ACUMEN HEALTHCARE COMMUNICATIONS LIMITED
SOUTH ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9ED

Company number 04168278
Status Active
Incorporation Date 26 February 2001
Company Type Private Limited Company
Address ASCENTIA HOUSE, LYNDHURST ROAD, SOUTH ASCOT, BERKSHIRE, SL5 9ED
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Previous accounting period extended from 30 September 2015 to 29 February 2016. The most likely internet sites of ACUMEN HEALTHCARE COMMUNICATIONS LIMITED are www.acumenhealthcarecommunications.co.uk, and www.acumen-healthcare-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Acumen Healthcare Communications Limited is a Private Limited Company. The company registration number is 04168278. Acumen Healthcare Communications Limited has been working since 26 February 2001. The present status of the company is Active. The registered address of Acumen Healthcare Communications Limited is Ascentia House Lyndhurst Road South Ascot Berkshire Sl5 9ed. . BUCHAN, Scot is a Secretary of the company. BUCHAN, Scot is a Director of the company. PALPHRAMAND, Brian John is a Director of the company. Secretary PEMBROKE CONSULTING LIMITED has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BUCHAN, Denise Anne has been resigned. Director FLETCHER, John has been resigned. Director TORBATI, Matthew has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BUCHAN, Scot
Appointed Date: 22 November 2002

Director
BUCHAN, Scot
Appointed Date: 22 November 2002
69 years old

Director
PALPHRAMAND, Brian John
Appointed Date: 04 September 2004
74 years old

Resigned Directors

Secretary
PEMBROKE CONSULTING LIMITED
Resigned: 22 November 2002
Appointed Date: 22 March 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 26 February 2001
Appointed Date: 26 February 2001

Director
BUCHAN, Denise Anne
Resigned: 04 September 2004
Appointed Date: 22 November 2002
65 years old

Director
FLETCHER, John
Resigned: 22 February 2015
Appointed Date: 23 March 2005
76 years old

Director
TORBATI, Matthew
Resigned: 22 November 2002
Appointed Date: 22 March 2001
66 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 26 February 2001
Appointed Date: 26 February 2001

Persons With Significant Control

Mr Brian John Palphramand
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Scot Buchan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACUMEN HEALTHCARE COMMUNICATIONS LIMITED Events

11 Apr 2017
Confirmation statement made on 26 February 2017 with updates
14 Feb 2017
Total exemption small company accounts made up to 29 February 2016
29 Jun 2016
Previous accounting period extended from 30 September 2015 to 29 February 2016
09 May 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000

31 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 43 more events
29 Mar 2001
New secretary appointed
07 Mar 2001
Registered office changed on 07/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
07 Mar 2001
Secretary resigned
07 Mar 2001
Director resigned
26 Feb 2001
Incorporation