A I HEALTHCARE LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

14/06/2414 June 2024 Registered office address changed from 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL England to 5th Floor, R+ Building, 2 Blagrave Street Reading RG1 1AZ on 2024-06-14

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/01/2424 January 2024 Termination of appointment of David Dobbs as a director on 2023-03-17

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

24/01/2424 January 2024 Appointment of Mr Neil Llewellyn-Roberts as a director on 2023-04-01

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

09/09/219 September 2021 Resolutions

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 ADOPT ARTICLES 02/03/2020

View Document

12/03/2012 March 2020 SUB-DIVISION 02/03/20

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

28/01/2028 January 2020 CESSATION OF MICHAEL ANTHONY JONES AS A PSC

View Document

13/02/1913 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

07/06/187 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/187 June 2018 19/04/18 STATEMENT OF CAPITAL GBP 85.00

View Document

31/05/1831 May 2018 CURRSHO FROM 31/08/2018 TO 30/06/2018

View Document

10/05/1810 May 2018 ADOPT ARTICLES 19/04/2018

View Document

10/05/1810 May 2018 ADOPT ARTICLES 19/08/2014

View Document

28/02/1828 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/01/2017

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

26/01/1826 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL LLEWELLYN-ROBERTS

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERTS / 20/01/2017

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR NEIL LLEWELLYN-ROBERTS

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR NEIL DUNCAN EATON

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM WYCHWOOD LOUCHES LANE NAPHILL HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4QJ

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/02/161 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/01/1523 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR MICHAEL ANTHONY JONES

View Document

09/12/149 December 2014 PREVEXT FROM 31/03/2014 TO 31/08/2014

View Document

21/10/1421 October 2014 19/08/14 STATEMENT OF CAPITAL GBP 121

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/04/146 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/04/127 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERTS / 24/11/2011

View Document

07/04/127 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 66 NEW ROAD SANDS HIGH WYCOMBE HP12 4LG

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / KARIN LEA BOAL / 10/04/2011

View Document

11/04/1111 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

10/04/1110 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERTS / 10/04/2011

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERTS / 14/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company