AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED

Register to unlock more data on OkredoRegister

AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01336017

Incorporation date

27/10/1977

Size

Full

Contacts

Registered address

Registered address

20 Gracechurch Street, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1977)
dot icon27/08/2024
Final Gazette dissolved via voluntary strike-off
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 icon11/06/2024
First Gazette notice for voluntary strike-off
dot icon29/05/2024
Application to strike the company off the register
dot icon28/03/2024
Resolutions
dot icon28/03/2024
Solvency Statement dated 01/03/23
dot icon28/03/2024
Statement by Directors
dot icon28/03/2024
Statement of capital on 2024-03-28
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 icon09/10/2023
Full accounts made up to 2022-12-31
dot icon06/04/2023
Appointment of Mr Fergus Alan Craig as a director on 2023-04-04
dot icon03/04/2023
Termination of appointment of Tracy Nicola Garrad as a director on 2023-03-31
dot icon06/03/2023
Termination of appointment of Kirsten Ann Beggs as a secretary on 2023-02-28
dot icon06/03/2023
Appointment of Mrs Caroline Anne Riddy as a secretary on 2023-03-01
dot icon12/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon05/07/2022
Full accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon03/12/2021
Resolutions
dot icon02/12/2021
Memorandum and Articles of Association
dot icon05/07/2021
Full accounts made up to 2020-12-31
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 icon05/01/2021
Termination of appointment of Glen Parkinson as a director on 2020-12-31
dot icon20/08/2020
Full accounts made up to 2019-12-31
dot icon07/08/2020
Appointment of Miss Kirsten Ann Beggs as a secretary on 2020-08-06
dot icon17/06/2020
Termination of appointment of Jeremy Peter Small as a secretary on 2020-06-16
dot icon15/06/2020
Appointment of Tracy Nicola Garrad as a director on 2020-06-10
dot icon20/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon13/11/2019
Director's details changed for Mr Matthew Alan Vardy on 2019-10-31
dot icon20/06/2019
Full accounts made up to 2018-12-31
dot icon03/04/2019
Termination of appointment of Amber Wilkinson as a director on 2019-03-31
dot icon18/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon28/06/2018
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 icon29/11/2017
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 icon16/11/2016
Appointment of Mr Matthew Alan Vardy as a director on 2016-11-15
dot icon02/11/2016
Termination of appointment of Nicola Bell as a director on 2016-10-31
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon05/04/2016
Termination of appointment of Stephen John Harland as a director on 2016-03-29
dot icon20/11/2015
Appointment of Mr Glen Parkinson as a director on 2015-11-19
dot icon27/10/2015
Termination of appointment of Amber Wilkinson as a director on 2015-10-26
dot icon08/10/2015
Termination of appointment of Iain Mitchell Mcmillan as a director on 2015-10-01
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon20/11/2014
Appointment of Christopher John Horlick as a director on 2014-11-12
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon05/09/2014
Termination of appointment of James Andrew Freeston as a director on 2014-08-31
dot icon12/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon14/03/2014
Appointment of Iain Mitchell Mcmillan as a director
dot icon12/03/2014
Termination of appointment of Christopher Jessop as a director
dot icon20/11/2013
Auditor's resignation
dot icon19/11/2013
Auditor's resignation
dot icon19/11/2013
Auditor's resignation
dot icon09/08/2013
Appointment of Amber Wilkinson as a director
dot icon26/07/2013
Termination of appointment of Andrew Edwards as a director
dot icon22/07/2013
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 icon07/09/2012
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 icon20/10/2011
Termination of appointment of John Simpson as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon28/06/2011
Appointment of Christopher Ian Jessop as a director
dot icon11/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon17/02/2011
Appointment of Mr James Andrew Freeston as a director
dot icon15/02/2011
Termination of appointment of Stephen Galliano as a director
dot icon13/01/2011
Statement of company's objects
dot icon13/01/2011
Resolutions
dot icon02/10/2010
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
Director's details changed for Doctor John Mark Wallace Simpson on 2010-04-23
dot icon26/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon12/03/2010
Director's details changed for Stephen John Galliano on 2010-03-03
dot icon12/03/2010
Director's details changed for Stephen John Galliano on 2010-03-03
dot icon12/03/2010
Director's details changed for Andrew Charles Edwards on 2010-03-02
dot icon01/03/2010
Director's details changed for Nicola Bell on 2010-02-19
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 stephen john galliano
dot icon23/07/2009
Director appointed nicola bell
dot icon23/07/2009
Appointment terminated director david clarke
dot icon23/07/2009
Appointment terminated director andrew coombs
dot icon23/07/2009
Appointment terminated director keith gibbs
dot icon14/05/2009
Return made up to 23/04/09; full list of members
dot icon11/05/2009
Appointment terminated director christopher horlick
dot icon04/11/2008
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 icon09/04/2008
Memorandum and Articles of Association
dot icon26/03/2008
Certificate of change of name
dot icon20/02/2008
Secretary resigned
dot icon20/02/2008
New secretary appointed
dot icon24/10/2007
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 icon21/04/2005
Director's particulars changed
dot icon21/04/2005
Director's particulars changed
dot icon18/10/2004
New director appointed
dot icon20/08/2004
Full accounts made up to 2003-12-31
dot icon12/07/2004
New secretary appointed
dot icon12/07/2004
Secretary resigned
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 icon24/10/2003
Full accounts made up to 2002-12-31
dot icon20/08/2003
New director appointed
dot icon22/07/2003
Director resigned
dot icon01/07/2003
Certificate of change of name
dot icon21/05/2003
Director resigned
dot icon07/05/2003
Return made up to 23/04/03; full list of members
dot icon03/03/2003
New director appointed
dot icon13/02/2003
Auditor's resignation
dot icon10/02/2003
Registered office changed on 10/02/03 from: the quadrangle 106-118 station road redhill surrey RH1 1PR
dot icon09/02/2003
Director resigned
dot icon31/01/2003
Return made up to 23/04/02; full list of members
dot icon21/01/2003
Director resigned
dot icon20/01/2003
New director appointed
dot icon20/01/2003
New director appointed
dot icon20/01/2003
New director appointed
dot icon03/01/2003
New secretary appointed
dot icon03/12/2002
Director resigned
dot icon03/12/2002
Secretary resigned
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon05/07/2002
New secretary appointed
dot icon24/12/2001
New director appointed
dot icon24/12/2001
New director appointed
dot icon24/12/2001
Secretary resigned
dot icon13/12/2001
Registered office changed on 13/12/01 from: 107 cheapside london EC2V 6DU
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Director's particulars changed
dot icon22/05/2001
Director's particulars changed
dot icon22/05/2001
Return made up to 23/04/01; no change of members
dot icon17/01/2001
Director's particulars changed
dot icon09/01/2001
Secretary's particulars changed
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon30/05/2000
Director resigned
dot icon30/05/2000
New director appointed
dot icon24/05/2000
Return made up to 23/04/00; no change of members
dot icon21/04/2000
Director resigned
dot icon21/04/2000
Director resigned
dot icon08/03/2000
Director resigned
dot icon09/12/1999
Director's particulars changed
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 icon15/09/1999
New director appointed
dot icon08/09/1999
Director resigned
dot icon01/09/1999
New director appointed
dot icon26/08/1999
Director resigned
dot icon14/07/1999
Full accounts made up to 1998-12-31
dot icon15/06/1999
Director's particulars changed
dot icon07/06/1999
Return made up to 23/04/99; full list of members
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon14/03/1999
New director appointed
dot icon03/03/1999
Registered office changed on 03/03/99 from: p p p house vale road tunbridge wells kent TN1 1BJ
dot icon03/03/1999
Director resigned
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Resolutions
dot icon15/07/1998
Secretary resigned
dot icon15/07/1998
New secretary appointed
dot icon30/06/1998
Registered office changed on 30/06/98 from: m I s house 53-55 seaside eastbourne sussex BN22 7NE
dot icon30/06/1998
Secretary resigned
dot icon23/06/1998
New director appointed
dot icon23/06/1998
New director appointed
dot icon23/06/1998
New director appointed
dot icon23/06/1998
New secretary appointed;new director appointed
dot icon10/06/1998
Return made up to 04/05/98; no change of members
dot icon29/05/1998
Full accounts made up to 1997-12-31
dot icon27/03/1998
Declaration of satisfaction of mortgage/charge
dot icon08/05/1997
Return made up to 04/05/97; no change of members
dot icon13/03/1997
Full accounts made up to 1996-12-31
dot icon28/08/1996
Return made up to 04/05/96; full list of members
dot icon04/04/1996
Full accounts made up to 1995-12-31
dot icon01/09/1995
Accounts for a small company made up to 1994-12-31
dot icon17/05/1995
Return made up to 04/05/95; no change of members
dot icon17/05/1995
New director appointed
dot icon10/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Accounts for a small company made up to 1993-12-31
dot icon10/05/1994
Return made up to 04/05/94; no change of members
dot icon09/06/1993
Full accounts made up to 1992-12-31
dot icon20/05/1993
Return made up to 04/05/93; full list of members
dot icon30/06/1992
Particulars of mortgage/charge
dot icon28/05/1992
Return made up to 04/05/92; no change of members
dot icon08/04/1992
Full accounts made up to 1991-12-31
dot icon21/06/1991
Return made up to 04/05/91; no change of members
dot icon31/05/1991
Full accounts made up to 1990-12-31
dot icon16/05/1990
Full accounts made up to 1989-12-31
dot icon16/05/1990
Return made up to 04/05/90; full list of members
dot icon06/10/1989
Memorandum and Articles of Association
dot icon27/09/1989
Resolutions
dot icon05/07/1989
Full accounts made up to 1988-12-31
dot icon05/07/1989
Return made up to 26/05/89; full list of members
dot icon04/07/1989
Memorandum and Articles of Association
dot icon05/09/1988
Return made up to 18/07/88; full list of members
dot icon29/06/1988
Full accounts made up to 1987-12-31
dot icon04/03/1988
Full accounts made up to 1986-12-31
dot icon04/03/1988
Return made up to 17/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1986
Full accounts made up to 1985-12-31
dot icon05/07/1986
Return made up to 16/05/86; full list of members
dot icon27/10/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
09/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horlick, Christopher John
Director
12/11/2014 - 29/03/2021
22
Horlick, Christopher John
Director
13/02/2003 - 01/05/2009
22
Gibbs, Keith George
Director
06/12/2002 - 09/07/2009
42
O'shea, Vincent Paul
Director
19/05/1998 - 31/12/1999
14
Galliano, Stephen John
Director
09/07/2009 - 15/02/2011
7

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED

AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED is an(a) Dissolved company incorporated on 27/10/1977 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 ICAS OCCUPATIONAL HEALTH SERVICES LIMITED?

toggle

AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED is currently Dissolved. It was registered on 27/10/1977 and dissolved on 27/08/2024.

Where is AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED located?

toggle

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

What does AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED do?

toggle

AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED?

toggle

The latest filing was on 27/08/2024: Final Gazette dissolved via voluntary strike-off.