Acm Health Solutions Limited KNUTSFORD


Acm Health Solutions started in year 2002 as Private Limited Company with registration number 04364773. The Acm Health Solutions company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Knutsford at Booths Park. Postal code: WA16 8QZ. Since 2003/09/14 Acm Health Solutions Limited is no longer carrying the name Screenjoint.

The firm has 2 directors, namely Warren C., William S.. Of them, William S. has been with the company the longest, being appointed on 30 November 2017 and Warren C. has been with the company for the least time - from 25 March 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Acm Health Solutions Limited Address / Contact

Office Address Booths Park
Office Address2 Chelford Road
Town Knutsford
Post code WA16 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04364773
Date of Incorporation Fri, 1st Feb 2002
Industry Dormant Company
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Warren C.

Position: Director

Appointed: 25 March 2022

William S.

Position: Director

Appointed: 30 November 2017

Martin H.

Position: Director

Appointed: 26 September 2019

Resigned: 25 March 2022

Westley M.

Position: Secretary

Appointed: 01 July 2017

Resigned: 11 September 2018

Emma M.

Position: Director

Appointed: 02 March 2017

Resigned: 26 October 2018

Alan H.

Position: Director

Appointed: 01 January 2013

Resigned: 06 January 2017

Timothy G.

Position: Secretary

Appointed: 18 September 2012

Resigned: 30 June 2017

Matthew G.

Position: Director

Appointed: 01 May 2011

Resigned: 31 December 2012

Grant L.

Position: Director

Appointed: 21 July 2010

Resigned: 30 November 2017

Alexander V.

Position: Director

Appointed: 08 January 2010

Resigned: 26 September 2019

Ian C.

Position: Director

Appointed: 12 February 2008

Resigned: 21 July 2010

David L.

Position: Director

Appointed: 01 February 2008

Resigned: 01 May 2011

Mark S.

Position: Director

Appointed: 13 January 2006

Resigned: 31 January 2008

Christopher P.

Position: Director

Appointed: 01 April 2005

Resigned: 31 January 2008

Daivd L.

Position: Director

Appointed: 01 April 2005

Resigned: 13 January 2006

Nigel B.

Position: Director

Appointed: 01 January 2005

Resigned: 12 February 2008

Jean W.

Position: Director

Appointed: 01 March 2004

Resigned: 08 January 2010

Mark G.

Position: Director

Appointed: 01 March 2004

Resigned: 01 October 2006

Stephen B.

Position: Director

Appointed: 01 March 2004

Resigned: 01 January 2005

Andrew M.

Position: Director

Appointed: 01 March 2004

Resigned: 01 April 2005

Peter S.

Position: Director

Appointed: 01 March 2004

Resigned: 01 April 2005

Barrie Y.

Position: Director

Appointed: 01 March 2004

Resigned: 01 October 2006

Carillion Secretariat Limited

Position: Corporate Secretary

Appointed: 21 February 2002

Resigned: 18 September 2012

Carillion Management Limited

Position: Corporate Director

Appointed: 21 February 2002

Resigned: 31 March 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 February 2002

Resigned: 21 February 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 2002

Resigned: 21 February 2002

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we discovered, there is Amec Foster Wheeler Group Limited from Knutsford, England. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Costain Limited that entered Maidenhead, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Carillion Jm Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Amec Foster Wheeler Group Limited

Booth Park Chelford Road, Knutsford, Cheshire, WA16 8QZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 04612748
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Costain Limited

Costain House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, SL6 4UB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 00610201
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Carillion Jm Limited

Crown House Birch Street, Wolverhampton, WV1 4JX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 77628
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Screenjoint September 14, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 28th, September 2023
Free Download (7 pages)

Company search