AHIMSA

Register to unlock more data on OkredoRegister

AHIMSA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02455838

Incorporation date

28/12/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Craigie Drive, Plymouth PL1 3JBCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1989)
dot icon11/01/2026
Confirmation statement made on 2025-12-28 with updates
dot icon09/01/2026
Termination of appointment of David Charles Morran as a director on 2026-01-09
dot icon08/01/2026
Cessation of Lee Brian Kane as a person with significant control on 2016-04-06
dot icon08/01/2026
Cessation of Danny Trevor Biscombe as a person with significant control on 2020-12-01
dot icon02/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Termination of appointment of Clare Margaret Baker as a director on 2025-06-30
dot icon15/01/2025
Confirmation statement made on 2024-12-28 with updates
dot icon07/01/2025
Appointment of Mr David Charles Morran as a director on 2024-11-19
dot icon06/01/2025
Termination of appointment of Rose Banfield as a director on 2024-10-29
dot icon06/01/2025
Termination of appointment of Marie Souness as a director on 2024-10-29
dot icon06/01/2025
Termination of appointment of Stuart Walker as a director on 2024-10-29
dot icon06/01/2025
Appointment of Ms Ruth Mostert-Miles as a director on 2024-11-11
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2024
Appointment of Clare Baker as a director on 2022-10-17
dot icon08/01/2024
Director's details changed for Mr Alistair Edward Thompson on 2024-01-08
dot icon08/01/2024
Confirmation statement made on 2023-12-28 with updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/01/2023
Confirmation statement made on 2022-12-28 with updates
dot icon21/12/2022
Previous accounting period shortened from 2022-04-05 to 2022-03-31
dot icon31/10/2022
Termination of appointment of Danny Trevor Biscombe as a director on 2020-12-01
dot icon31/10/2022
Termination of appointment of Lee Brian Kane as a director on 2014-11-23
dot icon09/02/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon09/02/2022
Appointment of Marie Souness as a director on 2021-04-19
dot icon07/02/2022
Appointment of Rose Banfield as a director on 2021-01-11
dot icon07/02/2022
Appointment of Mr Stuart Walker as a director on 2021-05-24
dot icon07/02/2022
Appointment of Mr Alistair Edward Thompson as a director on 2021-07-12
dot icon07/02/2022
Cessation of Calvin Ralph Derek Bell as a person with significant control on 2021-05-01
dot icon07/02/2022
Termination of appointment of Calvin Ralph Derek Bell as a director on 2021-05-01
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon06/02/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon27/02/2019
Registered office address changed from 1st Floor 14 the Square Stonehouse Plymouth PL1 3JX England to Unit 16 Craigie Drive Plymouth PL1 3JB on 2019-02-27
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon30/10/2017
Notification of Ilona Rosson as a person with significant control on 2017-01-31
dot icon07/03/2017
Confirmation statement made on 2016-12-28 with updates
dot icon07/03/2017
Appointment of Ilona Rosson as a director on 2017-01-31
dot icon06/03/2017
Termination of appointment of Kerryn Kensa Shelley Bell as a director on 2016-01-18
dot icon06/03/2017
Termination of appointment of Sarah Jane Clarke as a director on 2017-01-31
dot icon06/03/2017
Termination of appointment of Martin Henry Ross Hunwicks as a director on 2016-05-19
dot icon28/02/2017
Registered office address changed from 6 Victoria Place Millbay Road Plymouth Devon PL1 3LP to 1st Floor 14 the Square Stonehouse Plymouth PL1 3JX on 2017-02-28
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2015-12-28 no member list
dot icon08/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon21/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon06/01/2015
Annual return made up to 2014-12-28 no member list
dot icon08/12/2014
Appointment of Mr Lee Brian Kane as a director on 2014-11-23
dot icon01/12/2014
Resolutions
dot icon01/12/2014
Statement of company's objects
dot icon15/01/2014
Annual return made up to 2013-12-28 no member list
dot icon14/01/2014
Appointment of Ms Kerryn Kensa Shelley Bell as a director on 2014-01-07
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/07/2013
Termination of appointment of Roger Charles Croxson as a director on 2013-07-04
dot icon16/01/2013
Annual return made up to 2012-12-28 no member list
dot icon16/01/2013
Appointment of Mr Danny Trevor Biscombe as a director on 2012-11-20
dot icon14/01/2013
Termination of appointment of Christopher John Penberthy as a director on 2012-11-20
dot icon14/01/2013
Termination of appointment of Valerie Margaret Doddridge as a director on 2012-11-20
dot icon16/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-28 no member list
dot icon20/12/2011
Appointment of Mr Christopher John Penberthy as a director on 2011-01-24
dot icon01/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/09/2011
Director's details changed for Mr Calvin Ralph Derek Bell on 2011-09-26
dot icon26/09/2011
Director's details changed for Mrs Valerie Margaret Doddridge on 2011-09-26
dot icon26/09/2011
Director's details changed for Mr Roger Charles Croxson on 2011-09-26
dot icon26/01/2011
Annual return made up to 2010-12-28 no member list
dot icon26/01/2011
Appointment of Mrs Valerie Margaret Doddridge as a director
dot icon25/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon25/01/2011
Appointment of Mr Calvin Ralph Derek Bell as a director
dot icon24/01/2011
Appointment of Mr Roger Charles Croxson as a director
dot icon04/01/2011
Termination of appointment of Michael Power as a director
dot icon02/07/2010
Termination of appointment of Danny Biscombe as a secretary
dot icon18/01/2010
Amended accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2009-12-28 no member list
dot icon05/01/2010
Director's details changed for Sarah Jane Clarke on 2010-01-05
dot icon05/01/2010
Director's details changed for Michael John Power on 2010-01-05
dot icon05/01/2010
Director's details changed for Martin Henry Ross Hunwicks on 2010-01-05
dot icon27/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/07/2009
Appointment terminated director nicola turner
dot icon27/01/2009
Annual return made up to 28/12/08
dot icon05/12/2008
Director appointed michael power
dot icon05/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/06/2008
Appointment terminated director clive johnson
dot icon19/06/2008
Appointment terminated director danny biscombe
dot icon19/06/2008
Secretary appointed danny trevor biscombe
dot icon19/06/2008
Director appointed nicola julie turner
dot icon19/06/2008
Appointment terminated secretary nicola turner
dot icon14/02/2008
Annual return made up to 28/12/07
dot icon02/01/2008
Director's particulars changed
dot icon21/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/07/2007
Notice of resolution removing auditor
dot icon14/07/2007
New director appointed
dot icon15/01/2007
Annual return made up to 28/12/06
dot icon15/12/2006
Full accounts made up to 2006-03-31
dot icon24/08/2006
Director resigned
dot icon17/05/2006
New director appointed
dot icon25/01/2006
Annual return made up to 28/12/05
dot icon17/01/2006
Director resigned
dot icon28/11/2005
Full accounts made up to 2005-03-31
dot icon11/11/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon01/06/2005
Director resigned
dot icon01/06/2005
Director resigned
dot icon23/03/2005
Director resigned
dot icon07/01/2005
Annual return made up to 28/12/04
dot icon07/09/2004
Secretary resigned
dot icon07/09/2004
New secretary appointed
dot icon03/08/2004
Full accounts made up to 2004-03-31
dot icon06/04/2004
Secretary resigned
dot icon12/01/2004
Annual return made up to 28/12/03
dot icon12/09/2003
Notice of resolution removing auditor
dot icon09/09/2003
Full accounts made up to 2003-03-31
dot icon15/08/2003
New director appointed
dot icon15/08/2003
New director appointed
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Director resigned
dot icon10/01/2003
Annual return made up to 28/12/02
dot icon31/10/2002
New director appointed
dot icon22/10/2002
Full accounts made up to 2002-03-31
dot icon15/10/2002
New secretary appointed
dot icon14/10/2002
Secretary resigned
dot icon08/04/2002
New director appointed
dot icon27/01/2002
Annual return made up to 28/12/01
dot icon25/01/2002
New director appointed
dot icon25/01/2002
New director appointed
dot icon17/12/2001
Full accounts made up to 2001-03-31
dot icon08/08/2001
New director appointed
dot icon08/07/2001
Director resigned
dot icon08/07/2001
Director resigned
dot icon14/04/2001
Secretary resigned
dot icon06/04/2001
New secretary appointed
dot icon02/02/2001
New director appointed
dot icon11/01/2001
Annual return made up to 28/12/00
dot icon13/07/2000
Full accounts made up to 2000-03-31
dot icon16/04/2000
New director appointed
dot icon18/02/2000
New secretary appointed
dot icon18/02/2000
New director appointed
dot icon08/02/2000
Secretary resigned;director resigned
dot icon22/12/1999
Annual return made up to 28/12/99
dot icon14/10/1999
Full accounts made up to 1999-03-31
dot icon22/07/1999
Certificate of change of name
dot icon13/07/1999
New director appointed
dot icon07/06/1999
Director resigned
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon31/12/1998
Annual return made up to 28/12/98
dot icon16/11/1998
Director's particulars changed
dot icon05/11/1998
Director resigned
dot icon24/08/1998
New director appointed
dot icon05/08/1998
Director resigned
dot icon10/06/1998
Director's particulars changed
dot icon10/06/1998
New secretary appointed
dot icon19/05/1998
Director's particulars changed
dot icon24/04/1998
Annual return made up to 28/12/95
dot icon24/04/1998
Annual return made up to 28/12/96
dot icon24/04/1998
Annual return made up to 28/12/97
dot icon22/04/1998
Director resigned
dot icon22/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon07/04/1998
New director appointed
dot icon03/04/1998
Director resigned
dot icon03/04/1998
Director resigned
dot icon03/04/1998
Director resigned
dot icon03/04/1998
Director resigned
dot icon03/04/1998
Director resigned
dot icon19/02/1998
Full accounts made up to 1997-03-31
dot icon13/02/1998
New director appointed
dot icon13/02/1998
New director appointed
dot icon13/02/1998
New director appointed
dot icon13/02/1998
New director appointed
dot icon13/02/1998
New director appointed
dot icon13/02/1998
Director resigned
dot icon28/04/1997
Registered office changed on 28/04/97 from: 30A brixton road kennington london SW9 6BU
dot icon03/01/1997
Full accounts made up to 1996-03-31
dot icon25/07/1996
New director appointed
dot icon16/01/1996
Full accounts made up to 1995-03-31
dot icon08/03/1995
Annual return made up to 28/12/94
dot icon18/08/1994
Full accounts made up to 1994-03-31
dot icon12/03/1994
Annual return made up to 28/12/93
dot icon21/10/1993
Full accounts made up to 1993-03-31
dot icon20/05/1993
New director appointed
dot icon15/03/1993
New director appointed
dot icon15/03/1993
New director appointed
dot icon03/02/1993
Annual return made up to 28/12/92
dot icon01/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon15/06/1992
Annual return made up to 28/12/91
dot icon07/05/1992
Registered office changed on 07/05/92 from: 320 commercial way london SE15 1QN
dot icon02/01/1992
Full accounts made up to 1991-03-31
dot icon05/07/1990
Director resigned
dot icon14/06/1990
Accounting reference date notified as 05/04
dot icon28/12/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£104,686.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
99.93K
-
0.00
104.69K
-
2021
6
99.93K
-
0.00
104.69K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

99.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.69K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Calvin Ralph Derek Bell
Director
14/12/2010 - 01/05/2021
4
Croxson, Roger Charles
Director
21/07/2003 - 24/05/2005
7
Feaviour, Kevin Lindzey
Director
21/05/1997 - 12/03/1998
10
Biscombe, Danny Trevor
Director
24/05/2005 - 17/06/2008
1
Biscombe, Danny Trevor
Director
20/11/2012 - 01/12/2020
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AHIMSA

AHIMSA is an(a) Active company incorporated on 28/12/1989 with the registered office located at Unit 16 Craigie Drive, Plymouth PL1 3JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AHIMSA?

toggle

AHIMSA is currently Active. It was registered on 28/12/1989 .

Where is AHIMSA located?

toggle

AHIMSA is registered at Unit 16 Craigie Drive, Plymouth PL1 3JB.

What does AHIMSA do?

toggle

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

How many employees does AHIMSA have?

toggle

AHIMSA had 6 employees in 2021.

What is the latest filing for AHIMSA?

toggle

The latest filing was on 11/01/2026: Confirmation statement made on 2025-12-28 with updates.