ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acea Health Limited

Acea Health Limited is a dissolved company incorporated on 8 September 2016 with the registered office located in Bolton, Greater Manchester. Acea Health Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 15 August 2025 (2 months ago)
Was 8 years old at the time of dissolution
Following liquidation
Company No
10364959
Private limited company
Age
9 years
Incorporated 8 September 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 October 2021 (4 years ago)
Next confirmation dated 1 January 1970
Last change occurred 4 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
Cowgills Limited Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
Address changed on 27 Feb 2024 (1 year 8 months ago)
Previous address was Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
15
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Dec 1982 • Doctor
Director • British • Lives in Scotland • Born in Jul 1956
Director • Venture Investor • British • Lives in UK • Born in Dec 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Public Group International Limited
Alexander Alfred Charles De Carvalho is a mutual person.
Active
Zonder Health Ltd
Dr Govin Murugachandran is a mutual person.
Active
Pubnova Limited
Alexander Alfred Charles De Carvalho is a mutual person.
Active
The City Of Glasgow Chorus Trust
Christopher Michael Kennedy Spencer is a mutual person.
Active
Eva Health Technologies Limited
Alexander Alfred Charles De Carvalho is a mutual person.
Dissolved
Public Technologies Limited
Alexander Alfred Charles De Carvalho is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2021)
Period Ended
30 Sep 2021
For period 30 Sep30 Sep 2021
Traded for 12 months
Cash in Bank
£349.54K
Decreased by £275.05K (-44%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 4 (+67%)
Total Assets
£693.13K
Decreased by £86.14K (-11%)
Total Liabilities
-£236.82K
Increased by £41.18K (+21%)
Net Assets
£456.31K
Decreased by £127.33K (-22%)
Debt Ratio (%)
34%
Increased by 9.06% (+36%)
Latest Activity
Dissolved After Liquidation
2 Months Ago on 15 Aug 2025
Registered Address Changed
1 Year 8 Months Ago on 27 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 21 Dec 2023
Voluntary Liquidator Appointed
3 Years Ago on 1 Apr 2022
Registered Address Changed
3 Years Ago on 1 Apr 2022
Full Accounts Submitted
3 Years Ago on 17 Dec 2021
Confirmation Submitted
4 Years Ago on 28 Oct 2021
Eriska Secretaries Limited Resigned
4 Years Ago on 24 Aug 2021
Full Accounts Submitted
4 Years Ago on 18 Aug 2021
Mr Christopher Michael Kennedy Spencer Details Changed
4 Years Ago on 15 Feb 2021
Get Credit Report
Discover Acea Health Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 15 Aug 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 15 May 2025
Liquidators' statement of receipts and payments to 28 March 2024
Submitted on 27 Apr 2024
Registered office address changed from Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 27 February 2024
Submitted on 27 Feb 2024
Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 21 December 2023
Submitted on 21 Dec 2023
Liquidators' statement of receipts and payments to 28 March 2023
Submitted on 13 Apr 2023
Resolutions
Submitted on 8 Apr 2022
Statement of affairs
Submitted on 1 Apr 2022
Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 1 April 2022
Submitted on 1 Apr 2022
Appointment of a voluntary liquidator
Submitted on 1 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year