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

ACM HEALTH SOLUTIONS LIMITED

BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, WA16 8QZ,
Company Registration Number
04364773
Private Limited Company
Active

Company Overview

About Acm Health Solutions Ltd
ACM HEALTH SOLUTIONS LIMITED was founded on 2002-02-01 and has its registered office in Knutsford. The organisation's status is listed as "Active". Acm Health Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ACM HEALTH SOLUTIONS LIMITED
 
Legal Registered Office
BOOTHS PARK
CHELFORD ROAD
KNUTSFORD
WA16 8QZ
Other companies in WV1
 
Filing Information
Company Number 04364773
Company ID Number 04364773
Date formed 2002-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-11-05 20:19:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACM HEALTH SOLUTIONS 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 ACM HEALTH SOLUTIONS LIMITED
The following companies were found which have the same name as ACM HEALTH SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACM HEALTH SOLUTIONS, L.L.C. 3900 PEBBLE CREEK CT STE 101 PLANO TX 75023 Active Company formed on the 2002-01-17

Company Officers of ACM HEALTH SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
WESTLEY MAFFEI
Company Secretary 2017-07-01
EMMA LOUISE MERCER
Director 2017-03-02
WILLIAM GEORGE SETTER
Director 2017-11-30
ALEXANDER JOHN VAUGHAN
Director 2010-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT RICHMOND LING
Director 2010-07-21 2017-11-30
TIMOTHY FRANCIS GEORGE
Company Secretary 2012-09-18 2017-06-30
ALAN HAYWARD
Director 2013-01-01 2017-01-06
MATTHEW CLEMENT HUGH GILL
Director 2011-05-01 2012-12-31
CARILLION SECRETARIAT LIMITED
Company Secretary 2002-02-21 2012-09-18
DAVID JOHN LIMING
Director 2008-02-01 2011-05-01
IAN GRAEME LLOYD CHARNOCK
Director 2008-02-12 2010-07-21
JEAN WRIGHT
Director 2004-03-01 2010-01-08
NIGEL PHILIP BROOK
Director 2005-01-01 2008-02-12
CHRISTOPHER ROBERT CRAWFORD PAPE
Director 2005-04-01 2008-01-31
MARK JAMES SAVAGE
Director 2006-01-13 2008-01-31
MARK WEBSTER GORDON
Director 2004-03-01 2006-10-01
BARRIE JOHN YATES
Director 2004-03-01 2006-10-01
DAIVD JOHN LIMING
Director 2005-04-01 2006-01-13
ANDREW ROBERT MCPHERSON
Director 2004-03-01 2005-04-01
PETER SHEPHERD
Director 2004-03-01 2005-04-01
STEPHEN BOWCOTT
Director 2004-03-01 2005-01-01
MOWLEM MANAGEMENT LIMITED
Director 2002-02-21 2004-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-02-01 2002-02-21
INSTANT COMPANIES LIMITED
Nominated Director 2002-02-01 2002-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA LOUISE MERCER CARILLION TRAINING LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER FINANCE LIMITED Director 2017-11-30 CURRENT 1977-09-30 Active
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER GROUP LIMITED Director 2017-11-30 CURRENT 2002-12-09 Active
WILLIAM GEORGE SETTER FOSTER WHEELER (LONDON) LIMITED Director 2017-11-30 CURRENT 1966-09-16 Active
WILLIAM GEORGE SETTER AMEC USA FINANCE LIMITED Director 2017-11-30 CURRENT 2004-11-29 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER FINANCE ASIA LIMITED Director 2017-11-30 CURRENT 2007-04-10 Active
WILLIAM GEORGE SETTER AMEC BRAVO LIMITED Director 2017-11-30 CURRENT 2007-04-10 Active
WILLIAM GEORGE SETTER FW INVESTMENTS LIMITED Director 2017-11-30 CURRENT 2009-06-15 Active
WILLIAM GEORGE SETTER AMEC WIND DEVELOPMENTS LIMITED Director 2017-11-30 CURRENT 2013-11-19 Active - Proposal to Strike off
WILLIAM GEORGE SETTER ATLANTIS HEDGE CO 2 LIMITED Director 2017-11-30 CURRENT 2014-11-10 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW FINANCE 2 LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active
WILLIAM GEORGE SETTER AFW HUNGARY LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW INVESTMENTS 2 LIMITED Director 2017-11-30 CURRENT 2015-11-09 Active
WILLIAM GEORGE SETTER SIGMA 2 AFW LIMITED Director 2017-11-30 CURRENT 2015-12-21 Active
WILLIAM GEORGE SETTER JAMES SCOTT LIMITED Director 2017-11-30 CURRENT 1960-05-24 Active
WILLIAM GEORGE SETTER AMEC CONSTRUCTION LIMITED Director 2017-11-30 CURRENT 1992-07-09 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC SERVICES LIMITED Director 2017-11-30 CURRENT 1993-03-26 Active
WILLIAM GEORGE SETTER AMEC (BCS) LIMITED Director 2017-11-30 CURRENT 1966-03-31 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WOOD AND COMPANY LIMITED Director 2017-11-30 CURRENT 1981-08-17 Active
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER (HOLDINGS) LIMITED Director 2017-11-30 CURRENT 1920-02-02 Active
WILLIAM GEORGE SETTER AMEC BKW LIMITED Director 2017-11-30 CURRENT 1920-08-23 Active
WILLIAM GEORGE SETTER AMEC (MH1992) LIMITED Director 2017-11-30 CURRENT 1927-06-29 Active
WILLIAM GEORGE SETTER AMEC NOMINEES LIMITED Director 2017-11-30 CURRENT 1942-06-15 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC MINING LIMITED Director 2017-11-30 CURRENT 1948-05-29 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC (WSL) LIMITED Director 2017-11-30 CURRENT 1952-12-17 Active
WILLIAM GEORGE SETTER AMEC FACILITIES LIMITED Director 2017-11-30 CURRENT 1961-04-14 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC ENGINEERING LIMITED Director 2017-11-30 CURRENT 1962-01-17 Active
WILLIAM GEORGE SETTER AMEC (MHL) LIMITED Director 2017-11-30 CURRENT 1962-01-17 Active
WILLIAM GEORGE SETTER AMEC CIVIL ENGINEERING LIMITED Director 2017-11-30 CURRENT 1976-06-24 Active
WILLIAM GEORGE SETTER AMEC PROCESS AND ENERGY LIMITED Director 2017-11-30 CURRENT 1986-06-16 Active
WILLIAM GEORGE SETTER AMEC UTILITIES LIMITED Director 2017-11-30 CURRENT 1992-12-23 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC CAPITAL PROJECTS LIMITED Director 2017-11-30 CURRENT 1993-03-26 Active
WILLIAM GEORGE SETTER AMEC (AGL) LIMITED Director 2017-11-30 CURRENT 1993-03-26 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC TRUSTEES LIMITED Director 2017-11-30 CURRENT 1993-06-24 Active
WILLIAM GEORGE SETTER AMEC USA HOLDINGS LIMITED Director 2017-11-30 CURRENT 2000-07-26 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC USA LIMITED Director 2017-11-30 CURRENT 2000-07-27 Active - Proposal to Strike off
WILLIAM GEORGE SETTER FOSTER WHEELER EUROPE Director 2017-11-30 CURRENT 2000-12-14 Active
WILLIAM GEORGE SETTER AMEC KAZAKHSTAN HOLDINGS LIMITED Director 2017-11-30 CURRENT 2002-09-09 Active - Proposal to Strike off
WILLIAM GEORGE SETTER FOSTER WHEELER MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2005-01-27 Active
WILLIAM GEORGE SETTER AMEC HEDGE CO 1 LIMITED Director 2017-11-30 CURRENT 2011-12-05 Active
WILLIAM GEORGE SETTER ATLANTIS HEDGE CO 1 LIMITED Director 2017-11-30 CURRENT 2014-11-10 Active - Proposal to Strike off
WILLIAM GEORGE SETTER MDM UK FINANCE LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW INVESTMENTS LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW E&C HOLDINGS LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW FINANCE 3 LIMITED Director 2017-11-30 CURRENT 2015-12-15 Active
WILLIAM GEORGE SETTER PROCESS PLANTS SUPPLIERS LIMITED Director 2017-11-30 CURRENT 1969-07-09 Active
WILLIAM GEORGE SETTER AMEC INVESTMENTS EUROPE LIMITED Director 2017-11-30 CURRENT 1999-01-25 Active
WILLIAM GEORGE SETTER WOOD UK LIMITED Director 2017-11-30 CURRENT 1999-10-22 Active
WILLIAM GEORGE SETTER SANDIWAY SOLUTIONS (NO 3) LIMITED Director 2017-11-30 CURRENT 2004-12-21 Active
WILLIAM GEORGE SETTER WOOD LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active
WILLIAM GEORGE SETTER WOOD PENSIONS TRUSTEE LIMITED Director 2017-11-16 CURRENT 1985-02-26 Active
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER LIMITED Director 2017-10-07 CURRENT 1982-11-02 Active
WILLIAM GEORGE SETTER AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED Director 2015-09-21 CURRENT 2011-12-05 Active
WILLIAM GEORGE SETTER WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED Director 2015-04-30 CURRENT 1995-07-12 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WGD038 LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WOOD GROUP UK LIMITED Director 2014-09-19 CURRENT 2006-02-07 Active
WILLIAM GEORGE SETTER JWG INVESTMENTS LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
WILLIAM GEORGE SETTER TALENTWORX LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WGD037 LIMITED Director 2014-04-18 CURRENT 2013-09-26 Dissolved 2015-07-10
WILLIAM GEORGE SETTER WOODHILL FRONTIER LIMITED Director 2014-02-28 CURRENT 2003-04-15 Dissolved 2017-07-18
WILLIAM GEORGE SETTER WOOD GROUP POWER INVESTMENTS LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active
WILLIAM GEORGE SETTER WOOD GROUP ENGINEERING INTERNATIONAL LIMITED Director 2012-11-07 CURRENT 2003-04-15 Dissolved 2017-06-27
WILLIAM GEORGE SETTER WOOD GROUP GAS TURBINES LIMITED Director 2012-10-15 CURRENT 2000-01-21 Dissolved 2017-06-27
WILLIAM GEORGE SETTER W L S HOLDINGS LIMITED Director 2009-11-16 CURRENT 1981-05-27 Dissolved 2017-12-19
WILLIAM GEORGE SETTER WGD028 LIMITED Director 2009-11-16 CURRENT 1992-01-27 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN COSTAIN LIMITED Director 2006-10-01 CURRENT 1958-08-25 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
2024-09-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-08-05Director's details changed for Ms Helen Margaret Willis on 2024-08-05
2024-08-05Change of details for Costain Limited as a person with significant control on 2024-08-05
2024-05-03APPOINTMENT TERMINATED, DIRECTOR WARREN JOHN CLEMENTS
2024-05-03DIRECTOR APPOINTED MS HELEN MARGARET WILLIS
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-03CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-25AP01DIRECTOR APPOINTED MR WARREN JOHN CLEMENTS
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID HUNTER
2022-02-03CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-03AP01DIRECTOR APPOINTED MR MARTIN DAVID HUNTER
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN VAUGHAN
2019-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/19 FROM Crown House Birch Street Wolverhampton WV1 4JX England
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE MERCER
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-01CH01Director's details changed for Emma Louise Mercer on 2018-10-01
2018-10-01PSC05Change of details for Carillion Jm Limited as a person with significant control on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom
2018-09-13TM02Termination of appointment of Westley Maffei on 2018-09-11
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GRANT RICHMOND LING
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-12-01AP01DIRECTOR APPOINTED MR WILLIAM GEORGE SETTER
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-10AP03Appointment of Westley Maffei as company secretary on 2017-07-01
2017-07-07TM02Termination of appointment of Timothy Francis George on 2017-06-30
2017-03-06AP01DIRECTOR APPOINTED EMMA LOUISE MERCER
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWARD
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-01AR0101/02/16 ANNUAL RETURN FULL LIST
2015-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-07CH01Director's details changed for Mr Alan Hayward on 2015-03-02
2015-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY FRANCIS GEORGE on 2015-03-02
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM 24 Birch Street Wolverhampton West Midlands WV1 4HY
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-02AR0101/02/15 ANNUAL RETURN FULL LIST
2014-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-03AR0101/02/14 FULL LIST
2013-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-04AR0101/02/13 FULL LIST
2013-02-04AP01DIRECTOR APPOINTED MR ALAN HAYWARD
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILL
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLEMENT HUGH GILL / 01/06/2012
2013-02-01AP03SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE
2013-02-01TM02APPOINTMENT TERMINATED, SECRETARY CARILLION SECRETARIAT LIMITED
2012-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-01AR0101/02/12 FULL LIST
2011-06-21AP01DIRECTOR APPOINTED MATTHEW CLEMENT HUGH GILL
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LIMING
2011-02-01AR0101/02/11 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-09AP01DIRECTOR APPOINTED GRANT RICHMOND LING
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARNOCK
2010-04-19AP01DIRECTOR APPOINTED ALEXANDER JOHN VAUGHAN
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JEAN WRIGHT
2010-02-06AR0101/02/10 FULL LIST
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-03363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2008-02-29363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BROOK
2008-02-27288aDIRECTOR APPOINTED IAN GRAEME GEORGE CHARNOCK
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL BROOK / 01/01/2007
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-01288bDIRECTOR RESIGNED
2008-02-01288bDIRECTOR RESIGNED
2007-11-08363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS; AMEND
2007-11-06288bDIRECTOR RESIGNED
2007-11-05288bDIRECTOR RESIGNED
2007-02-06363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-11-14288cSECRETARY'S PARTICULARS CHANGED
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: WHITE LION COURT SWAN STREET ISLEWORTH MIDDLESEX TW7 6RN
2006-02-02363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-01-31288bDIRECTOR RESIGNED
2006-01-24288aNEW DIRECTOR APPOINTED
2005-10-14RES03EXEMPTION FROM APPOINTING AUDITORS
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-05288bDIRECTOR RESIGNED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-22288bDIRECTOR RESIGNED
2005-02-21288bDIRECTOR RESIGNED
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-02363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-06-04288aNEW DIRECTOR APPOINTED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-05363aRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to ACM HEALTH SOLUTIONS 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 ACM HEALTH SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACM HEALTH SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
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 ACM HEALTH SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ACM HEALTH SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACM HEALTH SOLUTIONS LIMITED
Trademarks
We have not found any records of ACM HEALTH SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACM HEALTH SOLUTIONS 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 (41201 - Construction of commercial buildings) as ACM HEALTH SOLUTIONS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ACM HEALTH SOLUTIONS 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 ACM HEALTH SOLUTIONS 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 ACM HEALTH SOLUTIONS 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.