Amicable Healthcare Services Ltd

General information

Name:

Amicable Healthcare Services Limited

Office Address:

43 Nayland IP11 2XP Felixstowe

Number: 08646021

Incorporation date: 2013-08-12

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

Amicable Healthcare Services Ltd with reg. no. 08646021 has been in this business field for 11 years. The Private Limited Company can be found at 43 Nayland, , Felixstowe and company's zip code is IP11 2XP. This firm's SIC and NACE codes are 86900, that means Other human health activities. Its most recent filed accounts documents describe the period up to 2021-08-31 and the most current confirmation statement was submitted on 2021-08-12.

As for this particular firm, just about all of director's tasks have so far been performed by Tony W. who was appointed three years ago. That firm had been managed by Lilian P. until June 2021.

Tony W. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Tony W.

Role: Director

Appointed: 21 June 2021

Latest update: 2 March 2024

People with significant control

Tony W.
Notified on 21 June 2021
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lilian P.
Notified on 25 April 2016
Ceased on 21 June 2021
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 26 August 2022
Confirmation statement last made up date 12 August 2021
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 2013-08-12
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 22 April 2015
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 21 June 2016
Annual Accounts 3 September 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-09-01
Date Approval Accounts 3 September 2016
Annual Accounts 11 May 2018
Start Date For Period Covered By Report 2016-09-02
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 11 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 1st, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
  • 78200 : Temporary employment agency activities
  • 87300 : Residential care activities for the elderly and disabled
10
Company Age

Similar companies nearby

Closest companies