Axis Medicare Limited

DataGardener
axis medicare limited
in liquidation
Small

Axis Medicare Limited

01990939Private Limited With Share Capital

Lucas Ross Limited C/O Stanmore, Blackburn Street, Manchester, M262JS
Incorporated

19/02/1986

Company Age

40 years

Directors

2

Employees

19

SIC Code

47990

Risk

not scored

Company Overview

Registration, classification & business activity

Axis Medicare Limited (01990939) is a private limited with share capital incorporated on 19/02/1986 (40 years old) and registered in manchester, M262JS. The company operates under SIC code 47990 - other retail sale not in stores, stalls or markets.

Axis medicare was established in 1986 as a supplier of pharmaceutical products. we now supply nationally to pharmacy, dispensing doctors, nhs, mod, vets, travel clinics and dentists. we have grown steadily over the last 5 years to become a leading supplier of over the counter products including our ...

Private Limited With Share Capital
SIC: 47990
Small
Incorporated 19/02/1986
M262JS
19 employees

Financial Overview

Total Assets

£3.56M

Liabilities

£3.13M

Net Assets

£433.7K

Cash

£113.4K

Key Metrics

19

Employees

2

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2025
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:13-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-12-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-10-2023
Resolution
Category:Resolution
Date:24-10-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2023
Resolution
Category:Resolution
Date:15-09-2022
Memorandum Articles
Category:Incorporation
Date:15-09-2022
Capital Name Of Class Of Shares
Category:Capital
Date:15-09-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:14-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2020
Resolution
Category:Resolution
Date:13-05-2020
Memorandum Articles
Category:Incorporation
Date:13-05-2020
Capital Name Of Class Of Shares
Category:Capital
Date:13-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:07-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2019
Capital Name Of Class Of Shares
Category:Capital
Date:08-01-2019
Resolution
Category:Resolution
Date:26-11-2018
Capital Name Of Class Of Shares
Category:Capital
Date:12-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-01-2017
Capital Name Of Class Of Shares
Category:Capital
Date:04-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2014
Termination Director Company With Name
Category:Officers
Date:13-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2014
Change Sail Address Company With Old Address
Category:Address
Date:12-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2013
Termination Director Company With Name
Category:Officers
Date:11-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-04-2013
Termination Director Company With Name
Category:Officers
Date:05-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:21-01-2013
Termination Secretary Company With Name
Category:Officers
Date:21-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2013
Change Sail Address Company
Category:Address
Date:21-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-12-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2011
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:29-07-2010
Legacy
Category:Capital
Date:21-05-2010
Legacy
Category:Insolvency
Date:21-05-2010
Resolution
Category:Resolution
Date:21-05-2010
Accounts With Accounts Type Small
Category:Accounts
Date:21-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2010
Legacy
Category:Officers
Date:29-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2009
Legacy
Category:Officers
Date:28-01-2009
Legacy
Category:Annual Return
Date:13-01-2009
Legacy
Category:Capital
Date:08-12-2008

Import / Export

Imports
12 Months0
60 Months9
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2024
Filing Date19/06/2023
Latest Accounts31/08/2022

Trading Addresses

Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, M262JSRegistered
Unit 4-5 Suffolk Drive, Leacon Road, Ashford, Kent, TN234FB

Contact

01233636662
info@axismedicare.co.uksales@axismedicare.co.uk
axismedicare.co.uk
Lucas Ross Limited C/O Stanmore, Blackburn Street, Manchester, M262JS