A.Y.S HEALTHCARE LTD

Register to unlock more data on OkredoRegister

A.Y.S HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13255964

Incorporation date

10/03/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Highfield Avenue, Greenford UB6 0JDCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2021)
dot icon27/03/2026
Previous accounting period shortened from 2026-03-31 to 2025-11-30
dot icon27/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon12/12/2025
Cessation of Yogeeta Shah as a person with significant control on 2025-12-01
dot icon12/12/2025
Cessation of Ankit Chandrakant Shah as a person with significant control on 2025-12-01
dot icon12/12/2025
Notification of Tm Medical Ltd as a person with significant control on 2025-12-01
dot icon12/12/2025
Change of details for Tm Medical Ltd as a person with significant control on 2025-12-01
dot icon12/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon04/12/2025
Satisfaction of charge 132559640001 in full
dot icon04/12/2025
Satisfaction of charge 132559640003 in full
dot icon04/12/2025
Satisfaction of charge 132559640002 in full
dot icon03/12/2025
Appointment of Mr Muhammed Labib Al-Batat as a director on 2025-12-01
dot icon03/12/2025
Appointment of Miss Thuha Labib Al-Batat as a director on 2025-12-01
dot icon03/12/2025
Termination of appointment of Ankit Chandrakant Shah as a director on 2025-12-01
dot icon03/12/2025
Termination of appointment of Yogeeta Shah as a director on 2025-12-01
dot icon03/12/2025
Registered office address changed from Office 1, 21 Hatherton Street Walsall WS4 2LA England to 14 Highfield Avenue Greenford UB6 0JD on 2025-12-03
dot icon02/12/2025
Registration of charge 132559640004, created on 2025-12-01
dot icon02/12/2025
Registration of charge 132559640005, created on 2025-12-01
dot icon02/12/2025
Registration of charge 132559640006, created on 2025-12-01
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon27/10/2025
Resolutions
dot icon06/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/09/2025
-
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon28/01/2024
Memorandum and Articles of Association
dot icon19/01/2024
Change of share class name or designation
dot icon19/01/2024
Particulars of variation of rights attached to shares
dot icon08/01/2024
Resolutions
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon18/04/2023
Registration of charge 132559640003, created on 2023-04-15
dot icon06/04/2023
Registration of charge 132559640002, created on 2023-04-01
dot icon28/02/2023
Registration of charge 132559640001, created on 2023-02-22
dot icon16/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon04/11/2022
Director's details changed for Mr Ankit Chandrakant Shah on 2021-11-03
dot icon04/11/2022
Director's details changed for Mrs Yogeeta Shah on 2021-11-03
dot icon04/11/2022
Change of details for Mr Ankit Chandrakant Shah as a person with significant control on 2021-11-03
dot icon24/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/12/2021
Correction of a Director's date of birth incorrectly stated on incorporation / mrs yogeeta shah
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon08/11/2021
Change of details for Mr Ankit Chandrakant Shah as a person with significant control on 2021-10-15
dot icon08/11/2021
Notification of Yogeeta Shah as a person with significant control on 2021-10-15
dot icon03/11/2021
Registered office address changed from 61-63 Alexandra Road Walsall West Midlands WS1 4DX United Kingdom to Office 1, 21 Hatherton Street Walsall WS4 2LA on 2021-11-03
dot icon02/11/2021
Director's details changed for Ms Yogeeta Bhupal on 2021-10-15
dot icon10/03/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Yogeeta Shah
Director
10/03/2021 - 01/12/2025
6
Mr Ankit Chandrakant Shah
Director
10/03/2021 - 01/12/2025
5
Al-Batat, Muhammed Labib
Director
01/12/2025 - Present
2
Al-Batat, Thuha Labib
Director
01/12/2025 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A.Y.S HEALTHCARE LTD

A.Y.S HEALTHCARE LTD is an(a) Active company incorporated on 10/03/2021 with the registered office located at 14 Highfield Avenue, Greenford UB6 0JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.Y.S HEALTHCARE LTD?

toggle

A.Y.S HEALTHCARE LTD is currently Active. It was registered on 10/03/2021 .

Where is A.Y.S HEALTHCARE LTD located?

toggle

A.Y.S HEALTHCARE LTD is registered at 14 Highfield Avenue, Greenford UB6 0JD.

What does A.Y.S HEALTHCARE LTD do?

toggle

A.Y.S HEALTHCARE LTD operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for A.Y.S HEALTHCARE LTD?

toggle

The latest filing was on 27/03/2026: Previous accounting period shortened from 2026-03-31 to 2025-11-30.