AJM HEALTHCARE GROUP LIMITED

Register to unlock more data on OkredoRegister

AJM HEALTHCARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11508824

Incorporation date

09/08/2018

Size

Full

Contacts

Registered address

Registered address

1st Floor, Ash House Breckland, Linford Wood, Milton Keynes MK14 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2018)
dot icon02/02/2026
Registration of charge 115088240005, created on 2026-01-29
dot icon18/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon23/07/2025
Termination of appointment of John Lee Robinson as a director on 2025-07-09
dot icon07/04/2025
Full accounts made up to 2024-04-30
dot icon18/02/2025
Director's details changed for Mr Lee Robinson on 2025-02-18
dot icon09/08/2024
Change of details for Project Aria Bidco Limited as a person with significant control on 2024-08-09
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon06/03/2024
Full accounts made up to 2023-04-30
dot icon06/09/2023
Termination of appointment of Paul Nicholas Ballard as a director on 2023-08-07
dot icon06/09/2023
Appointment of Mr Lee Robinson as a director on 2023-09-05
dot icon24/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon10/08/2023
Registered office address changed from 17 North Crescent Diplocks Way Hailsham East Sussex BN27 3JF England to 1st Floor, Ash House Breckland Linford Wood Milton Keynes MK14 6ET on 2023-08-10
dot icon01/05/2023
Full accounts made up to 2022-04-30
dot icon20/03/2023
Registration of charge 115088240004, created on 2023-03-17
dot icon15/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon07/02/2022
Group of companies' accounts made up to 2021-04-30
dot icon25/10/2021
Director's details changed for Mr Paul Nicholas Ballard on 2021-10-24
dot icon13/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon20/07/2021
Resolutions
dot icon20/07/2021
Memorandum and Articles of Association
dot icon14/07/2021
Registration of charge 115088240003, created on 2021-07-06
dot icon15/06/2021
Resolutions
dot icon15/06/2021
Memorandum and Articles of Association
dot icon04/06/2021
Appointment of Mr David Long as a director on 2021-05-28
dot icon04/06/2021
Appointment of Mr Guy Eatherington as a director on 2021-05-28
dot icon01/06/2021
Termination of appointment of James Christopher Wakefield as a director on 2021-05-28
dot icon01/06/2021
Termination of appointment of Tim Peter Graham Whittard as a director on 2021-05-28
dot icon01/06/2021
Termination of appointment of Andrew Frederick Dun as a director on 2021-05-28
dot icon01/06/2021
Termination of appointment of Stephen Robert Peck as a director on 2021-05-28
dot icon01/06/2021
Notification of Project Aria Bidco Limited as a person with significant control on 2021-05-28
dot icon01/06/2021
Cessation of Westbridge Ii Gp Llp as a person with significant control on 2021-05-28
dot icon28/05/2021
Satisfaction of charge 115088240001 in full
dot icon28/05/2021
Satisfaction of charge 115088240002 in full
dot icon17/05/2021
Resolutions
dot icon09/02/2021
Group of companies' accounts made up to 2020-04-30
dot icon02/12/2020
Cancellation of shares. Statement of capital on 2020-10-16
dot icon02/12/2020
Purchase of own shares.
dot icon03/11/2020
Resolutions
dot icon18/08/2020
Change of details for Westbridge Ii Gp Llp as a person with significant control on 2020-08-09
dot icon17/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon31/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon24/01/2020
Resolutions
dot icon22/01/2020
Statement of capital following an allotment of shares on 2019-12-10
dot icon16/08/2019
Director's details changed for Mr James Christopher Wakefield on 2019-08-08
dot icon15/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon27/06/2019
Previous accounting period shortened from 2019-08-31 to 2019-04-30
dot icon13/05/2019
Termination of appointment of Mark Phillip Perress as a director on 2019-04-30
dot icon06/02/2019
Change of details for Westbridge Ii Gp Llp (On Behalf of Westbridge Ii Lp) as a person with significant control on 2018-09-10
dot icon15/01/2019
Notification of Westbridge Ii Gp Llp (On Behalf of Westbridge Ii Lp) as a person with significant control on 2018-08-09
dot icon15/01/2019
Cessation of Westbridge Ii Limited Partnership as a person with significant control on 2018-08-09
dot icon30/11/2018
Statement of capital following an allotment of shares on 2018-11-27
dot icon30/11/2018
Appointment of Mr Andrew Frederick Dun as a director on 2018-11-27
dot icon07/11/2018
Resolutions
dot icon07/11/2018
Change of name notice
dot icon31/10/2018
Appointment of Mr James Wakefield as a director on 2018-09-10
dot icon16/10/2018
Registered office address changed from The Gatehouse Melrose Hall Cypress Drive Cardiff CF3 0EG United Kingdom to 17 North Crescent Diplocks Way Hailsham East Sussex BN27 3JF on 2018-10-16
dot icon15/10/2018
Resolutions
dot icon15/10/2018
Change the registered office situation from Wales to England/Wales
dot icon26/09/2018
Resolutions
dot icon26/09/2018
Resolutions
dot icon25/09/2018
Statement of capital following an allotment of shares on 2018-09-10
dot icon25/09/2018
Particulars of variation of rights attached to shares
dot icon25/09/2018
Change of share class name or designation
dot icon25/09/2018
Change of details for Westbridge Ii Limited Partnership as a person with significant control on 2018-09-10
dot icon17/09/2018
Confirmation statement made on 2018-08-09 with updates
dot icon14/09/2018
Appointment of Mr Mark Phillip Perress as a director on 2018-09-10
dot icon14/09/2018
Appointment of Mr Stephen Robert Peck as a director on 2018-09-10
dot icon14/09/2018
Appointment of Mr Paul Nicholas Ballard as a director on 2018-09-10
dot icon12/09/2018
Registration of charge 115088240002, created on 2018-09-10
dot icon12/09/2018
Registration of charge 115088240001, created on 2018-09-10
dot icon09/08/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peck, Stephen Robert
Director
10/09/2018 - 28/05/2021
12
Dr Andrew Dun
Director
27/11/2018 - 28/05/2021
6
Wakefield, James Christopher
Director
10/09/2018 - 28/05/2021
40
Ballard, Paul Nicholas
Director
10/09/2018 - 07/08/2023
14
Perress, Mark Phillip
Director
10/09/2018 - 30/04/2019
7

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 AJM HEALTHCARE GROUP LIMITED

AJM HEALTHCARE GROUP LIMITED is an(a) Active company incorporated on 09/08/2018 with the registered office located at 1st Floor, Ash House Breckland, Linford Wood, Milton Keynes MK14 6ET. 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 AJM HEALTHCARE GROUP LIMITED?

toggle

AJM HEALTHCARE GROUP LIMITED is currently Active. It was registered on 09/08/2018 .

Where is AJM HEALTHCARE GROUP LIMITED located?

toggle

AJM HEALTHCARE GROUP LIMITED is registered at 1st Floor, Ash House Breckland, Linford Wood, Milton Keynes MK14 6ET.

What does AJM HEALTHCARE GROUP LIMITED do?

toggle

AJM HEALTHCARE GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AJM HEALTHCARE GROUP LIMITED?

toggle

The latest filing was on 02/02/2026: Registration of charge 115088240005, created on 2026-01-29.