ACTIVE HEALTHCARE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ACTIVE HEALTHCARE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07634634

Incorporation date

16/05/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

72 Leonard Street, London EC2A 4QXCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2011)
dot icon13/01/2026
Appointment of Mr Ali Amin Dreidi as a director on 2026-01-01
dot icon07/01/2026
Termination of appointment of Pieter Marinus Oostlander as a director on 2026-01-01
dot icon05/12/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon05/07/2025
Confirmation statement made on 2025-06-22 with updates
dot icon11/04/2025
Director's details changed for Mrs Mary Collis on 2025-04-11
dot icon27/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon05/09/2024
Memorandum and Articles of Association
dot icon05/09/2024
Resolutions
dot icon03/09/2024
Termination of appointment of Louis Mclean Wait as a director on 2024-08-31
dot icon11/07/2024
Confirmation statement made on 2024-06-22 with updates
dot icon11/06/2024
Resolutions
dot icon08/04/2024
Appointment of Mr Pieter Marinus Oostlander as a director on 2024-04-01
dot icon05/04/2024
Termination of appointment of Jennifer Mary Marzullo as a director on 2024-03-31
dot icon28/10/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon20/10/2023
Appointment of Mr Louis Mclean Wait as a director on 2023-10-20
dot icon13/09/2023
Termination of appointment of Byrne Professional Services Ltd as a director on 2023-08-31
dot icon21/08/2023
Resolutions
dot icon05/07/2023
Confirmation statement made on 2023-06-22 with updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon01/10/2022
Resolutions
dot icon01/10/2022
Memorandum and Articles of Association
dot icon01/07/2022
Confirmation statement made on 2022-06-22 with updates
dot icon09/06/2022
Current accounting period extended from 2022-05-31 to 2022-06-30
dot icon15/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon06/01/2021
Termination of appointment of Claire Elizabeth Byrne as a director on 2020-12-07
dot icon06/01/2021
Appointment of Byrne Professional Services Ltd as a director on 2020-12-07
dot icon04/01/2021
Director's details changed for Mr Stewart Black on 2021-01-01
dot icon18/12/2020
Director's details changed for Ms Jennifer Mary Marzullo on 2020-12-16
dot icon15/12/2020
Appointment of Claire Elizabeth Byrne as a director on 2020-07-07
dot icon14/12/2020
Termination of appointment of Christopher Jeremy Wright as a director on 2020-12-14
dot icon06/07/2020
Confirmation statement made on 2020-06-22 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/01/2020
Statement of capital following an allotment of shares on 2020-01-07
dot icon29/11/2019
Registered office address changed from 117 Charterhouse Street London EC1M 6AA to 72 Leonard Street London EC2A 4QX on 2019-11-29
dot icon27/08/2019
Statement of capital following an allotment of shares on 2019-08-12
dot icon23/08/2019
Particulars of variation of rights attached to shares
dot icon18/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon18/07/2019
Change of details for Mr Ben Atkinson-Willes as a person with significant control on 2017-12-06
dot icon25/02/2019
Registration of charge 076346340001, created on 2019-02-21
dot icon07/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/11/2018
Resolutions
dot icon05/10/2018
Director's details changed for Mrs Mary Collis on 2018-10-05
dot icon05/10/2018
Director's details changed for Mr Stewart Black on 2018-10-05
dot icon28/06/2018
Director's details changed for Mr Chris Wright on 2018-06-27
dot icon25/06/2018
Change of details for Mr Ben Atkinson-Willes as a person with significant control on 2017-11-29
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/02/2018
Change of details for Mr Ben Atkinson-Willes as a person with significant control on 2018-02-22
dot icon06/12/2017
Particulars of variation of rights attached to shares
dot icon06/12/2017
Change of share class name or designation
dot icon05/12/2017
Resolutions
dot icon30/11/2017
Appointment of Ms Jennifer Mary Marzullo as a director on 2017-11-29
dot icon29/11/2017
Statement of capital following an allotment of shares on 2017-11-29
dot icon03/08/2017
Director's details changed for Mrs Mary Collis on 2017-08-03
dot icon18/07/2017
Appointment of Mr Chris Wright as a director on 2017-07-18
dot icon18/07/2017
Termination of appointment of Martin Riley as a director on 2017-07-18
dot icon10/07/2017
Notification of Ben Atkinson-Willes as a person with significant control on 2017-07-01
dot icon07/07/2017
Termination of appointment of Stuart Mccallum as a director on 2017-07-07
dot icon04/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon23/06/2016
Director's details changed for Mr Stuart Mccallum on 2016-05-10
dot icon23/06/2016
Director's details changed for Mr Martin Riley on 2016-06-01
dot icon04/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon14/03/2016
Appointment of Mr Stuart Mccallum as a director on 2016-03-07
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/02/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-12-24
dot icon04/01/2016
Resolutions
dot icon29/12/2015
Resolutions
dot icon26/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon09/03/2015
Registered office address changed from , 74 Rivington Street, London, EC2A 3AY to 117 Charterhouse Street London EC1M 6AA on 2015-03-09
dot icon03/12/2014
Appointment of Mr Stewart Black as a director on 2014-11-26
dot icon03/12/2014
Appointment of Mrs Mary Collis as a director on 2014-11-26
dot icon30/10/2014
Appointment of Mr Martin Riley as a director on 2014-10-14
dot icon30/10/2014
Termination of appointment of Oena Marion Windibank as a director on 2014-10-14
dot icon30/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon07/08/2014
Director's details changed for Mr Benjamin Atkinson-Willes on 2013-05-01
dot icon23/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon15/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/01/2014
Resolutions
dot icon22/01/2014
Appointment of Mrs Oena Marion Windibank as a director
dot icon22/01/2014
Statement of capital following an allotment of shares on 2014-01-16
dot icon28/10/2013
Registered office address changed from , Unit 14 14-22 Coleman Fields, London, N1 7AD, England on 2013-10-28
dot icon20/05/2013
Registered office address changed from , Unit 14 14-22 Coleman Fields, London, N1 7AD, England on 2013-05-20
dot icon20/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon20/05/2013
Registered office address changed from , C/O Unit 25, 14-22 Coleman Fields, Islington, London, N1 7AD, United Kingdom on 2013-05-20
dot icon10/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon16/05/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
159.73K
-
0.00
20.79K
-
2022
10
2.59K
-
0.00
42.24K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclean Wait, Louis
Director
20/10/2023 - 31/08/2024
-
Black, Stewart
Director
26/11/2014 - Present
-
Collis, Mary
Director
26/11/2014 - Present
-
Marzullo, Jennifer Mary
Director
29/11/2017 - 31/03/2024
2
BYRNE PROFESSIONAL SERVICES LTD
Corporate Director
07/12/2020 - 31/08/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVE HEALTHCARE SOLUTIONS LTD

ACTIVE HEALTHCARE SOLUTIONS LTD is an(a) Active company incorporated on 16/05/2011 with the registered office located at 72 Leonard Street, London EC2A 4QX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE HEALTHCARE SOLUTIONS LTD?

toggle

ACTIVE HEALTHCARE SOLUTIONS LTD is currently Active. It was registered on 16/05/2011 .

Where is ACTIVE HEALTHCARE SOLUTIONS LTD located?

toggle

ACTIVE HEALTHCARE SOLUTIONS LTD is registered at 72 Leonard Street, London EC2A 4QX.

What does ACTIVE HEALTHCARE SOLUTIONS LTD do?

toggle

ACTIVE HEALTHCARE SOLUTIONS LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for ACTIVE HEALTHCARE SOLUTIONS LTD?

toggle

The latest filing was on 13/01/2026: Appointment of Mr Ali Amin Dreidi as a director on 2026-01-01.