ALEXIN HEALTHCARE C.I.C.

Register to unlock more data on OkredoRegister

ALEXIN HEALTHCARE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08486885

Incorporation date

12/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Hallam Medical Centre The Dales, West Hallam, Ilkeston DE7 6GRCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2013)
dot icon25/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon06/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon02/04/2022
Registered office address changed from Unit 7 Derwent Business Centre Clarke Street Derby DE1 2BU England to West Hallam Medical Centre the Dales West Hallam Ilkeston DE7 6GR on 2022-04-02
dot icon01/03/2022
Termination of appointment of Julia Katherine Roome as a director on 2022-02-27
dot icon30/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon06/01/2021
Termination of appointment of Paul Vedanayagam Joshi as a director on 2020-12-31
dot icon19/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/10/2020
Termination of appointment of David James Atherton as a director on 2020-10-07
dot icon03/05/2020
Registered office address changed from Laurie House Laurie House Colyear Street Derby DE1 1LJ England to Unit 7 Derwent Business Centre Clarke Street Derby DE1 2BU on 2020-05-03
dot icon13/04/2020
Confirmation statement made on 2020-04-12 with updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Appointment of Doctor Katharine Laura Rebecca Shelly as a director on 2019-11-11
dot icon11/11/2019
Appointment of Mrs Julia Katherine Roome as a director on 2019-10-07
dot icon26/06/2019
Registered office address changed from Sadler Bridge Studios Bold Lane Derby DE1 3NT England to Laurie House Laurie House Colyear Street Derby DE1 1LJ on 2019-06-26
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/10/2016
Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to Sadler Bridge Studios Bold Lane Derby DE1 3NT on 2016-10-28
dot icon22/09/2016
Termination of appointment of Kaysia Nell Heafield as a director on 2016-05-22
dot icon15/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon15/01/2016
Certificate of change of name
dot icon15/01/2016
Change of name
dot icon15/01/2016
Change of name notice
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2015
Appointment of Dr Kaysia Nell Heafield as a director on 2015-09-30
dot icon03/09/2015
Termination of appointment of Gillian Amanda Davidson as a director on 2015-09-01
dot icon03/09/2015
Termination of appointment of Liam Michael O'hara as a director on 2015-05-31
dot icon26/06/2015
Termination of appointment of Stephen Robert Cowley as a director on 2015-05-31
dot icon26/06/2015
Termination of appointment of Steven David Chapman as a director on 2015-05-11
dot icon26/06/2015
Termination of appointment of Michael Henry Carey as a director on 2015-05-31
dot icon30/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon30/04/2015
Register(s) moved to registered office address Regent House Clinton Avenue Nottingham NG5 1AZ
dot icon29/12/2014
Appointment of Mr Stephen Robert Cowley as a director on 2014-11-15
dot icon29/12/2014
Appointment of Dr Paul Vedanayagam Joshi as a director on 2014-11-15
dot icon29/12/2014
Appointment of Dr David Atherton as a director on 2014-11-15
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon28/08/2014
Termination of appointment of Rachel Elizabeth Taft as a director on 2014-08-20
dot icon14/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon14/04/2014
Register(s) moved to registered inspection location
dot icon14/04/2014
Statement of capital following an allotment of shares on 2013-12-06
dot icon14/04/2014
Register inspection address has been changed
dot icon14/04/2014
Director's details changed for Mr Michael Henry Carey on 2014-04-01
dot icon07/02/2014
Termination of appointment of Katharine Shelly as a director
dot icon13/08/2013
Statement of capital following an allotment of shares on 2013-07-17
dot icon19/07/2013
Appointment of Mrs Rachel Elizabeth Taft as a director
dot icon19/07/2013
Appointment of Dr Liam Michael O'hara as a director
dot icon19/07/2013
Appointment of Dr Katharine Laura Rebecca Shelly as a director
dot icon19/07/2013
Appointment of Dr Gillian Amanda Davidson as a director
dot icon19/07/2013
Appointment of Mr Michael Henry Carey as a director
dot icon19/07/2013
Registered office address changed from 36 King Street Duffield Belper Derbyshire DE56 4EU on 2013-07-19
dot icon19/07/2013
Appointment of Mr Steven David Chapman as a director
dot icon05/07/2013
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon17/05/2013
Appointment of Richard Page as a director
dot icon17/05/2013
Termination of appointment of Heather Millard as a director
dot icon17/05/2013
Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England on 2013-05-17
dot icon12/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/04/2026
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Richard
Director
26/04/2013 - Present
7
O'hara, Liam Michael, Dr
Director
17/07/2013 - 31/05/2015
3
Millard, Heather Elizabeth
Director
12/04/2013 - 26/04/2013
13
Davidson, Gillian Amanda, Dr
Director
17/07/2013 - 01/09/2015
2
Joshi, Paul Vedanayagam, Dr
Director
15/11/2014 - 31/12/2020
5

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+
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 ALEXIN HEALTHCARE C.I.C.

ALEXIN HEALTHCARE C.I.C. is an(a) Active company incorporated on 12/04/2013 with the registered office located at West Hallam Medical Centre The Dales, West Hallam, Ilkeston DE7 6GR. 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 ALEXIN HEALTHCARE C.I.C.?

toggle

ALEXIN HEALTHCARE C.I.C. is currently Active. It was registered on 12/04/2013 .

Where is ALEXIN HEALTHCARE C.I.C. located?

toggle

ALEXIN HEALTHCARE C.I.C. is registered at West Hallam Medical Centre The Dales, West Hallam, Ilkeston DE7 6GR.

What does ALEXIN HEALTHCARE C.I.C. do?

toggle

ALEXIN HEALTHCARE C.I.C. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ALEXIN HEALTHCARE C.I.C.?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2025-03-31.