Company NameAcademic Health Solutions Ltd
Company StatusActive
Company Number09337747
CategoryPrivate Limited Company
Incorporation Date2 December 2014(9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Roy Laver
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor One Embassy Gardens
London
SW11 7BW
Director NameMr Daniel Ronald Perrett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor One Embassy Gardens
London
SW11 7BW
Director NameProf Sir John Tooke
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(same day as company formation)
RoleDean
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor One Embassy Gardens
London
SW11 7BW

Location

Registered Address9th Floor One Embassy Gardens
London
SW11 7BW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 4 weeks ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Filing History

23 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 June 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)