About

Registered Number: 05617142
Date of Incorporation: 09/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Vision Express, 125 Putney High Street, London, SW15 1SU

 

Ahs Healthcare Ltd was registered on 09 November 2005 with its registered office in London, it's status is listed as "Active". The current directors of Ahs Healthcare Ltd are listed as Shingdia, Jiten Hemraj, Shingdia, Ajay Hemraj. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHINGDIA, Ajay Hemraj 09 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SHINGDIA, Jiten Hemraj 09 November 2005 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 January 2019
AA01 - Change of accounting reference date 06 December 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 31 August 2016
MR04 - N/A 28 June 2016
MR04 - N/A 27 June 2016
MR01 - N/A 15 April 2016
AR01 - Annual Return 14 January 2016
AD01 - Change of registered office address 16 December 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 13 November 2013
CH01 - Change of particulars for director 13 November 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 15 June 2010
AA - Annual Accounts 30 November 2009
AR01 - Annual Return 11 November 2009
363a - Annual Return 19 December 2008
353 - Register of members 19 December 2008
395 - Particulars of a mortgage or charge 02 October 2008
287 - Change in situation or address of Registered Office 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
395 - Particulars of a mortgage or charge 22 January 2008
AA - Annual Accounts 02 January 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 27 December 2007
363a - Annual Return 08 December 2006
NEWINC - New incorporation documents 09 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2016 Outstanding

N/A

Legal charge 30 September 2008 Fully Satisfied

N/A

Debenture 14 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.