Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AHR GROUP LIMITED
Company Information for

AHR GROUP LIMITED

5TH FLOOR, 55 PRINCESS STREET, MANCHESTER, M2 4EW,
Company Registration Number
04364250
Private Limited Company
Active

Company Overview

About Ahr Group Ltd
AHR GROUP LIMITED was founded on 2002-01-31 and has its registered office in Manchester. The organisation's status is listed as "Active". Ahr Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AHR GROUP LIMITED
 
Legal Registered Office
5TH FLOOR
55 PRINCESS STREET
MANCHESTER
M2 4EW
Other companies in EC1R
 
Previous Names
AHR GLOBAL LIMITED01/08/2018
AEDAS GROUP LTD.07/07/2014
AEDAS LIMITED18/08/2004
Filing Information
Company Number 04364250
Company ID Number 04364250
Date formed 2002-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 15:20:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AHR GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AHR GROUP LIMITED
The following companies were found which have the same name as AHR GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AHR GROUP INC 84-66 159TH STREET Queens JAMAICA NY 11432 Active Company formed on the 2013-06-06
AHR GROUP INC. 48 6 ST NE CALGARY ALBERTA T3E 3X9 Active Company formed on the 2016-03-22
AHR GROUP PTY LIMITED Active Company formed on the 2013-09-26
AHR GROUP LLC 299 ALHAMBRA CIR. SUITE 318 CORAL GABLES FL 33134 Inactive Company formed on the 2013-02-06
AHR GROUP INC Georgia Unknown
AHR GROUP INC Georgia Unknown
AHR GROUP LLC Arizona Unknown
AHR GROUP LIMITED 23, TRIQ L-ADRIJATIKU, THE VILLAGE, SAN GWANN Unknown

Company Officers of AHR GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DOUGLAS WIELAND
Company Secretary 2017-01-25
BRIAN JOSEPH JOHNSON
Director 2013-02-20
ANTHONY MICHAEL LANGAN
Director 2013-12-31
MARTIN WRIGHT
Director 2013-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GRAHAM FIRTH
Company Secretary 2006-12-31 2016-12-22
MALCOLM ELLIS
Director 2006-06-15 2013-12-31
JAMES ARTHUR HANDLEY
Director 2002-01-31 2013-12-31
PETER MILL OBORN
Director 2002-01-31 2012-12-31
DAVID GEORGE COLLINS
Company Secretary 2002-01-31 2006-12-31
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2002-01-31 2002-01-31
YORK PLACE COMPANY NOMINEES LIMITED
Director 2002-01-31 2002-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JOSEPH JOHNSON AHR LONDON LIMITED Director 2011-01-24 CURRENT 2010-12-08 Active
BRIAN JOSEPH JOHNSON AHR ARCHITECTS LIMITED Director 2002-04-22 CURRENT 2002-01-04 Active
MARTIN WRIGHT PCKO LIMITED Director 2016-04-22 CURRENT 1992-01-20 Active
MARTIN WRIGHT AHR INTERIORS LIMITED Director 2014-12-31 CURRENT 2004-06-03 Active - Proposal to Strike off
MARTIN WRIGHT AHR EDUCATION LIMITED Director 2014-12-31 CURRENT 2006-07-24 Active - Proposal to Strike off
MARTIN WRIGHT AHR LANDSCAPE & ENVIRONMENT LIMITED Director 2014-12-31 CURRENT 1999-09-20 Active - Proposal to Strike off
MARTIN WRIGHT AHR DORMANT TWO LIMITED Director 2014-02-25 CURRENT 2014-02-25 Dissolved 2016-12-06
MARTIN WRIGHT AHR LONDON LIMITED Director 2013-12-31 CURRENT 2010-12-08 Active
MARTIN WRIGHT AHR DORMANT FIVE LIMITED Director 2007-10-29 CURRENT 1976-08-13 Dissolved 2016-12-06
MARTIN WRIGHT ST MARY'S STREET INVESTMENT COMPANY LIMITED Director 2003-11-27 CURRENT 2003-04-14 Liquidation
MARTIN WRIGHT AHR ARCHITECTS LIMITED Director 2002-01-04 CURRENT 2002-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-07CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2024-01-04Current accounting period extended from 31/12/24 TO 31/03/25
2023-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR ROBERT ALWYNNE CHARLES GRAYSON
2023-01-04DIRECTOR APPOINTED MR ALLAN HUNT
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-08Director's details changed for Mrs Samantha Jane Grayson on 2022-08-08
2022-08-08CH01Director's details changed for Mrs Samantha Jane Grayson on 2022-08-08
2022-01-07CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGLAS WIELAND
2021-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-12AP01DIRECTOR APPOINTED MRS SAMANTHA JANE GRAYSON
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WRIGHT
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-11AP01DIRECTOR APPOINTED MR MICHAEL DOUGLAS WIELAND
2021-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM 5-8 Hardwick Street London EC1R 4RG England
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/20 FROM Norwich Union House High Street Huddersfield HD1 2LR England
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM 5-8 Hardwick Street London EC1R 4RG
2019-12-02CH01Director's details changed for Mr Robert Alwynne Charles Grayson on 2019-12-02
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-23CH01Director's details changed for Mr Anthony Michael Langan on 2019-09-23
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGLAS WIELAND
2018-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-12SH19Statement of capital on 2018-10-12 GBP 104,445.16
2018-10-12SH20Statement by Directors
2018-10-12CAP-SSSolvency Statement dated 03/10/18
2018-10-12RES13Resolutions passed:
  • Cancel shareprem a/c and capital redemption reserve 03/10/2018
2018-09-03AP01DIRECTOR APPOINTED MR MICHAEL DOUGLAS WIELAND
2018-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-01RES15CHANGE OF COMPANY NAME 01/08/18
2018-08-01CERTNMCOMPANY NAME CHANGED AHR GLOBAL LIMITED CERTIFICATE ISSUED ON 01/08/18
2018-06-20AP01DIRECTOR APPOINTED MR ROBERT ALWYNNE CHARLES GRAYSON
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOSEPH JOHNSON
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 043642500002
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 104445.16
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-06AP03Appointment of Mr Michael Douglas Wieland as company secretary on 2017-01-25
2016-12-22TM02Termination of appointment of Paul Graham Firth on 2016-12-22
2016-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 104445.16
2016-02-03AR0130/01/16 ANNUAL RETURN FULL LIST
2015-11-11AD03Registers moved to registered inspection location of Norwich Union House High Street Huddersfield HD1 2LF
2015-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 104445.16
2015-02-02AR0130/01/15 ANNUAL RETURN FULL LIST
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/14
2014-07-07RES15CHANGE OF NAME 04/07/2014
2014-07-07CERTNMCompany name changed aedas group LTD.\certificate issued on 07/07/14
2014-07-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 104445.16
2014-02-05AR0130/01/14 FULL LIST
2014-01-28SH0628/01/14 STATEMENT OF CAPITAL GBP 104445.16
2014-01-28SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHNSON JOHNSON / 15/01/2014
2014-01-08AP01DIRECTOR APPOINTED MR MARTIN WRIGHT
2014-01-08AP01DIRECTOR APPOINTED MR ANTHONY LANGAN
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HANDLEY
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ELLIS
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-20AP01DIRECTOR APPOINTED MR BRIAN JOSEPH JOHNSON
2013-01-30AR0130/01/13 FULL LIST
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER OBORN
2012-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-02AR0130/01/12 FULL LIST
2011-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-13SH0107/04/11 STATEMENT OF CAPITAL GBP 116050.18
2011-04-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2011-04-14RES01ADOPT ARTICLES 07/04/2011
2011-04-14RES13AUTH DIRS RE SECT 175 OF CA 2006 07/04/2011
2011-02-28AR0130/01/11 FULL LIST
2010-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-23AR0130/01/10 FULL LIST
2010-06-23SH0111/06/10 STATEMENT OF CAPITAL GBP 104445.16
2010-02-24AD02SAIL ADDRESS CREATED
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER OBORN / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR HANDLEY / 24/02/2010
2009-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-0388(2)AD 26/03/09 GBP SI 60742@0.01=607.42 GBP IC 103200.12/103807.54
2009-03-13363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-03-13190LOCATION OF DEBENTURE REGISTER
2009-03-13353LOCATION OF REGISTER OF MEMBERS
2008-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-10AUDAUDITOR'S RESIGNATION
2008-05-1988(2)AD 01/05/08 GBP SI 40137@0.01=401.37 GBP IC 102798.14/103199.51
2008-03-1088(2)AD 28/02/08 GBP SI 3214@0.01=32.14 GBP IC 102766/102798.14
2008-02-20363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-02-0888(2)OAD 21/12/07--------- £ SI 34832@.01
2008-01-1088(2)RAD 21/12/07-21/12/07 £ SI 36975@.01=369 £ IC 102418/102787
2007-10-2388(2)RAD 18/10/07--------- £ SI 6429@.01=64 £ IC 102354/102418
2007-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-29363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS; AMEND
2007-02-28363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-27MEM/ARTSARTICLES OF ASSOCIATION
2007-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-27RES12VARYING SHARE RIGHTS AND NAMES
2007-02-27122S-DIV 22/04/04
2007-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-27RES13SUBDIVISION 22/04/04
2007-02-20363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS; AMEND
2007-01-25288aNEW SECRETARY APPOINTED
2007-01-18288bSECRETARY RESIGNED
2006-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-18287REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 5-8 HARDWICK STREET LONDON EC1R 4RB
2006-06-26288aNEW DIRECTOR APPOINTED
2006-02-08363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-09363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-01225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2004-08-18CERTNMCOMPANY NAME CHANGED AEDAS LIMITED CERTIFICATE ISSUED ON 18/08/04
2004-04-13SASHARES AGREEMENT OTC
2004-04-03RES04NC INC ALREADY ADJUSTED 11/12/03
2004-04-03123£ NC 1000/1000000 11/12/03
2004-04-03RES13RE AGREEMENT ISSUED SHA 11/12/03
2004-02-19363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AHR GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AHR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-11 Partially Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-01
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AHR GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AHR GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AHR GROUP LIMITED
Trademarks
We have not found any records of AHR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AHR GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AHR GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AHR GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AHR GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AHR GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.