AH ANIMAL HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

AH ANIMAL HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06004833

Incorporation date

21/11/2006

Size

Full

Contacts

Registered address

Registered address

4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire RG1 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2006)
dot icon25/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2025
First Gazette notice for voluntary strike-off
dot icon30/12/2024
Application to strike the company off the register
dot icon24/04/2024
Compulsory strike-off action has been discontinued
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon22/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon08/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon06/10/2022
Change of details for Ascension Healthcare Plc as a person with significant control on 2022-09-16
dot icon16/09/2022
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16
dot icon06/12/2021
Director's details changed for Mr Richard Wolf - Garraway on 2021-11-21
dot icon03/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon27/05/2021
Full accounts made up to 2020-12-31
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon27/05/2020
Appointment of Mr Biresh Roy as a director on 2020-05-20
dot icon19/05/2020
Resolutions
dot icon02/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon02/12/2019
Change of details for Pro Bono Bio Plc as a person with significant control on 2019-01-04
dot icon15/07/2019
Termination of appointment of Throgmorton Secretaries Llp as a secretary on 2019-07-12
dot icon10/05/2019
Full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon13/03/2018
Withdrawal of a person with significant control statement on 2018-03-13
dot icon13/03/2018
Notification of Pro Bono Bio Plc as a person with significant control on 2016-04-06
dot icon20/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon19/10/2017
Full accounts made up to 2016-12-31
dot icon01/07/2017
Termination of appointment of John Charles Mayo as a director on 2017-05-29
dot icon01/07/2017
Termination of appointment of William John Henry as a director on 2017-04-10
dot icon05/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon17/12/2014
Termination of appointment of James Mills as a director on 2014-12-02
dot icon09/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon08/12/2014
Director's details changed for Dr Richard Garraway on 2014-11-21
dot icon24/10/2014
Accounts for a small company made up to 2013-12-31
dot icon17/01/2014
Appointment of Dr Richard Garraway as a director
dot icon18/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon18/12/2013
Termination of appointment of Stephen Parker as a director
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon21/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon19/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon19/12/2011
Director's details changed for Dr Stephen Barry Parker on 2011-11-21
dot icon19/12/2011
Director's details changed for John Charles Mayo on 2011-11-21
dot icon19/12/2011
Secretary's details changed for Throgmorton Secretaries Llp (Oc303099) on 2011-07-21
dot icon16/12/2011
Director's details changed for Mr James Mills on 2011-11-21
dot icon26/07/2011
Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2011-07-26
dot icon19/07/2011
Full accounts made up to 2010-12-31
dot icon31/03/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon20/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon20/12/2010
Secretary's details changed for Throgmorton Secretaries Llp (Oc303099) on 2009-10-01
dot icon17/05/2010
Full accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon29/10/2009
Appointment of Dr William John Henry as a director
dot icon13/10/2009
Appointment of Mr James Mills as a director
dot icon05/10/2009
Memorandum and Articles of Association
dot icon29/09/2009
Certificate of change of name
dot icon07/09/2009
Appointment terminated director stephen evans freke
dot icon07/09/2009
Ad 01/09/09-01/09/09\gbp si 613911@1=613911\gbp ic 3370760/3984671\
dot icon25/06/2009
Full accounts made up to 2008-12-31
dot icon15/04/2009
Ad 31/12/08-06/01/09\gbp si 785000@1=785000\gbp ic 2585760/3370760\
dot icon09/04/2009
Gbp nc 3000000/5000000\06/01/09
dot icon27/11/2008
Return made up to 21/11/08; full list of members
dot icon24/04/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Statement of affairs
dot icon20/03/2008
Particulars of contract relating to shares
dot icon20/03/2008
Ad 31/12/07\gbp si 19823@1=19823\gbp ic 2565937/2585760\
dot icon20/03/2008
Ad 31/12/07\gbp si 1771740@1=1771740\gbp ic 794197/2565937\
dot icon20/03/2008
Nc inc already adjusted 31/12/07
dot icon20/03/2008
Resolutions
dot icon05/12/2007
Return made up to 21/11/07; full list of members
dot icon27/11/2007
New secretary appointed
dot icon03/11/2007
Particulars of mortgage/charge
dot icon30/08/2007
Secretary resigned
dot icon09/08/2007
New secretary appointed
dot icon08/08/2007
Secretary's particulars changed
dot icon10/03/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon14/02/2007
New director appointed
dot icon10/02/2007
Ad 05/01/07--------- £ si 794196@1=794196 £ ic 1/794197
dot icon10/02/2007
Nc inc already adjusted 05/01/06
dot icon10/02/2007
Resolutions
dot icon10/02/2007
Memorandum and Articles of Association
dot icon16/01/2007
Resolutions
dot icon10/01/2007
Certificate of change of name
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon06/01/2007
Director resigned
dot icon04/12/2006
Resolutions
dot icon04/12/2006
Resolutions
dot icon04/12/2006
Resolutions
dot icon04/12/2006
Resolutions
dot icon21/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
21/11/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayo, John Charles
Director
21/11/2006 - 29/05/2017
37
Roy, Biresh
Director
20/05/2020 - Present
18
THROGMORTON SECRETARIES LLP
Corporate Secretary
16/07/2007 - 12/07/2019
153
Mills, James, Dr
Director
01/10/2009 - 02/12/2014
6
THROGMORTON UK LIMITED
Corporate Secretary
21/11/2006 - 16/07/2007
138

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AH ANIMAL HEALTHCARE LIMITED

AH ANIMAL HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 21/11/2006 with the registered office located at 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire RG1 1NB. 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 AH ANIMAL HEALTHCARE LIMITED?

toggle

AH ANIMAL HEALTHCARE LIMITED is currently Dissolved. It was registered on 21/11/2006 and dissolved on 25/03/2025.

Where is AH ANIMAL HEALTHCARE LIMITED located?

toggle

AH ANIMAL HEALTHCARE LIMITED is registered at 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire RG1 1NB.

What does AH ANIMAL HEALTHCARE LIMITED do?

toggle

AH ANIMAL HEALTHCARE LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for AH ANIMAL HEALTHCARE LIMITED?

toggle

The latest filing was on 25/03/2025: Final Gazette dissolved via voluntary strike-off.