ACESO HEALTHCARE GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACESO HEALTHCARE GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09330398

Incorporation date

27/11/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2014)
dot icon22/12/2025
Registered office address changed from 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU to 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-22
dot icon09/12/2025
Resolutions
dot icon09/12/2025
Statement of affairs
dot icon09/12/2025
Appointment of a voluntary liquidator
dot icon05/12/2025
Registered office address changed from Sherwood House, Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UB to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-05
dot icon10/10/2025
Termination of appointment of Benjamin Mabbott as a secretary on 2025-10-10
dot icon03/10/2025
Termination of appointment of Morston Limited as a director on 2025-10-01
dot icon14/05/2025
Appointment of Morston Limited as a director on 2025-03-20
dot icon14/05/2025
Termination of appointment of Katherine Rebecca Jacob as a director on 2025-05-06
dot icon10/04/2025
Termination of appointment of David Myers as a director on 2025-02-27
dot icon08/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon08/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon08/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon08/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon08/01/2025
Appointment of Katherine Rebecca Jacob as a director on 2025-01-06
dot icon30/12/2024
Resolutions
dot icon20/12/2024
Resolutions
dot icon20/12/2024
Memorandum and Articles of Association
dot icon20/12/2024
Memorandum and Articles of Association
dot icon20/12/2024
Resolutions
dot icon17/12/2024
Appointment of Mr Graeme James Fotheringham as a director on 2024-12-17
dot icon16/12/2024
Termination of appointment of Graeme James Fotheringham as a director on 2024-12-13
dot icon05/12/2024
Confirmation statement made on 2024-11-27 with updates
dot icon29/11/2024
Termination of appointment of Simon Edward Hall as a director on 2024-11-29
dot icon26/11/2024
Appointment of Mr Graeme James Fotheringham as a director on 2024-11-25
dot icon15/08/2024
Termination of appointment of Katherine Susan Hewison as a secretary on 2024-08-14
dot icon15/08/2024
Appointment of Mr Benjamin Mabbott as a secretary on 2024-08-15
dot icon11/04/2024
Full accounts made up to 2023-03-31
dot icon28/03/2024
Registration of charge 093303980003, created on 2024-03-27
dot icon28/03/2024
Registration of charge 093303980004, created on 2024-03-27
dot icon11/03/2024
Termination of appointment of Matthew William Grange Stead as a director on 2024-03-06
dot icon11/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon19/10/2023
Appointment of Mrs Katherine Susan Hewison as a secretary on 2023-10-09
dot icon09/06/2023
Appointment of Mr Matthew William Grange Stead as a director on 2023-06-01
dot icon04/05/2023
Appointment of Mr David Myers as a director on 2023-05-01
dot icon07/02/2023
Termination of appointment of Alan James Thompson as a director on 2023-01-30
dot icon07/01/2023
Full accounts made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon15/07/2022
Termination of appointment of Alexander Peter Marek Rudzinski as a director on 2022-07-11
dot icon15/07/2022
Appointment of Mr Simon Edward Hall as a director on 2022-07-11
dot icon07/12/2021
Full accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon12/10/2021
Termination of appointment of Jeremy Michael Benson as a director on 2021-10-04
dot icon12/10/2021
Appointment of Mr Alan James Thompson as a director on 2021-10-04
dot icon20/04/2021
Appointment of Mr Alexander Peter Marek Rudzinski as a director on 2021-03-31
dot icon19/04/2021
Termination of appointment of John Makin as a director on 2021-03-31
dot icon05/01/2021
Confirmation statement made on 2020-11-27 with updates
dot icon07/12/2020
Full accounts made up to 2020-03-31
dot icon16/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon10/12/2019
Statement by Directors
dot icon10/12/2019
Statement of capital on 2019-12-10
dot icon10/12/2019
Solvency Statement dated 27/11/19
dot icon10/12/2019
Resolutions
dot icon09/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon02/12/2019
Notification of Panacea Universal Holdings Limited as a person with significant control on 2019-02-28
dot icon02/12/2019
Cessation of Cooperatief H2 Equity Fund Iv Holding W.A. as a person with significant control on 2019-02-28
dot icon01/04/2019
Satisfaction of charge 093303980001 in full
dot icon21/03/2019
Termination of appointment of John Garner as a director on 2019-02-28
dot icon12/03/2019
Termination of appointment of Stephen Paul Kennedy as a director on 2019-02-28
dot icon12/03/2019
Termination of appointment of Patrick Henricus Lambertus Kalverboer as a director on 2019-02-28
dot icon12/03/2019
Termination of appointment of Simon George Gilbert as a director on 2019-02-28
dot icon06/03/2019
Registration of charge 093303980002, created on 2019-03-01
dot icon21/01/2019
Second filing of Confirmation Statement dated 27/11/2017
dot icon21/01/2019
Second filing of Confirmation Statement dated 27/11/2016
dot icon21/01/2019
Second filing of the annual return made up to 2015-11-27
dot icon05/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon08/11/2018
Consolidation of shares on 2016-05-09
dot icon08/10/2018
Statement of capital following an allotment of shares on 2016-05-09
dot icon31/08/2018
Resolutions
dot icon31/08/2018
Resolutions
dot icon31/08/2018
Change of share class name or designation
dot icon31/08/2018
Cancellation of shares. Statement of capital on 2017-03-24
dot icon31/08/2018
Purchase of own shares.
dot icon29/08/2018
Cancellation of shares. Statement of capital on 2018-08-02
dot icon29/08/2018
Resolutions
dot icon11/12/2017
Confirmation statement made on 2017-11-27 with updates
dot icon15/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon22/02/2017
Termination of appointment of Dale Brent Alderson as a director on 2017-02-13
dot icon09/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon29/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon24/03/2016
Appointment of Mr Jeremy Michael Benson as a director on 2016-03-24
dot icon23/03/2016
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon23/03/2016
Termination of appointment of James O'connell as a director on 2015-09-30
dot icon17/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon17/04/2015
Termination of appointment of Philip John Isherwood as a director on 2015-03-30
dot icon04/02/2015
Appointment of James O'connell as a director on 2014-12-08
dot icon04/02/2015
Appointment of Mr Stephen Paul Kennedy as a director on 2014-12-08
dot icon08/01/2015
Appointment of Philip John Isherwood as a director on 2014-12-08
dot icon08/01/2015
Appointment of Mr Simon George Gilbert as a director on 2014-12-08
dot icon08/01/2015
Appointment of John Makin as a director on 2014-12-08
dot icon08/01/2015
Appointment of John Garner as a director on 2014-12-08
dot icon08/01/2015
Appointment of Dale Brent Alderson as a director on 2014-12-08
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-12-08
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-12-08
dot icon05/01/2015
Resolutions
dot icon12/12/2014
Registration of charge 093303980001, created on 2014-12-08
dot icon27/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacob, Katherine Rebecca
Director
06/01/2025 - 06/05/2025
178
Makin, John
Director
08/12/2014 - 31/03/2021
19
Thompson, Alan James
Director
04/10/2021 - 30/01/2023
21
Gilbert, Simon George
Director
08/12/2014 - 28/02/2019
39
Stead, Matthew William Grange
Director
01/06/2023 - 06/03/2024
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACESO HEALTHCARE GROUP HOLDINGS LIMITED

ACESO HEALTHCARE GROUP HOLDINGS LIMITED is an(a) Liquidation company incorporated on 27/11/2014 with the registered office located at 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACESO HEALTHCARE GROUP HOLDINGS LIMITED?

toggle

ACESO HEALTHCARE GROUP HOLDINGS LIMITED is currently Liquidation. It was registered on 27/11/2014 .

Where is ACESO HEALTHCARE GROUP HOLDINGS LIMITED located?

toggle

ACESO HEALTHCARE GROUP HOLDINGS LIMITED is registered at 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU.

What does ACESO HEALTHCARE GROUP HOLDINGS LIMITED do?

toggle

ACESO HEALTHCARE GROUP HOLDINGS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ACESO HEALTHCARE GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 22/12/2025: Registered office address changed from 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU to 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-22.