Background WavePink WaveYellow Wave

AMERSHAM CORPORATE SERVICES LIMITED (02838425)

AMERSHAM CORPORATE SERVICES LIMITED (02838425) is an active UK company. incorporated on 22 July 1993. with registered office in Beaconsfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMERSHAM CORPORATE SERVICES LIMITED has been registered for 32 years. Current directors include HEALEY, Anthony.

Company Number
02838425
Status
active
Type
ltd
Incorporated
22 July 1993
Age
32 years
Address
C/O Azets Burnham Yard, Beaconsfield, HP9 2JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEALEY, Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMERSHAM CORPORATE SERVICES LIMITED

AMERSHAM CORPORATE SERVICES LIMITED is an active company incorporated on 22 July 1993 with the registered office located in Beaconsfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMERSHAM CORPORATE SERVICES LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02838425

LTD Company

Age

32 Years

Incorporated 22 July 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

AMERSHAM SECRETARIAL SERVICES LIMITED
From: 22 July 1993To: 7 March 1997
Contact
Address

C/O Azets Burnham Yard London End Beaconsfield, HP9 2JH,

Previous Addresses

Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA
From: 18 May 2010To: 13 December 2021
Unit B2 Boughton Business Park Little Chalfont Buckinghamshire HP6 6GL
From: 22 July 1993To: 18 May 2010
Timeline

5 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HEALEY, Anthony

Active
Burnham Yard, BeaconsfieldHP9 2JH
Secretary
Appointed 01 Feb 2021

HEALEY, Anthony

Active
Burnham Yard, BeaconsfieldHP9 2JH
Born August 1965
Director
Appointed 01 Jan 2026

BUTLER, Paul

Resigned
54 Wycombe Lane, Wooburn GreenHP10 0HE
Secretary
Appointed 20 Dec 2006
Resigned 16 Feb 2008

COLLERTON, Tim

Resigned
Bell Lane Office Village, AmershamHP6 6FA
Secretary
Appointed 16 Feb 2008
Resigned 10 Jul 2020

CRAIGS, Kelly

Resigned
12 Langstone Close, AylesburyHP20 2DE
Secretary
Appointed 14 Feb 2001
Resigned 15 Jul 2003

MULLIS, Philip

Resigned
Bell Lane Office Village, AmershamHP6 6FA
Secretary
Appointed 10 Jul 2020
Resigned 31 Jan 2021

PITWELL, Frances

Resigned
11 Ludlow Mews, High WycombeHP11 1EN
Secretary
Appointed 22 Jul 1993
Resigned 14 Feb 2001

TAYLOR, Lisa Marie

Resigned
1 Buckingham House, AmershamHP6 6BN
Secretary
Appointed 15 Jul 2003
Resigned 19 Dec 2006

CO FORM (SECRETARIES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee secretary
Appointed 22 Jul 1993
Resigned 22 Jul 1993

CRAIGS, Kelly

Resigned
12 Langstone Close, AylesburyHP20 2DE
Director
Appointed 30 Sept 1996
Resigned 20 Aug 1999

GRANT, Stephen Paul, Mr.

Resigned
Burnham Yard, BeaconsfieldHP9 2JH
Born June 1962
Director
Appointed 22 Jan 2018
Resigned 31 Dec 2025

MOSS, Kevin Michael

Resigned
Main Road, Princes RisboroughHP27 0QT
Born August 1965
Director
Appointed 20 Aug 1999
Resigned 22 Jan 2018

SUMMERS, Denise Andree, Cllr

Resigned
63 Chaucer Drive, AylesburyHP21 7LH
Born July 1950
Director
Appointed 13 Oct 1993
Resigned 10 Oct 1994

WENDES, Amanda Jane

Resigned
34 Dean Garden Rise, High WycombeHP11 1RE
Born December 1969
Director
Appointed 22 Jul 1993
Resigned 13 Oct 1993

YEEND, Carol Anne

Resigned
15 Station Road, AmershamHP7 0BQ
Born January 1953
Director
Appointed 10 Oct 1994
Resigned 30 Sept 1996

CO FORM (NOMINEES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee director
Appointed 22 Jul 1993
Resigned 22 Jul 1993

Persons with significant control

1

59 Litchfield Street, WalsallWS4 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
17 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
23 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
11 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Secretary Company With Change Date
25 August 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
18 May 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
31 December 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
288cChange of Particulars
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
26 August 2005
288cChange of Particulars
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2004
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 November 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2001
AAAnnual Accounts
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2000
AAAnnual Accounts
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 1998
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 March 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 February 1997
AAAnnual Accounts
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
15 July 1996
363sAnnual Return (shuttle)
Resolution
25 January 1996
RESOLUTIONSResolutions
Resolution
25 January 1996
RESOLUTIONSResolutions
Resolution
25 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 January 1996
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
20 October 1994
AAAnnual Accounts
Resolution
20 October 1994
RESOLUTIONSResolutions
Legacy
19 October 1994
288288
Legacy
29 July 1994
363sAnnual Return (shuttle)
Legacy
26 October 1993
288288
Legacy
29 August 1993
287Change of Registered Office
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
19 August 1993
88(2)R88(2)R
Legacy
19 August 1993
224224
Incorporation Company
22 July 1993
NEWINCIncorporation