Background WavePink WaveYellow Wave

AHCP LIMITED (04314960)

AHCP LIMITED (04314960) is an active UK company. incorporated on 1 November 2001. with registered office in Holsworthy. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AHCP LIMITED has been registered for 24 years. Current directors include WEBB, Andrew Paul.

Company Number
04314960
Status
active
Type
ltd
Incorporated
1 November 2001
Age
24 years
Address
Oakwood Dunsland Cross, Holsworthy, EX22 7YT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
WEBB, Andrew Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AHCP LIMITED

AHCP LIMITED is an active company incorporated on 1 November 2001 with the registered office located in Holsworthy. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AHCP LIMITED was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04314960

LTD Company

Age

24 Years

Incorporated 1 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Oakwood Dunsland Cross Brandis Corner Holsworthy, EX22 7YT,

Previous Addresses

6 John Street London WC1N 2ES
From: 1 November 2001To: 3 April 2014
Timeline

5 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SMITH, Stephanie Jane

Active
Dunsland Cross, HolsworthyEX22 7YT
Secretary
Appointed 16 Aug 2024

WEBB, Andrew Paul

Active
Dunsland Cross, HolsworthyEX22 7YT
Born February 1967
Director
Appointed 16 Aug 2024

BISHOP, Carol Lesley

Resigned
59b Shortheath Road, FarnhamGU9 8SH
Secretary
Appointed 31 Mar 2005
Resigned 20 Mar 2009

FLACK, Derek Edward

Resigned
John Street, LondonWC1N 2ES
Secretary
Appointed 20 Mar 2009
Resigned 03 Apr 2014

LANIADO, Philip

Resigned
19 Greenaway Gardens, LondonNW3 7DH
Secretary
Appointed 01 Nov 2001
Resigned 31 Mar 2005

SCANNELL, Andrew

Resigned
Piccadilly, LondonW1J 9HF
Secretary
Appointed 26 May 2014
Resigned 16 Aug 2024

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 01 Nov 2001
Resigned 01 Nov 2001

LANIADO, Philip Paul

Resigned
Dunsland Cross, HolsworthyEX22 7YT
Born April 1966
Director
Appointed 01 Nov 2001
Resigned 16 Aug 2024

WILLIAMS, Doreen Ann

Resigned
Dunsland Cross, HolsworthyEX22 7YT
Born August 1941
Director
Appointed 01 Nov 2001
Resigned 16 Aug 2024

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 01 Nov 2001
Resigned 01 Nov 2001

Persons with significant control

2

1 Active
1 Ceased
Dunsland Cross, HolsworthyEX22 7YT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2024

Mr Philip Paul Laniado

Ceased
Dunsland Cross, HolsworthyEX22 7YT
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Aug 2024
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
16 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
20 March 2009
287Change of Registered Office
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 2008
AAAnnual Accounts
Legacy
3 June 2008
287Change of Registered Office
Legacy
24 April 2008
363aAnnual Return
Legacy
13 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
26 May 2005
287Change of Registered Office
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
20 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 January 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
287Change of Registered Office
Legacy
4 September 2002
225Change of Accounting Reference Date
Legacy
19 June 2002
288cChange of Particulars
Legacy
20 May 2002
287Change of Registered Office
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
287Change of Registered Office
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Incorporation Company
1 November 2001
NEWINCIncorporation