ANDREWS HEALTHCARE LTD

Register to unlock more data on OkredoRegister

ANDREWS HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05042249

Incorporation date

12/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Lansdown Place, Lewes BN7 2JUCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2004)
dot icon01/04/2026
Replacement Filing for the appointment of Mr Brijesh Bharatkumar Thaker as a director
dot icon01/04/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon04/03/2026
Change of details for Rsbt Limited as a person with significant control on 2022-12-01
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-02-12 with updates
dot icon08/12/2022
Registered office address changed from Highland House, Albert Drive Burgess Hill West Sussex RH15 9TN to 35 Lansdown Place Lewes BN7 2JU on 2022-12-08
dot icon08/12/2022
Termination of appointment of Victor Andrews as a director on 2022-12-01
dot icon08/12/2022
Termination of appointment of Deborah Margaret Andrews as a director on 2022-12-01
dot icon08/12/2022
Termination of appointment of Fairways Secretaries Limited as a secretary on 2022-12-01
dot icon08/12/2022
Appointment of Mr Brijesh Bharatkumar Thaker as a director on 2022-12-01
dot icon08/12/2022
Appointment of Mrs Reema Savjani as a director on 2022-12-01
dot icon08/12/2022
Cessation of Victor Andrews as a person with significant control on 2022-12-01
dot icon08/12/2022
Cessation of Deborah Margaret Andrews as a person with significant control on 2022-12-01
dot icon08/12/2022
Notification of Rsbt Limited as a person with significant control on 2022-12-01
dot icon06/12/2022
Registration of charge 050422490004, created on 2022-12-01
dot icon02/12/2022
Registration of charge 050422490002, created on 2022-12-01
dot icon02/12/2022
Registration of charge 050422490003, created on 2022-12-01
dot icon22/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Satisfaction of charge 1 in full
dot icon03/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon01/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon06/03/2018
Notification of Victor Andrews as a person with significant control on 2018-03-06
dot icon06/03/2018
Notification of Deborah Margaret Andrews as a person with significant control on 2018-03-06
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon29/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-02-12 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon04/04/2016
Appointment of Fairways Secretaries Ltd as a secretary on 2015-12-01
dot icon04/04/2016
Termination of appointment of Fairway Secretaries Limited as a secretary on 2015-11-30
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon07/03/2011
Secretary's details changed for Fairway Secretaries Limited on 2009-10-01
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon13/04/2010
Director's details changed for Deborah Margaret Andrews on 2009-10-01
dot icon13/04/2010
Director's details changed for Victor Andrews on 2009-10-01
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 12/02/09; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/02/2008
Return made up to 12/02/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 12/02/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 12/02/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/03/2005
Return made up to 12/02/05; full list of members
dot icon16/03/2005
New secretary appointed
dot icon11/03/2005
Secretary resigned
dot icon05/05/2004
Particulars of mortgage/charge
dot icon14/04/2004
Ad 29/02/04--------- £ si 1@1=1 £ ic 1/2
dot icon14/04/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon07/04/2004
Certificate of change of name
dot icon07/04/2004
New secretary appointed;new director appointed
dot icon07/04/2004
New director appointed
dot icon24/03/2004
Registered office changed on 24/03/04 from: 39A leicester road salford manchester M7 4AS
dot icon24/03/2004
Director resigned
dot icon24/03/2004
Secretary resigned
dot icon12/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

6
2023
change arrow icon-15.95 % *

* during past year

Cash in Bank

£189,725.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2026
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
4
257.86K
-
0.00
205.31K
-
2022
2
334.66K
-
0.00
225.73K
-
2023
6
412.97K
-
0.00
189.73K
-
2023
6
412.97K
-
0.00
189.73K
-

Employees

2023

Employees

6 Ascended200 % *

Net Assets(GBP)

412.97K £Ascended23.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

189.73K £Descended-15.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FAIRWAY SECRETARIES LIMITED
Corporate Secretary
11/02/2005 - 30/11/2015
30
Victor Andrews
Director
26/03/2004 - 01/12/2022
-
Savjani, Reema
Director
01/12/2022 - Present
7
FAIRWAYS SECRETARIES LIMITED
Corporate Secretary
01/12/2015 - 01/12/2022
32
FORM 10 SECRETARIES FD LTD
Nominee Secretary
12/02/2004 - 24/03/2004
36449

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

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 ANDREWS HEALTHCARE LTD

ANDREWS HEALTHCARE LTD is an(a) Active company incorporated on 12/02/2004 with the registered office located at 35 Lansdown Place, Lewes BN7 2JU. There are currently 2 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 ANDREWS HEALTHCARE LTD?

toggle

ANDREWS HEALTHCARE LTD is currently Active. It was registered on 12/02/2004 .

Where is ANDREWS HEALTHCARE LTD located?

toggle

ANDREWS HEALTHCARE LTD is registered at 35 Lansdown Place, Lewes BN7 2JU.

What does ANDREWS HEALTHCARE LTD do?

toggle

ANDREWS HEALTHCARE LTD operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does ANDREWS HEALTHCARE LTD have?

toggle

ANDREWS HEALTHCARE LTD had 6 employees in 2023.

What is the latest filing for ANDREWS HEALTHCARE LTD?

toggle

The latest filing was on 01/04/2026: Replacement Filing for the appointment of Mr Brijesh Bharatkumar Thaker as a director.