AXA PPP HEALTHCARE GROUP LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Sarah Amy O'reilly as a secretary on 2025-05-14

View Document

14/05/2514 May 2025 Appointment of Mrs Karina Jane Bye as a secretary on 2025-05-14

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

20/11/2420 November 2024 Termination of appointment of Fergus Alan Craig as a director on 2024-11-15

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Appointment of Mrs Sarah Amy O'reilly as a secretary on 2024-06-19

View Document

20/06/2420 June 2024 Termination of appointment of Caroline Anne Riddy as a secretary on 2024-06-19

View Document

24/01/2424 January 2024 Appointment of Heather Mary Smith as a director on 2024-01-15

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Termination of appointment of Anna Elizabeth Matty as a director on 2023-05-26

View Document

03/04/233 April 2023 Termination of appointment of Tracy Nicola Garrad as a director on 2023-03-31

View Document

06/03/236 March 2023 Appointment of Mrs Caroline Anne Riddy as a secretary on 2023-03-01

View Document

06/03/236 March 2023 Termination of appointment of Kirsten Ann Beggs as a secretary on 2023-02-28

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARK HOWES

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MS ANNA ELIZABETH MATTY

View Document

30/06/2030 June 2020 SECRETARY APPOINTED MISS KIRSTEN ANN BEGGS

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, SECRETARY JEREMY SMALL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN VARDY / 31/10/2019

View Document

22/08/1922 August 2019 SECOND FILING OF AP01 FOR TRACY NICOLA GARRAD

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR MATTHEW ALAN VARDY

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR AMBER WILKINSON

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED TRACY NICOLA GARRAD

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH GIBBS

View Document

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARLAND

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

06/10/176 October 2017 ADOPT ARTICLES 21/09/2017

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR STEPHEN JOHN HARLAND

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MRS AMBER WILKINSON

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

08/11/168 November 2016 08/11/16 STATEMENT OF CAPITAL GBP 10000000

View Document

08/11/168 November 2016 REDUCE ISSUED CAPITAL 21/10/2016

View Document

08/11/168 November 2016 SOLVENCY STATEMENT DATED 21/10/16

View Document

08/11/168 November 2016 STATEMENT BY DIRECTORS

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR MARK RICHARDSON HOWES

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR FERGUS ALAN CRAIG

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA BELL

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 ARTICLES OF ASSOCIATION

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARLAND

View Document

14/12/1514 December 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/12/1514 December 2015 REREG PLC TO PRI; RES02 PASS DATE:14/12/2015

View Document

14/12/1514 December 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

14/12/1514 December 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOMBS

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN DROUFFE

View Document

23/07/1323 July 2013 SECTION 519

View Document

09/07/139 July 2013 AUDITOR'S RESIGNATION

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER COOMBS / 22/11/2012

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MASO Y GUELL RIVET

View Document

13/01/1113 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/01/1113 January 2011 ADOPT ARTICLES 17/12/2010

View Document

07/10/107 October 2010 DIRECTOR APPOINTED PAUL JAMES EVANS

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLAS MOREAU

View Document

01/10/101 October 2010 DIRECTOR APPOINTED JEAN PAUL DOMINIQUE LOUIS DROUFFE

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GROOM

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GROOM / 03/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BELL / 19/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL CLARKE / 17/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER COOMBS / 16/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEORGE GIBBS / 09/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBINSON / 19/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE LOUIS HERBERT MASO Y GUELL RIVET / 19/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JEAN MARIE DENIS MOREAU / 23/02/2010

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED STEPHEN JOHN HARLAND

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED NICHOLAS GROOM

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED NICOLA BELL

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS MOREAU / 04/06/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HORLICK

View Document

06/11/086 November 2008 ADOPT ARTICLES 21/10/2008

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED ANDREW PETER COOMBS

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED IAN ROBINSON

View Document

07/05/087 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0626 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 107 CHEAPSIDE, LONDON, EC2V 6DU

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0427 September 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 AUDITOR'S RESIGNATION

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 23/04/01; NO CHANGE OF MEMBERS

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 COMPANY NAME CHANGED PPP HEALTHCARE GROUP PLC CERTIFICATE ISSUED ON 15/02/01

View Document

17/01/0117 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 23/04/00; NO CHANGE OF MEMBERS

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: ROYAL EXCHANGE, LONDON, EC3V 3LS

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/05/9923 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: PPP HOUSE, VALE ROAD, TUNBRIDGE WELLS, KENT TN1 1BJ

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

07/08/987 August 1998 AUDITOR'S RESIGNATION

View Document

04/08/984 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/989 March 1998 ALTER MEM AND ARTS 23/02/98

View Document

18/12/9718 December 1997 INTERIM ACCOUNTS MADE UP TO 13/12/97

View Document

09/07/979 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 SHARES AGREEMENT OTC

View Document

05/06/965 June 1996 SHARES AGREEMENT OTC

View Document

23/05/9623 May 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 ALTER MEM AND ARTS 22/04/96

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NC INC ALREADY ADJUSTED 22/04/96

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NC INC ALREADY ADJUSTED 22/04/96

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

02/05/962 May 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/05/962 May 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

02/05/962 May 1996 BALANCE SHEET

View Document

02/05/962 May 1996 AUDITORS' STATEMENT

View Document

02/05/962 May 1996 ALTER MEM AND ARTS 01/05/96

View Document

02/05/962 May 1996 REREGISTRATION PRI-PLC 01/05/96

View Document

02/05/962 May 1996 AUDITORS' REPORT

View Document

02/05/962 May 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/04/9626 April 1996 NC INC ALREADY ADJUSTED 10/04/96

View Document

26/04/9626 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/04/96

View Document

26/04/9626 April 1996 ALTER MEM AND ARTS 10/04/96

View Document

26/04/9626 April 1996 £ NC 100/1200000000 04/04/96

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/01/9615 January 1996 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