ACHIEVE MEDIX LTD

Register to unlock more data on OkredoRegister

ACHIEVE MEDIX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05593002

Incorporation date

14/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Office 10, 15a Market Street, Oakengates, Telford TF2 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2005)
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon13/12/2023
Cessation of Imogen Cartwright-Makepeace as a person with significant control on 2023-12-11
dot icon13/12/2023
Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2023-12-13
dot icon13/12/2023
Termination of appointment of Company Creations & Control Ltd as a secretary on 2023-12-11
dot icon13/12/2023
Termination of appointment of Imogen Makepeace as a director on 2023-12-11
dot icon13/12/2023
Notification of Namare Grp Ltd as a person with significant control on 2023-12-11
dot icon13/12/2023
Appointment of Mr Neville Taylor as a director on 2023-12-11
dot icon13/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon06/12/2023
Confirmation statement made on 2023-10-14 with updates
dot icon12/09/2023
Termination of appointment of Mark Che Bruce as a director on 2022-11-03
dot icon23/01/2023
Notification of Imogen Cartwright-Makepeace as a person with significant control on 2022-12-31
dot icon16/01/2023
Termination of appointment of Elizabeth Ann Bruce as a director on 2022-12-31
dot icon16/01/2023
Cessation of Mark Che Bruce as a person with significant control on 2022-12-31
dot icon16/01/2023
Appointment of Mrs Imogen Makepeace as a director on 2022-11-03
dot icon04/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon02/01/2023
Confirmation statement made on 2022-10-14 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-10-31
dot icon29/03/2022
Compulsory strike-off action has been discontinued
dot icon28/03/2022
Confirmation statement made on 2021-10-14 with no updates
dot icon10/02/2022
Compulsory strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon30/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon30/10/2020
Director's details changed for Miss Elizabeth Ann Davies on 2019-10-15
dot icon17/08/2020
Micro company accounts made up to 2019-10-31
dot icon22/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon16/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon17/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon27/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon28/07/2016
Micro company accounts made up to 2015-10-31
dot icon29/03/2016
Appointment of Mr Mark Che Bruce as a director on 2016-03-29
dot icon24/12/2015
Appointment of Miss Elizabeth Ann Davies as a director on 2015-11-24
dot icon24/12/2015
Termination of appointment of Mark Che Bruce as a director on 2015-12-10
dot icon23/12/2015
Certificate of change of name
dot icon12/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon21/10/2014
Director's details changed for Mr Mark Che Bruce on 2014-09-29
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/06/2012
Certificate of change of name
dot icon04/11/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2011
Termination of appointment of Steven Harrison as a director
dot icon26/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon24/10/2011
Secretary's details changed for Company Creations & Control Ltd on 2011-10-24
dot icon28/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/10/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon15/10/2009
Director's details changed for Steven Harrison on 2009-10-14
dot icon15/10/2009
Director's details changed for Mark Che Bruce on 2009-10-14
dot icon15/10/2009
Secretary's details changed for Company Creations & Control Ltd on 2009-10-14
dot icon15/10/2009
Register inspection address has been changed
dot icon20/01/2009
Notice of assignment of name or new name to shares
dot icon21/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/10/2008
Return made up to 14/10/08; full list of members
dot icon15/10/2007
Return made up to 14/10/07; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/10/2006
Return made up to 14/10/06; full list of members
dot icon16/06/2006
Ad 16/06/06--------- £ si 1@1=1 £ ic 1/2
dot icon16/06/2006
New director appointed
dot icon14/10/2005
New secretary appointed
dot icon14/10/2005
New director appointed
dot icon14/10/2005
Registered office changed on 14/10/05 from: containerbase, college road perry barr birmingham west midlands B44 0DN
dot icon14/10/2005
Director resigned
dot icon14/10/2005
Secretary resigned
dot icon14/10/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
11/12/2024
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.89K
-
0.00
-
-
2021
2
8.89K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

8.89K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Neville
Director
11/12/2023 - Present
703
COMPANY CREATIONS AND CONTROL LIMITED
Corporate Secretary
14/10/2005 - 11/12/2023
55
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
14/10/2005 - 14/10/2005
1264
CREDITREFORM LIMITED
Corporate Director
14/10/2005 - 14/10/2005
1253
Bruce, Mark Che
Director
16/06/2006 - 10/12/2015
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACHIEVE MEDIX LTD

ACHIEVE MEDIX LTD is an(a) Active company incorporated on 14/10/2005 with the registered office located at Office 10, 15a Market Street, Oakengates, Telford TF2 6EL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACHIEVE MEDIX LTD?

toggle

ACHIEVE MEDIX LTD is currently Active. It was registered on 14/10/2005 .

Where is ACHIEVE MEDIX LTD located?

toggle

ACHIEVE MEDIX LTD is registered at Office 10, 15a Market Street, Oakengates, Telford TF2 6EL.

What does ACHIEVE MEDIX LTD do?

toggle

ACHIEVE MEDIX LTD operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does ACHIEVE MEDIX LTD have?

toggle

ACHIEVE MEDIX LTD had 2 employees in 2021.

What is the latest filing for ACHIEVE MEDIX LTD?

toggle

The latest filing was on 07/08/2024: Compulsory strike-off action has been suspended.