AMERSHAM CORPORATE SERVICES LIMITED
Overview
| Company Name | AMERSHAM CORPORATE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02838425 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMERSHAM CORPORATE SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AMERSHAM CORPORATE SERVICES LIMITED located?
| Registered Office Address | C/O Azets Burnham Yard London End HP9 2JH Beaconsfield Bucks United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMERSHAM CORPORATE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMERSHAM SECRETARIAL SERVICES LIMITED | Jul 22, 1993 | Jul 22, 1993 |
What are the latest accounts for AMERSHAM CORPORATE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for AMERSHAM CORPORATE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jul 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 22, 2025 |
| Overdue | No |
What are the latest filings for AMERSHAM CORPORATE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Anthony Healey as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Stephen Paul Grant as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 22, 2025 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Confirmation statement made on Jul 22, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 22, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 22, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Secretary's details changed for Mr Anthony Healey on Dec 13, 2021 | 1 pages | CH03 | ||
Director's details changed for Mr. Stephen Paul Grant on Dec 13, 2021 | 2 pages | CH01 | ||
Registered office address changed from Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on Dec 13, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jul 22, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mr Anthony Healey as a secretary on Feb 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Philip Mullis as a secretary on Jan 31, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||
Change of details for Wilkins Kennedy Llp as a person with significant control on Sep 07, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr. Stephen Paul Grant on Sep 15, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jul 22, 2020 with updates | 5 pages | CS01 | ||
Appointment of Mr Philip Mullis as a secretary on Jul 10, 2020 | 2 pages | AP03 | ||
Termination of appointment of Tim Collerton as a secretary on Jul 10, 2020 | 1 pages | TM02 | ||
Micro company accounts made up to Apr 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Jul 22, 2019 with updates | 5 pages | CS01 | ||
Who are the officers of AMERSHAM CORPORATE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEALEY, Anthony | Secretary | Burnham Yard London End HP9 2JH Beaconsfield C/O Azets Bucks United Kingdom | 279338640001 | |||||||
| HEALEY, Anthony | Director | Burnham Yard London End HP9 2JH Beaconsfield C/O Azets Bucks United Kingdom | United Kingdom | British | 344116760001 | |||||
| BUTLER, Paul | Secretary | 54 Wycombe Lane HP10 0HE Wooburn Green Buckinghamshire | British | 117846330001 | ||||||
| COLLERTON, Tim | Secretary | Bell Lane Office Village Bell Lane HP6 6FA Amersham Anglo House Buckinghamshire United Kingdom | British | 128307770001 | ||||||
| CRAIGS, Kelly | Secretary | 12 Langstone Close HP20 2DE Aylesbury Buckinghamshire | British | 74489290001 | ||||||
| MULLIS, Philip | Secretary | Bell Lane Office Village Bell Lane HP6 6FA Amersham Anglo House Buckinghamshire United Kingdom | 272184280001 | |||||||
| PITWELL, Frances | Secretary | 11 Ludlow Mews London Road HP11 1EN High Wycombe Buckinghamshire | British | 43929240002 | ||||||
| TAYLOR, Lisa Marie | Secretary | 1 Buckingham House Bois Lane HP6 6BN Amersham Buckinghamshire | British | 91453190001 | ||||||
| CO FORM (SECRETARIES) LIMITED | Nominee Secretary | Dominions House North Queen Street CF1 4AR Cardiff | 900001870001 | |||||||
| CRAIGS, Kelly | Director | 12 Langstone Close HP20 2DE Aylesbury Buckinghamshire | British | 74489290001 | ||||||
| GRANT, Stephen Paul, Mr. | Director | Burnham Yard London End HP9 2JH Beaconsfield C/O Azets Bucks United Kingdom | United Kingdom | British | 113602060002 | |||||
| MOSS, Kevin Michael | Director | Main Road Lacy Green HP27 0QT Princes Risborough Ash Cottage Buckinghamshire United Kingdom | England | British | 65858560004 | |||||
| SUMMERS, Denise Andree, Cllr | Director | 63 Chaucer Drive HP21 7LH Aylesbury Buckinghamshire | United Kingdom | British | 36585140001 | |||||
| WENDES, Amanda Jane | Director | 34 Dean Garden Rise HP11 1RE High Wycombe Buckinghamshire | British | 35990080001 | ||||||
| YEEND, Carol Anne | Director | 15 Station Road HP7 0BQ Amersham Buckinghamshire | British | 40700300001 | ||||||
| CO FORM (NOMINEES) LIMITED | Nominee Director | Dominions House North Queen Street CF1 4AR Cardiff | 900001860001 |
Who are the persons with significant control of AMERSHAM CORPORATE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Azets Holdings Limited | Apr 06, 2016 | 59 Litchfield Street WS4 2BX Walsall Churchill House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0