ARIA HEALTHCARE GROUP LTD

Register to unlock more data on OkredoRegister

ARIA HEALTHCARE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06367517

Incorporation date

11/09/2007

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2007)
dot icon11/03/2026
Resolutions
dot icon11/03/2026
Memorandum and Articles of Association
dot icon27/02/2026
Appointment of Mr Qasim Raza Israr as a director on 2025-10-23
dot icon27/02/2026
Termination of appointment of William Graham Rumble as a director on 2025-10-23
dot icon10/02/2026
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2026-02-10
dot icon10/02/2026
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-11-05
dot icon28/12/2025
Full accounts made up to 2025-03-31
dot icon20/11/2025
Termination of appointment of Caroline Mary Roberts as a director on 2025-10-24
dot icon14/11/2025
Satisfaction of charge 063675170043 in full
dot icon14/11/2025
Satisfaction of charge 063675170042 in full
dot icon14/11/2025
Satisfaction of charge 063675170044 in full
dot icon14/11/2025
Satisfaction of charge 063675170045 in full
dot icon14/11/2025
Satisfaction of charge 063675170046 in full
dot icon14/11/2025
Satisfaction of charge 063675170050 in full
dot icon14/11/2025
Satisfaction of charge 063675170047 in full
dot icon14/11/2025
Satisfaction of charge 063675170049 in full
dot icon14/11/2025
Satisfaction of charge 063675170051 in full
dot icon14/11/2025
Satisfaction of charge 063675170053 in full
dot icon14/11/2025
Satisfaction of charge 063675170052 in full
dot icon07/11/2025
Resolutions
dot icon07/11/2025
Memorandum and Articles of Association
dot icon31/10/2025
Satisfaction of charge 063675170041 in full
dot icon21/10/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon03/10/2025
Satisfaction of charge 063675170037 in full
dot icon03/10/2025
Satisfaction of charge 063675170032 in full
dot icon03/10/2025
Satisfaction of charge 063675170035 in full
dot icon03/10/2025
Satisfaction of charge 063675170033 in full
dot icon03/10/2025
Satisfaction of charge 063675170036 in full
dot icon03/10/2025
Satisfaction of charge 063675170034 in full
dot icon03/10/2025
Satisfaction of charge 063675170031 in full
dot icon03/10/2025
Satisfaction of charge 063675170029 in full
dot icon03/10/2025
Satisfaction of charge 063675170030 in full
dot icon03/10/2025
Satisfaction of charge 063675170028 in full
dot icon03/10/2025
Satisfaction of charge 063675170026 in full
dot icon03/10/2025
Satisfaction of charge 063675170025 in full
dot icon03/10/2025
Satisfaction of charge 063675170027 in full
dot icon15/04/2025
Part of the property or undertaking has been released and no longer forms part of charge 063675170041
dot icon15/04/2025
Part of the property or undertaking has been released and no longer forms part of charge 063675170048
dot icon04/04/2025
Full accounts made up to 2024-03-31
dot icon18/03/2025
Satisfaction of charge 063675170038 in full
dot icon24/01/2025
Satisfaction of charge 063675170039 in full
dot icon18/09/2024
Appointment of Mr William Graham Rumble as a director on 2024-09-17
dot icon18/09/2024
Termination of appointment of Jason Gart as a director on 2024-09-17
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon26/07/2024
Registration of charge 063675170049, created on 2024-07-12
dot icon26/07/2024
Registration of charge 063675170050, created on 2024-07-12
dot icon26/07/2024
Registration of charge 063675170051, created on 2024-07-12
dot icon26/07/2024
Registration of charge 063675170052, created on 2024-07-12
dot icon26/07/2024
Registration of charge 063675170053, created on 2024-07-12
dot icon22/07/2024
Registration of charge 063675170048, created on 2024-07-04
dot icon17/07/2024
Registration of charge 063675170042, created on 2024-07-12
dot icon17/07/2024
Registration of charge 063675170043, created on 2024-07-12
dot icon17/07/2024
Registration of charge 063675170044, created on 2024-07-12
dot icon17/07/2024
Registration of charge 063675170045, created on 2024-07-12
dot icon17/07/2024
Registration of charge 063675170046, created on 2024-07-12
dot icon17/07/2024
Registration of charge 063675170047, created on 2024-07-12
dot icon08/07/2024
Registration of charge 063675170041, created on 2024-07-04
dot icon05/07/2024
Registration of charge 063675170040, created on 2024-07-04
dot icon11/04/2024
Full accounts made up to 2023-03-31
dot icon31/10/2023
Registration of charge 063675170039, created on 2023-10-16
dot icon14/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon12/09/2023
Full accounts made up to 2022-03-31
dot icon27/07/2023
Appointment of Jason Gart as a director on 2023-07-25
dot icon27/07/2023
Appointment of Ms Caroline Mary Roberts as a director on 2023-07-25
dot icon27/07/2023
Termination of appointment of Joel Landau as a director on 2023-07-25
dot icon27/07/2023
Termination of appointment of Paul Ray Womble as a director on 2023-07-25
dot icon26/07/2023
Registration of charge 063675170038, created on 2023-07-10
dot icon24/07/2023
Appointment of Joel Landau as a director on 2023-07-20
dot icon24/07/2023
Termination of appointment of Federico Luis Lacour Argerich as a director on 2023-07-20
dot icon26/06/2023
Satisfaction of charge 063675170024 in full
dot icon05/06/2023
Director's details changed for Federico Luis Lacour Argerich on 2023-06-01
dot icon19/04/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon30/01/2023
Registration of charge 063675170037, created on 2023-01-19
dot icon19/01/2023
Registration of charge 063675170032, created on 2023-01-19
dot icon19/01/2023
Registration of charge 063675170033, created on 2023-01-12
dot icon19/01/2023
Registration of charge 063675170034, created on 2023-01-12
dot icon19/01/2023
Registration of charge 063675170035, created on 2023-01-12
dot icon19/01/2023
Registration of charge 063675170036, created on 2023-01-12
dot icon22/12/2022
Registration of charge 063675170031, created on 2022-12-15
dot icon21/12/2022
Satisfaction of charge 063675170023 in full
dot icon21/12/2022
Satisfaction of charge 063675170022 in full
dot icon20/12/2022
Registration of charge 063675170026, created on 2022-12-15
dot icon20/12/2022
Registration of charge 063675170027, created on 2022-12-15
dot icon20/12/2022
Registration of charge 063675170028, created on 2022-12-15
dot icon20/12/2022
Registration of charge 063675170029, created on 2022-12-15
dot icon20/12/2022
Registration of charge 063675170030, created on 2022-12-15
dot icon19/12/2022
Registration of charge 063675170025, created on 2022-12-15
dot icon12/12/2022
Full accounts made up to 2021-03-31
dot icon07/12/2022
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon07/12/2022
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon06/12/2022
Termination of appointment of Nigel Bennett Schofield as a director on 2022-11-30
dot icon06/12/2022
Cessation of Mhl Holdco Limited as a person with significant control on 2022-11-30
dot icon06/12/2022
Termination of appointment of Nigel Bennett Schofield as a secretary on 2022-11-30
dot icon06/12/2022
Termination of appointment of Paul Anthony Keith Jeffery as a director on 2022-11-30
dot icon02/12/2022
Appointment of Federico Luis Lacour Argerich as a director on 2022-12-01
dot icon02/12/2022
Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 6th Floor One London Wall London EC2Y 5EB on 2022-12-02
dot icon02/12/2022
Appointment of Paul Ray Womble as a director on 2022-12-01
dot icon02/12/2022
Notification of Aria Acquisition Ltd as a person with significant control on 2022-11-30
dot icon02/12/2022
Termination of appointment of Peter Martin Hill as a director on 2022-11-30
dot icon02/12/2022
Termination of appointment of Michael Geoffrey Medlicott as a director on 2022-11-30
dot icon02/12/2022
Termination of appointment of Craig Griffin as a director on 2022-11-30
dot icon02/12/2022
Resolutions
dot icon02/12/2022
Memorandum and Articles of Association
dot icon02/12/2022
Change of share class name or designation
dot icon02/12/2022
Registration of charge 063675170024, created on 2022-12-01
dot icon01/12/2022
Satisfaction of charge 063675170016 in full
dot icon01/12/2022
Satisfaction of charge 063675170017 in full
dot icon01/12/2022
Satisfaction of charge 063675170019 in full
dot icon01/12/2022
Satisfaction of charge 063675170020 in full
dot icon01/12/2022
Satisfaction of charge 063675170021 in full
dot icon01/12/2022
Certificate of change of name
dot icon30/11/2022
Resolutions
dot icon30/11/2022
Solvency Statement dated 29/11/22
dot icon30/11/2022
Statement by Directors
dot icon30/11/2022
Statement of capital on 2022-11-30
dot icon25/11/2022
Director's details changed for Mr Peter Martin Hill on 2022-11-24
dot icon21/11/2022
Second filing of Confirmation Statement dated 2022-09-11
dot icon20/09/2022
11/09/22 Statement of Capital gbp 9911040.309999
dot icon20/06/2022
Second filing of Confirmation Statement dated 2016-09-12
dot icon04/05/2022
Registration of charge 063675170023, created on 2022-04-29
dot icon28/04/2022
Statement of capital following an allotment of shares on 2020-04-02
dot icon25/04/2022
Second filing of the annual return made up to 2014-09-11
dot icon25/04/2022
Second filing of the annual return made up to 2015-09-11
dot icon11/03/2022
Resolutions
dot icon17/01/2022
Full accounts made up to 2020-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon06/01/2021
Satisfaction of charge 1 in full
dot icon06/01/2021
Satisfaction of charge 063675170018 in full
dot icon06/01/2021
Satisfaction of charge 063675170007 in full
dot icon06/01/2021
Satisfaction of charge 5 in full
dot icon06/01/2021
Satisfaction of charge 4 in full
dot icon06/01/2021
Satisfaction of charge 3 in full
dot icon06/01/2021
Satisfaction of charge 6 in full
dot icon21/12/2020
Registration of charge 063675170022, created on 2020-12-16
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon26/11/2019
Full accounts made up to 2019-03-31
dot icon04/11/2019
Registration of charge 063675170021, created on 2019-10-21
dot icon23/10/2019
Registration of charge 063675170020, created on 2019-10-15
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon28/03/2019
Full accounts made up to 2018-03-31
dot icon11/10/2018
Notification of Mhl Holdco Limited as a person with significant control on 2016-04-06
dot icon04/10/2018
Cessation of Paul Anthony Keith Jeffery as a person with significant control on 2016-04-06
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon04/01/2018
Registration of charge 063675170019, created on 2017-12-22
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon30/08/2017
Termination of appointment of Laird William Mackay as a director on 2017-08-21
dot icon12/09/2016
11/09/16 Statement of Capital gbp 5032595.966666
dot icon23/08/2016
Full accounts made up to 2016-03-31
dot icon11/12/2015
Full accounts made up to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon22/12/2014
Appointment of Mr Craig Griffin as a director on 2014-12-22
dot icon16/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon16/09/2014
Director's details changed for Mr Michael Geoffrey Medlicott on 2013-09-11
dot icon15/09/2014
Full accounts made up to 2014-03-31
dot icon28/07/2014
Appointment of Mr Nigel Bennett Schofield as a director on 2014-07-28
dot icon21/03/2014
Satisfaction of charge 063675170015 in full
dot icon21/03/2014
Satisfaction of charge 063675170011 in full
dot icon21/03/2014
Satisfaction of charge 063675170013 in full
dot icon21/03/2014
Satisfaction of charge 063675170010 in full
dot icon21/03/2014
Satisfaction of charge 063675170014 in full
dot icon21/03/2014
Satisfaction of charge 063675170009 in full
dot icon21/03/2014
Satisfaction of charge 063675170012 in full
dot icon21/03/2014
Satisfaction of charge 063675170008 in full
dot icon23/10/2013
Termination of appointment of Timothy Redburn as a director
dot icon21/10/2013
Annual return made up to 2013-09-11. List of shareholders has changed
dot icon08/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon30/09/2013
Resolutions
dot icon23/09/2013
Cancellation of shares. Statement of capital on 2013-09-23
dot icon23/09/2013
Cancellation of shares. Statement of capital on 2013-09-23
dot icon23/09/2013
Change of share class name or designation
dot icon23/09/2013
Sub-division of shares on 2013-09-11
dot icon23/09/2013
Resolutions
dot icon23/09/2013
Cancellation of shares. Statement of capital on 2013-09-23
dot icon23/09/2013
Purchase of own shares.
dot icon23/09/2013
Purchase of own shares.
dot icon19/09/2013
Registration of charge 063675170018
dot icon17/09/2013
Registration of charge 063675170016
dot icon17/09/2013
Registration of charge 063675170017
dot icon10/09/2013
Certificate of change of name
dot icon10/09/2013
Change of name notice
dot icon30/08/2013
Resolutions
dot icon16/08/2013
Resolutions
dot icon24/07/2013
Particulars of a charge subject to which a property has been acquired / charge code 063675170014
dot icon24/07/2013
Particulars of a charge subject to which a property has been acquired / charge code 063675170015
dot icon23/07/2013
Particulars of a charge subject to which a property has been acquired / charge code 063675170011
dot icon23/07/2013
Particulars of a charge subject to which a property has been acquired / charge code 063675170012
dot icon23/07/2013
Particulars of a charge subject to which a property has been acquired / charge code 063675170013
dot icon20/07/2013
Particulars of a charge subject to which a property has been acquired / charge code 063675170008
dot icon20/07/2013
Registration of charge 063675170010
dot icon20/07/2013
Registration of charge 063675170009
dot icon04/07/2013
Registration of charge 063675170007
dot icon18/12/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon03/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon26/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon03/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon16/04/2011
Particulars of a charge subject to which a property has been acquired / charge no: 6
dot icon16/04/2011
Particulars of a charge subject to which a property has been acquired / charge no: 5
dot icon16/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon19/11/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon17/11/2010
Termination of appointment of Craig Griffin as a director
dot icon25/10/2010
Director's details changed for Peter Hill on 2010-10-20
dot icon14/09/2010
Statement of capital following an allotment of shares on 2010-07-28
dot icon19/08/2010
Change of share class name or designation
dot icon19/08/2010
Resolutions
dot icon19/08/2010
Termination of appointment of Laird Mackay as a director
dot icon18/08/2010
Appointment of Peter Hill as a director
dot icon18/08/2010
Appointment of Mr Laird William Mackay as a director
dot icon18/08/2010
Appointment of Mr Laird William Mackay as a director
dot icon17/08/2010
Termination of appointment of Derek Cormack as a director
dot icon17/08/2010
Termination of appointment of Helena Jeffery as a director
dot icon11/08/2010
Statement of company's objects
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon10/08/2010
Memorandum and Articles of Association
dot icon10/08/2010
Resolutions
dot icon10/08/2010
Appointment of Timothy John Redburn as a director
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/08/2010
Group of companies' accounts made up to 2009-03-31
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/05/2010
Director's details changed for Mr Michael Geoffrey Medlicott on 2010-05-17
dot icon31/03/2010
Memorandum and Articles of Association
dot icon24/03/2010
Director's details changed for Mrs Helena Livermore on 2010-03-23
dot icon18/03/2010
Resolutions
dot icon02/03/2010
Resolutions
dot icon02/03/2010
Resolutions
dot icon02/03/2010
Resolutions
dot icon24/02/2010
Termination of appointment of John Flannelly as a director
dot icon03/02/2010
Director's details changed for Mr Craig Griffin on 2010-02-03
dot icon03/02/2010
Director's details changed for Mr Paul Anthony Keith Jeffery on 2010-02-03
dot icon02/02/2010
Secretary's details changed for Mr Nigel Bennett Schofield on 2009-10-30
dot icon27/01/2010
Director's details changed for John Marcus Flannelly on 2009-10-30
dot icon26/01/2010
Director's details changed for Mr Ian James White on 2009-12-30
dot icon21/01/2010
Director's details changed for Mr Derek George Cormack on 2010-01-21
dot icon13/01/2010
Director's details changed for Mrs Helena Livermore on 2010-01-12
dot icon13/01/2010
Director's details changed for Mr Craig Griffin on 2009-12-21
dot icon12/01/2010
Director's details changed for Mrs Helena Livermore on 2010-01-12
dot icon11/01/2010
Termination of appointment of Ian White as a director
dot icon22/12/2009
Director's details changed for Helena Jeffery on 2009-12-21
dot icon12/11/2009
Secretary's details changed for Mr Nigel Bennett Schofield on 2009-11-01
dot icon05/11/2009
Director's details changed for Mr. Paul Anthony Keith Jeffery on 2009-11-01
dot icon05/11/2009
Director's details changed for Mr Ian James White on 2009-11-01
dot icon01/10/2009
Return made up to 11/09/09; full list of members
dot icon20/01/2009
Accounts for a dormant company made up to 2007-09-30
dot icon19/01/2009
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon16/01/2009
Accounting reference date shortened from 30/09/2008 to 30/09/2007
dot icon02/01/2009
Appointment terminated director andrew fairchild
dot icon06/11/2008
Director appointed michael geoffrey medlicott
dot icon10/10/2008
Return made up to 11/09/08; full list of members
dot icon06/05/2008
Ad 17/04/08\gbp si [email protected]=222\gbp ic 19037838/19038060\
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon23/01/2008
Director resigned
dot icon23/01/2008
New director appointed
dot icon14/12/2007
Statement of affairs
dot icon13/12/2007
Ad 16/11/07--------- £ si [email protected]=3018944 £ ic 16018894/19037838
dot icon13/12/2007
Ad 16/11/07--------- £ si [email protected]=1499999 £ si 11500000@1=11500000 £ ic 3018895/16018894
dot icon13/12/2007
Ad 16/11/07--------- £ si [email protected]=3018894 £ ic 1/3018895
dot icon07/12/2007
New director appointed
dot icon05/12/2007
Nc inc already adjusted 16/11/07
dot icon05/12/2007
Resolutions
dot icon05/12/2007
S-div 15/11/07
dot icon01/12/2007
New director appointed
dot icon01/12/2007
New director appointed
dot icon01/12/2007
New director appointed
dot icon01/12/2007
New director appointed
dot icon01/12/2007
New director appointed
dot icon01/12/2007
New director appointed
dot icon01/12/2007
New secretary appointed
dot icon01/12/2007
Director resigned
dot icon01/12/2007
Secretary resigned
dot icon01/12/2007
Registered office changed on 01/12/07 from: 4 more london riverside, london, SE1 2AU
dot icon27/11/2007
Particulars of mortgage/charge
dot icon06/11/2007
Memorandum and Articles of Association
dot icon31/10/2007
Certificate of change of name
dot icon11/09/2007
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
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
05/11/2025 - Present
1595
Roberts, Caroline Mary
Director
25/07/2023 - 24/10/2025
63
Israr, Qasim Raza
Director
23/10/2025 - Present
185
Schofield, Nigel Bennett
Director
28/07/2014 - 30/11/2022
168
Hill, Peter Martin
Director
28/07/2010 - 30/11/2022
190

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 ARIA HEALTHCARE GROUP LTD

ARIA HEALTHCARE GROUP LTD is an(a) Active company incorporated on 11/09/2007 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. 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 ARIA HEALTHCARE GROUP LTD?

toggle

ARIA HEALTHCARE GROUP LTD is currently Active. It was registered on 11/09/2007 .

Where is ARIA HEALTHCARE GROUP LTD located?

toggle

ARIA HEALTHCARE GROUP LTD is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does ARIA HEALTHCARE GROUP LTD do?

toggle

ARIA HEALTHCARE GROUP LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for ARIA HEALTHCARE GROUP LTD?

toggle

The latest filing was on 11/03/2026: Resolutions.