Ah Animal Healthcare Limited READING


Ah Animal Healthcare started in year 2006 as Private Limited Company with registration number 06004833. The Ah Animal Healthcare company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Reading at 4th Floor Phoenix House. Postal code: RG1 1NB. Since 2020-05-19 Ah Animal Healthcare Limited is no longer carrying the name Cantab Biopharmaceuticals.

The company has 2 directors, namely Biresh R., Richard G.. Of them, Richard G. has been with the company the longest, being appointed on 12 December 2013 and Biresh R. has been with the company for the least time - from 20 May 2020. As of 23 May 2024, there were 5 ex directors - William H., James M. and others listed below. There were no ex secretaries.

Ah Animal Healthcare Limited Address / Contact

Office Address 4th Floor Phoenix House
Office Address2 1 Station Hill
Town Reading
Post code RG1 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06004833
Date of Incorporation Tue, 21st Nov 2006
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 18 years old
Account next due date Sat, 31st Dec 2022 (509 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Biresh R.

Position: Director

Appointed: 20 May 2020

Richard G.

Position: Director

Appointed: 12 December 2013

William H.

Position: Director

Appointed: 19 October 2009

Resigned: 10 April 2017

James M.

Position: Director

Appointed: 01 October 2009

Resigned: 02 December 2014

Throgmorton Secretaries Llp

Position: Corporate Secretary

Appointed: 16 July 2007

Resigned: 12 July 2019

Throgmorton Directors Llp

Position: Corporate Director

Appointed: 21 November 2006

Resigned: 21 November 2006

Stephen P.

Position: Director

Appointed: 21 November 2006

Resigned: 27 November 2013

Stephen E.

Position: Director

Appointed: 21 November 2006

Resigned: 01 September 2009

John M.

Position: Director

Appointed: 21 November 2006

Resigned: 29 May 2017

Ocs Secretaries

Position: Corporate Secretary

Appointed: 21 November 2006

Resigned: 16 July 2007

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Ascension Healthcare Plc from Reading, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ascension Healthcare Plc

4th Floor Phoenix House 1 Station Hill, George Street, Reading, Berkshire, RG1 1NB, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08705972
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cantab Biopharmaceuticals May 19, 2020
Cambridge Biomanufacturing September 29, 2009
Xenova Biomanufacturing January 10, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2020-12-31
filed on: 27th, May 2021
Free Download (23 pages)

Company search