ACUTE MANAGEMENT CONSULTANTS (UK) LTD

Register to unlock more data on OkredoRegister

ACUTE MANAGEMENT CONSULTANTS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04777295

Incorporation date

27/05/2003

Size

Dormant

Contacts

Registered address

Registered address

56 Churchill Ct, Newmarket Avenue, Northolt, Middlesex UB5 4ERCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2003)
dot icon29/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon17/11/2025
Appointment of Mrs Nirmaladevi Sukirthan as a director on 2025-11-16
dot icon17/11/2025
Change of details for Mr Ponnusamy Sukirthan as a person with significant control on 2025-11-16
dot icon12/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon04/02/2025
Micro company accounts made up to 2024-05-31
dot icon21/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon23/02/2024
Micro company accounts made up to 2023-05-31
dot icon12/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon18/02/2023
Micro company accounts made up to 2022-05-31
dot icon13/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon20/02/2022
Micro company accounts made up to 2021-05-31
dot icon19/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon21/02/2021
Micro company accounts made up to 2020-05-31
dot icon22/12/2020
Notification of Ponnusamy Sukirthan as a person with significant control on 2020-12-21
dot icon22/12/2020
Withdrawal of a person with significant control statement on 2020-12-22
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon27/02/2020
Confirmation statement made on 2019-08-10 with updates
dot icon10/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon22/03/2019
Secretary's details changed for Mr Kandiah Ponnusamy Shukirthan on 2019-03-19
dot icon21/03/2019
Director's details changed for Mr Kandiah Ponnusamy Shukirthan on 2019-03-20
dot icon25/02/2019
Micro company accounts made up to 2018-05-31
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon05/07/2018
Appointment of Mr Kandiah Ponnusamy Shukirthan as a secretary on 2018-07-05
dot icon05/07/2018
Termination of appointment of Ponnusamy Kalasekaran as a secretary on 2018-07-05
dot icon02/06/2018
Termination of appointment of Ponnusamy Kalasekaran as a director on 2018-06-01
dot icon02/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon25/02/2018
Micro company accounts made up to 2017-05-31
dot icon08/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon05/04/2017
Appointment of Mr Kandiah Ponnusamy Shukirthan as a director on 2017-04-05
dot icon20/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon14/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon13/06/2014
Termination of appointment of Prema Uthayakumar as a secretary
dot icon13/06/2014
Termination of appointment of Prema Uthayakumar as a secretary
dot icon26/02/2014
Appointment of Mr Ponnusamy Kalasekaran as a secretary
dot icon26/02/2014
Termination of appointment of Prema Uthayakumar as a director
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/01/2014
Appointment of Mr Ponnusamy Kalasekaran as a director
dot icon17/01/2014
Termination of appointment of Nirmaladevi Karthigesu as a director
dot icon27/06/2013
Appointment of Ms Nirmaladevi Karthigesu as a director
dot icon18/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon24/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon29/10/2010
Appointment of Mrs Prema Uthayakumar as a director
dot icon08/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon07/06/2010
Director's details changed for Nirmala Devi Sukirthan on 2010-04-21
dot icon07/06/2010
Secretary's details changed for Nirmala Devi Sukirthan on 2010-04-21
dot icon06/06/2010
Appointment of Mrs Prema Uthayakumar as a secretary
dot icon06/06/2010
Termination of appointment of Nirmala Sukirthan as a secretary
dot icon06/06/2010
Termination of appointment of Nirmala Sukirthan as a director
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/06/2009
Return made up to 27/05/09; full list of members
dot icon15/06/2009
Appointment terminated director ponnusamy sukirthan
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/06/2008
Return made up to 27/05/08; full list of members
dot icon17/04/2008
Registered office changed on 17/04/2008 from, 63A weald lane, harrow weald, middx, HA3 5HD
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/12/2007
Registered office changed on 06/12/07 from:\50 beechwood avenue, harrow, middlesex HA2 8BY
dot icon05/06/2007
Return made up to 27/05/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon05/07/2006
Return made up to 27/05/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon08/07/2005
Return made up to 27/05/05; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-05-31
dot icon21/06/2004
Return made up to 27/05/04; full list of members
dot icon27/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
19.76K
-
0.00
-
-
2022
1
14.79K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sukirthan, Ponnusamy
Director
27/05/2003 - 02/06/2008
-
Sukirthan, Ponnusamy
Secretary
05/07/2018 - Present
-
Sukirthan, Nirmala Devi
Secretary
27/05/2003 - 21/04/2010
-
Sukirthan, Nirmala Devi
Director
16/11/2025 - Present
-
Sukirthan, Ponnusamy
Director
05/04/2017 - Present
-

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 ACUTE MANAGEMENT CONSULTANTS (UK) LTD

ACUTE MANAGEMENT CONSULTANTS (UK) LTD is an(a) Active company incorporated on 27/05/2003 with the registered office located at 56 Churchill Ct, Newmarket Avenue, Northolt, Middlesex UB5 4ER. There are currently 3 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 ACUTE MANAGEMENT CONSULTANTS (UK) LTD?

toggle

ACUTE MANAGEMENT CONSULTANTS (UK) LTD is currently Active. It was registered on 27/05/2003 .

Where is ACUTE MANAGEMENT CONSULTANTS (UK) LTD located?

toggle

ACUTE MANAGEMENT CONSULTANTS (UK) LTD is registered at 56 Churchill Ct, Newmarket Avenue, Northolt, Middlesex UB5 4ER.

What does ACUTE MANAGEMENT CONSULTANTS (UK) LTD do?

toggle

ACUTE MANAGEMENT CONSULTANTS (UK) LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACUTE MANAGEMENT CONSULTANTS (UK) LTD?

toggle

The latest filing was on 29/01/2026: Accounts for a dormant company made up to 2025-05-31.