THE REGARD ACH HOLDCO LIMITED

THE REGARD ACH HOLDCO LIMITED

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

    Company NameTHE REGARD ACH HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10308226
    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 THE REGARD ACH HOLDCO LIMITED?

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

    Where is THE REGARD ACH HOLDCO LIMITED located?

    Registered Office Address
    Poolemead House Watery Lane
    Twerton
    BA2 1RN Bath
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE REGARD ACH HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2024

    What is the status of the latest confirmation statement for THE REGARD ACH HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2025
    Next Confirmation Statement DueAug 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2024
    OverdueNo

    What are the latest filings for THE REGARD ACH HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Feb 28, 2024

    3 pagesAA

    Appointment of Mr Christopher Ian Saunders as a director on Oct 16, 2024

    2 pagesAP01

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Garry John Fitton as a director on Jul 19, 2024

    1 pagesTM01

    Termination of appointment of Garry John Fitton as a secretary on Jul 19, 2024

    1 pagesTM02

    Appointment of Mr Zak Simon Houlahan as a director on May 13, 2024

    2 pagesAP01

    Termination of appointment of Emma Louise Pearson as a director on Mar 31, 2024

    1 pagesTM01

    Micro company accounts made up to Feb 28, 2023

    3 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Emma Louise Pearson on Jan 20, 2023

    2 pagesCH01

    Micro company accounts made up to Feb 28, 2022

    3 pagesAA

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England to Poolemead House Watery Lane Twerton Bath BA2 1RN on Jun 30, 2022

    1 pagesAD01

    Registered office address changed from 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on May 20, 2022

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Feb 28, 2021

    12 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Statement of capital on Aug 25, 2021

    • Capital: GBP 73.146238
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of THE REGARD ACH HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOULAHAN, Zak Simon
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Director
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    EnglandBritishChief Executive323075330001
    SAUNDERS, Christopher Ian
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Director
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    EnglandBritishFinance Director328701150001
    FITTON, Garry John
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Secretary
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    255996200001
    HOPKINS, Nicola
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7
    England And Wales
    United Kingdom
    Secretary
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7
    England And Wales
    United Kingdom
    249107060001
    CUDMORE, Margaret
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7
    England And Wales
    United Kingdom
    Director
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7
    England And Wales
    United Kingdom
    United KingdomBritishDirector42656440002
    EDMOND, Carole Ann
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7
    England And Wales
    United Kingdom
    Director
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7
    England And Wales
    United Kingdom
    EnglandBritishCompany Director226048400001
    FITTON, Garry John
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Director
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    EnglandBritishFinance Director186021130001
    FOXALL-SMITH, Sandie Teresa
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7
    England And Wales
    United Kingdom
    Director
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7
    England And Wales
    United Kingdom
    EnglandBritishDirector124609690001
    HAMLETT, David William
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7
    England And Wales
    United Kingdom
    Director
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7
    England And Wales
    United Kingdom
    EnglandBritishDirector141317860001
    HARRIS, Oliver Stephen
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7
    Surrey
    United Kingdom
    Director
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7
    Surrey
    United Kingdom
    EnglandBritishFund Manager196252070001
    HAWKES, Michael Gwyn
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7
    England And Wales
    United Kingdom
    Director
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7
    England And Wales
    United Kingdom
    EnglandBritishDirector114416250001
    HOPKINS, Nicola Rosemary Lucy
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    EnglandBritishChartered Accountant215193290001
    KINSEY, Peter
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    Director
    Randalls Way
    KT22 7TW Leatherhead
    1st Floor, Q4 The Square
    England
    EnglandBritishCeo254896410001
    MULLAN, Gareth Michael
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7
    Surrey
    United Kingdom
    Director
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7
    Surrey
    United Kingdom
    EnglandBritishCompany Director170192310008
    PEARSON, Emma Louise
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    Director
    Watery Lane
    Twerton
    BA2 1RN Bath
    Poolemead House
    England
    EnglandBritishCeo266800190002
    SPANOUDAKIS, Christopher John
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7
    England And Wales
    United Kingdom
    Director
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    Unit 6 & 7
    England And Wales
    United Kingdom
    EnglandBritishDirector71361470002

    Who are the persons with significant control of THE REGARD ACH HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Galaxy Group Bidco Limited
    Berkeley Square
    W1J 6BX London
    Level 4, Berkeley Square House
    United Kingdom
    Jan 12, 2018
    Berkeley Square
    W1J 6BX London
    Level 4, Berkeley Square House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number11112428
    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.
    Montreux Healthcare Fund Plc
    Exchange House
    Athol Street
    IM1 1JD Douglas
    54-58
    Isle Of Man
    Aug 02, 2016
    Exchange House
    Athol Street
    IM1 1JD Douglas
    54-58
    Isle Of Man
    Yes
    Legal FormIsle Of Man
    Country RegisteredIsle Of Man
    Legal AuthorityCorporate
    Place RegisteredIsle Of Man
    Registration NumberB0189908
    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