Company NameAcumentice Ltd
DirectorsKarina Malhotra and Alice Amelia Williams
Company StatusActive
Company Number09230855
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMiss Karina Malhotra
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(same day as company formation)
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address5-7 Tanner Street
London
SE1 3LE
Director NameAlice Amelia Williams
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(3 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Maltings Place Tower Bridge Road
London
SE1 3LJ
Director NameMr Sotunde Oladipupo Soyebo
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Hera Avenue
Barnet
EN5 2FH

Location

Registered Address5-7 Tanner Street
London
SE1 3LE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

16 December 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
16 December 2020Registered office address changed from Foundry Building 2 Smiths Square 77 Fulham Palace Road London W6 8AF England to 5-7 Tanner Street London SE1 3LE on 16 December 2020 (1 page)
18 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
11 February 2020Registered office address changed from Hammersmith the Foundry 77 Fulham Palace Road London W6 8JA England to Foundry Building 2 Smiths Square 77 Fulham Palace Road London W6 8AF on 11 February 2020 (1 page)
10 February 2020Registered office address changed from 106 Maltings Place Tower Bridge Road London SE1 3LJ England to Hammersmith the Foundry 77 Fulham Palace Road London W6 8JA on 10 February 2020 (1 page)
28 October 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
6 February 2019Purchase of own shares. (3 pages)
6 February 2019Cancellation of shares. Statement of capital on 14 December 2018
  • GBP 55
(4 pages)
6 February 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 December 2018Cessation of Sotunde Oladipupo Soyebo as a person with significant control on 13 December 2018 (1 page)
18 December 2018Termination of appointment of Sotunde Soyebo as a director on 13 December 2018 (1 page)
9 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
7 February 2018Appointment of Alice Amelia Williams as a director on 26 January 2018 (2 pages)
24 November 2017Registered office address changed from Office Suite C, 6 Corn Square Leominster Herefordshire HR6 8LR to 106 Maltings Place Tower Bridge Road London SE1 3LJ on 24 November 2017 (1 page)
24 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
24 November 2017Registered office address changed from Office Suite C, 6 Corn Square Leominster Herefordshire HR6 8LR to 106 Maltings Place Tower Bridge Road London SE1 3LJ on 24 November 2017 (1 page)
24 November 2017Director's details changed for Miss Karina Malhotra on 15 October 2017 (2 pages)
24 November 2017Director's details changed for Miss Karina Malhotra on 15 October 2017 (2 pages)
24 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 January 2017Director's details changed for Miss Karina Malhotra on 16 January 2017 (2 pages)
17 January 2017Director's details changed for Miss Karina Malhotra on 16 January 2017 (2 pages)
17 January 2017Director's details changed for Sotunde Soyebo on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Sotunde Soyebo on 17 January 2017 (2 pages)
26 November 2016Director's details changed for Karina Malhotra on 25 November 2016 (2 pages)
26 November 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
26 November 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
26 November 2016Director's details changed for Karina Malhotra on 25 November 2016 (2 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
23 September 2014Director's details changed for Katrina Malhotra on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Katrina Malhotra on 23 September 2014 (2 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 100
(28 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 100
(28 pages)