Artis Accident Care Limited

General information

Name:

Artis Accident Care Ltd

Office Address:

13 March Place Gatehouse Way HP19 8UG Aylesbury

Number: 10799929

Incorporation date: 2017-06-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Artis Accident Care started conducting its operations in 2017 as a Private Limited Company under the ID 10799929. This particular firm has been active for 7 years and it's currently active. The company's registered office is registered in Aylesbury at 13 March Place. Anyone can also locate the company using its zip code : HP19 8UG. This company's declared SIC number is 82110 - Combined office administrative service activities. Artis Accident Care Ltd reported its latest accounts for the period up to 2021/10/31. Its latest confirmation statement was submitted on 2023/06/04.

Regarding to this particular firm, many of director's duties up till now have been carried out by Richard S. and Paul H.. As for these two people, Richard S. has been with the firm for the longest period of time, having become one of the many members of directors' team two years ago.

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 19 April 2022

Latest update: 18 March 2024

Paul H.

Role: Director

Appointed: 19 April 2022

Latest update: 18 March 2024

People with significant control

The companies with significant control over this firm include: Bonitas Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Aylesbury at March Place, Gatehouse Way, HP19 8UG, Buckinghamshire and was registered as a PSC under the reg no 12932983.

Bonitas Group Holdings Limited
Address: 13 March Place, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8UG, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12932983
Notified on 1 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jamie S.
Notified on 2 June 2017
Ceased on 1 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul P.
Notified on 2 June 2017
Ceased on 1 November 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 October 2021
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts
Start Date For Period Covered By Report 2017-06-02
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Free Download
On 25th January 2024 director's details were changed (CH01)
filed on: 25th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
  • 77110 : Renting and leasing of cars and light motor vehicles
  • 45200 : Maintenance and repair of motor vehicles
6
Company Age

Closest Companies - by postcode