AXXESS HEALTHCARE LTD

Register to unlock more data on OkredoRegister

AXXESS HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10820685

Incorporation date

15/06/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Brighouse Road, Rivercourt, Middlesbrough, Cleveland TS2 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2017)
dot icon27/03/2026
Registered office address changed from Unit 8 Eggleston Court Middlesbrough TS2 1RU England to Unit 6 Brighouse Road Rivercourt Middlesbrough Cleveland TS2 1RT on 2026-03-27
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon02/04/2025
Micro company accounts made up to 2024-06-30
dot icon26/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon01/10/2024
Cessation of Mohammed Majid Munir as a person with significant control on 2023-12-01
dot icon01/10/2024
Termination of appointment of Mohammed Majid Munir as a director on 2023-12-01
dot icon01/10/2024
Change of details for Mr Amar Sharif as a person with significant control on 2023-12-01
dot icon17/04/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon31/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon07/02/2023
Second filing of Confirmation Statement dated 2022-03-08
dot icon30/06/2022
Micro company accounts made up to 2021-06-30
dot icon30/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon27/10/2021
Change of details for Mr Mohammed Majid Munir as a person with significant control on 2021-10-26
dot icon27/10/2021
Appointment of Mr Mohammed Majid Munir as a director on 2021-10-26
dot icon27/10/2021
Notification of Mohammed Majid Munir as a person with significant control on 2021-10-26
dot icon27/10/2021
Notification of Amar Sharif as a person with significant control on 2021-10-26
dot icon27/10/2021
Termination of appointment of Rahana Sharif as a director on 2021-10-26
dot icon27/10/2021
Termination of appointment of Rehana Sharif as a secretary on 2021-10-26
dot icon27/10/2021
Cessation of Rahana Sharif as a person with significant control on 2021-10-26
dot icon15/10/2021
Micro company accounts made up to 2020-06-30
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon02/11/2020
Appointment of Mr Amar Sharif as a director on 2020-11-02
dot icon29/09/2020
Registered office address changed from 2 Hawnby Road Middlesbrough TS5 7QS to Unit 8 Eggleston Court Middlesbrough TS2 1RU on 2020-09-29
dot icon02/07/2020
Director's details changed for Mrs Rahana Sharif on 2017-06-15
dot icon01/07/2020
Director's details changed for Mrs Rehana Sharif on 2017-06-15
dot icon01/07/2020
Change of details for Mrs Rehana Sharif as a person with significant control on 2020-07-01
dot icon01/07/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon22/04/2020
Micro company accounts made up to 2019-06-30
dot icon19/03/2020
Appointment of Mrs Rehana Sharif as a secretary on 2020-03-18
dot icon04/03/2020
Registered office address changed from PO Box 4385 10820685: Companies House Default Address Cardiff CF14 8LH to 2 Hawnby Road Middlesbrough TS5 7QS on 2020-03-04
dot icon17/02/2020
Accounts for a dormant company made up to 2018-06-30
dot icon05/02/2020
Compulsory strike-off action has been discontinued
dot icon21/01/2020
First Gazette notice for compulsory strike-off
dot icon17/07/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon25/06/2019
Registered office address changed to PO Box 4385, 10820685: Companies House Default Address, Cardiff, CF14 8LH on 2019-06-25
dot icon03/11/2018
Compulsory strike-off action has been discontinued
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon15/06/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.96K
-
0.00
-
-
2022
0
16.95K
-
0.00
-
-
2023
0
61.29K
-
0.00
-
-
2023
0
61.29K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

61.29K £Ascended261.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharif, Amar
Director
02/11/2020 - Present
10
Sharif, Rehana
Secretary
18/03/2020 - 26/10/2021
-
Munir, Mohammed Majid
Director
26/10/2021 - 01/12/2023
11
Mrs Rahana Sharif
Director
15/06/2017 - 26/10/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXXESS HEALTHCARE LTD

AXXESS HEALTHCARE LTD is an(a) Active company incorporated on 15/06/2017 with the registered office located at Unit 6 Brighouse Road, Rivercourt, Middlesbrough, Cleveland TS2 1RT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AXXESS HEALTHCARE LTD?

toggle

AXXESS HEALTHCARE LTD is currently Active. It was registered on 15/06/2017 .

Where is AXXESS HEALTHCARE LTD located?

toggle

AXXESS HEALTHCARE LTD is registered at Unit 6 Brighouse Road, Rivercourt, Middlesbrough, Cleveland TS2 1RT.

What does AXXESS HEALTHCARE LTD do?

toggle

AXXESS HEALTHCARE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AXXESS HEALTHCARE LTD?

toggle

The latest filing was on 27/03/2026: Registered office address changed from Unit 8 Eggleston Court Middlesbrough TS2 1RU England to Unit 6 Brighouse Road Rivercourt Middlesbrough Cleveland TS2 1RT on 2026-03-27.