AXA HEALTH SERVICES LIMITED

Register to unlock more data on OkredoRegister

AXA HEALTH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03429917

Incorporation date

05/09/1997

Size

Full

Contacts

Registered address

Registered address

20 Gracechurch Street, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1997)
dot icon20/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon02/10/2025
Appointment of Mr Ali Hasan as a director on 2025-09-30
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon14/05/2025
Appointment of Mrs Karina Jane Bye as a secretary on 2025-05-14
dot icon14/05/2025
Termination of appointment of Sarah Amy O'reilly as a secretary on 2025-05-14
dot icon21/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon20/11/2024
Termination of appointment of Fergus Alan Craig as a director on 2024-11-15
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon20/06/2024
Termination of appointment of Caroline Anne Riddy as a secretary on 2024-06-19
dot icon20/06/2024
Appointment of Mrs Sarah Amy O'reilly as a secretary on 2024-06-19
dot icon24/01/2024
Appointment of Heather Mary Smith as a director on 2024-01-15
dot icon22/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon03/04/2023
Termination of appointment of Tracy Nicola Garrad as a director on 2023-03-31
dot icon06/03/2023
Appointment of Mrs Caroline Anne Riddy as a secretary on 2023-03-01
dot icon06/03/2023
Termination of appointment of Kirsten Ann Beggs as a secretary on 2023-02-28
dot icon13/02/2023
Termination of appointment of Sonia May Wolsey Cooper as a director on 2023-02-09
dot icon12/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon06/12/2021
Resolutions
dot icon03/12/2021
Memorandum and Articles of Association
dot icon18/08/2021
Full accounts made up to 2020-12-31
dot icon12/04/2021
Certificate of change of name
dot icon12/04/2021
Change of name notice
dot icon01/04/2021
Change of details for Axa Ppp Healthcare Group Limited as a person with significant control on 2021-04-01
dot icon01/04/2021
Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on 2021-04-01
dot icon29/03/2021
Termination of appointment of Christopher John Horlick as a director on 2021-03-29
dot icon20/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon14/10/2020
Full accounts made up to 2019-12-31
dot icon30/07/2020
Appointment of Miss Kirsten Ann Beggs as a secretary on 2020-07-30
dot icon30/07/2020
Appointment of Mr Matthew Alan Vardy as a director on 2020-07-30
dot icon17/06/2020
Termination of appointment of Jeremy Peter Small as a secretary on 2020-06-16
dot icon20/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon02/08/2019
Second filing for the appointment of Tracy Nicola Garrad as a director
dot icon03/04/2019
Termination of appointment of Amber Wilkinson as a director on 2019-03-31
dot icon14/02/2019
Appointment of Tracy Nicola Garrad as a director on 2019-02-12
dot icon18/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon07/01/2019
Termination of appointment of Keith George Gibbs as a director on 2018-12-31
dot icon26/07/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Termination of appointment of Stephen John Harland as a director on 2018-04-09
dot icon19/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon08/01/2018
Resolutions
dot icon14/07/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Appointment of Mr Stephen John Harland as a director on 2017-05-04
dot icon30/01/2017
Appointment of Mrs Amber Wilkinson as a director on 2017-01-27
dot icon17/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon02/11/2016
Termination of appointment of Nicola Bell as a director on 2016-10-31
dot icon05/09/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon05/04/2016
Appointment of Mr Christopher John Horlick as a director on 2016-04-05
dot icon05/04/2016
Appointment of Mr Fergus Alan Craig as a director on 2016-04-05
dot icon05/04/2016
Termination of appointment of Stephen John Harland as a director on 2016-03-29
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon20/11/2013
Auditor's resignation
dot icon19/11/2013
Auditor's resignation
dot icon19/11/2013
Auditor's resignation
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon19/03/2013
Appointment of Sonia May Wolsey Cooper as a director
dot icon17/01/2013
Termination of appointment of Andrew Coombs as a director
dot icon23/11/2012
Director's details changed for Andrew Peter Coombs on 2012-11-22
dot icon20/08/2012
Full accounts made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon13/01/2011
Statement of company's objects
dot icon13/01/2011
Resolutions
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon26/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon01/03/2010
Director's details changed for Keith George Gibbs on 2010-02-09
dot icon01/03/2010
Director's details changed for Nicola Bell on 2010-02-19
dot icon01/03/2010
Director's details changed for Andrew Peter Coombs on 2010-02-16
dot icon26/01/2010
Appointment of Stephen John Harland as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon23/07/2009
Director appointed nicola bell
dot icon14/05/2009
Return made up to 23/04/09; full list of members
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon29/07/2008
Director's change of particulars / andrew coombs / 18/07/2008
dot icon07/05/2008
Return made up to 23/04/08; full list of members
dot icon20/02/2008
Secretary resigned
dot icon20/02/2008
New secretary appointed
dot icon24/09/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Return made up to 23/04/07; no change of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon13/09/2006
Secretary resigned
dot icon13/09/2006
New secretary appointed
dot icon28/06/2006
New director appointed
dot icon16/06/2006
Director resigned
dot icon09/06/2006
Resolutions
dot icon26/05/2006
Return made up to 23/04/06; full list of members
dot icon18/01/2006
Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 23/04/05; full list of members
dot icon21/04/2005
Director's particulars changed
dot icon21/04/2005
Director's particulars changed
dot icon04/10/2004
Full accounts made up to 2003-12-31
dot icon12/07/2004
Secretary resigned
dot icon12/07/2004
New secretary appointed
dot icon19/05/2004
Return made up to 23/04/04; full list of members
dot icon22/03/2004
New director appointed
dot icon16/02/2004
Director resigned
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon07/05/2003
Return made up to 23/04/03; full list of members
dot icon13/02/2003
Auditor's resignation
dot icon10/07/2002
Full accounts made up to 2001-12-31
dot icon22/05/2002
Return made up to 23/04/02; full list of members
dot icon16/04/2002
New director appointed
dot icon05/12/2001
Director resigned
dot icon22/08/2001
Memorandum and Articles of Association
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 23/04/01; full list of members
dot icon15/02/2001
Certificate of change of name
dot icon17/01/2001
Director's particulars changed
dot icon09/01/2001
Secretary's particulars changed
dot icon18/08/2000
Full accounts made up to 1999-12-31
dot icon30/05/2000
Director resigned
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon24/05/2000
Return made up to 23/04/00; no change of members
dot icon01/12/1999
New secretary appointed
dot icon01/12/1999
Secretary resigned
dot icon01/10/1999
Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon23/05/1999
Return made up to 23/04/99; full list of members
dot icon03/03/1999
Registered office changed on 03/03/99 from: p p p house vale road tunbridge wells kent TN1 1BJ
dot icon12/08/1998
New secretary appointed
dot icon12/08/1998
Secretary resigned
dot icon12/08/1998
Director resigned
dot icon18/05/1998
Return made up to 23/04/98; full list of members
dot icon26/01/1998
Certificate of change of name
dot icon07/11/1997
New director appointed
dot icon07/11/1997
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon11/09/1997
Director resigned
dot icon11/09/1997
Secretary resigned
dot icon11/09/1997
Registered office changed on 11/09/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon11/09/1997
New secretary appointed
dot icon11/09/1997
New director appointed
dot icon05/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horlick, Christopher John
Director
05/04/2016 - 29/03/2021
23
Deeming, Nicholas
Director
08/09/1997 - 31/07/1998
77
Hasan, Ali
Director
30/09/2025 - Present
9
BRIGHTON SECRETARY LIMITED
Nominee Secretary
05/09/1997 - 08/09/1997
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
05/09/1997 - 08/09/1997
9606

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 AXA HEALTH SERVICES LIMITED

AXA HEALTH SERVICES LIMITED is an(a) Active company incorporated on 05/09/1997 with the registered office located at 20 Gracechurch Street, London EC3V 0BG. There are currently 4 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 AXA HEALTH SERVICES LIMITED?

toggle

AXA HEALTH SERVICES LIMITED is currently Active. It was registered on 05/09/1997 .

Where is AXA HEALTH SERVICES LIMITED located?

toggle

AXA HEALTH SERVICES LIMITED is registered at 20 Gracechurch Street, London EC3V 0BG.

What does AXA HEALTH SERVICES LIMITED do?

toggle

AXA HEALTH SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AXA HEALTH SERVICES LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-09 with no updates.