ACADEMY OF COMMUNITY HEALTH EXPERTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 NewStatement of capital on 2025-08-14

View Document

14/08/2514 August 2025 NewResolutions

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

12/03/2512 March 2025 Accounts for a small company made up to 2024-06-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/02/2414 February 2024 Full accounts made up to 2023-06-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/12/2228 December 2022 Accounts for a small company made up to 2022-06-30

View Document

23/11/2123 November 2021 Termination of appointment of Nicholas Richard Rushman as a director on 2021-10-30

View Document

23/11/2123 November 2021 Termination of appointment of Rishabh Bindah Prasad as a director on 2021-10-30

View Document

04/11/214 November 2021 Notification of Community Health and Eyecare Limited as a person with significant control on 2021-09-22

View Document

04/11/214 November 2021 Withdrawal of a person with significant control statement on 2021-11-04

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Memorandum and Articles of Association

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Change of share class name or designation

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

03/10/213 October 2021 Appointment of Mr Imran Rahman as a director on 2021-09-22

View Document

03/10/213 October 2021 Current accounting period extended from 2022-03-31 to 2022-06-30

View Document

03/10/213 October 2021 Registered office address changed from Whitwick Health Centre North Street Whitwick Leicestershire LE67 5HX United Kingdom to 1-6 Star Building Caxton Road Fulwood Preston PR2 9BS on 2021-10-03

View Document

03/10/213 October 2021 Termination of appointment of Fahad Aziz Rizvi as a director on 2021-09-22

View Document

03/10/213 October 2021 Termination of appointment of Mohamed Roshan as a director on 2021-09-22

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

01/10/201 October 2020 VARYING SHARE RIGHTS AND NAMES

View Document

01/10/201 October 2020 SUB-DIVISION 08/07/19

View Document

01/10/201 October 2020 SUB-DIVISION 08/07/19

View Document

22/09/2022 September 2020 08/07/19 STATEMENT OF CAPITAL GBP 17356.34

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM C/O THE TREATMENT SUITE LONG LANE SURGERY BEACON HOUSE COALVILLE LEICESTERSHIRE LE67 4DR ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CESSATION OF FAHAD AZIZ RIZVI AS A PSC

View Document

13/03/2013 March 2020 CESSATION OF NICHOLAS RICHARD RUSHMAN AS A PSC

View Document

13/03/2013 March 2020 CESSATION OF RISHABH BINDAH PRASAD AS A PSC

View Document

13/03/2013 March 2020 CESSATION OF ARUNA RAO VORUGANTI GARCEA AS A PSC

View Document

13/03/2013 March 2020 NOTIFICATION OF PSC STATEMENT ON 28/06/2017

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM C/O CHESTERTON HOUSE ACCOUNTING SERVICES LLP 2 RECTORY PLACE LOUGHBOROUGH LEICESTERSHIRE LE11 1UW UNITED KINGDOM

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/02/1914 February 2019 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

11/07/1811 July 2018 CESSATION OF MOHAMED ROSHAN AS A PSC

View Document

05/04/185 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/185 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 02/02/18 STATEMENT OF CAPITAL GBP 15100

View Document

15/03/1815 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1815 March 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/07/1726 July 2017 COMPANY NAME CHANGED ACADEMY FOR COMMUNITY HEALTH EXPERTS LIMITED CERTIFICATE ISSUED ON 26/07/17

View Document

28/06/1728 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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