ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ahca Limited

Ahca Limited is an active company incorporated on 16 April 2013 with the registered office located in Wetherby, West Yorkshire. Ahca Limited was registered 12 years ago.
Status
Active
Active since 11 years ago
Active proposal to strike off
Company No
08491918
Private limited company
Age
12 years
Incorporated 16 April 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 711 days
Dated 22 November 2022 (2 years 12 months ago)
Next confirmation dated 22 November 2023
Was due on 6 December 2023 (1 year 11 months ago)
Last change occurred 2 years 11 months ago
Accounts
Overdue
Accounts overdue by 900 days
For period 1 Jun31 May 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2022
Was due on 31 May 2023 (2 years 5 months ago)
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 8 Jul 2024 (1 year 4 months ago)
Previous address was Office 10 15a Market Street Oakengates Telford TF2 6EL England
Telephone
01625540880
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
Mr Neville Anthony Taylor
PSC • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
31 May 2021
For period 31 May31 May 2021
Traded for 12 months
Cash in Bank
£258.3K
Increased by £154.48K (+149%)
Turnover
Unreported
Same as previous period
Employees
30
Decreased by 5 (-14%)
Total Assets
£374.78K
Increased by £179.11K (+92%)
Total Liabilities
-£371.22K
Increased by £223.17K (+151%)
Net Assets
£3.56K
Decreased by £44.06K (-93%)
Debt Ratio (%)
99%
Increased by 23.39% (+31%)
Latest Activity
Neville Anthony Taylor (PSC) Appointed
10 Months Ago on 2 Jan 2025
Neville Taylor (PSC) Resigned
10 Months Ago on 2 Jan 2025
Neville Anthony Taylor Resigned
10 Months Ago on 2 Jan 2025
Mr Neville Anthony Taylor Details Changed
1 Year 4 Months Ago on 19 Jul 2024
Mr Neville Taylor (PSC) Details Changed
1 Year 4 Months Ago on 19 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 8 Jul 2024
Compulsory Strike-Off Suspended
1 Year 10 Months Ago on 6 Jan 2024
Compulsory Gazette Notice
1 Year 10 Months Ago on 26 Dec 2023
Registered Address Changed
2 Years 2 Months Ago on 29 Aug 2023
Mr Neville Taylor Appointed
2 Years 12 Months Ago on 22 Nov 2022
Get Credit Report
Discover Ahca Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Neville Anthony Taylor as a person with significant control on 2 January 2025
Submitted on 22 Jan 2025
Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
Submitted on 5 Jan 2025
Cessation of Neville Taylor as a person with significant control on 2 January 2025
Submitted on 5 Jan 2025
Change of details for Mr Neville Taylor as a person with significant control on 19 July 2024
Submitted on 19 Jul 2024
Director's details changed for Mr Neville Anthony Taylor on 19 July 2024
Submitted on 19 Jul 2024
Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 8 July 2024
Submitted on 8 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 6 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 26 Dec 2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 29 August 2023
Submitted on 29 Aug 2023
Cessation of Paul Graham Bradley as a person with significant control on 22 November 2022
Submitted on 28 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year