APM HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

APM HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06889809

Incorporation date

28/04/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Peterwood Way, Croydon CR0 4UQCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2009)
dot icon12/12/2025
Director's details changed for Mr Kirit Chimanbhai Patel Junior on 2025-12-01
dot icon09/12/2025
Director's details changed for Mr Jayanti Chimanbhai Patel Junior on 2025-12-01
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon13/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon13/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon20/08/2025
Satisfaction of charge 068898090004 in full
dot icon20/08/2025
Satisfaction of charge 068898090005 in full
dot icon18/08/2025
Resolutions
dot icon18/08/2025
Memorandum and Articles of Association
dot icon15/08/2025
Registration of charge 068898090006, created on 2025-08-14
dot icon14/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon23/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon04/10/2024
Termination of appointment of Heena Patel as a secretary on 2024-09-30
dot icon04/10/2024
Termination of appointment of Heena Patel as a director on 2024-09-30
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon20/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon20/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon20/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon20/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon27/09/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon27/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon27/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon27/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon15/06/2022
Termination of appointment of Ameetkumar Ramanbhai Patel as a secretary on 2022-06-15
dot icon15/06/2022
Appointment of Heena Patel as a secretary on 2022-06-15
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon18/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon18/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon18/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon18/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon21/02/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon21/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon21/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon21/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon08/09/2020
Registration of charge 068898090005, created on 2020-09-04
dot icon29/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon27/09/2019
Full accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon01/10/2018
Full accounts made up to 2018-03-31
dot icon26/06/2018
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon10/05/2018
Notification of Day Lewis Plc as a person with significant control on 2017-07-01
dot icon10/05/2018
Cessation of Proven Growth and Income Vct Plc as a person with significant control on 2017-07-01
dot icon10/05/2018
Cessation of Andrew Murray as a person with significant control on 2017-07-01
dot icon13/04/2018
Satisfaction of charge 2 in full
dot icon29/03/2018
Accounts for a small company made up to 2017-06-30
dot icon26/01/2018
Registration of charge 068898090004, created on 2018-01-23
dot icon04/08/2017
Previous accounting period extended from 2017-03-31 to 2017-06-30
dot icon17/07/2017
Satisfaction of charge 3 in full
dot icon17/07/2017
Satisfaction of charge 1 in full
dot icon07/07/2017
Director's details changed for Mr Kirit Chimanbhai Tulsibhai Patel Junior on 2017-06-30
dot icon07/07/2017
Termination of appointment of Anthony Joseph Willetts as a director on 2017-06-30
dot icon07/07/2017
Termination of appointment of Andrew Philip Murray as a director on 2017-06-30
dot icon07/07/2017
Termination of appointment of Steven Antony Tuckley as a director on 2017-06-30
dot icon07/07/2017
Termination of appointment of Kevin William Joshua as a director on 2017-06-30
dot icon07/07/2017
Appointment of Mrs Heena Patel as a director on 2017-06-30
dot icon07/07/2017
Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 2017-06-30
dot icon07/07/2017
Appointment of Mr Kirit Chimanbhai Tulsibhai Patel Junior as a director on 2017-06-30
dot icon07/07/2017
Appointment of Mr Ameetkumar Ramanbhai Patel as a secretary on 2017-06-30
dot icon07/07/2017
Registered office address changed from C/O Community Pharmacies (Uk) Ltd Unit 7 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE to 2 Peterwood Way Croydon CR0 4UQ on 2017-07-07
dot icon08/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon01/10/2016
Full accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon01/09/2015
Full accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon19/12/2014
Appointment of Mr Steven Antony Tuckley as a director on 2014-12-18
dot icon18/12/2014
Termination of appointment of Stephane Mery as a director on 2014-12-18
dot icon05/12/2014
Appointment of Mr Anthony Joseph Willetts as a director on 2014-12-04
dot icon17/11/2014
Full accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2013-03-31
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-07-04
dot icon06/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon05/06/2013
Register inspection address has been changed from Suite 6, Century House Old Mill Place Tattenhall Chester CH3 9RJ United Kingdom
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon20/08/2012
Registered office address changed from Suite 6, Century House Old Mill Place Tattenhall Chester CH3 9RJ United Kingdom on 2012-08-20
dot icon15/08/2012
Resolutions
dot icon15/08/2012
Statement of capital following an allotment of shares on 2012-05-18
dot icon29/06/2012
Duplicate mortgage certificatecharge no:3
dot icon26/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon22/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon21/05/2012
Director's details changed for Andrew Philip Murray on 2011-10-15
dot icon21/05/2012
Register(s) moved to registered office address
dot icon04/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/09/2011
Appointment of Dr Stephane Mery as a director
dot icon06/09/2011
Appointment of Mr Kevin William Joshua as a director
dot icon09/08/2011
Sub-division of shares on 2011-08-01
dot icon09/08/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon09/08/2011
Statement of company's objects
dot icon09/08/2011
Resolutions
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon17/05/2010
Register(s) moved to registered inspection location
dot icon17/05/2010
Registered office address changed from Century House Old Mill Place, Off High Street Tattenhall Chester Cheshire CH3 9PX United Kingdom on 2010-05-17
dot icon17/05/2010
Register inspection address has been changed
dot icon17/05/2010
Director's details changed for Andrew Philip Murray on 2010-04-28
dot icon29/04/2010
Registered office address changed from Century House High Street Tattenhall Chester CH3 9PX on 2010-04-29
dot icon18/02/2010
Registered office address changed from 49 Peter Street Manchester M2 3NG on 2010-02-18
dot icon21/01/2010
Director's details changed for Andrew Philip Murray on 2010-01-18
dot icon26/11/2009
Director's details changed for Andrew Philip Murray on 2009-11-25
dot icon12/08/2009
Accounting reference date shortened from 30/04/2010 to 31/03/2010
dot icon28/04/2009
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
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Heena
Secretary
15/06/2022 - 30/09/2024
-
Patel Junior, Jayanti Chimanbhai
Director
30/06/2017 - Present
59
Patel Junior, Kirit Chimanbhai
Director
30/06/2017 - Present
46
Patel, Heena
Director
30/06/2017 - 30/09/2024
61

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 APM HEALTHCARE LIMITED

APM HEALTHCARE LIMITED is an(a) Active company incorporated on 28/04/2009 with the registered office located at 2 Peterwood Way, Croydon CR0 4UQ. 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 APM HEALTHCARE LIMITED?

toggle

APM HEALTHCARE LIMITED is currently Active. It was registered on 28/04/2009 .

Where is APM HEALTHCARE LIMITED located?

toggle

APM HEALTHCARE LIMITED is registered at 2 Peterwood Way, Croydon CR0 4UQ.

What does APM HEALTHCARE LIMITED do?

toggle

APM HEALTHCARE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for APM HEALTHCARE LIMITED?

toggle

The latest filing was on 12/12/2025: Director's details changed for Mr Kirit Chimanbhai Patel Junior on 2025-12-01.