AHCP LIMITED

Register to unlock more data on OkredoRegister

AHCP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04314960

Incorporation date

01/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Oakwood Dunsland Cross, Brandis Corner, Holsworthy, Devon EX22 7YTCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2001)
dot icon07/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon13/08/2025
Micro company accounts made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/08/2024
Appointment of Mr Andrew Paul Webb as a director on 2024-08-16
dot icon21/08/2024
Cessation of Philip Laniado as a person with significant control on 2024-08-16
dot icon16/08/2024
Termination of appointment of Doreen Ann Williams as a director on 2024-08-16
dot icon16/08/2024
Termination of appointment of Philip Laniado as a director on 2024-08-16
dot icon16/08/2024
Termination of appointment of Andrew Scannell as a secretary on 2024-08-16
dot icon16/08/2024
Appointment of Mrs Stephanie Jane Smith as a secretary on 2024-08-16
dot icon16/08/2024
Notification of Bsy Group Limited as a person with significant control on 2024-06-30
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon26/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/05/2014
Appointment of Mr Andrew Scannell as a secretary
dot icon03/04/2014
Registered office address changed from 6 John Street London WC1N 2ES on 2014-04-03
dot icon03/04/2014
Termination of appointment of Derek Flack as a secretary
dot icon01/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon03/11/2009
Director's details changed for Doreen Ann Williams on 2009-11-01
dot icon03/11/2009
Secretary's details changed for Mr Derek Edward Flack on 2009-11-01
dot icon03/11/2009
Director's details changed for Philip Laniado on 2009-11-01
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/03/2009
Registered office changed on 20/03/2009 from 3RD floor 7-10 chandos street london W1G 9DQ
dot icon20/03/2009
Appointment terminated secretary carol bishop
dot icon20/03/2009
Secretary appointed mr derek edward flack
dot icon02/12/2008
Return made up to 01/11/08; full list of members
dot icon19/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/06/2008
Registered office changed on 03/06/2008 from downside house 59B shortheath road farnham surrey GU9 8SH
dot icon24/04/2008
Return made up to 01/11/07; full list of members
dot icon13/03/2008
Registered office changed on 13/03/2008 from 3RD floor 7-10 chandos street london W1G 9DQ
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 01/11/06; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/11/2005
Return made up to 01/11/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/05/2005
Registered office changed on 26/05/05 from: 6TH floor walmar house 288 regent street london W1B 3AL
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
Secretary resigned
dot icon18/11/2004
Return made up to 01/11/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/10/2004
Registered office changed on 20/10/04 from: 2ND floor berkeley square house berkeley square london W1J 6BD
dot icon16/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon19/11/2003
Return made up to 01/11/03; full list of members
dot icon26/11/2002
Return made up to 01/11/02; full list of members
dot icon26/09/2002
Registered office changed on 26/09/02 from: 6TH floor walmar house 288 regent street london W1B 3AL
dot icon04/09/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon19/06/2002
Director's particulars changed
dot icon20/05/2002
Registered office changed on 20/05/02 from: 29-30 warwick street london W1B 5SJ
dot icon27/11/2001
Director resigned
dot icon27/11/2001
Secretary resigned
dot icon27/11/2001
Registered office changed on 27/11/01 from: the glassmill 1 battersea bridge road london SW11 3BZ
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New secretary appointed;new director appointed
dot icon01/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.42K
-
0.00
22.76K
-
2022
0
23.78K
-
0.00
-
-
2022
0
23.78K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

23.78K £Ascended6.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Andrew Paul
Director
16/08/2024 - Present
34
Scannell, Andrew
Secretary
26/05/2014 - 16/08/2024
-
Bishop, Carol Lesley
Secretary
31/03/2005 - 20/03/2009
4
GLASSMILL LIMITED
Nominee Director
01/11/2001 - 01/11/2001
571
EDEN SECRETARIES LIMITED
Nominee Secretary
01/11/2001 - 01/11/2001
553

Persons with Significant Control

3
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 AHCP LIMITED

AHCP LIMITED is an(a) Active company incorporated on 01/11/2001 with the registered office located at Oakwood Dunsland Cross, Brandis Corner, Holsworthy, Devon EX22 7YT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AHCP LIMITED?

toggle

AHCP LIMITED is currently Active. It was registered on 01/11/2001 .

Where is AHCP LIMITED located?

toggle

AHCP LIMITED is registered at Oakwood Dunsland Cross, Brandis Corner, Holsworthy, Devon EX22 7YT.

What does AHCP LIMITED do?

toggle

AHCP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AHCP LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-01 with no updates.