kingsnorth, Ashford, TN23 3GE

Secretary14 July 2006Active
4 Little Hempen, Ashford, TN23 4YS

Secretary-Active
1, Unit 1, Vanguard Industrial Estate, Henwood, Ashford, England, TN24 8DH

Director01 May 2020Active
175, High Street, Tonbridge, England, TN9 1BX

Director27 March 2013Active
Unit 10b, Ellingham Industrial Estate, Ellingham Way, Ashford, England, TN23 6NF

Director27 March 2013Active
2 Kings Meadow, Ashford, TN25 4PS

Director12 January 2004Active
No 1 Cannongate, Seabrook Road, Hythe, CT21 5QB

Director12 January 2004Active
Great Everden Farm, Alkham, Dover, CT15 7EH

Director22 January 2009Active
Great Everden Farm, Alkham, Dover, CT15 7EH

Director-Active
125, Grove Lane, Cheadle Hulme, SK8 7NE

Director29 February 2008Active
2, Brisley Court, Kingsnorth, Ashford, TN23 3GE

Director-Active

People with Significant Control

Mr James Anthony Aylott
Notified on:01 May 2020
Status:Active
Date of birth:April 1971
Nationality:British
Address:C/O Hazlewoods Llp, Staverton Court, Cheltenham, GL51 0UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dion Collett-Mills
Notified on:30 April 2020
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:175, High Street, Tonbridge, England, TN9 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Collett-Mills
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:175, High Street, Tonbridge, England, TN9 1BX
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Address

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

Download
2023-12-11Insolvency

Liquidation disclaimer notice.

Download
2023-12-11Insolvency

Liquidation disclaimer notice.

Download
2023-10-24Address

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

Download
2023-10-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-24Resolution

Resolution.

Download
2023-10-24Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Resolution

Resolution.

Download
2022-09-15Incorporation

Memorandum articles.

Download
2022-09-15Capital

Capital name of class of shares.

Download
2022-09-14Capital

Capital variation of rights attached to shares.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Address

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

Download
2021-01-11Mortgage

Mortgage satisfy charge full.

Download
2020-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.