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

AHCI LIMITED

110 Mere Grange, Leaside, St. Helens, WA9 5GG,
Company Registration Number
09135644
Private Limited Company
Active

Company Overview

About Ahci Ltd
AHCI LIMITED was founded on 2014-07-17 and has its registered office in St. Helens. The organisation's status is listed as "Active". Ahci Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AHCI LIMITED
 
Legal Registered Office
110 Mere Grange
Leaside
St. Helens
WA9 5GG
Other companies in M25
 
Filing Information
Company Number 09135644
Company ID Number 09135644
Date formed 2014-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-09-29
Return next due 2024-10-13
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-30 19:09:22
Primary Source:Companies House
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 AHCI LIMITED
The following companies were found which have the same name as AHCI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AHCI 2017 LLC 411 NE 2ND AVE HALLANDALE BEACH FL 33009 Active Company formed on the 2020-01-16
AHCI GROUP LIMITED 110 MERE GRANGE LEASIDE ST. HELENS WA9 5GG Active Company formed on the 2018-09-27
AHCI INC Tennessee Unknown
AHCI L P Tennessee Unknown
AHCI L P Tennessee Unknown
AHCI LLC 800 CORPORATE DR. STAFFORD VA 22554 Active Company formed on the 2013-06-24
AHCI LLC California Unknown
AHCI Management Company, Inc. 1138 AL HWY 75 N ALBERTVILLE, AL 35950 Active Company formed on the 2000-02-03
AHCI, CORP. 288 CITY ISLAND AVENUE Bronx BRONX NY 10464 Active Company formed on the 2012-02-03
AHCICLA LLC California Unknown
AHCICS LLC California Unknown
AHCICSD LLC California Unknown
AHCIEJAY PTY. LTD. QLD 4067 Active Company formed on the 1988-08-01
AHCIEJAY SECURITIES PTY. LTD. QLD 4067 Dissolved Company formed on the 1985-11-13
AHCIEKAL RENIM L.L.C. 1910 PACIFIC AVE STE 2000 DALLAS TX 75201 Active Company formed on the 2023-04-25
AHCIF HOLDINGS, LLC 225 WEST COURT STREET - CINCINNATI OH 45202 Active Company formed on the 2012-12-13
AHCIMMO LLC Delaware Unknown
AHCINTAN PTY LTD QLD 4005 Active Company formed on the 2017-01-25
AHCIX, INC. 3637 FOURTH STREET NORTH STE 230 ST PETERSBURG FL 33704 Inactive Company formed on the 2005-04-20

Company Officers of AHCI LIMITED

Current Directors
Officer Role Date Appointed
JON ERIC HALLIDAY
Director 2017-10-03
ATTIYAH ZAHRAH MIRZA
Director 2014-07-17
MIKE DAVID SALT
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JAMES BRENNAN
Director 2015-09-16 2017-10-02
ADRIAN MARCUS GLEAVE
Director 2015-09-28 2016-03-01
ALAN PAUL TAYLOR
Director 2015-01-19 2015-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON ERIC HALLIDAY OUR HOUSE SOLUTIONS LTD Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
JON ERIC HALLIDAY JAR TECHNOLOGY HOLDINGS LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active - Proposal to Strike off
JON ERIC HALLIDAY MOSAIC DIGITAL MEDIA LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
JON ERIC HALLIDAY HEXAGON GROUP LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
JON ERIC HALLIDAY MOSAIC BUSINESS SYSTEMS LIMITED Director 2015-10-29 CURRENT 2015-10-29 Liquidation
JON ERIC HALLIDAY SYNERGY CONNECT FINANCE LIMITED Director 2011-07-26 CURRENT 2011-07-26 Dissolved 2013-09-03
MIKE DAVID SALT ADPROP CO (NW) LTD Director 2018-03-09 CURRENT 2018-03-09 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
2024-04-30Unaudited abridged accounts made up to 2023-07-31
2023-10-02Change of details for Makin Hay Limited as a person with significant control on 2022-06-21
2023-09-29CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-09-29Notification of Makin Hay Limited as a person with significant control on 2022-06-21
2023-09-29Change of details for Mrs Attiyah Zahrah Mirza as a person with significant control on 2022-06-21
2023-05-03CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-04-20REGISTERED OFFICE CHANGED ON 20/04/23 FROM 4B 4B Dewhurst Road Warrington Cheshire WA3 7GB England
2023-03-13Unaudited abridged accounts made up to 2022-07-31
2022-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 091356440005
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEW REYNOLDS
2022-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091356440002
2022-04-29CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-02-22AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0724/01/22 STATEMENT OF CAPITAL GBP 102
2022-02-07SH0124/01/22 STATEMENT OF CAPITAL GBP 102
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 091356440003
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 091356440004
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 091356440003
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JON ERIC HALLIDAY
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-11-17AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES COOPER
2020-06-22AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091356440001
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 091356440002
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 116 Duke Street Liverpool Merseyside L1 5JW England
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM Parkgates Bury New Road Prestwich Manchester M25 0JW England
2019-08-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH GANNON
2019-08-20PSC07CESSATION OF JON ERIC HALLIDAY AS A PERSON OF SIGNIFICANT CONTROL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 091356440001
2019-01-25AP01DIRECTOR APPOINTED MR SIMON CHARLES COOPER
2019-01-24AP01DIRECTOR APPOINTED MR JOHN MATTHEW REYNOLDS
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON ERIC HALLIDAY
2017-10-04AP01DIRECTOR APPOINTED MR JON ERIC HALLIDAY
2017-10-03PSC07CESSATION OF JOHN JAMES BRENNAN AS A PERSON OF SIGNIFICANT CONTROL
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES BRENNAN
2017-04-19AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-07-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29DISS40Compulsory strike-off action has been discontinued
2016-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM Advantage 4B Dewhurst Road Birchwood Warrington WA3 7GB England
2016-03-30AR0125/03/16 ANNUAL RETURN FULL LIST
2016-03-01AP01DIRECTOR APPOINTED MR MIKE DAVID SALT
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARCUS GLEAVE
2016-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/16 FROM Parkgates Bury New Road Prestwich Manchester M25 0JW
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-17AR0116/11/15 ANNUAL RETURN FULL LIST
2015-09-28AP01DIRECTOR APPOINTED MR ADRIAN MARCUS GLEAVE
2015-09-17AP01DIRECTOR APPOINTED MR JOHN JAMES BRENNAN
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PAUL TAYLOR
2015-01-19AP01DIRECTOR APPOINTED MR ALAN PAUL TAYLOR
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-05AR0105/09/14 FULL LIST
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ATTIYIH MIRZA / 27/08/2014
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 71-73 BRIDGE STREET MANCHESTER M3 2RH UNITED KINGDOM
2014-07-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AHCI 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 AHCI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of AHCI LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 AHCI LIMITED

Intangible Assets
Patents
We have not found any records of AHCI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AHCI LIMITED
Trademarks
We have not found any records of AHCI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AHCI 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as AHCI LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AHCI 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 AHCI 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 AHCI 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.