Company NameAcaliscare Technologies Limited
DirectorsBart Gerard Vanderschrick and Acalis Monaco
Company StatusActive
Company Number12512444
CategoryPrivate Limited Company
Incorporation Date11 March 2020(4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Bart Gerard Vanderschrick
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed01 October 2021(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address30 City Road
London
EC1Y 2AY
Director NameAcalis Monaco (Corporation)
StatusCurrent
Appointed11 March 2020(same day as company formation)
Correspondence Address1 Boulevard Princesse Charlotte Villa Les Gaumates
98000
Monaco
Director NameMr Stephen Barbalaco
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed11 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 City Road
London
EC1Y 2AY
Director NameMr Amer Pacha
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed11 March 2020(same day as company formation)
RoleBusiness Development Manager Acalis Group
Country of ResidenceCanada
Correspondence Address30 City Road
London
EC1Y 2AY

Location

Registered Address30 City Road
London
EC1Y 2AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

30 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
16 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
17 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 October 2021Appointment of Mr Bart Gerard Vanderschrick as a director on 1 October 2021 (2 pages)
8 October 2021Termination of appointment of Amer Pacha as a director on 1 October 2021 (1 page)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
28 June 2021Registered office address changed from Tlt Llp 20 Gresham St London EC2V 7JE United Kingdom to 30 City Road London EC1Y 2AY on 28 June 2021 (1 page)
28 June 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
11 March 2020Incorporation
Statement of capital on 2020-03-11
  • GBP 100
(26 pages)