About

Registered Number: 06372701
Date of Incorporation: 17/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 14 Grosvenor Court Foregate Street, Chester, Cheshire, CH1 1HG,

 

Having been setup in 2007, Acute Consultants Ltd has its registered office in Chester, Cheshire, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Wazir, Badriya, Wazir, Arfan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAZIR, Arfan 17 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WAZIR, Badriya 17 September 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CH03 - Change of particulars for secretary 19 September 2019
PSC04 - N/A 19 September 2019
CH01 - Change of particulars for director 19 September 2019
PSC04 - N/A 19 September 2019
AA - Annual Accounts 18 September 2019
PSC04 - N/A 18 September 2019
PSC04 - N/A 18 September 2019
CS01 - N/A 17 September 2019
CH01 - Change of particulars for director 17 September 2019
CH03 - Change of particulars for secretary 17 September 2019
AD01 - Change of registered office address 03 July 2019
AA01 - Change of accounting reference date 28 June 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 24 September 2014
AD01 - Change of registered office address 16 July 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 17 September 2013
CH03 - Change of particulars for secretary 17 September 2013
SH01 - Return of Allotment of shares 24 April 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 18 October 2012
CH03 - Change of particulars for secretary 18 October 2012
AD01 - Change of registered office address 29 August 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 01 February 2012
CH03 - Change of particulars for secretary 01 February 2012
AD01 - Change of registered office address 04 August 2011
AA - Annual Accounts 01 June 2011
AA - Annual Accounts 18 March 2011
AD01 - Change of registered office address 18 March 2011
AR01 - Annual Return 18 March 2011
AR01 - Annual Return 18 March 2011
RT01 - Application for administrative restoration to the register 18 March 2011
GAZ2 - Second notification of strike-off action in London Gazette 04 May 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 14 November 2008
NEWINC - New incorporation documents 17 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.