Company NameAcegate Healthcare Limited
DirectorJayshree Kantaria
Company StatusActive
Company Number05517247
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJayshree Kantaria
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2005(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address32 Villiers Road
Oxhey
Watford
Hertfordshire
WD19 4AH
Secretary NameMehul Atul Kantaria
NationalityBritish
StatusCurrent
Appointed25 July 2005(same day as company formation)
RoleAccountant
Correspondence Address32 Villiers Road
Oxhey
Watford
Hertfordshire
WD19 4AH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressPO Box 59285 Hampstead Delivery Office
London
NW3 9JQ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

2 at £1Atul Kantaria
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months from now)

Filing History

20 February 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
7 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
25 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
25 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
20 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 August 2021Registered office address changed from 27-29 Winchester Road London NW3 3NR to PO Box 59285 Hampstead Delivery Office London NW3 9JQ on 20 August 2021 (1 page)
5 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
30 November 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 2
(4 pages)
22 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 2
(4 pages)
27 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 2
(4 pages)
27 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 2
(4 pages)
27 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
23 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
24 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
4 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
11 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
11 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 November 2010Director's details changed for Jayshree Kantaria on 1 January 2010 (2 pages)
25 November 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
25 November 2010Director's details changed for Jayshree Kantaria on 1 January 2010 (2 pages)
25 November 2010Director's details changed for Jayshree Kantaria on 1 January 2010 (2 pages)
5 September 2010Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
5 September 2010Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
1 February 2010Registered office address changed from 32 Villiers Road Oxhey Watford Hertfordshire WD19 4AH United Kingdom on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 32 Villiers Road Oxhey Watford Hertfordshire WD19 4AH United Kingdom on 1 February 2010 (1 page)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 February 2010Registered office address changed from 32 Villiers Road Oxhey Watford Hertfordshire WD19 4AH United Kingdom on 1 February 2010 (1 page)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 July 2009Location of register of members (1 page)
27 July 2009Location of register of members (1 page)
18 May 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
18 May 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
7 November 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
7 November 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 September 2008Return made up to 25/07/08; full list of members (3 pages)
19 September 2008Return made up to 25/07/08; full list of members (3 pages)
18 September 2008Director's change of particulars / jayshree kantaria / 30/06/2008 (1 page)
18 September 2008Registered office changed on 18/09/2008 from 3 chalk farm parade adelaide road london NW3 2BN (1 page)
18 September 2008Secretary's change of particulars / mehul kantaria / 30/06/2006 (1 page)
18 September 2008Secretary's change of particulars / mehul kantaria / 30/06/2006 (1 page)
18 September 2008Director's change of particulars / jayshree kantaria / 30/06/2008 (1 page)
18 September 2008Registered office changed on 18/09/2008 from 3 chalk farm parade adelaide road london NW3 2BN (1 page)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
21 August 2007Return made up to 25/07/07; full list of members (2 pages)
21 August 2007Return made up to 25/07/07; full list of members (2 pages)
5 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
5 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
19 October 2006Return made up to 25/07/06; full list of members (6 pages)
19 October 2006Return made up to 25/07/06; full list of members (6 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New secretary appointed (2 pages)
19 October 2006Registered office changed on 19/10/06 from: carrington house, 170 greenford road, harrow middlesex HA1 3QX (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006Registered office changed on 19/10/06 from: carrington house, 170 greenford road, harrow middlesex HA1 3QX (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Registered office changed on 02/08/05 from: the studio, st nicholas close elstree hertfordshire WD6 3EW (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Registered office changed on 02/08/05 from: the studio, st nicholas close elstree hertfordshire WD6 3EW (1 page)
2 August 2005Secretary resigned (1 page)
25 July 2005Incorporation (14 pages)
25 July 2005Incorporation (14 pages)