AIM HEALTHCARE LTD

Register to unlock more data on OkredoRegister

AIM HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09331996

Incorporation date

28/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2014)
dot icon20/02/2026
Registered office address changed from 37 Normanton Road Derby DE1 2GJ England to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2026-02-20
dot icon20/02/2026
Declaration of solvency
dot icon20/02/2026
Resolutions
dot icon20/02/2026
Appointment of a voluntary liquidator
dot icon02/02/2026
Previous accounting period extended from 2025-06-30 to 2025-11-30
dot icon02/02/2026
Micro company accounts made up to 2025-11-30
dot icon12/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon10/12/2025
Change of details for Mr Amjid Malik Khan as a person with significant control on 2025-11-26
dot icon10/12/2025
Director's details changed for Mr Amjid Malik Khan on 2025-11-26
dot icon09/12/2025
Director's details changed for Mr Imran Skhawat on 2025-11-01
dot icon09/12/2025
Change of details for Mr Imran Skhawat as a person with significant control on 2025-11-01
dot icon22/09/2025
Satisfaction of charge 093319960001 in full
dot icon22/09/2025
Satisfaction of charge 093319960002 in full
dot icon07/02/2025
Micro company accounts made up to 2024-06-30
dot icon05/12/2024
Confirmation statement made on 2024-11-26 with updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon08/12/2023
Registered office address changed from Lawrence House 37 Normanton Road Derby Derby DE1 2GJ England to 37 Normanton Road Derby DE1 2GJ on 2023-12-08
dot icon08/12/2023
Change of details for Mr Amjid Malik Khan as a person with significant control on 2023-11-01
dot icon08/12/2023
Confirmation statement made on 2023-11-26 with updates
dot icon22/06/2023
Registration of charge 093319960001, created on 2023-06-22
dot icon22/06/2023
Registration of charge 093319960002, created on 2023-06-21
dot icon26/04/2023
Change of share class name or designation
dot icon25/04/2023
Resolutions
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon28/03/2023
Director's details changed for Mr Amjid Malik Khan on 2023-03-28
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon14/06/2022
Micro company accounts made up to 2021-06-30
dot icon14/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-06-30
dot icon01/03/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon01/03/2021
Notification of Amjid Malik Khan as a person with significant control on 2016-04-07
dot icon05/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon04/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon07/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon28/03/2017
Micro company accounts made up to 2016-06-30
dot icon31/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon28/08/2016
Micro company accounts made up to 2015-06-30
dot icon28/08/2016
Current accounting period shortened from 2015-11-30 to 2015-06-30
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon01/03/2016
First Gazette notice for compulsory strike-off
dot icon28/11/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
564.92K
-
0.00
-
-
2022
3
458.58K
-
0.00
-
-
2023
3
359.33K
-
0.00
-
-
2023
3
359.33K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

359.33K £Descended-21.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skhawat, Imran
Director
28/11/2014 - Present
27
Khan, Amjid Malik
Director
28/11/2014 - Present
25
Purewal, Mandeep Kaur
Director
28/11/2014 - Present
20

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AIM HEALTHCARE LTD

AIM HEALTHCARE LTD is an(a) Liquidation company incorporated on 28/11/2014 with the registered office located at 1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AIM HEALTHCARE LTD?

toggle

AIM HEALTHCARE LTD is currently Liquidation. It was registered on 28/11/2014 .

Where is AIM HEALTHCARE LTD located?

toggle

AIM HEALTHCARE LTD is registered at 1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EX.

What does AIM HEALTHCARE LTD do?

toggle

AIM HEALTHCARE LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does AIM HEALTHCARE LTD have?

toggle

AIM HEALTHCARE LTD had 3 employees in 2023.

What is the latest filing for AIM HEALTHCARE LTD?

toggle

The latest filing was on 20/02/2026: Registered office address changed from 37 Normanton Road Derby DE1 2GJ England to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2026-02-20.