ACADEMY FOR HEALTHCARE SCIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

13/09/2313 September 2023 Appointment of Professor Dean Harry Fathers as a director on 2023-07-19

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Termination of appointment of Gillian Rebecca Adams as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Appointment of Ms Gillian Rebecca Adams as a director on 2022-03-31

View Document

03/10/223 October 2022 Termination of appointment of Patricia Anne Le Rolland as a director on 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

03/10/223 October 2022 Appointment of Mrs Joy Margaret Tweed as a director on 2022-03-31

View Document

03/10/223 October 2022 Appointment of Mrs Amanda Orchard as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT

View Document

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MRS PATRICIA ANNE LE ROLLAND

View Document

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

View Accounts

07/02/197 February 2019 DIRECTOR APPOINTED MRS SHELLEY HEARD

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRASSINGTON

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

25/07/1725 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM C/O PAUL BEECH AND COMPANY LTD 1 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR KERRY TINKLER

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED DR MICHAEL ANDREW SCOTT

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR DAVID BENNETT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE FRANCES SMITH / 13/08/2015

View Document

24/09/1524 September 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HOWE LESTER / 13/08/2015

View Document

24/09/1524 September 2015 SAIL ADDRESS CHANGED FROM: EXECUTIVE BUSINESS SUPPORT LTD DAVIDSON ROAD LICHFIELD STAFFORDSHIRE WS14 9DZ ENGLAND

View Document

24/09/1524 September 2015 22/09/15 NO MEMBER LIST

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET KAREN MONKMAN / 13/08/2015

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN NICHOL

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 130-132 TOOLEY STREET LONDON SE1 2TU

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR WILLIAM CHARLES HARTLEY BRASSINGTON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 DIRECTOR APPOINTED MS LYNNE FRANCES SMITH

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR GEOFFREY HOWE LESTER

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 22/09/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA WYKES

View Document

03/10/133 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

03/10/133 October 2013 SAIL ADDRESS CREATED

View Document

03/10/133 October 2013 22/09/13 NO MEMBER LIST

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MRS VIRGINIA WYKES

View Document

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

View Accounts

15/03/1315 March 2013 DIRECTOR APPOINTED MRS JANET KAREN MONKMAN

View Document

05/03/135 March 2013 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGINA VINCENT

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARNETT

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR OSAMA AMMAR

View Document

02/10/122 October 2012 22/09/12 NO MEMBER LIST

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA FRANCES VINCENT / 01/10/2012

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED PROFESSOR ANTHONY COLIN FISHER

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED KERRY LOUISE TINKLER

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED JOHN ROBERT STEVENS

View Document

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

View Accounts

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / OSANA TAREK AMMAR / 23/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA FRANCES VINCENT / 23/03/2012

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED SIR DUNCAN KIRKBRIDE NICHOL

View Document

22/09/1122 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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