- Company Overview for AXA HEALTH SERVICES LIMITED (03429917)
- Filing history for AXA HEALTH SERVICES LIMITED (03429917)
- People for AXA HEALTH SERVICES LIMITED (03429917)
- More for AXA HEALTH SERVICES LIMITED (03429917)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 May 2025 | TM02 | Termination of appointment of Sarah Amy O'reilly as a secretary on 14 May 2025 | |
14 May 2025 | AP03 | Appointment of Mrs Karina Jane Bye as a secretary on 14 May 2025 | |
21 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
20 Nov 2024 | TM01 | Termination of appointment of Fergus Alan Craig as a director on 15 November 2024 | |
14 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
20 Jun 2024 | AP03 | Appointment of Mrs Sarah Amy O'reilly as a secretary on 19 June 2024 | |
20 Jun 2024 | TM02 | Termination of appointment of Caroline Anne Riddy as a secretary on 19 June 2024 | |
24 Jan 2024 | AP01 | Appointment of Heather Mary Smith as a director on 15 January 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
18 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Apr 2023 | TM01 | Termination of appointment of Tracy Nicola Garrad as a director on 31 March 2023 | |
06 Mar 2023 | TM02 | Termination of appointment of Kirsten Ann Beggs as a secretary on 28 February 2023 | |
06 Mar 2023 | AP03 | Appointment of Mrs Caroline Anne Riddy as a secretary on 1 March 2023 | |
13 Feb 2023 | TM01 | Termination of appointment of Sonia May Wolsey Cooper as a director on 9 February 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
27 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
06 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2021 | MA | Memorandum and Articles of Association | |
18 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Apr 2021 | CERTNM |
Company name changed axa ppp healthcare administration services LIMITED\certificate issued on 12/04/21
|
|
12 Apr 2021 | CONNOT | Change of name notice | |
01 Apr 2021 | PSC05 | Change of details for Axa Ppp Healthcare Group Limited as a person with significant control on 1 April 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on 1 April 2021 | |
29 Mar 2021 | TM01 | Termination of appointment of Christopher John Horlick as a director on 29 March 2021 |