COVENTRY AIMHS LIMITED

Register to unlock more data on OkredoRegister

COVENTRY AIMHS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06507837

Incorporation date

18/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Room 12 Koco Building, The Arches Spon End, Coventry, West Midlands CV1 3JQCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2008)
dot icon14/01/2025
Voluntary strike-off action has been suspended
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon17/12/2024
Application to strike the company off the register
dot icon23/11/2024
Micro company accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/10/2023
Termination of appointment of Colin Tysall as a director on 2023-10-26
dot icon26/10/2023
Appointment of Miss Sharon Thompson as a director on 2023-10-26
dot icon26/10/2023
Appointment of Miss Anne-Marie (Billie) Reeves as a director on 2023-10-26
dot icon28/09/2022
Micro company accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon05/10/2021
Micro company accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon06/10/2020
Micro company accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon03/03/2020
Termination of appointment of Kim Sarah Lorraine Timerick as a director on 2019-02-28
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/09/2019
Termination of appointment of Patricia Lynne Wood as a director on 2019-08-28
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon04/09/2018
Appointment of Mr Peter Mark Sims as a director on 2018-08-29
dot icon04/09/2018
Micro company accounts made up to 2018-03-31
dot icon07/08/2018
Notification of a person with significant control statement
dot icon21/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon03/01/2018
Cessation of Peter Brian Smith as a person with significant control on 2016-06-01
dot icon29/11/2017
Termination of appointment of Adrian John Robinson as a director on 2017-11-29
dot icon03/10/2017
Appointment of Mrs Patricia Lynne Wood as a director on 2017-10-03
dot icon03/10/2017
Termination of appointment of Patricia Lynne Wood as a director on 2017-10-02
dot icon22/08/2017
Micro company accounts made up to 2017-03-31
dot icon22/08/2017
Termination of appointment of Rani Saund as a director on 2017-08-17
dot icon20/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon08/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-18 no member list
dot icon15/02/2016
Appointment of Mrs Patricia Lynne Wood as a director on 2015-08-20
dot icon28/07/2015
Appointment of Miss Kim Sarah Lorraine Timerick as a director on 2015-01-16
dot icon20/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/07/2015
Appointment of Mr Adrian John Robinson as a director on 2015-01-16
dot icon13/07/2015
Appointment of Mr Andrew William Collis as a secretary on 2015-07-13
dot icon18/02/2015
Annual return made up to 2015-02-18 no member list
dot icon29/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/05/2014
Termination of appointment of Christine Trethowan as a director
dot icon05/03/2014
Annual return made up to 2014-02-18 no member list
dot icon04/03/2014
Appointment of Mr Peter Smith as a director
dot icon10/12/2013
Termination of appointment of Ros Wilson as a director
dot icon06/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/07/2013
Termination of appointment of Karen Keates as a director
dot icon02/05/2013
Termination of appointment of Lucy Aphramor as a director
dot icon19/02/2013
Annual return made up to 2013-02-18 no member list
dot icon31/10/2012
Termination of appointment of Kim Timerick as a director
dot icon09/10/2012
Appointment of Ms Rani Saund as a director
dot icon09/10/2012
Termination of appointment of Caroline Tynan as a director
dot icon14/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-18 no member list
dot icon20/02/2012
Appointment of Miss Susan Williams as a director
dot icon20/02/2012
Appointment of Miss Lucy Aphramor as a director
dot icon20/02/2012
Appointment of Miss Kim Timerick as a director
dot icon18/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon23/08/2011
Appointment of Miss Karen Keates as a director
dot icon23/08/2011
Termination of appointment of David Healey as a director
dot icon23/08/2011
Termination of appointment of Kay Dekker as a director
dot icon21/04/2011
Termination of appointment of Christine Minett as a director
dot icon21/02/2011
Annual return made up to 2011-02-18 no member list
dot icon21/12/2010
Appointment of Mrs Christine Minett as a director
dot icon21/12/2010
Appointment of Miss Ros Miranda Wilson as a director
dot icon21/12/2010
Termination of appointment of Christine Trethowan as a secretary
dot icon09/11/2010
Appointment of Mr Kay Dekker as a director
dot icon09/11/2010
Termination of appointment of Michael Fawcett as a director
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Termination of appointment of Sheila Marston as a director
dot icon14/06/2010
Termination of appointment of Sheila Marston as a director
dot icon05/05/2010
Miscellaneous
dot icon05/05/2010
Memorandum and Articles of Association
dot icon18/02/2010
Annual return made up to 2010-02-18 no member list
dot icon18/02/2010
Director's details changed for Mr Colin Tysall on 2010-02-18
dot icon18/02/2010
Director's details changed for Christine Margaret Trethowan on 2010-02-18
dot icon18/02/2010
Director's details changed for Miss Caroline Tynan on 2010-02-18
dot icon18/02/2010
Director's details changed for David Healey on 2010-02-18
dot icon18/02/2010
Director's details changed for Sheila Joy Marston on 2010-02-18
dot icon18/02/2010
Appointment of Mr Colin Tysall as a director
dot icon18/02/2010
Appointment of Miss Caroline Tynan as a director
dot icon29/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/05/2009
Annual return made up to 18/02/09
dot icon19/01/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon18/02/2008
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
31/03/2024
dot iconNext confirmation date
18/02/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
33.96K
-
0.00
-
-
2022
2
28.53K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tysall, Colin
Director
12/08/2009 - 26/10/2023
-
Thompson, Sharon
Director
26/10/2023 - Present
-
Reeves, Anne-Marie (Billie)
Director
26/10/2023 - Present
-

Persons with Significant Control

2
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 COVENTRY AIMHS LIMITED

COVENTRY AIMHS LIMITED is an(a) Dissolved company incorporated on 18/02/2008 with the registered office located at Room 12 Koco Building, The Arches Spon End, Coventry, West Midlands CV1 3JQ. There are currently 2 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 COVENTRY AIMHS LIMITED?

toggle

COVENTRY AIMHS LIMITED is currently Dissolved. It was registered on 18/02/2008 and dissolved on 11/03/2025.

Where is COVENTRY AIMHS LIMITED located?

toggle

COVENTRY AIMHS LIMITED is registered at Room 12 Koco Building, The Arches Spon End, Coventry, West Midlands CV1 3JQ.

What does COVENTRY AIMHS LIMITED do?

toggle

COVENTRY AIMHS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for COVENTRY AIMHS LIMITED?

toggle

The latest filing was on 14/01/2025: Voluntary strike-off action has been suspended.