Advanced company searchLink opens in new window

ACACIA HEALTHCARE PROFESSIONALS LIMITED

Company number 14242768

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 29 March 2023
31 Aug 2023 PSC07 Cessation of Christian Rhys Jones as a person with significant control on 1 April 2023
31 Aug 2023 PSC04 Change of details for Mr Suleman Khan as a person with significant control on 1 April 2023
07 Aug 2023 TM01 Termination of appointment of Christian Rhys Jones as a director on 1 June 2023
23 May 2023 SH08 Change of share class name or designation
05 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/09/2023.
30 Mar 2023 PSC04 Change of details for Mr Christian Rhys Jones as a person with significant control on 3 February 2023
29 Mar 2023 CH01 Director's details changed for Mr Christian Rhys Jones on 21 February 2023
29 Mar 2023 PSC04 Change of details for Mr Christian Rhys Jones as a person with significant control on 21 February 2023
22 Mar 2023 PSC04 Change of details for Mr Christian Rhys Jones as a person with significant control on 21 February 2023
14 Mar 2023 AD01 Registered office address changed from Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ United Kingdom to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 14 March 2023
09 Mar 2023 AA01 Current accounting period shortened from 31 July 2023 to 31 March 2023
21 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Feb 2023 PSC01 Notification of Suleman Khan as a person with significant control on 21 February 2023
21 Feb 2023 PSC04 Change of details for Mr Christian Rhys Jones as a person with significant control on 21 February 2023
21 Feb 2023 SH01 Statement of capital following an allotment of shares on 21 February 2023
  • GBP 100
03 Feb 2023 AP01 Appointment of Mr Suleman Khan as a director on 3 February 2023
29 Sep 2022 CERTNM Company name changed clarke sanders LIMITED\certificate issued on 29/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-29
09 Sep 2022 CH01 Director's details changed for Mr Christian Rhys Jones on 5 August 2022
09 Sep 2022 PSC04 Change of details for Mr Christian Rhys Jones as a person with significant control on 5 August 2022
09 Sep 2022 AD01 Registered office address changed from Reedham House 31 King Street West Manchester Greater Manchester M1 2PJ United Kingdom to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 9 September 2022
08 Aug 2022 CERTNM Company name changed auxo solutions LIMITED\certificate issued on 08/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-08
19 Jul 2022 PSC04 Change of details for Mr Christian Rhys Jones as a person with significant control on 19 July 2022