AEGER HEALTH LIMITED

Register to unlock more data on OkredoRegister

AEGER HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08523176

Incorporation date

10/05/2013

Size

Dormant

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2013)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon19/08/2025
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF to 128 City Road London EC1V 2NX on 2025-08-19
dot icon19/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon14/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon10/06/2023
Accounts for a dormant company made up to 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon09/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon17/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon08/03/2022
Accounts for a dormant company made up to 2021-05-31
dot icon18/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon18/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon14/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon04/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon25/01/2019
Change of details for Ms Alice Stirrat as a person with significant control on 2019-01-25
dot icon25/01/2019
Director's details changed for Ms Alice Stirrat on 2019-01-25
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon27/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon16/08/2017
Confirmation statement made on 2017-05-10 with no updates
dot icon16/08/2017
Notification of Alice Stirrat as a person with significant control on 2016-04-06
dot icon16/08/2017
Director's details changed for Mr Allan Norman Stirrat on 2016-01-01
dot icon07/08/2017
Registered office address changed from 23E Akenside Terrace Newcastle upon Tyne NE2 1TN to Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF on 2017-08-07
dot icon22/05/2017
Administrative restoration application
dot icon22/05/2017
Accounts for a dormant company made up to 2016-05-31
dot icon22/05/2017
Annual return made up to 2016-05-10 with full list of shareholders
dot icon01/11/2016
Final Gazette dissolved via compulsory strike-off
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon27/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon11/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon10/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon30/08/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon13/08/2014
Registered office address changed from , 27 Manor Chare Apartments, Manor Chare, Newcastle upon Tyne, Tyne & Wear, NE1 2EQ, United Kingdom to 23E Akenside Terrace Newcastle upon Tyne NE2 1TN on 2014-08-13
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-09-09
dot icon19/09/2013
Resolutions
dot icon13/09/2013
Certificate of change of name
dot icon28/06/2013
Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, England, NE1 4BF, England on 2013-06-28
dot icon28/06/2013
Termination of appointment of Muckle Secretary Limited as a secretary
dot icon28/06/2013
Termination of appointment of Muckle Secretary Limited as a secretary
dot icon28/06/2013
Appointment of Ms Alice Stirrat as a director
dot icon28/06/2013
Certificate of change of name
dot icon28/06/2013
Termination of appointment of Andrew Davison as a director
dot icon28/06/2013
Appointment of Mr Allan Norman Stirrat as a director
dot icon10/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUCKLE SECRETARY LIMITED
Corporate Secretary
10/05/2013 - 28/06/2013
354
Ms Alice Stirrat
Director
28/06/2013 - Present
2
Stirrat, Allan Norman
Director
28/06/2013 - Present
6
Davison, Andrew John
Director
10/05/2013 - 28/06/2013
492

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 AEGER HEALTH LIMITED

AEGER HEALTH LIMITED is an(a) Active company incorporated on 10/05/2013 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 2 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 AEGER HEALTH LIMITED?

toggle

AEGER HEALTH LIMITED is currently Active. It was registered on 10/05/2013 .

Where is AEGER HEALTH LIMITED located?

toggle

AEGER HEALTH LIMITED is registered at 128 City Road, London EC1V 2NX.

What does AEGER HEALTH LIMITED do?

toggle

AEGER HEALTH LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AEGER HEALTH LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.