Axa Icas Occupational Health Services Limited LONDON


Founded in 1977, Axa Icas Occupational Health Services, classified under reg no. 01336017 is an active company. Currently registered at 20 Gracechurch Street EC3V 0BG, London the company has been in the business for fourty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2008/03/31 Axa Icas Occupational Health Services Limited is no longer carrying the name Axa Ppp Healthcare Occupational Health Services.

Currently there are 3 directors in the the firm, namely Heather S., Fergus C. and Matthew V.. In addition one secretary - Caroline R. - is with the company. 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.

Axa Icas Occupational Health Services Limited Address / Contact

Office Address 20 Gracechurch Street
Town London
Post code EC3V 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01336017
Date of Incorporation Thu, 27th Oct 1977
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Heather S.

Position: Director

Appointed: 15 January 2024

Fergus C.

Position: Director

Appointed: 04 April 2023

Caroline R.

Position: Secretary

Appointed: 01 March 2023

Matthew V.

Position: Director

Appointed: 15 November 2016

Richard E.

Position: Secretary

Resigned: 19 May 1998

Kirsten B.

Position: Secretary

Appointed: 06 August 2020

Resigned: 28 February 2023

Tracy G.

Position: Director

Appointed: 10 June 2020

Resigned: 31 March 2023

Stephen H.

Position: Director

Appointed: 04 May 2017

Resigned: 09 April 2018

Amber W.

Position: Director

Appointed: 27 January 2017

Resigned: 31 March 2019

Glen P.

Position: Director

Appointed: 19 November 2015

Resigned: 31 December 2020

Christopher H.

Position: Director

Appointed: 12 November 2014

Resigned: 29 March 2021

Iain M.

Position: Director

Appointed: 03 March 2014

Resigned: 01 October 2015

Amber W.

Position: Director

Appointed: 27 July 2013

Resigned: 26 October 2015

Christopher J.

Position: Director

Appointed: 24 June 2011

Resigned: 28 February 2014

James F.

Position: Director

Appointed: 15 February 2011

Resigned: 31 August 2014

Stephen H.

Position: Director

Appointed: 21 January 2010

Resigned: 29 March 2016

Stephen G.

Position: Director

Appointed: 09 July 2009

Resigned: 15 February 2011

Nicola B.

Position: Director

Appointed: 09 July 2009

Resigned: 31 October 2016

Jeremy S.

Position: Secretary

Appointed: 15 February 2008

Resigned: 16 June 2020

Helena H.

Position: Secretary

Appointed: 04 August 2006

Resigned: 15 February 2008

Andrew C.

Position: Director

Appointed: 21 June 2006

Resigned: 09 July 2009

Andrew E.

Position: Director

Appointed: 08 October 2004

Resigned: 17 July 2013

Mary C.

Position: Secretary

Appointed: 25 June 2004

Resigned: 04 August 2006

Candida R.

Position: Director

Appointed: 01 March 2004

Resigned: 07 June 2006

David C.

Position: Director

Appointed: 25 July 2003

Resigned: 09 July 2009

Christopher H.

Position: Director

Appointed: 13 February 2003

Resigned: 01 May 2009

Nigel M.

Position: Director

Appointed: 06 December 2002

Resigned: 30 June 2003

Keith G.

Position: Director

Appointed: 06 December 2002

Resigned: 09 July 2009

Katharine M.

Position: Director

Appointed: 06 December 2002

Resigned: 31 January 2004

Ian R.

Position: Secretary

Appointed: 21 November 2002

Resigned: 25 June 2004

Sharon S.

Position: Secretary

Appointed: 30 June 2002

Resigned: 21 November 2002

Eric B.

Position: Director

Appointed: 30 November 2001

Resigned: 23 January 2003

Elena M.

Position: Director

Appointed: 30 November 2001

Resigned: 17 April 2003

Katharine M.

Position: Director

Appointed: 03 May 2000

Resigned: 30 November 2001

Ian R.

Position: Secretary

Appointed: 31 October 1999

Resigned: 30 November 2001

Adrian B.

Position: Director

Appointed: 31 August 1999

Resigned: 30 December 2002

David W.

Position: Director

Appointed: 11 May 1999

Resigned: 05 May 2000

Mark A.

Position: Director

Appointed: 03 February 1999

Resigned: 30 November 2001

John C.

Position: Secretary

Appointed: 01 July 1998

Resigned: 31 October 1999

Robert C.

Position: Director

Appointed: 19 May 1998

Resigned: 30 June 1999

Patrick B.

Position: Director

Appointed: 19 May 1998

Resigned: 18 December 1998

Patrick B.

Position: Secretary

Appointed: 19 May 1998

Resigned: 01 July 1998

Roger H.

Position: Director

Appointed: 19 May 1998

Resigned: 11 May 1999

Vincent O.

Position: Director

Appointed: 19 May 1998

Resigned: 31 December 1999

John S.

Position: Director

Appointed: 01 January 1995

Resigned: 12 October 2011

Alasdair E.

Position: Director

Appointed: 04 May 1991

Resigned: 30 July 1999

Andrew G.

Position: Director

Appointed: 04 May 1991

Resigned: 19 May 1999

Richard E.

Position: Director

Appointed: 04 May 1991

Resigned: 30 July 1999

Michael E.

Position: Director

Appointed: 04 May 1991

Resigned: 19 May 1998

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Axa Ppp Healthcare Group Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Axa Ppp Healthcare Group Limited

20 Gracechurch Street, London, EC3V 0BG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3148346
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Axa Ppp Healthcare Occupational Health Services March 31, 2008
Medical & Industrial Services July 1, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 9th, October 2023
Free Download (23 pages)

Company search