AUXILIA HOMES LIMITED

Register to unlock more data on OkredoRegister

AUXILIA HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10654080

Incorporation date

06/03/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2017)
dot icon12/01/2026
Notification of Fatema Amer Abdulaziz Alaali as a person with significant control on 2026-01-12
dot icon12/01/2026
Cessation of Aamer Abdulaziz Ahmed Salman as a person with significant control on 2026-01-12
dot icon08/01/2026
Registered office address changed from 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2026-01-08
dot icon07/01/2026
Appointment of Miss Fatema Amer Abdulaziz Alaali as a director on 2025-12-29
dot icon07/01/2026
Registered office address changed from Richmond House Richmond House 127 High Street, Newmarket CB8 9AE England to 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2026-01-07
dot icon07/01/2026
Termination of appointment of Aamer Abdulaziz Ahmed Salman as a director on 2025-12-29
dot icon07/01/2026
Confirmation statement made on 2025-08-01 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-12-31
dot icon02/11/2023
Appointment of Mrs Mamata James as a secretary on 2023-10-20
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon16/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon15/07/2021
Termination of appointment of Nicholas Thompson as a director on 2021-07-15
dot icon14/06/2021
Termination of appointment of Farid Amirali Samji as a director on 2021-06-09
dot icon05/04/2021
Registered office address changed from Ct3 Building Ct3 Building Wigan Investment Centre, Waterside Drive Wigan WN3 5BA United Kingdom to Richmond House Richmond House 127 High Street, Newmarket CB8 9AE on 2021-04-05
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon03/02/2020
Registered office address changed from Richmond House 127 High Street Newmarket CB8 9AE England to Ct3 Building Ct3 Building Wigan Investment Centre, Waterside Drive Wigan WN3 5BA on 2020-02-03
dot icon21/11/2019
Change of details for Mr Amer Abdulaziz Ahmed Salman as a person with significant control on 2019-11-21
dot icon21/11/2019
Notification of Amer Abdulaziz Ahmed Salman as a person with significant control on 2017-03-06
dot icon21/11/2019
Cessation of Phoenix Fund Investments Llc as a person with significant control on 2017-03-06
dot icon21/11/2019
Director's details changed for Mr Aamer Abdulaziz Ahmed Salman on 2019-11-21
dot icon21/11/2019
Appointment of Mr Nicholas Thompson as a director on 2019-11-18
dot icon21/11/2019
Appointment of Mr Farid Amirali Samji as a director on 2019-11-18
dot icon23/10/2019
Termination of appointment of Anne-Marie Claire Hogan as a secretary on 2019-10-23
dot icon26/09/2019
Termination of appointment of Philip Thomas Shanks as a director on 2019-09-26
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon02/07/2019
Registered office address changed from The Laurels Heath Road Hessett Bury St. Edmunds IP30 9BJ England to Richmond House 127 High Street Newmarket CB8 9AE on 2019-07-02
dot icon19/03/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon11/03/2019
Notification of Phoenix Fund Investments Llc as a person with significant control on 2017-03-06
dot icon11/03/2019
Cessation of Aamer Abdulaziz Ahmed Salman as a person with significant control on 2017-03-06
dot icon06/03/2019
Termination of appointment of Philip Shanks as a secretary on 2019-03-01
dot icon06/03/2019
Appointment of Mrs Anne-Marie Claire Hogan as a secretary on 2019-03-01
dot icon18/02/2019
Registered office address changed from 18 st. Cross Street 4th Floor London EC1N 8UN England to The Laurels Heath Road Hessett Bury St. Edmunds IP30 9BJ on 2019-02-18
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/10/2018
Compulsory strike-off action has been discontinued
dot icon29/10/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon23/10/2018
First Gazette notice for compulsory strike-off
dot icon29/03/2018
Change of details for Mr Aamer Abdulaziz Ahmed Salman as a person with significant control on 2017-03-06
dot icon29/03/2018
Cessation of Phoenix Fund Investments as a person with significant control on 2017-03-06
dot icon03/01/2018
Change of details for Mr Amer Abdulaziz as a person with significant control on 2017-03-06
dot icon03/01/2018
Director's details changed for Mr Amer Abdulaziz on 2018-01-01
dot icon09/11/2017
Termination of appointment of Andrew Watts as a director on 2017-11-06
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon25/07/2017
Registered office address changed from Devonshire House Level 1 One Mayfair Place London W1J 8AJ United Kingdom to 18 st. Cross Street 4th Floor London EC1N 8UN on 2017-07-25
dot icon23/06/2017
Resolutions
dot icon23/06/2017
Registered office address changed from 50 Fountain Street Manchester M2 2AS United Kingdom to Devonshire House Level 1 One Mayfair Place London W1J 8AJ on 2017-06-23
dot icon06/04/2017
Appointment of Dr Andrew Watts as a director on 2017-04-01
dot icon06/03/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
831.72K
-
0.00
-
-
2022
0
849.34K
-
0.00
-
-
2022
0
849.34K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

849.34K £Ascended2.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Shanks, Philip Thomas
Director
06/03/2017 - 26/09/2019
24
Hogan, Anne-Marie Claire
Secretary
01/03/2019 - 23/10/2019
-
Thompson, Nicholas
Director
18/11/2019 - 15/07/2021
11
Miss Fatema Amer Abdulaziz Alaali
Director
29/12/2025 - Present
2
Watts, Andrew, Dr
Director
01/04/2017 - 06/11/2017
-

Persons with Significant Control

6
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 AUXILIA HOMES LIMITED

AUXILIA HOMES LIMITED is an(a) Active company incorporated on 06/03/2017 with the registered office located at Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUXILIA HOMES LIMITED?

toggle

AUXILIA HOMES LIMITED is currently Active. It was registered on 06/03/2017 .

Where is AUXILIA HOMES LIMITED located?

toggle

AUXILIA HOMES LIMITED is registered at Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does AUXILIA HOMES LIMITED do?

toggle

AUXILIA HOMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AUXILIA HOMES LIMITED?

toggle

The latest filing was on 12/01/2026: Notification of Fatema Amer Abdulaziz Alaali as a person with significant control on 2026-01-12.