ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ALL Access Healthcare Limited

ALL Access Healthcare Limited is an active company incorporated on 16 January 2017 with the registered office located in Chatham, Kent. ALL Access Healthcare Limited was registered 8 years ago.
Status
Active
Active since 4 years ago
Company No
10563927
Private limited company
Age
8 years
Incorporated 16 January 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (10 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (11 months remaining)
Address
Second Floor South The Fitted Rigging House
Anchor Wharf, The Historic Dockyard
Chatham
Kent
ME4 4TZ
England
Address changed on 23 Apr 2024 (1 year 6 months ago)
Previous address was St James's House 8 Overcliffe Gravesend DA11 0HJ England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jun 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£33.57K
Decreased by £35.41K (-51%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£44.64K
Decreased by £25.61K (-36%)
Total Liabilities
-£3.07K
Decreased by £5.21K (-63%)
Net Assets
£41.57K
Decreased by £20.4K (-33%)
Debt Ratio (%)
7%
Decreased by 4.91% (-42%)
Latest Activity
Full Accounts Submitted
19 Days Ago on 27 Oct 2025
Confirmation Submitted
7 Months Ago on 27 Mar 2025
Full Accounts Submitted
1 Year Ago on 29 Oct 2024
Registered Address Changed
1 Year 6 Months Ago on 23 Apr 2024
Adedolapo Adeniyi (PSC) Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Oluyomi Agbaje Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Oluyomi Agbaje (PSC) Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 31 Jan 2024
Oluyomi Agbaje (PSC) Details Changed
4 Years Ago on 4 Jan 2021
Adedolapo Adeniyi (PSC) Resigned
4 Years Ago on 4 Jan 2021
Get Credit Report
Discover ALL Access Healthcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Oluyomi Agbaje as a person with significant control on 4 January 2021
Submitted on 31 Oct 2025
Cessation of Adedolapo Adeniyi as a person with significant control on 4 January 2021
Submitted on 30 Oct 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 27 Oct 2025
Confirmation statement made on 16 January 2025 with no updates
Submitted on 27 Mar 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 29 Oct 2024
Registered office address changed from St James's House 8 Overcliffe Gravesend DA11 0HJ England to Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ on 23 April 2024
Submitted on 23 Apr 2024
Change of details for Oluyomi Agbaje as a person with significant control on 22 April 2024
Submitted on 23 Apr 2024
Director's details changed for Oluyomi Agbaje on 22 April 2024
Submitted on 23 Apr 2024
Change of details for Adedolapo Adeniyi as a person with significant control on 22 April 2024
Submitted on 23 Apr 2024
Confirmation statement made on 16 January 2024 with updates
Submitted on 31 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year