AXA HEALTH SERVICES LIMITED

AXA HEALTH SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAXA HEALTH SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03429917
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AXA HEALTH SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AXA HEALTH SERVICES LIMITED located?

    Registered Office Address
    20 Gracechurch Street
    EC3V 0BG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AXA HEALTH SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AXA PPP HEALTHCARE ADMINISTRATION SERVICES LIMITEDFeb 15, 2001Feb 15, 2001
    PPP HEALTHCARE ADMINISTRATION SERVICES LIMITEDJan 27, 1998Jan 27, 1998
    PPP HEALTHCARE ADMINISTRATION SERVICES LIMITEDSep 05, 1997Sep 05, 1997

    What are the latest accounts for AXA HEALTH SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AXA HEALTH SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 09, 2026
    Next Confirmation Statement DueJan 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2025
    OverdueNo

    What are the latest filings for AXA HEALTH SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Ali Hasan as a director on Sep 30, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Termination of appointment of Sarah Amy O'reilly as a secretary on May 14, 2025

    1 pagesTM02

    Appointment of Mrs Karina Jane Bye as a secretary on May 14, 2025

    2 pagesAP03

    Confirmation statement made on Jan 09, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Fergus Alan Craig as a director on Nov 15, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Appointment of Mrs Sarah Amy O'reilly as a secretary on Jun 19, 2024

    2 pagesAP03

    Termination of appointment of Caroline Anne Riddy as a secretary on Jun 19, 2024

    1 pagesTM02

    Appointment of Heather Mary Smith as a director on Jan 15, 2024

    2 pagesAP01

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Termination of appointment of Tracy Nicola Garrad as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Kirsten Ann Beggs as a secretary on Feb 28, 2023

    1 pagesTM02

    Appointment of Mrs Caroline Anne Riddy as a secretary on Mar 01, 2023

    2 pagesAP03

    Termination of appointment of Sonia May Wolsey Cooper as a director on Feb 09, 2023

    1 pagesTM01

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Jan 09, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Certificate of change of name

    Company name changed axa ppp healthcare administration services LIMITED\certificate issued on 12/04/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 12, 2021

    Change of name with request to seek comments from relevant body

    NM06

    Change of name notice

    2 pagesCONNOT

    Change of details for Axa Ppp Healthcare Group Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Who are the officers of AXA HEALTH SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYE, Karina Jane
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Secretary
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    335796930001
    HASAN, Ali
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritish340917900001
    SMITH, Heather Mary
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritish318491280001
    VARDY, Matthew Alan
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    EnglandBritish218624890002
    BEGGS, Kirsten Ann
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Secretary
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    272594560001
    CHAPMAN, Mary Dorothy
    35 Congreve Road
    IP1 6AH Ipswich
    Suffolk
    Secretary
    35 Congreve Road
    IP1 6AH Ipswich
    Suffolk
    British35516220001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Secretary
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    British28326930001
    DAVIS, Edward Henry Clive
    55 Madeira Park
    TN2 5SX Tunbridge Wells
    Kent
    Secretary
    55 Madeira Park
    TN2 5SX Tunbridge Wells
    Kent
    British47659820001
    HARVEY, Helena Marie
    25 Goldlay Road
    CM2 0EJ Chelmsford
    Essex
    Secretary
    25 Goldlay Road
    CM2 0EJ Chelmsford
    Essex
    British115165940001
    O'REILLY, Sarah Amy
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Secretary
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    324293220001
    RICHARDSON, Ian David Lea
    57 New Concordia Wharf
    Mill Street
    SE1 2BB London
    Secretary
    57 New Concordia Wharf
    Mill Street
    SE1 2BB London
    British73820300002
    RIDDY, Caroline Anne
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Secretary
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    306347210001
    SMALL, Jeremy Peter
    5 Old Broad Street
    London
    EC2N 1AD
    Secretary
    5 Old Broad Street
    London
    EC2N 1AD
    British67168210001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    ADAMS, Mark Ian
    The Warwick
    9 Birling Park Avenue
    TN2 5LQ Tunbridge Wells
    Kent
    Director
    The Warwick
    9 Birling Park Avenue
    TN2 5LQ Tunbridge Wells
    Kent
    British41412110003
    BELL, Nicola
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    United KingdomBritish129371470001
    COOMBS, Andrew Peter
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    EnglandBritish113820580003
    CRAIG, Fergus Alan
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    EnglandBritish113190930001
    DEEMING, Nicholas
    Park View
    Speldhurst Hill, Speldhurst
    TN3 0NE Tunbridge Wells
    Kent
    Director
    Park View
    Speldhurst Hill, Speldhurst
    TN3 0NE Tunbridge Wells
    Kent
    British64399320001
    GARRAD, Tracy Nicola
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    EnglandBritish253980800001
    GIBBS, Keith George
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    EnglandBritish56358480002
    HARLAND, Stephen John
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    United KingdomBritish48145790001
    HARLAND, Stephen John
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    United KingdomBritish48145790001
    HORLICK, Christopher John
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    EnglandBritish192088600001
    MCINTYRE, Katharine Sarah
    Tulgey Wood
    Glenmore Park
    TN2 5NZ Tunbridge Wells
    Kent
    Director
    Tulgey Wood
    Glenmore Park
    TN2 5NZ Tunbridge Wells
    Kent
    British53459600002
    RAVENSCROFT, Candida Ann
    Pook Pit Cottage
    Whitegates Lane
    TN5 6QG Wadhurst
    East Sussex
    Director
    Pook Pit Cottage
    Whitegates Lane
    TN5 6QG Wadhurst
    East Sussex
    EnglandBritish86849820001
    TORRANCE, David Winton Watt
    Allt A'Bruaich
    IV4 7HX Kiltarlity
    Inverness-Shire
    Director
    Allt A'Bruaich
    IV4 7HX Kiltarlity
    Inverness-Shire
    UkBritish5901560006
    WILKINSON, Amber
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    United KingdomBritish203644440001
    WOLSEY COOPER, Sonia May
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    EnglandBritish93490630001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of AXA HEALTH SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Apr 06, 2016
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3148346
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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