AXALIN HEALTHCARE LTD

Register to unlock more data on OkredoRegister

AXALIN HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14572950

Incorporation date

05/01/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 172 Capital Business Centre, Carlton Road, South Croydon CR2 0BSCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2023)
dot icon26/02/2026
Registered office address changed from Croydon Interchange - Regus 1st Floor 81-85 Station Road Croydon CR0 2rd England to Suite 172 Capital Business Centre Carlton Road South Croydon CR2 0BS on 2026-02-26
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon06/11/2025
Appointment of Ms Mbuyi Muamba as a director on 2025-11-01
dot icon20/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon18/01/2025
Compulsory strike-off action has been discontinued
dot icon15/01/2025
Registered office address changed from PO Box 4385 14572950 - Companies House Default Address Cardiff CF14 8LH to Croydon Interchange - Regus 1st Floor 81-85 Station Road Croydon CR0 2rd on 2025-01-15
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon14/05/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon07/05/2024
Appointment of Mrs Felicia Olusola Faniran as a director on 2024-05-01
dot icon07/03/2024
Amended accounts for a dormant company made up to 2024-01-31
dot icon27/02/2024
Accounts for a dormant company made up to 2024-01-31
dot icon14/12/2023
Registered office address changed to PO Box 4385, 14572950 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-14
dot icon15/09/2023
Termination of appointment of Agnes Wairimu as a director on 2023-09-15
dot icon28/03/2023
Director's details changed for Ms Agnes Kiambu on 2023-03-28
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon23/03/2023
Cessation of Isaac Appiah as a person with significant control on 2023-03-15
dot icon23/03/2023
Termination of appointment of Isaac Appiah as a director on 2023-03-15
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon23/03/2023
Appointment of Ms Agnes Kiambu as a director on 2023-03-15
dot icon05/01/2023
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Isaac Appiah
Director
05/01/2023 - 15/03/2023
-
Muamba, Mbuyi
Director
01/11/2025 - Present
-
Ms Lilian Okech-Appiah
Director
05/01/2023 - Present
-
Kiambu, Agnes
Director
15/03/2023 - 15/09/2023
-
Faniran, Felicia Olusola
Director
01/05/2024 - Present
-

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 AXALIN HEALTHCARE LTD

AXALIN HEALTHCARE LTD is an(a) Active company incorporated on 05/01/2023 with the registered office located at Suite 172 Capital Business Centre, Carlton Road, South Croydon CR2 0BS. There are currently 3 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 AXALIN HEALTHCARE LTD?

toggle

AXALIN HEALTHCARE LTD is currently Active. It was registered on 05/01/2023 .

Where is AXALIN HEALTHCARE LTD located?

toggle

AXALIN HEALTHCARE LTD is registered at Suite 172 Capital Business Centre, Carlton Road, South Croydon CR2 0BS.

What does AXALIN HEALTHCARE LTD do?

toggle

AXALIN HEALTHCARE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AXALIN HEALTHCARE LTD?

toggle

The latest filing was on 26/02/2026: Registered office address changed from Croydon Interchange - Regus 1st Floor 81-85 Station Road Croydon CR0 2rd England to Suite 172 Capital Business Centre Carlton Road South Croydon CR2 0BS on 2026-02-26.