Acceptus Healthcare Limited LOWESTOFT


Founded in 2011, Acceptus Healthcare, classified under reg no. 07881415 is an active company. Currently registered at Kingsley House NR32 1QS, Lowestoft the company has been in the business for 13 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 7 directors, namely Deborah E., Mujahid M. and Ian J. and others. Of them, Sumithra T., Velummayilum T. have been with the company the longest, being appointed on 14 December 2011 and Deborah E. has been with the company for the least time - from 14 September 2020. As of 30 April 2024, there were 6 ex directors - Wasantha D., Sarah F. and others listed below. There were no ex secretaries.

Acceptus Healthcare Limited Address / Contact

Office Address Kingsley House
Office Address2 Clapham Road South
Town Lowestoft
Post code NR32 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07881415
Date of Incorporation Wed, 14th Dec 2011
Industry Residential care activities for the elderly and disabled
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Deborah E.

Position: Director

Appointed: 14 September 2020

Mujahid M.

Position: Director

Appointed: 03 February 2020

Ian J.

Position: Director

Appointed: 03 February 2020

Ewan T.

Position: Director

Appointed: 07 July 2015

Cameron T.

Position: Director

Appointed: 14 July 2014

Sumithra T.

Position: Director

Appointed: 14 December 2011

Velummayilum T.

Position: Director

Appointed: 14 December 2011

Wasantha D.

Position: Director

Appointed: 12 December 2014

Resigned: 18 September 2019

Sarah F.

Position: Director

Appointed: 12 December 2014

Resigned: 18 September 2019

Jeremy W.

Position: Director

Appointed: 12 December 2014

Resigned: 13 November 2015

Deborah E.

Position: Director

Appointed: 12 December 2014

Resigned: 18 September 2019

Ian J.

Position: Director

Appointed: 14 December 2011

Resigned: 18 September 2019

Nicholas C.

Position: Director

Appointed: 14 December 2011

Resigned: 03 January 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 9 names. As we established, there is Peacock Holdings (2015) Limited from Lowestoft, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Velummayilum T. This PSC has significiant influence or control over the company,. The third one is Ewan T., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Peacock Holdings (2015) Limited

Kingsley House Clapham Road South, Lowestoft, Suffolk, NR32 1QS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 09502603
Notified on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Velummayilum T.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: significiant influence or control

Ewan T.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: significiant influence or control

Sumithra T.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: significiant influence or control

Cameron T.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: significiant influence or control

Wasantha D.

Notified on 6 April 2016
Ceased on 18 September 2019
Nature of control: significiant influence or control

Sarah F.

Notified on 6 April 2016
Ceased on 18 September 2019
Nature of control: significiant influence or control

Ian J.

Notified on 6 April 2016
Ceased on 18 September 2019
Nature of control: significiant influence or control

Deborah E.

Notified on 6 April 2016
Ceased on 18 September 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 30th September 2022
filed on: 11th, July 2023
Free Download (13 pages)

Company search

Advertisements