Check the

ACUMEN HEALTHCARE COMMUNICATIONS LIMITED

Company
ACUMEN HEALTHCARE COMMUNICATIONS LIMITED (04168278)

ACUMEN HEALTHCARE COMMUNICATIONS

Phone: 01256 703 481
A⁺ rating

KEY FINANCES

Year
2016
Assets
£90.51k ▼ £-23.79k (-20.81 %)
Cash
£90.51k ▲ £26.37k (41.10 %)
Liabilities
£23.78k ▼ £-44.67k (-65.26 %)
Net Worth
£66.73k ▲ £20.88k (45.53 %)

REGISTRATION INFO

Company name
ACUMEN HEALTHCARE COMMUNICATIONS LIMITED
Company number
04168278
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Feb 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.acumenhealthcare.co.uk
Phones
01256 703 481
Registered Address
ASCENTIA HOUSE,
LYNDHURST ROAD,
SOUTH ASCOT,
BERKSHIRE,
SL5 9ED

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

11 Apr 2017
Confirmation statement made on 26 February 2017 with updates
14 Feb 2017
Total exemption small company accounts made up to 29 February 2016
29 Jun 2016
Previous accounting period extended from 30 September 2015 to 29 February 2016

See Also


Last update 2018

ACUMEN HEALTHCARE COMMUNICATIONS LIMITED DIRECTORS

Scot Buchan

  Acting
Appointed
22 November 2002
Role
Secretary
Address
The New House, 18 Bereweeke Road, Winchester, Hampshire, SO22 6AN
Name
BUCHAN, Scot

Scot Buchan

  Acting PSC
Appointed
22 November 2002
Occupation
Managing Director
Role
Director
Age
69
Nationality
British
Address
The New House, 18 Bereweeke Road, Winchester, Hampshire, SO22 6AN
Country Of Residence
England
Name
BUCHAN, Scot
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Brian John Palphramand

  Acting PSC
Appointed
04 September 2004
Occupation
Managing Director
Role
Director
Age
74
Nationality
British
Address
Forelands, Holtye Hill, Cowden, Kent, TN8 7JN
Country Of Residence
United Kingdom
Name
PALPHRAMAND, Brian John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

PEMBROKE CONSULTING LIMITED

  Resigned
Appointed
22 March 2001
Resigned
22 November 2002
Role
Secretary
Address
Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB
Name
PEMBROKE CONSULTING LIMITED

QA REGISTRARS LIMITED

  Resigned
Appointed
26 February 2001
Resigned
26 February 2001
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA REGISTRARS LIMITED

Denise Anne Buchan

  Resigned
Appointed
22 November 2002
Resigned
04 September 2004
Occupation
Secretary
Role
Director
Age
65
Nationality
British
Address
17 Long Barrow Close, South Wonston, Winchester, Hampshire, SO21 3ED
Name
BUCHAN, Denise Anne

John Fletcher

  Resigned
Appointed
23 March 2005
Resigned
22 February 2015
Occupation
Consultant
Role
Director
Age
76
Nationality
British
Address
Forge House, King Street, Odiham, Hook, Hampshire, RG29 1NL
Name
FLETCHER, John

Matthew Torbati

  Resigned
Appointed
22 March 2001
Resigned
22 November 2002
Occupation
Accountant
Role
Director
Age
65
Nationality
British
Address
54 Staveley Road, London, W4 3ES
Name
TORBATI, Matthew

QA NOMINEES LIMITED

  Resigned
Appointed
26 February 2001
Resigned
26 February 2001
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.