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

ACA LABORATORY SERVICES LIMITED

113-115 HARLEY STREET, LONDON, W1G 6AP,
Company Registration Number
02156364
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aca Laboratory Services Ltd
ACA LABORATORY SERVICES LIMITED was founded on 1987-08-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Aca Laboratory Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACA LABORATORY SERVICES LIMITED
 
Legal Registered Office
113-115 HARLEY STREET
LONDON
W1G 6AP
Other companies in BR5
 
Filing Information
Company Number 02156364
Company ID Number 02156364
Date formed 1987-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2019
Account next due 31/07/2021
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts FULL
Last Datalog update: 2022-12-28 21:55:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACA LABORATORY SERVICES 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 ACA LABORATORY SERVICES LIMITED
The following companies were found which have the same name as ACA LABORATORY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACA LABORATORY SERVICES LTD C/O PAPERWORK SOLUTIONS LTD SUITE 3 GREYHOLME 49 VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1SJ Active Company formed on the 2023-11-20

Company Officers of ACA LABORATORY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GARY BIRD
Company Secretary 2018-02-05
KAMAL KISHORE AHUJA
Director 2018-02-05
DAVID MICHAEL WILLIAMS
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
ST SECRETARIAL SERVICES LIMITED
Company Secretary 2008-11-13 2018-02-05
ANDREW CHITOLIE
Director 1987-08-21 2018-02-05
ST SECRETARIAL SERVICES LTD
Company Secretary 2008-11-13 2010-09-04
OMELIA CHITOLIE
Company Secretary 2000-08-01 2008-11-14
AUGUSTINE STEPHEN CHITOLIE
Company Secretary 1991-09-02 1999-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAMAL KISHORE AHUJA ST THOMAS STREET LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active - Proposal to Strike off
KAMAL KISHORE AHUJA THE BRIDGE CENTRE GROUP LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
KAMAL KISHORE AHUJA THE LONDON BRIDGE FERTILITY CENTRE LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
KAMAL KISHORE AHUJA BRIDGE GENOMA LIMITED Director 2012-11-23 CURRENT 2005-12-07 Dissolved 2013-11-26
KAMAL KISHORE AHUJA THE LONDON BRIDGE FERTILITY & GYNAECOLOGY HOSPITAL LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
KAMAL KISHORE AHUJA THE LONDON BRIDGE GYNAECOLOGICAL CENTRE LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
KAMAL KISHORE AHUJA BRIDGE IVF LIMITED Director 2012-11-23 CURRENT 2008-01-22 Dissolved 2015-03-24
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (KENT) LIMITED Director 2012-11-23 CURRENT 2003-11-12 Active - Proposal to Strike off
KAMAL KISHORE AHUJA LONDON IVF LIMITED Director 2012-11-23 CURRENT 2004-09-24 Active - Proposal to Strike off
KAMAL KISHORE AHUJA THE BRIDGE CENTRE LIMITED Director 2012-11-23 CURRENT 1986-08-01 Active
KAMAL KISHORE AHUJA DONORSHARE LIMITED Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2015-03-24
KAMAL KISHORE AHUJA THE LONDON ULTRASOUND CENTRE LIMITED Director 2011-11-04 CURRENT 2007-12-27 Active - Proposal to Strike off
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (ESSEX) LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active - Proposal to Strike off
KAMAL KISHORE AHUJA THE LONDON EGG BANK LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
KAMAL KISHORE AHUJA THE SPERM BANK (WALES) LIMITED Director 2009-06-08 CURRENT 2009-06-08 Dissolved 2017-05-30
KAMAL KISHORE AHUJA LONDON SPERM BANK LIMITED Director 2006-09-05 CURRENT 2006-09-05 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (SWANSEA) LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2017-02-07
KAMAL KISHORE AHUJA HARLEY STREET WOMEN'S CLINIC LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
KAMAL KISHORE AHUJA J D HEALTHCARE LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (DARLINGTON) LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC LIMITED Director 2006-05-10 CURRENT 1992-02-06 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (WALES) LIMITED Director 2006-01-11 CURRENT 2005-08-12 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S HOSPITAL LIMITED Director 2005-05-31 CURRENT 2003-08-20 Active
KAMAL KISHORE AHUJA REPRODUCTIVE HEALTHCARE LIMITED Director 2000-10-11 CURRENT 2000-06-20 Active
DAVID MICHAEL WILLIAMS CLYNE GOLF CLUB LIMITED Director 2018-04-20 CURRENT 1920-01-29 Active
DAVID MICHAEL WILLIAMS ST THOMAS STREET LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS THE BRIDGE CENTRE GROUP LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS THE LONDON BRIDGE FERTILITY CENTRE LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
DAVID MICHAEL WILLIAMS BRIDGE GENOMA LIMITED Director 2012-11-23 CURRENT 2005-12-07 Dissolved 2013-11-26
DAVID MICHAEL WILLIAMS THE LONDON BRIDGE FERTILITY & GYNAECOLOGY HOSPITAL LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
DAVID MICHAEL WILLIAMS THE LONDON BRIDGE GYNAECOLOGICAL CENTRE LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
DAVID MICHAEL WILLIAMS BRIDGE IVF LIMITED Director 2012-11-23 CURRENT 2008-01-22 Dissolved 2015-03-24
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (KENT) LIMITED Director 2012-11-23 CURRENT 2003-11-12 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS LONDON IVF LIMITED Director 2012-11-23 CURRENT 2004-09-24 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS THE BRIDGE CENTRE LIMITED Director 2012-11-23 CURRENT 1986-08-01 Active
DAVID MICHAEL WILLIAMS DONORSHARE LIMITED Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2015-03-24
DAVID MICHAEL WILLIAMS THE LONDON ULTRASOUND CENTRE LIMITED Director 2011-11-04 CURRENT 2007-12-27 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (ESSEX) LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS THE LONDON EGG BANK LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
DAVID MICHAEL WILLIAMS THE SPERM BANK (WALES) LIMITED Director 2009-06-08 CURRENT 2009-06-08 Dissolved 2017-05-30
DAVID MICHAEL WILLIAMS HARLEY STREET WOMEN'S CLINIC LIMITED Director 2008-05-12 CURRENT 2006-08-30 Active
DAVID MICHAEL WILLIAMS J D HEALTHCARE LIMITED Director 2008-05-12 CURRENT 2006-08-30 Active
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (DARLINGTON) LIMITED Director 2008-05-12 CURRENT 2006-08-30 Active
DAVID MICHAEL WILLIAMS LONDON SPERM BANK LIMITED Director 2008-05-12 CURRENT 2006-09-05 Active
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (SWANSEA) LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2017-02-07
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (WALES) LIMITED Director 2006-01-11 CURRENT 2005-08-12 Active
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC LIMITED Director 2004-11-11 CURRENT 1992-02-06 Active
DAVID MICHAEL WILLIAMS LONDON WOMEN'S HOSPITAL LIMITED Director 2003-12-22 CURRENT 2003-08-20 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
2022-12-27Final Gazette dissolved via compulsory strike-off
2022-12-27GAZ2Final Gazette dissolved via compulsory strike-off
2022-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2022-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-01-20AP03Appointment of Mr David Lewsey as company secretary on 2019-06-28
2019-12-12TM02Termination of appointment of Gary Bird on 2019-06-28
2019-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-11-28AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05AA01Current accounting period shortened from 31/01/19 TO 31/10/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-06-12PSC02Notification of Jd Healthcare Limited as a person with significant control on 2018-02-05
2018-06-12PSC07CESSATION OF ANDREW CHITOLIE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-25AA01Previous accounting period extended from 31/08/17 TO 31/01/18
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM Mcmillan Suite International House Cray Avenue Orpington Kent BR5 3RS
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHITOLIE
2018-02-14TM02Termination of appointment of St Secretarial Services Limited on 2018-02-05
2018-02-14AP03Appointment of Mr Gary Bird as company secretary on 2018-02-05
2018-02-14AP01DIRECTOR APPOINTED MR DAVID MICHAEL WILLIAMS
2018-02-14AP01DIRECTOR APPOINTED DR KAMAL KISHORE AHUJA
2018-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021563640001
2017-12-06SH0120/04/15 STATEMENT OF CAPITAL GBP 100000
2017-12-06SH0131/07/10 STATEMENT OF CAPITAL GBP 70000
2017-12-06SH0120/04/15 STATEMENT OF CAPITAL GBP 100000
2017-12-06SH0131/07/10 STATEMENT OF CAPITAL GBP 70000
2017-12-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-12-05RES01ADOPT ARTICLES 20/11/2017
2017-12-05RES13Resolutions passed:
  • Increase issued share capital 20/11/2017
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES
2017-05-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-06-30AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-17AR0105/09/15 ANNUAL RETURN FULL LIST
2015-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 021563640001
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-17AR0105/09/14 ANNUAL RETURN FULL LIST
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM MCMILLAN SUITE KINGFISHER HOUSE, 21-23 ELMFIELD ROAD LONDON BROMLEY BR1 1LT ENGLAND
2014-07-16AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/13
2014-05-30AA31/08/13 TOTAL EXEMPTION SMALL
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ASHFIELDS SUITE INTERNATIONAL HOUSE CRAY AVENUE ORPINGTON KENT BR5 3RS
2013-10-23AR0131/05/13 FULL LIST
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-22AR0105/09/13 FULL LIST
2013-10-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-13AR0105/09/12 FULL LIST
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-19AR0105/09/11 FULL LIST
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-27AR0105/09/10 FULL LIST
2010-10-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST SECRETARIAL SERVICES LIMITED / 04/09/2010
2010-10-27AD02SAIL ADDRESS CREATED
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHITOLIE / 04/09/2010
2010-10-26TM02APPOINTMENT TERMINATED, SECRETARY ST SECRETARIAL SERVICES LTD
2010-05-27AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-22AR0105/09/09 FULL LIST
2009-05-29AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM ASHFIELDS SUITE INTERNATIONAL HOUSE CRAY AVENUE ORPINGTON KENT BR5 3RS UNITED KINGDOM
2009-01-29363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2009-01-29288aSECRETARY APPOINTED ST SECRETARIAL SERVICES LIMITED
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM ASHFIELDS SUITE INTERNATIONAL HOUSE CRAY AVENUE ORPINGTON KENT BR5 3RS
2008-11-19288aSECRETARY APPOINTED ST SECRETARIAL SERVICES LTD
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY OMELIA CHITOLIE
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 97 HARLEY STREET LONDON W1G 6AG
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-26363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-14363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-27363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-12-03363(287)REGISTERED OFFICE CHANGED ON 03/12/03
2003-12-03363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-09-24363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2001-10-19363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2001-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/99
2001-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-11-14363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
2000-11-14288aNEW SECRETARY APPOINTED
2000-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/00
2000-11-14363(288)SECRETARY'S PARTICULARS CHANGED
2000-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-12-24363(287)REGISTERED OFFICE CHANGED ON 24/12/99
1999-12-24363sRETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS
1999-01-11363sRETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS
1998-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-05-05287REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 66 MOYSER ROAD LONDON SW16 6SQ
1998-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1998-01-14363sRETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS
1997-04-29AAFULL ACCOUNTS MADE UP TO 31/08/95
1997-04-29DISS40STRIKE-OFF ACTION DISCONTINUED
1997-04-28363sRETURN MADE UP TO 02/09/96; FULL LIST OF MEMBERS
1997-02-25GAZ1FIRST GAZETTE
1995-10-17363sRETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS
1995-07-05AAFULL ACCOUNTS MADE UP TO 31/08/94
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to ACA LABORATORY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1997-02-25
Fines / Sanctions
No fines or sanctions have been issued against ACA LABORATORY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-20 Outstanding METRO BANK PLC
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2018-01-31
Annual Accounts
2019-10-31

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 ACA LABORATORY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ACA LABORATORY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACA LABORATORY SERVICES LIMITED
Trademarks
We have not found any records of ACA LABORATORY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACA LABORATORY SERVICES 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 (86220 - Specialists medical practice activities) as ACA LABORATORY SERVICES LIMITED are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where ACA LABORATORY SERVICES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyACA LABORATORY SERVICES LIMITEDEvent Date1997-02-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACA LABORATORY SERVICES 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 ACA LABORATORY SERVICES 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.