Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-07 |
delete address 17 NORTH CRESCENT DIPLOCKS WAY HAILSHAM EAST SUSSEX ENGLAND BN27 3JF |
2023-09-07 |
insert address 1ST FLOOR, ASH HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES ENGLAND MK14 6ET |
2023-09-07 |
update registered_address |
2023-09-06 |
update statutory_documents DIRECTOR APPOINTED MR LEE ROBINSON |
2023-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BALLARD |
2023-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES |
2023-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2023 FROM
17 NORTH CRESCENT DIPLOCKS WAY
HAILSHAM
EAST SUSSEX
BN27 3JF
ENGLAND |
2023-06-07 |
update account_category GROUP => FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-01-31 |
2023-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2023-04-23 |
insert address Suite 4
The Shine Knowledge and Innovation Centre
St Mark Street
Hull
HU8 7FB |
2023-04-23 |
insert address Units 8 and 9 Central Park
Progress Drive
Cannock
Staffs WS11 0JF |
2023-04-23 |
insert address Units J-L Daniel Platts Way
Stoke-on-Trent
ST6 4JU |
2023-04-23 |
insert phone 0808 175 3969 |
2023-04-23 |
insert phone 0808 175 3996 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-30 |
2023-04-07 |
update num_mort_charges 3 => 4 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2023-03-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 115088240004 |
2023-02-19 |
delete address Unit B1 Thamesview Business Centre
Fairview Industrial Park
Barlow Way
Rainham
RM13 8BT |
2023-02-19 |
insert address Unit 18 The IO Centre
59-71 River Road
Barking
IG11 0DR |
2022-11-16 |
insert address Unit 5, Centrus
Mead Lane
Hertford
SG13 7GX |
2022-11-16 |
insert address Unit 5B Vale Industrial Estate
Tolpits Lane
Watford
WD18 9QP |
2022-11-16 |
insert phone 0808 175 3040 |
2022-09-14 |
insert address Unit 1, The Monarch Centre Ventura Way
Priorswood Industrial Estate
Taunton
Somerset
TA2 8DE |
2022-09-14 |
insert phone 01823 211699 |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES |
2022-04-12 |
delete career_pages_linkeddomain service.gov.uk |
2022-04-12 |
insert address Unit F2
Crabtree Manorway North
Belvedere
DA17 6AX |
2022-04-12 |
insert career_pages_linkeddomain peoplehr.net |
2022-04-12 |
insert phone 0808 196 2008 |
2022-03-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-03-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-02-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 |
2021-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS BALLARD / 24/10/2021 |
2021-09-28 |
insert career_pages_linkeddomain service.gov.uk |
2021-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES |
2021-08-07 |
update num_mort_charges 2 => 3 |
2021-08-07 |
update num_mort_outstanding 0 => 1 |
2021-07-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-07-20 |
update statutory_documents ADOPT ARTICLES 06/07/2021 |
2021-07-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 115088240003 |
2021-06-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-15 |
update statutory_documents ADOPT ARTICLES 28/05/2021 |
2021-06-07 |
update num_mort_outstanding 2 => 0 |
2021-06-07 |
update num_mort_satisfied 0 => 2 |
2021-06-04 |
update statutory_documents DIRECTOR APPOINTED MR DAVID LONG |
2021-06-04 |
update statutory_documents DIRECTOR APPOINTED MR GUY EATHERINGTON |
2021-06-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT ARIA BIDCO LIMITED |
2021-06-01 |
update statutory_documents CESSATION OF WESTBRIDGE II GP LLP AS A PSC |
2021-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DUN |
2021-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WAKEFIELD |
2021-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PECK |
2021-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIM WHITTARD |
2021-05-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115088240001 |
2021-05-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115088240002 |
2021-05-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 |
2021-02-08 |
delete career_pages_linkeddomain janegoldsack.com |
2021-02-08 |
delete career_pages_linkeddomain theengineeringtrust.org |
2021-02-08 |
delete source_ip 79.170.44.140 |
2021-02-08 |
insert career_pages_linkeddomain accessibility-helper.co.il |
2021-02-08 |
insert contact_pages_linkeddomain accessibility-helper.co.il |
2021-02-08 |
insert index_pages_linkeddomain accessibility-helper.co.il |
2021-02-08 |
insert source_ip 77.72.3.168 |
2021-02-08 |
insert terms_pages_linkeddomain accessibility-helper.co.il |
2020-12-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-12-02 |
update statutory_documents 16/10/20 STATEMENT OF CAPITAL GBP 9500 |
2020-11-03 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2020-10-18 |
insert address 1st Floor, Ash House
Woodlands Business Park
Linford Wood West
Milton Keynes
MK14 6ET |
2020-10-18 |
insert phone 0330 128 1260 |
2020-08-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WESTBRIDGE II GP LLP / 09/08/2020 |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES |
2020-07-08 |
delete address 13 North Crescent
Diplocks Way
Hailsham
East Sussex BN27 3JF |
2020-07-08 |
delete address Unit 38, Basepoint Business Centre
9 Waterberry Drive
Waterlooville
PO7 7TH |
2020-07-08 |
delete index_pages_linkeddomain myhealthmobility.co.uk |
2020-07-08 |
delete phone 01323 444861 |
2020-07-08 |
delete phone 023 9298 8922 |
2020-07-08 |
insert address Unit D5, Voyager Park
Portfield Road
Portsmouth
PO3 5FN |
2020-07-08 |
insert phone 0808 196 2626 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update account_category NO ACCOUNTS FILED => GROUP |
2020-02-07 |
update accounts_last_madeup_date null => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 |
2020-01-24 |
update statutory_documents ADOPT ARTICLES 10/12/2019 |
2020-01-22 |
update statutory_documents 10/12/19 STATEMENT OF CAPITAL GBP 10000 |
2019-12-30 |
insert contact_pages_linkeddomain surveymonkey.co.uk |
2019-10-02 |
insert address Unit C5 Leyton Industrial Village
Argall Avenue
Waltham Forest
London E10 7QP |
2019-10-02 |
insert phone 0808 196 1850 |
2019-10-02 |
update website_status FlippedRobots => OK |
2019-09-26 |
update website_status OK => FlippedRobots |
2019-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER WAKEFIELD / 08/08/2019 |
2019-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES |
2019-07-20 |
insert address Teal Park Road
Lincoln
LN6 3AD |
2019-07-20 |
insert address Unit 38, Basepoint Business Centre
9 Waterberry Drive
Waterlooville
PO7 7TH |
2019-07-20 |
insert address Units 5 & 6 Kingfisher Court
Hinchingbrooke Business Park
Huntingdon
PE29 6AA |
2019-07-20 |
insert phone 023 9298 8922 |
2019-07-07 |
update account_ref_day 31 => 30 |
2019-07-07 |
update account_ref_month 8 => 4 |
2019-07-07 |
update accounts_next_due_date 2020-05-09 => 2020-01-31 |
2019-06-27 |
update statutory_documents PREVSHO FROM 31/08/2019 TO 30/04/2019 |
2019-06-01 |
delete ceo Mark Perress |
2019-06-01 |
delete person Mark Perress |
2019-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PERRESS |
2019-04-19 |
delete ceo Martin Dixon |
2019-04-19 |
insert ceo Mark Perress |
2019-04-19 |
insert general_emails en..@ajmhealthcare.co.uk |
2019-04-19 |
delete address 4 Hurricane Close
Hurricane Way
Wickford
Essex, SS11 8YR |
2019-04-19 |
delete address Arch 138
Macfarlane Road
Shepherd's Bush
London W12 7NL |
2019-04-19 |
delete person Martin Dixon |
2019-04-19 |
delete phone 01268 570390 |
2019-04-19 |
delete phone 0203 815 6444 |
2019-04-19 |
insert address Alfreton Road
Derby
DE21 4AP |
2019-04-19 |
insert address Unit B1 Thamesview Business Centre
Fairview Industrial Park
Barlow Way
Rainham
RM13 8BT |
2019-04-19 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2019-04-19 |
insert contact_pages_linkeddomain goo.gl |
2019-04-19 |
insert email en..@ajmhealthcare.co.uk |
2019-04-19 |
insert person Mark Perress |
2019-04-19 |
insert phone 0303 123 1113 |
2019-04-19 |
insert phone 0808 169 1040 |
2019-04-19 |
insert phone 0808 169 8747 |
2019-04-19 |
insert registration_number Z7360329 |
2019-02-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WESTBRIDGE II GP LLP (ON BEHALF OF WESTBRIDGE II LP) / 10/09/2018 |
2019-01-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTBRIDGE II GP LLP (ON BEHALF OF WESTBRIDGE II LP) |
2019-01-15 |
update statutory_documents CESSATION OF WESTBRIDGE II LIMITED PARTNERSHIP AS A PSC |
2018-12-06 |
insert company_previous_name MONACO 123 LIMITED |
2018-12-06 |
update name MONACO 123 LIMITED => AJM HEALTHCARE GROUP LIMITED |
2018-11-30 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW FREDERICK DUN |
2018-11-30 |
update statutory_documents 27/11/18 STATEMENT OF CAPITAL GBP 9650 |
2018-11-07 |
delete address THE GATEHOUSE MELROSE HALL CYPRESS DRIVE CARDIFF UNITED KINGDOM CF3 0EG |
2018-11-07 |
insert address 17 NORTH CRESCENT DIPLOCKS WAY HAILSHAM EAST SUSSEX ENGLAND BN27 3JF |
2018-11-07 |
update registered_address |
2018-11-07 |
update statutory_documents COMPANY NAME CHANGED MONACO 123 LIMITED
CERTIFICATE ISSUED ON 07/11/18 |
2018-11-07 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2018-10-31 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WAKEFIELD |
2018-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2018 FROM
THE GATEHOUSE MELROSE HALL
CYPRESS DRIVE
CARDIFF
CF3 0EG
UNITED KINGDOM |
2018-10-15 |
update statutory_documents CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES |
2018-10-15 |
update statutory_documents CHANGE SITUATION OF REGISTERED OFFICE 02/10/2018 |
2018-09-26 |
update statutory_documents ADOPT ARTICLES 07/09/2018 |
2018-09-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-09-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WESTBRIDGE II LIMITED PARTNERSHIP / 10/09/2018 |
2018-09-25 |
update statutory_documents 10/09/18 STATEMENT OF CAPITAL GBP 9400 |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES |
2018-09-14 |
update statutory_documents DIRECTOR APPOINTED MR MARK PHILLIP PERRESS |
2018-09-14 |
update statutory_documents DIRECTOR APPOINTED MR PAUL NICHOLAS BALLARD |
2018-09-14 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ROBERT PECK |
2018-09-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 115088240001 |
2018-09-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 115088240002 |
2018-08-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2018-03-01 |
delete address 77 Western Rd
Bexhill-on-Sea
TN40 1DT |
2018-03-01 |
delete address Langney Shopping Centre
64 Kingfisher Drive
Eastbourne
BN23 7RT |
2018-03-01 |
delete phone 01323 381479 |
2018-03-01 |
delete phone 01424 21991 |
2017-08-09 |
delete index_pages_linkeddomain kriesi.at |
2017-04-29 |
delete phone 01424 21991 |
2017-04-29 |
insert phone 01424 219911 |
2017-01-09 |
insert address 13 North Crescent
Diplocks Way
Hailsham
East Sussex BN27 3JF |
2017-01-09 |
insert address 20 Timberlaine Estate
Decoy Rd
Worthing
West Sussex, BN14 8ND |
2017-01-09 |
insert address 4 Hurricane Close
Hurricane Way
Wickford
Essex SS11 8YR |
2017-01-09 |
insert address 62 Sunningdale Road
Sutton
Surrey SM1 2JS |
2017-01-09 |
insert address 77 Western Rd
Bexhill-on-Sea
TN40 1DT |
2017-01-09 |
insert address Arch 138
Macfarlane Road
Shepherd's Bush
London W12 7NL |
2017-01-09 |
insert address Cooting Road
Aylesham, Nr Canterbury
Kent. CT3 3EP |
2017-01-09 |
insert address Langney Shopping Centre
64 Kingfisher Drive
Eastbourne
BN23 7RT |
2017-01-09 |
insert alias AJ Mobility Ltd |
2017-01-09 |
insert contact_pages_linkeddomain google.co.uk |
2017-01-09 |
insert phone 01268 570390 |
2017-01-09 |
insert phone 01304 842321 |
2017-01-09 |
insert phone 01323 381479 |
2017-01-09 |
insert phone 01323 444861 |
2017-01-09 |
insert phone 01424 21991 |
2017-01-09 |
insert phone 0203 815 6444 |
2017-01-09 |
insert phone 0208 641 6173 |
2017-01-09 |
insert service_pages_linkeddomain google.co.uk |
2016-05-03 |
delete about_pages_linkeddomain 4thway.solutions |
2016-05-03 |
delete about_pages_linkeddomain ajmobility.co.uk |
2016-05-03 |
delete contact_pages_linkeddomain ajmobility.co.uk |
2016-05-03 |
delete index_pages_linkeddomain ajmobility.co.uk |
2016-05-03 |
delete service_pages_linkeddomain ajmobility.co.uk |
2016-05-03 |
insert about_pages_linkeddomain myhealthmobility.co.uk |
2016-05-03 |
insert contact_pages_linkeddomain myhealthmobility.co.uk |
2016-05-03 |
insert index_pages_linkeddomain myhealthmobility.co.uk |
2016-05-03 |
insert service_pages_linkeddomain myhealthmobility.co.uk |
2016-02-04 |
delete service_pages_linkeddomain 4thway.solutions |
2015-01-18 |
insert about_pages_linkeddomain 4thway.solutions |