FOX HEALTHCARE ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

FOX HEALTHCARE ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06487777

Incorporation date

29/01/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Dorset Rise, London EC4Y 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2022)
dot icon30/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon31/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon31/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon31/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/05/2025
Appointment of Judit Molnar as a secretary on 2025-05-21
dot icon29/05/2025
Termination of appointment of Philip William Davies as a secretary on 2025-05-21
dot icon04/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon14/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/06/2024
Second filing for the appointment of Mr Harbant Singh Samra as a director
dot icon28/05/2024
Appointment of Mr Mantraraj Dipak Budhdev as a director on 2024-05-09
dot icon10/05/2024
Termination of appointment of Justinian Joseph Ash as a director on 2024-05-09
dot icon09/05/2024
Director's details changed for Mr Harbant Singh Samra on 2024-05-09
dot icon09/05/2024
Termination of appointment of Jitesh Himatlal Sodha as a director on 2024-05-09
dot icon05/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon11/11/2022
Full accounts made up to 2021-12-31
dot icon31/03/2022
Appointment of Mr Harbant Singh Samra as a director on 2022-03-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ash, Justinian Joseph
Director
30/10/2017 - 09/05/2024
114
Budhdev, Mantraraj Dipak
Director
09/05/2024 - Present
45
De Gorter, Jean Jacques, Dr
Director
14/03/2008 - 01/02/2012
55
Rowlands, Simon Nicholas
Director
29/01/2008 - 24/07/2008
84
Jones, Richard James Edward
Director
14/03/2008 - 24/11/2009
53

Persons with Significant Control

0

No PSC data available.

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 FOX HEALTHCARE ACQUISITIONS LIMITED

FOX HEALTHCARE ACQUISITIONS LIMITED is an(a) Active company incorporated on 29/01/2008 with the registered office located at 3 Dorset Rise, London EC4Y 8EN. 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 FOX HEALTHCARE ACQUISITIONS LIMITED?

toggle

FOX HEALTHCARE ACQUISITIONS LIMITED is currently Active. It was registered on 29/01/2008 .

Where is FOX HEALTHCARE ACQUISITIONS LIMITED located?

toggle

FOX HEALTHCARE ACQUISITIONS LIMITED is registered at 3 Dorset Rise, London EC4Y 8EN.

What does FOX HEALTHCARE ACQUISITIONS LIMITED do?

toggle

FOX HEALTHCARE ACQUISITIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FOX HEALTHCARE ACQUISITIONS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-22 with no updates.