AXIOM HEALTHCARE LIMITED
LINCOLN

Hellopages » Lincolnshire » West Lindsey » LN2 2UU

Company number 03548394
Status Active
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address CLOWERY COTTAGE, CRAYPOOL LANE, SCOTHERN, LINCOLN, LINCOLNSHIRE, LN2 2UU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 160 . The most likely internet sites of AXIOM HEALTHCARE LIMITED are www.axiomhealthcare.co.uk, and www.axiom-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Axiom Healthcare Limited is a Private Limited Company. The company registration number is 03548394. Axiom Healthcare Limited has been working since 17 April 1998. The present status of the company is Active. The registered address of Axiom Healthcare Limited is Clowery Cottage Craypool Lane Scothern Lincoln Lincolnshire Ln2 2uu. The company`s financial liabilities are £78.6k. It is £7.14k against last year. The cash in hand is £79.6k. It is £19.6k against last year. And the total assets are £94.97k, which is £-1.72k against last year. TAYLOR, Stephen Carl is a Director of the company. Secretary TAYLOR, Kate Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director TAYLOR, Kate Margaret has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


axiom healthcare Key Finiance

LIABILITIES £78.6k
+9%
CASH £79.6k
+32%
TOTAL ASSETS £94.97k
-2%
All Financial Figures

Current Directors

Director
TAYLOR, Stephen Carl
Appointed Date: 17 April 1998
66 years old

Resigned Directors

Secretary
TAYLOR, Kate Margaret
Resigned: 20 March 2013
Appointed Date: 17 April 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 April 1998
Appointed Date: 17 April 1998

Director
TAYLOR, Kate Margaret
Resigned: 20 March 2013
Appointed Date: 17 April 1998
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 April 1998
Appointed Date: 17 April 1998

Persons With Significant Control

Mr Stephen Carl Taylor
Notified on: 1 October 2016
66 years old
Nature of control: Ownership of shares – 75% or more

AXIOM HEALTHCARE LIMITED Events

25 Apr 2017
Confirmation statement made on 17 April 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 30 September 2016
21 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 160

26 Jan 2016
Total exemption small company accounts made up to 30 September 2015
21 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 160

...
... and 46 more events
22 Apr 1998
New secretary appointed;new director appointed
22 Apr 1998
New director appointed
22 Apr 1998
Director resigned
22 Apr 1998
Secretary resigned
17 Apr 1998
Incorporation