THE REGARD ACH HOLDCO LIMITED
Overview
Company Name | THE REGARD ACH HOLDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10308226 |
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 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 Address | No |
What are the latest accounts for THE REGARD ACH HOLDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for THE REGARD ACH HOLDCO LIMITED?
Last Confirmation Statement Made Up To | Aug 01, 2025 |
---|---|
Next Confirmation Statement Due | Aug 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 01, 2024 |
Overdue | No |
What are the latest filings for THE REGARD ACH HOLDCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Feb 28, 2024 | 3 pages | AA | ||
Appointment of Mr Christopher Ian Saunders as a director on Oct 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Garry John Fitton as a director on Jul 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Garry John Fitton as a secretary on Jul 19, 2024 | 1 pages | TM02 | ||
Appointment of Mr Zak Simon Houlahan as a director on May 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Emma Louise Pearson as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Emma Louise Pearson on Jan 20, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Feb 28, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2021 | 12 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Statement of capital on Aug 25, 2021
| 3 pages | SH19 | ||
legacy | 1 pages | SH20 | ||
legacy | 1 pages | CAP-SS | ||
Who are the officers of THE REGARD ACH HOLDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOULAHAN, Zak Simon | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | England | British | Chief Executive | 323075330001 | ||||
SAUNDERS, Christopher Ian | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | England | British | Finance Director | 328701150001 | ||||
FITTON, Garry John | Secretary | Watery Lane Twerton BA2 1RN Bath Poolemead House England | 255996200001 | |||||||
HOPKINS, Nicola | Secretary | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7 England And Wales United Kingdom | 249107060001 | |||||||
CUDMORE, Margaret | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7 England And Wales United Kingdom | United Kingdom | British | Director | 42656440002 | ||||
EDMOND, Carole Ann | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7 England And Wales United Kingdom | England | British | Company Director | 226048400001 | ||||
FITTON, Garry John | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | England | British | Finance Director | 186021130001 | ||||
FOXALL-SMITH, Sandie Teresa | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7 England And Wales United Kingdom | England | British | Director | 124609690001 | ||||
HAMLETT, David William | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7 England And Wales United Kingdom | England | British | Director | 141317860001 | ||||
HARRIS, Oliver Stephen | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7 Surrey United Kingdom | England | British | Fund Manager | 196252070001 | ||||
HAWKES, Michael Gwyn | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7 England And Wales United Kingdom | England | British | Director | 114416250001 | ||||
HOPKINS, Nicola Rosemary Lucy | Director | Randalls Way KT22 7TW Leatherhead 1st Floor, Q4 The Square England | England | British | Chartered Accountant | 215193290001 | ||||
KINSEY, Peter | Director | Randalls Way KT22 7TW Leatherhead 1st Floor, Q4 The Square England | England | British | Ceo | 254896410001 | ||||
MULLAN, Gareth Michael | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7 Surrey United Kingdom | England | British | Company Director | 170192310008 | ||||
PEARSON, Emma Louise | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | England | British | Ceo | 266800190002 | ||||
SPANOUDAKIS, Christopher John | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames Unit 6 & 7 England And Wales United Kingdom | England | British | Director | 71361470002 |
Who are the persons with significant control of THE REGARD ACH HOLDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Galaxy Group Bidco Limited | Jan 12, 2018 | Berkeley Square W1J 6BX London Level 4, Berkeley Square House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Montreux Healthcare Fund Plc | Aug 02, 2016 | Exchange House Athol Street IM1 1JD Douglas 54-58 Isle Of Man | Yes | ||||||||||
| |||||||||||||
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