AUM HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

AUM HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04585697

Incorporation date

08/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 1 21 Hatherton Street, Walsall WS4 2LACopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2002)
dot icon09/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon09/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon04/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon13/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/07/2021
Registered office address changed from 61-63 Alexandra Road Walsall WS1 4DX England to Office 1 21 Hatherton Street Walsall WS4 2LA on 2021-07-30
dot icon14/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon10/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon02/04/2019
Registration of charge 045856970004, created on 2019-04-01
dot icon02/04/2019
Registration of charge 045856970005, created on 2019-04-01
dot icon02/04/2019
Registration of charge 045856970006, created on 2019-04-01
dot icon16/01/2019
Satisfaction of charge 2 in full
dot icon16/01/2019
Satisfaction of charge 3 in full
dot icon03/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon21/02/2018
Satisfaction of charge 1 in full
dot icon23/01/2018
Director's details changed for Mr Prakash Narottambhai Patel on 2018-01-23
dot icon23/01/2018
Director's details changed for Mrs Anjana Patel on 2018-01-23
dot icon23/01/2018
Secretary's details changed for Mrs Anjana Patel on 2018-01-23
dot icon23/01/2018
Change of details for Mrs Anjana Patel as a person with significant control on 2018-01-23
dot icon23/01/2018
Change of details for Mr Prakash Narottambhai Patel as a person with significant control on 2018-01-23
dot icon22/01/2018
Registered office address changed from C/O Wildwood Pharmacy Co-Op Shopping Centre Cannock Road Wildwood Stafford Staffordshire ST17 4RA to 61-63 Alexandra Road Walsall WS1 4DX on 2018-01-22
dot icon08/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon05/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon06/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon28/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon28/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/01/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon07/01/2010
Registered office address changed from Wildwood Pharmacy Somerfield Centre Cannock Road Stafford Staffordshire ST17 4RA on 2010-01-07
dot icon07/01/2010
Director's details changed for Prakash Narottambhai Patel on 2009-10-01
dot icon07/01/2010
Director's details changed for Anjana Patel on 2009-10-01
dot icon24/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon03/02/2009
Return made up to 08/11/08; full list of members
dot icon02/02/2009
Director and secretary's change of particulars / anjana patel / 01/02/2009
dot icon02/02/2009
Director's change of particulars / prakash patel / 01/02/2009
dot icon02/02/2009
Director and secretary's change of particulars / anjana patel / 31/01/2009
dot icon06/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon14/12/2007
Return made up to 08/11/07; no change of members
dot icon16/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon09/03/2007
Registered office changed on 09/03/07 from: 1ST floor 61-63 alexandra road walsall WS1 4DX
dot icon04/12/2006
Return made up to 08/11/06; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon21/12/2005
Return made up to 08/11/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon07/12/2004
Return made up to 08/11/04; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2004-02-29
dot icon25/02/2004
Accounting reference date extended from 30/11/03 to 29/02/04
dot icon25/11/2003
Return made up to 08/11/03; full list of members
dot icon22/02/2003
Particulars of mortgage/charge
dot icon17/01/2003
Particulars of mortgage/charge
dot icon27/12/2002
Particulars of mortgage/charge
dot icon08/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon+2.14 % *

* during past year

Cash in Bank

£296,572.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
921.63K
-
0.00
118.92K
-
2022
15
1.13M
-
0.00
290.36K
-
2023
15
1.27M
-
0.00
296.57K
-
2023
15
1.27M
-
0.00
296.57K
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

1.27M £Ascended12.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

296.57K £Ascended2.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Anjana Prakash
Secretary
08/11/2002 - Present
-
Patel, Anjana Prakash
Director
08/11/2002 - Present
2
Patel, Prakash Narottambhai
Director
08/11/2002 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AUM HEALTHCARE LIMITED

AUM HEALTHCARE LIMITED is an(a) Active company incorporated on 08/11/2002 with the registered office located at Office 1 21 Hatherton Street, Walsall WS4 2LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of AUM HEALTHCARE LIMITED?

toggle

AUM HEALTHCARE LIMITED is currently Active. It was registered on 08/11/2002 .

Where is AUM HEALTHCARE LIMITED located?

toggle

AUM HEALTHCARE LIMITED is registered at Office 1 21 Hatherton Street, Walsall WS4 2LA.

What does AUM HEALTHCARE LIMITED do?

toggle

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

How many employees does AUM HEALTHCARE LIMITED have?

toggle

AUM HEALTHCARE LIMITED had 15 employees in 2023.

What is the latest filing for AUM HEALTHCARE LIMITED?

toggle

The latest filing was on 09/09/2025: Total exemption full accounts made up to 2025-02-28.