UKBizDB.co.uk

AMG HEALTHCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amg Healthcare Limited. The company was founded 20 years ago and was given the registration number 05064568. The firm's registered office is in SOUTH CROYDON. You can find them at Selsdon House 1st Floor, 212-220 Addington Road, South Croydon, Surrey. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:AMG HEALTHCARE LIMITED
Company Number:05064568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Selsdon House 1st Floor, 212-220 Addington Road, South Croydon, Surrey, CR2 8LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Selsdon House, 1st Floor, 212-220 Addington Road, South Croydon, CR2 8LD

Director28 April 2023Active
Selsdon House, 1st Floor, 212-220 Addington Road, South Croydon, CR2 8LD

Director08 February 2024Active
Selsdon House, Addington Road, South Croydon, England, CR2 8LD

Director22 November 2023Active
Prospect House, Jaspers Green, Braintree, CM7 5BB

Secretary05 March 2004Active
Selsdon House, 1st Floor, 212-220 Addington Road, South Croydon, CR2 8LD

Secretary09 March 2016Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary05 March 2004Active
Selsdon House, 1st Floor, 212-220 Addington Road, South Croydon, CR2 8LD

Director18 September 2019Active
Prospect House, Jaspers Green, Braintree, CM7 5BB

Director05 March 2004Active
Prospect House, Jaspers Green, Braintree, CM7 5BB

Director05 March 2004Active
15, Mead Way, Bushey, England, WD23 2DH

Director01 December 2011Active
Selsdon House, 1st Floor, 212-220 Addington Road, South Croydon, CR2 8LD

Director08 February 2019Active
6, Riesco Drive, Croydon, England, CR0 5RS

Director01 December 2011Active
Quarry Hangers, Springbottom Lane, Bletchingley, Redhill, England, RH1 4QZ

Director24 January 2013Active
Selsdon House, 1st Floor, 212-220 Addington Road, South Croydon, CR2 8LD

Director06 September 2016Active
Selsdon House, 1st Floor, 212-220 Addington Road, South Croydon, CR2 8LD

Director18 September 2019Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director05 March 2004Active

People with Significant Control

Avicenna Ltd
Notified on:23 November 2020
Status:Active
Country of residence:England
Address:Selsdon House, 212 -220 Addington Road, South Croydon, England, CR2 8LD
Nature of control:
  • Ownership of shares 75 to 100 percent
Avicenna Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Selsdon House, 212-220, Addington Road, South Croydon, England, CR2 8LD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-01Accounts

Legacy.

Download
2024-03-01Other

Legacy.

Download
2024-03-01Other

Legacy.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-05-01Officers

Appoint person director company with name date.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type small.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2020-11-23Capital

Legacy.

Download
2020-11-23Capital

Capital statement capital company with date currency figure.

Download
2020-11-23Insolvency

Legacy.

Download
2020-11-23Resolution

Resolution.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2020-07-24Accounts

Change account reference date company current shortened.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.