ACESO HEALTHCARE HOLDINGS LIMITED

ACESO HEALTHCARE HOLDINGS LIMITED

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

    Company NameACESO HEALTHCARE HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09332294
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ACESO HEALTHCARE HOLDINGS LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ACESO HEALTHCARE HOLDINGS LIMITED located?

    Registered Office Address
    2nd Floor Churchill House
    AL1 3UU 26-30 Upper Marlborough Road
    St. Albans
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACESO HEALTHCARE HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ACESO HEALTHCARE HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueYes

    What are the latest filings for ACESO HEALTHCARE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU to 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on Dec 22, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    9 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 04, 2025

    LRESEX

    Registered office address changed from Sherwood House, Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UB to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on Dec 05, 2025

    3 pagesAD01

    Termination of appointment of Benjamin Mabbott as a secretary on Oct 10, 2025

    1 pagesTM02

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Morston Limited as a director on Oct 01, 2025

    1 pagesTM01

    Termination of appointment of Katherine Rebecca Jacob as a director on May 06, 2025

    1 pagesTM01

    Appointment of Morston Limited as a director on Mar 20, 2025

    2 pagesAP02

    Termination of appointment of David Myers as a director on Feb 27, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    19 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Appointment of Katherine Rebecca Jacob as a director on Jan 06, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 18, 2024 with updates

    4 pagesCS01

    Termination of appointment of Simon Edward Hall as a director on Nov 29, 2024

    1 pagesTM01

    Appointment of Mr Graeme James Fotheringham as a director on Nov 25, 2024

    2 pagesAP01

    Appointment of Mr Benjamin Mabbott as a secretary on Aug 15, 2024

    2 pagesAP03

    Termination of appointment of Katherine Susan Hewison as a secretary on Aug 14, 2024

    1 pagesTM02

    Who are the officers of ACESO HEALTHCARE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOTHERINGHAM, Graeme James
    Churchill House
    AL1 3UU 26-30 Upper Marlborough Road
    2nd Floor
    St. Albans
    Director
    Churchill House
    AL1 3UU 26-30 Upper Marlborough Road
    2nd Floor
    St. Albans
    United KingdomBritish280483610001
    HEWISON, Katherine Susan
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    Secretary
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    314904700001
    MABBOTT, Benjamin
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    United Kingdom
    Secretary
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    United Kingdom
    326181990001
    ALDERSON, Dale Brent
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    United Kingdom
    Director
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    United Kingdom
    EnglandBritish193927450001
    BENSON, Jeremy Michael
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    Director
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    EnglandBritish206428680001
    GARNER, John
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    United Kingdom
    Director
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    United Kingdom
    United KingdomBritish124635130002
    GILBERT, Simon George
    Wigmore Street
    W1U 3RN London
    100
    United Kingdom
    Director
    Wigmore Street
    W1U 3RN London
    100
    United Kingdom
    United KingdomBritish124680260001
    HALL, Simon Edward
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    Director
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    EnglandBritish275232970001
    ISHERWOOD, Philip John
    Main Street
    NG13 9AL Aslockton
    Redwood House
    United Kingdom
    Director
    Main Street
    NG13 9AL Aslockton
    Redwood House
    United Kingdom
    United KingdomBritish151529750001
    JACOB, Katherine Rebecca
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    United Kingdom
    Director
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    United Kingdom
    United KingdomBritish330983910001
    KALVERBOER, Patrick Henricus Lambertus
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    United Kingdom
    Director
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    United Kingdom
    EnglandDutch151019260001
    KENNEDY, Stephen Paul
    Cartwright Way
    Forest Business Park
    LE67 1UB Bardon Hill
    Nrshealthcare
    Coalville
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park
    LE67 1UB Bardon Hill
    Nrshealthcare
    Coalville
    United Kingdom
    United KingdomBritish119089820001
    MAKIN, John
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    United Kingdom
    Director
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    United Kingdom
    United KingdomBritish112180160001
    MYERS, David
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    Director
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    EnglandBritish308630230001
    O'CONNELL, James
    Cartwright Way
    Forest Business Park
    LE67 1UB Bardon Hill
    Nrshealthcare
    Coalville
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park
    LE67 1UB Bardon Hill
    Nrshealthcare
    Coalville
    United Kingdom
    EnglandBritish194713560001
    RUDZINSKI, Alexander Peter Marek
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    Director
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    EnglandBritish214276780001
    STEAD, Matthew William Grange
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    Director
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    EnglandBritish273356910001
    THOMPSON, Alan James
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    Director
    Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House, Cartwright Way
    Leicestershire
    EnglandBritish246916160001
    MORSTON LIMITED
    High Street
    Haverhill
    CB9 8AD Suffolk
    31
    United Kingdom
    Director
    High Street
    Haverhill
    CB9 8AD Suffolk
    31
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05723096
    331763730001

    Who are the persons with significant control of ACESO HEALTHCARE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aceso Healthcare Group Holdings Limited
    Cartwright Way, Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leics
    England
    Jul 01, 2016
    Cartwright Way, Forest Business Park
    Bardon Hill
    LE67 1UB Coalville
    Sherwood House
    Leics
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number09330398
    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.

    Does ACESO HEALTHCARE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Peter Carvill-Biggs
    2nd Floor Churchill House 26-30 Upper Marlborough Road
    AL1 3UU St Albans
    Hertfordshire
    practitioner
    2nd Floor Churchill House 26-30 Upper Marlborough Road
    AL1 3UU St Albans
    Hertfordshire
    Andrew Richard John
    2nd Floor Churchill House 26-30 Upper Marlborough Road
    AL1 3UU St Albans
    Hertfordshire
    practitioner
    2nd Floor Churchill House 26-30 Upper Marlborough Road
    AL1 3UU St Albans
    Hertfordshire

    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