About

Registered Number: 06905080
Date of Incorporation: 13/05/2009 (15 years and 10 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor Maidstone House, King Street, Maidstone, Kent, ME15 6AW

 

Acute Group Ltd was founded on 13 May 2009, it's status at Companies House is "Liquidation". There are 2 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, Thomas Mark 13 May 2009 02 September 2009 1
SHERWOOD, Julie Elaine 10 September 2012 10 October 2012 1

Filing History

Document Type Date
LIQ03 - N/A 02 August 2017
4.68 - Liquidator's statement of receipts and payments 28 July 2016
AD01 - Change of registered office address 16 October 2015
4.68 - Liquidator's statement of receipts and payments 10 August 2015
4.68 - Liquidator's statement of receipts and payments 23 July 2014
AD01 - Change of registered office address 19 July 2013
RESOLUTIONS - N/A 17 July 2013
4.20 - N/A 17 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 July 2013
AR01 - Annual Return 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
AR01 - Annual Return 13 September 2012
AP01 - Appointment of director 10 September 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 16 January 2012
AD01 - Change of registered office address 19 December 2011
MG01 - Particulars of a mortgage or charge 29 November 2011
AA - Annual Accounts 14 November 2011
CH01 - Change of particulars for director 07 November 2011
TM02 - Termination of appointment of secretary 16 June 2011
AAMD - Amended Accounts 10 June 2011
AR01 - Annual Return 06 June 2011
AP01 - Appointment of director 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
AD01 - Change of registered office address 06 June 2011
AR01 - Annual Return 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AP01 - Appointment of director 06 May 2011
CERTNM - Change of name certificate 13 April 2011
CONNOT - N/A 13 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 13 May 2010
TM01 - Termination of appointment of director 31 October 2009
225 - Change of Accounting Reference Date 17 June 2009
NEWINC - New incorporation documents 13 May 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.