Background WavePink WaveYellow Wave

AJM HEALTHCARE GROUP LIMITED (11508824)

AJM HEALTHCARE GROUP LIMITED (11508824) is an active UK company. incorporated on 9 August 2018. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AJM HEALTHCARE GROUP LIMITED has been registered for 7 years. Current directors include EATHERINGTON, Guy, LONG, David.

Company Number
11508824
Status
active
Type
ltd
Incorporated
9 August 2018
Age
7 years
Address
1st Floor, Ash House Breckland, Milton Keynes, MK14 6ET
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EATHERINGTON, Guy, LONG, David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AJM HEALTHCARE GROUP LIMITED

AJM HEALTHCARE GROUP LIMITED is an active company incorporated on 9 August 2018 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AJM HEALTHCARE GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11508824

LTD Company

Age

7 Years

Incorporated 9 August 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

MONACO 123 LIMITED
From: 9 August 2018To: 7 November 2018
Contact
Address

1st Floor, Ash House Breckland Linford Wood Milton Keynes, MK14 6ET,

Previous Addresses

17 North Crescent Diplocks Way Hailsham East Sussex BN27 3JF England
From: 16 October 2018To: 10 August 2023
The Gatehouse Melrose Hall Cypress Drive Cardiff CF3 0EG United Kingdom
From: 9 August 2018To: 16 October 2018
Timeline

30 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Sept 18
Director Joined
Oct 18
Funding Round
Nov 18
Director Joined
Nov 18
Owner Exit
Jan 19
Director Left
May 19
Funding Round
Jan 20
Capital Reduction
Dec 20
Share Buyback
Dec 20
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Jul 21
Loan Secured
Mar 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jul 25
Loan Secured
Feb 26
5
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

EATHERINGTON, Guy

Active
Breckland, Milton KeynesMK14 6ET
Born January 1971
Director
Appointed 28 May 2021

LONG, David

Active
Breckland, Milton KeynesMK14 6ET
Born March 1973
Director
Appointed 28 May 2021

BALLARD, Paul Nicholas

Resigned
Breckland, Milton KeynesMK14 6ET
Born April 1969
Director
Appointed 10 Sept 2018
Resigned 07 Aug 2023

DUN, Andrew, Dr

Resigned
Diplocks Way, HailshamBN27 3JF
Born November 1960
Director
Appointed 27 Nov 2018
Resigned 28 May 2021

PECK, Stephen Robert

Resigned
Diplocks Way, HailshamBN27 3JF
Born March 1981
Director
Appointed 10 Sept 2018
Resigned 28 May 2021

PERRESS, Mark Phillip

Resigned
Diplocks Way, HailshamBN27 3JF
Born January 1962
Director
Appointed 10 Sept 2018
Resigned 30 Apr 2019

ROBINSON, John Lee

Resigned
Breckland, Milton KeynesMK14 6ET
Born November 1958
Director
Appointed 05 Sept 2023
Resigned 09 Jul 2025

WAKEFIELD, James Christopher

Resigned
Melrose Hall, CardiffCF3 0EG
Born December 1966
Director
Appointed 10 Sept 2018
Resigned 28 May 2021

WHITTARD, Tim Peter Graham

Resigned
Melrose Hall, CardiffCF3 0EG
Born May 1968
Director
Appointed 09 Aug 2018
Resigned 28 May 2021

Persons with significant control

3

1 Active
2 Ceased
Breckland, Milton KeynesMK14 6ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 May 2021
Cypress Drive, CardiffCF3 0EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2018
Ceased 28 May 2021
Melrose Hall, CardiffCF3 0EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2018
Ceased 09 Aug 2018
Fundings
Financials
Latest Activities

Filing History

71

Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Resolution
20 July 2021
RESOLUTIONSResolutions
Memorandum Articles
20 July 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Resolution
15 June 2021
RESOLUTIONSResolutions
Memorandum Articles
15 June 2021
MAMA
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
1 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2021
MR04Satisfaction of Charge
Resolution
17 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 February 2021
AAAnnual Accounts
Capital Cancellation Shares
2 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2020
SH03Return of Purchase of Own Shares
Resolution
3 November 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2020
AAAnnual Accounts
Resolution
24 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Change To A Person With Significant Control
6 February 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Resolution
7 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
7 November 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Resolution
15 October 2018
RESOLUTIONSResolutions
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction
15 October 2018
AD05AD05
Resolution
26 September 2018
RESOLUTIONSResolutions
Resolution
26 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 September 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 September 2018
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
25 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Incorporation Company
9 August 2018
NEWINCIncorporation