Company NameAP Health Ltd
DirectorsAmardeep Singh Atwal and Anil Kumar Pullan
Company StatusActive
Company Number07482120
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Amardeep Singh Atwal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 Woodhall Park Avenue
Stanningley
Pudsey
LS28 7HF
Director NameMr Anil Kumar Pullan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Alwoodley Lane
Leeds
LS17 7PG
Secretary NameMrs Ranjit Atwal
StatusCurrent
Appointed01 March 2015(4 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address203 Pudsey Road
Leeds
LS13 4JA
Secretary NameMr Amardeep Singh Atwal
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address38 Woodhall Park Avenue
Stanningley
Pudsey
LS28 7HF

Location

Registered Address203 Pudsey Road
Leeds
LS13 4JA
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire

Shareholders

50 at £1Amardeep Singh Atwal
50.00%
Ordinary
50 at £1Anil Kumar Pullan
50.00%
Ordinary

Financials

Year2014
Net Worth£124,086
Cash£171,042
Current Liabilities£177,908

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 4 weeks ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2024Notification of Ranjit Atwal as a person with significant control on 1 January 2024 (2 pages)
4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
4 January 2024Cessation of Amardeep Singh Atwal as a person with significant control on 1 January 2024 (1 page)
21 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
16 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
5 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
6 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Termination of appointment of Amardeep Singh Atwal as a secretary on 1 March 2015 (1 page)
13 April 2015Termination of appointment of Amardeep Singh Atwal as a secretary on 1 March 2015 (1 page)
13 April 2015Appointment of Mrs Ranjit Atwal as a secretary on 1 March 2015 (2 pages)
13 April 2015Appointment of Mrs Ranjit Atwal as a secretary on 1 March 2015 (2 pages)
13 April 2015Termination of appointment of Amardeep Singh Atwal as a secretary on 1 March 2015 (1 page)
13 April 2015Appointment of Mrs Ranjit Atwal as a secretary on 1 March 2015 (2 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 April 2014Registered office address changed from 38 Woodhall Park Avenue Stanningley Pudsey West Yorkshire LS28 7HF on 11 April 2014 (1 page)
11 April 2014Director's details changed for Mr Anil Kumar Pullan on 11 April 2014 (2 pages)
11 April 2014Registered office address changed from 38 Woodhall Park Avenue Stanningley Pudsey West Yorkshire LS28 7HF on 11 April 2014 (1 page)
11 April 2014Director's details changed for Mr Anil Kumar Pullan on 11 April 2014 (2 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
4 May 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
4 May 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
5 January 2011Registered office address changed from 16 Hallside Close Baildon Shipley West Yorkshire BD17 7NY United Kingdom on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 16 Hallside Close Baildon Shipley West Yorkshire BD17 7NY United Kingdom on 5 January 2011 (1 page)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
5 January 2011Registered office address changed from 16 Hallside Close Baildon Shipley West Yorkshire BD17 7NY United Kingdom on 5 January 2011 (1 page)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)