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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Selsdon House, 1st Floor, 212-220 Addington Road, South Croydon, CR2 8LD | Director | 28 April 2023 | Active |
Selsdon House, 1st Floor, 212-220 Addington Road, South Croydon, CR2 8LD | Director | 08 February 2024 | Active |
Selsdon House, Addington Road, South Croydon, England, CR2 8LD | Director | 22 November 2023 | Active |
Prospect House, Jaspers Green, Braintree, CM7 5BB | Secretary | 05 March 2004 | Active |
Selsdon House, 1st Floor, 212-220 Addington Road, South Croydon, CR2 8LD | Secretary | 09 March 2016 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 05 March 2004 | Active |
Selsdon House, 1st Floor, 212-220 Addington Road, South Croydon, CR2 8LD | Director | 18 September 2019 | Active |
Prospect House, Jaspers Green, Braintree, CM7 5BB | Director | 05 March 2004 | Active |
Prospect House, Jaspers Green, Braintree, CM7 5BB | Director | 05 March 2004 | Active |
15, Mead Way, Bushey, England, WD23 2DH | Director | 01 December 2011 | Active |
Selsdon House, 1st Floor, 212-220 Addington Road, South Croydon, CR2 8LD | Director | 08 February 2019 | Active |
6, Riesco Drive, Croydon, England, CR0 5RS | Director | 01 December 2011 | Active |
Quarry Hangers, Springbottom Lane, Bletchingley, Redhill, England, RH1 4QZ | Director | 24 January 2013 | Active |
Selsdon House, 1st Floor, 212-220 Addington Road, South Croydon, CR2 8LD | Director | 06 September 2016 | Active |
Selsdon House, 1st Floor, 212-220 Addington Road, South Croydon, CR2 8LD | Director | 18 September 2019 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 05 March 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-01 | Accounts | Legacy. | Download |
2024-03-01 | Other | Legacy. | Download |
2024-03-01 | Other | Legacy. | Download |
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-05-01 | Officers | Appoint person director company with name date. | Download |
2023-05-01 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type small. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-11 | Accounts | Accounts with accounts type full. | Download |
2020-11-23 | Capital | Legacy. | Download |
2020-11-23 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-23 | Insolvency | Legacy. | Download |
2020-11-23 | Resolution | Resolution. | Download |
2020-08-12 | Accounts | Accounts with accounts type full. | Download |
2020-07-24 | Accounts | Change account reference date company current shortened. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.