Background WavePink WaveYellow Wave

AHCI LIMITED (09135644)

AHCI LIMITED (09135644) is an active UK company. incorporated on 17 July 2014. with registered office in St. Helens. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. AHCI LIMITED has been registered for 11 years. Current directors include GANNON, Keith Phillip, SALT, Mike David, TOPPING, James Christian.

Company Number
09135644
Status
active
Type
ltd
Incorporated
17 July 2014
Age
11 years
Address
110 Mere Grange, St. Helens, WA9 5GG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
GANNON, Keith Phillip, SALT, Mike David, TOPPING, James Christian
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AHCI LIMITED

AHCI LIMITED is an active company incorporated on 17 July 2014 with the registered office located in St. Helens. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. AHCI LIMITED was registered 11 years ago.(SIC: 66190)

Status

active

Active since 11 years ago

Company No

09135644

LTD Company

Age

11 Years

Incorporated 17 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

110 Mere Grange Leaside St. Helens, WA9 5GG,

Previous Addresses

4B 4B Dewhurst Road Warrington Cheshire WA3 7GB England
From: 3 December 2019To: 20 April 2023
116 Duke Street Liverpool Merseyside L1 5JW England
From: 10 September 2019To: 3 December 2019
Parkgates Bury New Road Prestwich Manchester M25 0JW England
From: 14 April 2016To: 10 September 2019
Advantage 4B Dewhurst Road Birchwood Warrington WA3 7GB England
From: 23 January 2016To: 14 April 2016
Parkgates Bury New Road Prestwich Manchester M25 0JW
From: 28 August 2014To: 23 January 2016
71-73 Bridge Street Manchester M3 2RH United Kingdom
From: 17 July 2014To: 28 August 2014
Timeline

30 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jan 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Feb 16
Director Left
Feb 16
Owner Exit
Oct 17
Director Left
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Apr 19
New Owner
Aug 19
Owner Exit
Aug 19
Loan Cleared
Feb 20
Loan Secured
Feb 20
Director Left
Jul 20
Director Left
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Funding Round
Feb 22
Loan Cleared
Jul 22
Director Left
Nov 22
Loan Secured
Dec 22
Director Joined
Jun 25
Director Left
Nov 25
Owner Exit
Dec 25
1
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GANNON, Keith Phillip

Active
Mere Grange, St. HelensWA9 5GG
Born May 1962
Director
Appointed 24 Jan 2019

SALT, Mike David

Active
Mere Grange, St. HelensWA9 5GG
Born March 1947
Director
Appointed 01 Mar 2016

TOPPING, James Christian

Active
Mere Grange, St. HelensWA9 5GG
Born January 1974
Director
Appointed 09 Jun 2025

BRENNAN, John James

Resigned
Dewhurst Road, WarringtonWA3 7GB
Born October 1954
Director
Appointed 16 Sept 2015
Resigned 02 Oct 2017

COOPER, Simon Charles

Resigned
4b, WarringtonWA3 7GB
Born September 1965
Director
Appointed 24 Jan 2019
Resigned 01 Jul 2020

GLEAVE, Adrian Marcus

Resigned
60 Water Lane, WilmslowSK9 3AJ
Born June 1970
Director
Appointed 28 Sept 2015
Resigned 01 Mar 2016

HALLIDAY, Jon Eric

Resigned
4b, WarringtonWA3 7GB
Born January 1978
Director
Appointed 03 Oct 2017
Resigned 19 Nov 2021

MIRZA, Attiyah Zahrah

Resigned
Mere Grange, St. HelensWA9 5GG
Born October 1966
Director
Appointed 17 Jul 2014
Resigned 25 Nov 2025

REYNOLDS, John Matthew

Resigned
4b, WarringtonWA3 7GB
Born March 1978
Director
Appointed 24 Jan 2019
Resigned 22 Nov 2022

TAYLOR, Alan Paul

Resigned
Bury New Road, ManchesterM25 0JW
Born December 1953
Director
Appointed 19 Jan 2015
Resigned 25 Aug 2015

Persons with significant control

7

4 Active
3 Ceased

Makin Hay Limited

Active
Bury New Road, ManchesterM25 0JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2022

Mr Keith Gannon

Active
Mere Grange, St. HelensWA9 5GG
Born May 1962

Nature of Control

Significant influence or control
Notified 20 Aug 2019

Mr Jon Eric Halliday

Ceased
Bury New Road, ManchesterM25 0JW
Born January 1978

Nature of Control

Significant influence or control
Notified 03 Oct 2017
Ceased 20 Aug 2019

Mrs Attiyah Zahrah Mirza

Ceased
Mere Grange, St. HelensWA9 5GG
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2025

Mr John James Brennan

Ceased
Bury New Road, ManchesterM25 0JW
Born October 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Apr 2017

Mr Michael David Salt

Active
Mere Grange, St. HelensWA9 5GG
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Moss Lane, LiverpoolL31 9AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 September 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
13 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Incorporation Company
17 July 2014
NEWINCIncorporation