ACESO HEALTHCARE HOLDINGS LIMITED: Filings

  • Overview

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

    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

    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