ABOUT AXIS MEDICARE LIMITED
Axis Medicare Ltd
The first educational test created to help you if you are unsure of the next steps to take once you receive your test results, whether positive or negative.
Is a free and confidential helpline for anyone up to the age of 18. You can talk to them about any problem, big or small, entirely in confidence 0800 1111
Earlybird Swift, C/O Axis Medicare Ltd, Unit 1, Vanguard Industrial Estate, Henwood, Ashford, Kent, TN24 8DH
KEY FINANCES
Year
2017
Assets
£754.18k
▲ £377.76k (100.36 %)
Cash
£9.37k
▲ £1.25k (15.41 %)
Liabilities
£1.28k
▼ £-310.37k (-99.59 %)
Net Worth
£752.9k
▲ £688.13k (1,062.40 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Ashford
- Company name
- AXIS MEDICARE LIMITED
- Company number
- 01990939
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Feb 1986
Age - 40 years
- Home Country
- United Kingdom
CONTACTS
- Website
- earlybirdswift.co.uk
- Phones
-
08448 030 252
08088 005 000
08457 909 090
08455 279 069
08000 224 332
0800 776 600
08006 226 440
- Registered Address
- UNIT 1, VANGUARD INDUSTRIAL ESTATE,
HENWOOD,
ASHFORD,
KENT,
ENGLAND,
TN24 8DH
ECONOMIC ACTIVITIES
- 47990
- Other retail sale not in stores, stalls or markets
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 07 Feb 2017
- Confirmation statement made on 31 December 2016 with updates
- 04 Jan 2017
- Particulars of variation of rights attached to shares
- 04 Jan 2017
- Change of share class name or designation
CHARGES
-
1 August 2016
- Status
- Outstanding
- Delivered
- 15 August 2016
-
Persons entitled
- Lloyds Bank Commercial Finance Limited
- Description
- Contains fixed charge…
-
20 December 1994
- Status
- Satisfied
on 16 July 2008
- Delivered
- 30 December 1994
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
AXIS MEDICARE LIMITED DIRECTORS
Darren Richard Collett Mills
Acting
PSC
- Appointed
- 02 January 2013
- Role
- Secretary
- Address
- Unit 1, Vanguard Industrial Estate, Henwood, Ashford, Kent, England, TN24 8DH
- Name
- COLLETT-MILLS, Darren Richard
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Darren Collett Mills
Acting
- Appointed
- 27 March 2013
- Occupation
- Director
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- Unit 1, Vanguard Industrial Estate, Henwood, Ashford, Kent, England, TN24 8DH
- Country Of Residence
- England
- Name
- COLLETT-MILLS, Darren
Michael Gerard Daly
Resigned
- Appointed
- 12 January 2004
- Resigned
- 13 July 2006
- Occupation
- Director
- Role
- Secretary
- Nationality
- Irish
- Address
- 2 Kings Meadow, Ashford, Kent, TN25 4PS
- Name
- DALY, Michael Gerard
Michael John Overy
Resigned
- Appointed
- 14 July 2006
- Resigned
- 02 January 2013
- Role
- Secretary
- Address
- 2 Brisley Court, Kingsnorth, Ashford, Kent, TN23 3GE
- Name
- OVERY, Michael John
Michael John Overy
Resigned
- Resigned
- 12 January 2004
- Role
- Secretary
- Address
- 4 Little Hempen, Ashford, Kent, TN23 4YS
- Name
- OVERY, Michael John
Darren Collett Mills
Resigned
- Appointed
- 27 March 2013
- Resigned
- 27 March 2013
- Occupation
- Sales Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Unit 10b, Ellingham Industrial Estate, Ellingham Way, Ashford, Kent, England, TN23 6NF
- Country Of Residence
- England
- Name
- COLLETT-MILLS, Darren
Michael Gerard Daly
Resigned
- Appointed
- 12 January 2004
- Resigned
- 22 September 2006
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- Irish
- Address
- 2 Kings Meadow, Ashford, Kent, TN25 4PS
- Country Of Residence
- England
- Name
- DALY, Michael Gerard
Christopher Paul Johnson
Resigned
- Appointed
- 12 January 2004
- Resigned
- 31 January 2006
- Occupation
- Sales Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- No 1 Cannongate, Seabrook Road, Hythe, Kent, CT21 5QB
- Name
- JOHNSON, Christopher Paul
Denis William O Neill
Resigned
- Appointed
- 22 January 2009
- Resigned
- 28 March 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Great Everden Farm, Alkham, Dover, Kent, CT15 7EH
- Country Of Residence
- United Kingdom
- Name
- O'NEILL, Denis William
Denis William O Neill
Resigned
- Resigned
- 29 February 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Great Everden Farm, Alkham, Dover, Kent, CT15 7EH
- Country Of Residence
- United Kingdom
- Name
- O'NEILL, Denis William
Lucy O Neill
Resigned
- Appointed
- 29 February 2008
- Resigned
- 29 September 2009
- Occupation
- Company Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- 125 Grove Lane, Cheadle Hulme, Cheshire, SK8 7NE
- Name
- O'NEILL, Lucy
Michael John Overy
Resigned
- Resigned
- 27 March 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 2 Brisley Court, Kingsnorth, Ashford, Kent, TN23 3GE
- Country Of Residence
- Wales
- Name
- OVERY, Michael John
REVIEWS
Check The Company
Excellent according to the company’s financial health.