AXIS MEDICARE LIMITED

Register to unlock more data on OkredoRegister

AXIS MEDICARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01990939

Incorporation date

19/02/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lucas Ross Limited C/O Stanmore House 64-68, Blackburn Street, Manchester M26 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1986)
dot icon15/12/2025
Liquidators' statement of receipts and payments to 2025-10-15
dot icon13/02/2025
Removal of liquidator by creditors
dot icon13/02/2025
Registered office address changed from Sic 12-16 Addiscombe Road Croydon CR0 0XT to Lucas Ross Limited C/O Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2025-02-13
dot icon17/12/2024
Liquidators' statement of receipts and payments to 2024-10-15
dot icon11/12/2024
Registered office address changed from C/O Hazlewoods Llp Staverton Court Staverton Cheltenham GL51 0UX to 12-16 Addiscombe Road Croydon CR0 0XT on 2024-12-11
dot icon18/09/2024
Satisfaction of charge 019909390004 in full
dot icon09/01/2024
Registered office address changed from C/O Parker Andrewsltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY to C/O Hazlewoods Llp Staverton Court Staverton Cheltenham GL51 0UX on 2024-01-09
dot icon11/12/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/12/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/10/2023
Statement of affairs
dot icon24/10/2023
Resolutions
dot icon24/10/2023
Appointment of a voluntary liquidator
dot icon24/10/2023
Registered office address changed from 1 Unit 1, Vanguard Industrial Estate Henwood Ashford TN24 8DH England to C/O Parker Andrewsltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2023-10-24
dot icon19/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/02/2023
Confirmation statement made on 2022-12-31 with updates
dot icon15/09/2022
Resolutions
dot icon15/09/2022
Memorandum and Articles of Association
dot icon15/09/2022
Change of share class name or designation
dot icon14/09/2022
Particulars of variation of rights attached to shares
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon27/01/2022
Appointment of Mr Chris Carroll as a director on 2022-01-26
dot icon27/01/2022
Termination of appointment of Simon Michael Aylott as a director on 2022-01-20
dot icon07/09/2021
Registration of charge 019909390005, created on 2021-09-06
dot icon13/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon05/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon01/03/2021
Registered office address changed from 175 High Street Tonbridge TN9 1BX England to 1 Unit 1, Vanguard Industrial Estate Henwood Ashford TN24 8DH on 2021-03-01
dot icon11/01/2021
Satisfaction of charge 019909390003 in full
dot icon10/11/2020
Registration of charge 019909390004, created on 2020-11-06
dot icon21/05/2020
Cessation of Dion Collett-Mills as a person with significant control on 2020-05-01
dot icon21/05/2020
Cessation of Darren Collett-Mills as a person with significant control on 2020-05-01
dot icon21/05/2020
Notification of James Aylott as a person with significant control on 2020-05-01
dot icon21/05/2020
Termination of appointment of Darren Collett-Mills as a director on 2020-05-01
dot icon21/05/2020
Termination of appointment of Darren Collett-Mills as a secretary on 2020-05-01
dot icon21/05/2020
Appointment of Mr Simon Michael Aylott as a director on 2020-05-01
dot icon21/05/2020
Appointment of Mr James Anthony Aylott as a director on 2020-05-01
dot icon21/05/2020
Registered office address changed from Unit 1, Vanguard Industrial Estate Henwood Ashford Kent TN24 8DH England to 175 High Street Tonbridge TN9 1BX on 2020-05-21
dot icon13/05/2020
Resolutions
dot icon13/05/2020
Memorandum and Articles of Association
dot icon13/05/2020
Change of share class name or designation
dot icon04/05/2020
Notification of Dion Collett-Mills as a person with significant control on 2020-04-30
dot icon01/05/2020
Change of details for Mr Darren Collett-Mills as a person with significant control on 2020-04-30
dot icon01/05/2020
Satisfaction of charge 019909390002 in full
dot icon01/05/2020
Registration of charge 019909390003, created on 2020-04-30
dot icon12/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon13/01/2020
Director's details changed for Mr Darren Collett-Mills on 2019-12-31
dot icon13/01/2020
Change of details for Mr Darren Collett-Mills as a person with significant control on 2019-12-31
dot icon07/10/2019
Change of details for Mr Darren Richard Collett-Mills as a person with significant control on 2019-10-07
dot icon07/10/2019
Secretary's details changed for Mr Darren Richard Collett-Mills on 2019-10-07
dot icon07/10/2019
Director's details changed for Mr Darren Collett-Mills on 2019-10-07
dot icon06/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon08/01/2019
Change of share class name or designation
dot icon26/11/2018
Resolutions
dot icon12/11/2018
Change of share class name or designation
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon08/01/2018
Change of details for Mr Darren Clinic Collett-Mills as a person with significant control on 2017-04-06
dot icon18/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon07/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2017
Particulars of variation of rights attached to shares
dot icon04/01/2017
Change of share class name or designation
dot icon21/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon15/08/2016
Registration of charge 019909390002, created on 2016-08-01
dot icon07/04/2016
Registered office address changed from Unit 10B Ellingham Industrial Estate Ellingham Way Ashford Kent TN23 6NF to Unit 1, Vanguard Industrial Estate Henwood Ashford Kent TN24 8DH on 2016-04-07
dot icon11/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon09/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon13/03/2014
Termination of appointment of Darren Collett-Mills as a director
dot icon13/03/2014
Appointment of Mr Darren Collett-Mills as a director
dot icon12/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/03/2014
Register inspection address has been changed from C/O Kent Pharmaceuticals Limited Joshna House Crowbridge Road, Orbital Park Ashford Kent TN24 0GR United Kingdom
dot icon14/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon31/07/2013
Registered office address changed from C/O C/O Haines Watts Kent 4 & 5 Kings Row, Armstrong Road Maidstone Kent ME15 6AQ United Kingdom on 2013-07-31
dot icon15/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/04/2013
Termination of appointment of Denis O'neill as a director
dot icon05/04/2013
Appointment of Mr Darren Collett-Mills as a director
dot icon05/04/2013
Termination of appointment of Michael Overy as a director
dot icon21/01/2013
Appointment of Mr Darren Richard Collett-Mills as a secretary
dot icon21/01/2013
Termination of appointment of Michael Overy as a secretary
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/01/2013
Register inspection address has been changed
dot icon13/12/2012
Registered office address changed from C/O Kent Pharmaceuticals Limited Unit 200 Westminster Industrial Estate Repton Road Measham Swadlincote Derbyshire DE12 7DT England on 2012-12-13
dot icon22/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon21/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/06/2011
Registered office address changed from Wotton Road Ashford Kent TN23 6LL on 2011-06-16
dot icon09/05/2011
Full accounts made up to 2010-08-31
dot icon14/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/07/2010
Statement of capital on 2010-07-29
dot icon21/05/2010
Statement by directors
dot icon21/05/2010
Solvency statement dated 05/04/10
dot icon21/05/2010
Resolutions
dot icon21/05/2010
Accounts for a small company made up to 2009-08-31
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/09/2009
Appointment terminated director lucy o'neill
dot icon09/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon28/01/2009
Director appointed mr denis william o'neill
dot icon13/01/2009
Return made up to 31/12/08; full list of members
dot icon08/12/2008
Particulars of contract relating to shares
dot icon08/12/2008
Ad 03/03/08\gbp si 99998@1=99998\gbp ic 2/100000\
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/06/2008
Accounts for a small company made up to 2007-08-31
dot icon01/05/2008
Gbp nc 100/100000\03/03/08
dot icon04/03/2008
Appointment terminated director denis o'neill
dot icon03/03/2008
Director appointed miss lucy o'neill
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon18/06/2007
Accounts for a small company made up to 2006-08-31
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon04/10/2006
Director resigned
dot icon25/07/2006
Director resigned
dot icon25/07/2006
Secretary resigned
dot icon25/07/2006
New secretary appointed
dot icon24/02/2006
Accounts for a small company made up to 2005-08-31
dot icon08/02/2006
Director resigned
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon11/11/2005
Director's particulars changed
dot icon18/03/2005
Accounts for a small company made up to 2004-08-31
dot icon16/02/2005
Return made up to 31/12/04; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon11/02/2004
New director appointed
dot icon02/02/2004
Secretary resigned
dot icon02/02/2004
New secretary appointed;new director appointed
dot icon29/01/2004
Certificate of change of name
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon07/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon11/02/2003
Return made up to 31/12/02; full list of members
dot icon31/01/2002
Return made up to 31/12/01; full list of members
dot icon17/12/2001
Accounts for a dormant company made up to 2001-08-31
dot icon02/02/2001
Return made up to 31/12/00; full list of members
dot icon19/12/2000
Accounts for a dormant company made up to 2000-08-31
dot icon06/02/2000
Accounts for a dormant company made up to 1999-08-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon18/03/1999
Return made up to 31/12/98; full list of members
dot icon01/02/1999
Accounts for a dormant company made up to 1998-08-31
dot icon17/06/1998
Accounts for a dormant company made up to 1997-08-31
dot icon25/01/1998
Return made up to 31/12/97; no change of members
dot icon02/02/1997
Accounts for a dormant company made up to 1996-08-31
dot icon28/01/1997
Return made up to 31/12/96; no change of members
dot icon28/02/1996
Return made up to 31/12/95; full list of members
dot icon30/11/1995
Accounts for a dormant company made up to 1995-08-31
dot icon02/07/1995
Accounts for a dormant company made up to 1994-08-31
dot icon16/02/1995
Registered office changed on 16/02/95 from: pivington house old ashford road lenham kent ME17 2DN
dot icon16/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Particulars of mortgage/charge
dot icon29/06/1994
Accounts for a dormant company made up to 1993-08-31
dot icon08/02/1994
Return made up to 31/12/93; no change of members
dot icon10/02/1993
Accounts for a dormant company made up to 1992-08-31
dot icon10/02/1993
Return made up to 31/12/92; full list of members
dot icon13/02/1992
Accounts for a dormant company made up to 1991-08-31
dot icon13/02/1992
Return made up to 31/12/91; no change of members
dot icon28/02/1991
Accounts for a dormant company made up to 1990-08-31
dot icon28/02/1991
Return made up to 31/12/90; no change of members
dot icon01/02/1990
Accounts for a dormant company made up to 1989-08-31
dot icon01/02/1990
Return made up to 31/12/89; full list of members
dot icon14/07/1989
Return made up to 29/11/88; full list of members
dot icon08/06/1989
Accounts for a dormant company made up to 1988-08-31
dot icon26/05/1989
Resolutions
dot icon16/09/1988
Accounting reference date extended from 31/03 to 31/08
dot icon16/08/1988
Secretary resigned;new secretary appointed
dot icon17/06/1988
Director resigned;new director appointed
dot icon26/05/1988
Full accounts made up to 1987-03-31
dot icon26/05/1988
Return made up to 31/12/87; full list of members
dot icon26/05/1988
Return made up to 31/12/86; full list of members
dot icon01/03/1988
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/09/1986
Certificate of change of name
dot icon11/07/1986
Memorandum and Articles of Association
dot icon11/07/1986
Gazettable document
dot icon01/07/1986
Registered office changed on 01/07/86 from: 47 brunswick place london N1 6EE
dot icon01/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/07/1986
Certificate of change of name
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

19
2022
change arrow icon+22.34 % *

* during past year

Cash in Bank

£113,441.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
31/12/2023
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
426.93K
-
0.00
92.73K
-
2022
19
433.71K
-
0.00
113.44K
-
2022
19
433.71K
-
0.00
113.44K
-

Employees

2022

Employees

19 Ascended0 % *

Net Assets(GBP)

433.71K £Ascended1.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.44K £Ascended22.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aylott, James Anthony
Director
01/05/2020 - Present
19
Daly, Michael
Director
11/01/2004 - 21/09/2006
18
Collett-Mills, Darren
Director
26/03/2013 - 30/04/2020
12
Aylott, Simon Michael
Director
30/04/2020 - 19/01/2022
2
Carroll, Chris
Director
26/01/2022 - 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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About AXIS MEDICARE LIMITED

AXIS MEDICARE LIMITED is an(a) Liquidation company incorporated on 19/02/1986 with the registered office located at Lucas Ross Limited C/O Stanmore House 64-68, Blackburn Street, Manchester M26 2JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIS MEDICARE LIMITED?

toggle

AXIS MEDICARE LIMITED is currently Liquidation. It was registered on 19/02/1986 .

Where is AXIS MEDICARE LIMITED located?

toggle

AXIS MEDICARE LIMITED is registered at Lucas Ross Limited C/O Stanmore House 64-68, Blackburn Street, Manchester M26 2JS.

What does AXIS MEDICARE LIMITED do?

toggle

AXIS MEDICARE LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does AXIS MEDICARE LIMITED have?

toggle

AXIS MEDICARE LIMITED had 19 employees in 2022.

What is the latest filing for AXIS MEDICARE LIMITED?

toggle

The latest filing was on 15/12/2025: Liquidators' statement of receipts and payments to 2025-10-15.