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

AXA HEALTH SERVICES LIMITED

20 GRACECHURCH STREET, LONDON, EC3V 0BG,
Company Registration Number
03429917
Private Limited Company
Active

Company Overview

About Axa Health Services Ltd
AXA HEALTH SERVICES LIMITED was founded on 1997-09-05 and has its registered office in London. The organisation's status is listed as "Active". Axa Health Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
AXA HEALTH SERVICES LIMITED
 
Legal Registered Office
20 GRACECHURCH STREET
LONDON
EC3V 0BG
Other companies in EC2N
 
Previous Names
AXA PPP HEALTHCARE ADMINISTRATION SERVICES LIMITED12/04/2021
Filing Information
Company Number 03429917
Company ID Number 03429917
Date formed 1997-09-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 01:44:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXA HEALTH 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 AXA HEALTH SERVICES LIMITED
The following companies were found which have the same name as AXA HEALTH SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AXA HEALTH SERVICES SDN. BHD. Unknown

Company Officers of AXA HEALTH SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PETER SMALL
Company Secretary 2008-02-15
FERGUS ALAN CRAIG
Director 2016-04-05
KEITH GEORGE GIBBS
Director 2002-03-26
CHRISTOPHER JOHN HORLICK
Director 2016-04-05
AMBER WILKINSON
Director 2017-01-27
SONIA MAY WOLSEY COOPER
Director 2013-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN HARLAND
Director 2017-05-04 2018-04-09
NICOLA BELL
Director 2009-07-06 2016-10-31
STEPHEN JOHN HARLAND
Director 2010-01-21 2016-03-29
ANDREW PETER COOMBS
Director 2006-06-21 2013-01-08
HELENA MARIE HARVEY
Company Secretary 2006-08-04 2008-02-15
MARY DOROTHY CHAPMAN
Company Secretary 2004-06-25 2006-08-04
CANDIDA ANN RAVENSCROFT
Director 2004-03-01 2006-06-07
IAN DAVID LEA RICHARDSON
Company Secretary 1999-10-31 2004-06-25
KATHARINE SARAH MCINTYRE
Director 2000-05-03 2004-01-31
MARK IAN ADAMS
Director 2000-05-03 2001-11-30
DAVID WINTON WATT TORRANCE
Director 1997-09-08 2000-05-03
JOHN REGINALD WILLIAM CLAYTON
Company Secretary 1998-07-31 1999-10-31
EDWARD HENRY CLIVE DAVIS
Company Secretary 1997-09-08 1998-07-31
NICHOLAS DEEMING
Director 1997-09-08 1998-07-31
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1997-09-05 1997-09-08
BRIGHTON DIRECTOR LIMITED
Nominated Director 1997-09-05 1997-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PETER SMALL SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS LIMITED Company Secretary 2009-06-04 CURRENT 2003-09-02 Dissolved 2015-01-20
JEREMY PETER SMALL SIMS CLAIMS SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2005-05-05 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT REHABILITATION SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2006-05-04 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT LAW LIMITED Company Secretary 2009-06-04 CURRENT 2004-05-05 Dissolved 2017-08-15
JEREMY PETER SMALL THINC PERSONAL CONSULTING LIMITED Company Secretary 2008-03-28 CURRENT 1999-06-30 Active - Proposal to Strike off
JEREMY PETER SMALL THINC ENTITIES LIMITED Company Secretary 2008-02-28 CURRENT 2003-07-17 Dissolved 2014-11-11
JEREMY PETER SMALL MORGAN JAMES & CO LTD. Company Secretary 2008-02-28 CURRENT 1991-12-18 Dissolved 2014-11-11
JEREMY PETER SMALL THINC ASSURED NETWORK LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-27 Dissolved 2015-11-03
JEREMY PETER SMALL THINC NETWORK SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2001-07-24 Dissolved 2015-11-03
JEREMY PETER SMALL THINC GROUP LIMITED Company Secretary 2008-02-28 CURRENT 1995-02-10 Active
JEREMY PETER SMALL THINC GROUP HOLDINGS LIMITED Company Secretary 2008-02-28 CURRENT 2005-03-07 Active - Proposal to Strike off
JEREMY PETER SMALL THINC MANAGEMENT SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2005-02-02 Active - Proposal to Strike off
JEREMY PETER SMALL PRIPLAN INVESTMENTS LIMITED Company Secretary 2008-02-15 CURRENT 1979-07-23 Dissolved 2014-09-09
JEREMY PETER SMALL GBI (HOLDINGS) LTD Company Secretary 2008-02-15 CURRENT 2004-10-18 Dissolved 2015-01-20
JEREMY PETER SMALL SECUREHEALTH (HOLDINGS) LIMITED Company Secretary 2008-02-15 CURRENT 2004-08-31 Dissolved 2016-03-29
JEREMY PETER SMALL AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1977-10-27 Active - Proposal to Strike off
JEREMY PETER SMALL LIONTRUST MULTI-ASSET LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Liquidation
JEREMY PETER SMALL IGNITION NEW BUSINESS SOLUTIONS LIMITED Company Secretary 2007-11-13 CURRENT 2003-08-06 Active
JEREMY PETER SMALL ICAS INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 2002-04-25 Dissolved 2014-11-18
JEREMY PETER SMALL AXA ICAS LIMITED Company Secretary 2007-10-12 CURRENT 1990-10-15 Active - Proposal to Strike off
JEREMY PETER SMALL LYRA HEALTH INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 1996-09-04 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED Company Secretary 2007-04-30 CURRENT 1995-02-01 Dissolved 2015-03-31
JEREMY PETER SMALL WINTERTHUR UK FINANCIAL SERVICES GROUP LIMITED Company Secretary 2007-04-30 CURRENT 1995-10-20 Dissolved 2016-01-19
JEREMY PETER SMALL WINTERTHUR 1 LIMITED Company Secretary 2007-04-30 CURRENT 1884-05-03 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK LIMITED Company Secretary 2007-04-30 CURRENT 1964-10-16 Active - Proposal to Strike off
JEREMY PETER SMALL ESSENTIAL HEALTHCARE LIMITED Company Secretary 2007-03-30 CURRENT 2000-10-10 Dissolved 2013-12-27
JEREMY PETER SMALL SWIFTCOVER INSURANCE SERVICES LTD Company Secretary 2007-03-22 CURRENT 2004-11-26 Active
JEREMY PETER SMALL THINC UK GROUP LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active - Proposal to Strike off
JEREMY PETER SMALL THINC HOLDINGS LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active
JEREMY PETER SMALL AXA GLOBAL HEALTHCARE (UK) LIMITED Company Secretary 2006-04-26 CURRENT 1995-03-29 Active
JEREMY PETER SMALL AXA GROUP OPERATIONS UK LIMITED Company Secretary 2004-12-02 CURRENT 1984-10-12 Active
JEREMY PETER SMALL AQUIS SECURITIES LIMITED Company Secretary 2004-11-16 CURRENT 1906-12-14 Dissolved 2015-02-03
JEREMY PETER SMALL AXA EQUITY & LAW PUBLIC LIMITED COMPANY Company Secretary 2004-11-01 CURRENT 1987-03-16 Active
JEREMY PETER SMALL AXA SERVICES LIMITED Company Secretary 2004-10-20 CURRENT 1947-12-03 Active
JEREMY PETER SMALL AXA UK PENSION TRUSTEES LIMITED Company Secretary 2004-10-06 CURRENT 1950-01-17 Active
JEREMY PETER SMALL GRAYWOOD INVESTMENTS LIMITED Company Secretary 2004-09-28 CURRENT 1960-01-04 Converted / Closed
JEREMY PETER SMALL AXA UK PLC Company Secretary 2004-09-16 CURRENT 1994-06-10 Active
JEREMY PETER SMALL GUARDIAN ROYAL EXCHANGE PUBLIC LIMITED COMPANY Company Secretary 2004-09-16 CURRENT 1984-06-01 Active
JEREMY PETER SMALL SUN LIFE CORPORATION LIMITED Company Secretary 2004-09-13 CURRENT 1986-02-13 Dissolved 2014-09-09
JEREMY PETER SMALL ROYAL EXCHANGE ASSURANCE Company Secretary 2004-09-13 CURRENT 1981-01-01 Active
JEREMY PETER SMALL AXA INSURANCE UK PLC Company Secretary 2004-09-13 CURRENT 1903-10-27 Active
JEREMY PETER SMALL AXA GENERAL INSURANCE LIMITED Company Secretary 2004-09-13 CURRENT 1915-10-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE GROUP LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA INSURANCE PLC Company Secretary 2004-09-13 CURRENT 1968-05-15 Active
JEREMY PETER SMALL AQUIS PROPERTY COMPANY LIMITED(THE) Company Secretary 2004-08-20 CURRENT 1905-07-04 Dissolved 2015-02-03
JEREMY PETER SMALL AQUIS ESTATES LIMITED Company Secretary 2004-08-20 CURRENT 1958-03-05 Dissolved 2015-06-30
JEREMY PETER SMALL GRE NOMINEE SHAREHOLDINGS LIMITED Company Secretary 2004-08-02 CURRENT 1970-09-22 Active - Proposal to Strike off
JEREMY PETER SMALL AXA EQUITY & LAW UNIT TRUST MANAGERS LIMITED Company Secretary 2000-12-29 CURRENT 1969-03-03 Dissolved 2015-04-28
JEREMY PETER SMALL AXA EQUITY & LAW HOME LOANS LIMITED Company Secretary 2000-07-21 CURRENT 1988-04-13 Dissolved 2016-03-15
JEREMY PETER SMALL SUN LIFE AND PROVINCIAL QUEST TRUSTEE COMPANY LIMITED Company Secretary 1999-11-22 CURRENT 1999-08-06 Dissolved 2016-02-09
JEREMY PETER SMALL SUN LIFE INTERNATIONAL LIMITED Company Secretary 1999-11-05 CURRENT 1955-12-10 Dissolved 2014-09-09
JEREMY PETER SMALL ARCHITAS LIMITED Company Secretary 1999-11-05 CURRENT 1991-08-16 Active
FERGUS ALAN CRAIG AXA PPP HEALTHCARE GROUP LIMITED Director 2016-10-24 CURRENT 1996-01-15 Active
FERGUS ALAN CRAIG AXA PPP ADMINISTRATION SERVICES LIMITED Director 2016-04-29 CURRENT 2006-10-10 Active - Proposal to Strike off
FERGUS ALAN CRAIG HEALTH AND PROTECTION SOLUTIONS LIMITED Director 2014-11-10 CURRENT 2003-09-23 Active
FERGUS ALAN CRAIG HEALTH-ON-LINE COMPANY UK LIMITED Director 2011-07-26 CURRENT 1998-10-26 Active
FERGUS ALAN CRAIG PRIPLAN INVESTMENTS LIMITED Director 2008-06-19 CURRENT 1979-07-23 Dissolved 2014-09-09
KEITH GEORGE GIBBS AXA GLOBAL HEALTHCARE (UK) LIMITED Director 2017-01-04 CURRENT 1995-03-29 Active
KEITH GEORGE GIBBS PPP TAKING CARE LIMITED Director 2016-11-01 CURRENT 1980-03-31 Active
KEITH GEORGE GIBBS AXA PPP ADMINISTRATION SERVICES LIMITED Director 2015-08-01 CURRENT 2006-10-10 Active - Proposal to Strike off
KEITH GEORGE GIBBS THE PERMANENT HEALTH COMPANY LIMITED Director 2015-07-15 CURRENT 1994-05-27 Active
KEITH GEORGE GIBBS HEALTH AND PROTECTION SOLUTIONS LIMITED Director 2014-11-10 CURRENT 2003-09-23 Active
KEITH GEORGE GIBBS HEALTH-ON-LINE COMPANY UK LIMITED Director 2011-07-26 CURRENT 1998-10-26 Active
KEITH GEORGE GIBBS LYRA HEALTH INTERNATIONAL LIMITED Director 2007-10-12 CURRENT 1996-09-04 Active
KEITH GEORGE GIBBS AXA UK PLC Director 2004-02-13 CURRENT 1994-06-10 Active
KEITH GEORGE GIBBS AXA INSURANCE UK PLC Director 2003-06-30 CURRENT 1903-10-27 Active
KEITH GEORGE GIBBS PRIPLAN INVESTMENTS LIMITED Director 2002-03-26 CURRENT 1979-07-23 Dissolved 2014-09-09
KEITH GEORGE GIBBS AXA PPP HEALTHCARE GROUP LIMITED Director 2002-03-26 CURRENT 1996-01-15 Active
KEITH GEORGE GIBBS AXA PPP HEALTHCARE LIMITED Director 2002-03-01 CURRENT 1996-01-15 Active
CHRISTOPHER JOHN HORLICK AXA PPP ADMINISTRATION SERVICES LIMITED Director 2016-04-29 CURRENT 2006-10-10 Active - Proposal to Strike off
CHRISTOPHER JOHN HORLICK THE PERMANENT HEALTH COMPANY LIMITED Director 2015-07-15 CURRENT 1994-05-27 Active
CHRISTOPHER JOHN HORLICK HEALTH AND PROTECTION SOLUTIONS LIMITED Director 2014-11-12 CURRENT 2003-09-23 Active
CHRISTOPHER JOHN HORLICK AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED Director 2014-11-12 CURRENT 1977-10-27 Active - Proposal to Strike off
CHRISTOPHER JOHN HORLICK AXA ICAS LIMITED Director 2014-11-12 CURRENT 1990-10-15 Active - Proposal to Strike off
CHRISTOPHER JOHN HORLICK LYRA HEALTH INTERNATIONAL LIMITED Director 2014-11-12 CURRENT 1996-09-04 Active
AMBER WILKINSON THE PERMANENT HEALTH COMPANY LIMITED Director 2017-04-06 CURRENT 1994-05-27 Active
AMBER WILKINSON AXA PPP HEALTHCARE LIMITED Director 2017-03-09 CURRENT 1996-01-15 Active
AMBER WILKINSON AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED Director 2017-01-27 CURRENT 1977-10-27 Active - Proposal to Strike off
AMBER WILKINSON AXA ICAS LIMITED Director 2017-01-27 CURRENT 1990-10-15 Active - Proposal to Strike off
AMBER WILKINSON AXA PPP HEALTHCARE GROUP LIMITED Director 2017-01-27 CURRENT 1996-01-15 Active
AMBER WILKINSON LYRA HEALTH INTERNATIONAL LIMITED Director 2017-01-27 CURRENT 1996-09-04 Active
AMBER WILKINSON AXA PPP ADMINISTRATION SERVICES LIMITED Director 2017-01-27 CURRENT 2006-10-10 Active - Proposal to Strike off
AMBER WILKINSON PPP TAKING CARE LIMITED Director 2017-01-27 CURRENT 1980-03-31 Active
AMBER WILKINSON MASTERPOLICY INSURANCE BROKERS LIMITED Director 2016-01-11 CURRENT 2007-04-03 Dissolved 2016-12-27

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
2024-06-20Termination of appointment of Caroline Anne Riddy on 2024-06-19
2024-06-20Appointment of Mrs Sarah Amy O'reilly as company secretary on 2024-06-19
2024-01-24DIRECTOR APPOINTED HEATHER MARY SMITH
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03APPOINTMENT TERMINATED, DIRECTOR TRACY NICOLA GARRAD
2023-03-06Appointment of Mrs Caroline Anne Riddy as company secretary on 2023-03-01
2023-03-06Termination of appointment of Kirsten Ann Beggs on 2023-02-28
2023-02-13APPOINTMENT TERMINATED, DIRECTOR SONIA MAY WOLSEY COOPER
2023-01-12CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-19CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-12-06RES01ADOPT ARTICLES 06/12/21
2021-12-03MEM/ARTSARTICLES OF ASSOCIATION
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-12CERTNMCompany name changed axa ppp healthcare administration services LIMITED\certificate issued on 12/04/21
2021-04-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-04-01PSC05Change of details for Axa Ppp Healthcare Group Limited as a person with significant control on 2021-04-01
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM 5 Old Broad Street London EC2N 1AD
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HORLICK
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-30AP03Appointment of Miss Kirsten Ann Beggs as company secretary on 2020-07-30
2020-07-30AP01DIRECTOR APPOINTED MR MATTHEW ALAN VARDY
2020-06-17TM02Termination of appointment of Jeremy Peter Small on 2020-06-16
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-02RP04AP01Second filing of director appointment of Tracy Nicola Garrad
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR AMBER WILKINSON
2019-02-14AP01DIRECTOR APPOINTED TRACY NICOLA GARRAD
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GEORGE GIBBS
2018-07-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HARLAND
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2018-01-08RES01ADOPT ARTICLES 08/01/18
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN HARLAND
2017-01-30AP01DIRECTOR APPOINTED MRS AMBER WILKINSON
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BELL
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-18AR0123/04/16 ANNUAL RETURN FULL LIST
2016-04-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HORLICK
2016-04-05AP01DIRECTOR APPOINTED MR FERGUS ALAN CRAIG
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HARLAND
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-19AR0123/04/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-13AR0123/04/14 ANNUAL RETURN FULL LIST
2013-11-20AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15AR0123/04/13 FULL LIST
2013-03-19AP01DIRECTOR APPOINTED SONIA MAY WOLSEY COOPER
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COOMBS
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER COOMBS / 22/11/2012
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04AR0123/04/12 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0123/04/11 FULL LIST
2011-01-13CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-13RES01ADOPT ARTICLES 17/12/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0123/04/10 FULL LIST
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEORGE GIBBS / 09/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BELL / 19/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER COOMBS / 16/02/2010
2010-01-26AP01DIRECTOR APPOINTED STEPHEN JOHN HARLAND
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23288aDIRECTOR APPOINTED NICOLA BELL
2009-05-14363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOMBS / 18/07/2008
2008-05-07363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-02-20288bSECRETARY RESIGNED
2008-02-20288aNEW SECRETARY APPOINTED
2007-09-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16363aRETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-13288bSECRETARY RESIGNED
2006-09-13288aNEW SECRETARY APPOINTED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-16288bDIRECTOR RESIGNED
2006-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-26363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 107 CHEAPSIDE LONDON EC2V 6DU
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-25363aRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-04-21288cDIRECTOR'S PARTICULARS CHANGED
2005-04-21288cDIRECTOR'S PARTICULARS CHANGED
2004-10-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-12288bSECRETARY RESIGNED
2004-07-12288aNEW SECRETARY APPOINTED
2004-05-19363aRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-03-22288aNEW DIRECTOR APPOINTED
2004-02-16288bDIRECTOR RESIGNED
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-07363aRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-02-13AUDAUDITOR'S RESIGNATION
2002-07-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-22363aRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-04-16288aNEW DIRECTOR APPOINTED
2001-12-05288bDIRECTOR RESIGNED
2001-08-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-22363aRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
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 AXA HEALTH SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AXA HEALTH SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AXA HEALTH SERVICES LIMITED
Trademarks
We have not found any records of AXA HEALTH SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXA HEALTH 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 (82990 - Other business support service activities n.e.c.) as AXA HEALTH SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AXA HEALTH 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXA HEALTH 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 AXA HEALTH 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.