AHIMSA MEDICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AHIMSA MEDICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08947072

Incorporation date

19/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

13 Montpelier Avenue, Bexley, Kent DA5 3APCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2014)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon30/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/12/2024
Registered office address changed from Ams Medical Accountants, Floor 2 9 Portland Street Manchester M1 3BE England to 13 Montpelier Avenue Bexley Kent DA5 3AP on 2024-12-19
dot icon06/12/2024
Previous accounting period extended from 2024-03-29 to 2024-03-31
dot icon21/02/2024
Micro company accounts made up to 2023-03-29
dot icon12/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-03-29
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon09/03/2022
Micro company accounts made up to 2021-03-29
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-29
dot icon03/03/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-03-29
dot icon10/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon23/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon05/03/2019
Micro company accounts made up to 2018-03-30
dot icon05/02/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon30/08/2018
Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX to Ams Medical Accountants, Floor 2 9 Portland Street Manchester M1 3BE on 2018-08-30
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon21/03/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon04/12/2015
Termination of appointment of a director
dot icon04/12/2015
Certificate of change of name
dot icon03/12/2015
Appointment of Dr Chirag Patel as a director on 2014-03-20
dot icon12/11/2015
Registered office address changed from 145-157 st John Street London EC1V 4PW to Queens Court 24 Queen Street Manchester M2 5HX on 2015-11-12
dot icon12/11/2015
Termination of appointment of Nathaniel Williams as a director on 2015-11-12
dot icon26/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/05/2015
Appointment of Mr Nathaniel Williams as a director on 2015-05-21
dot icon21/05/2015
Termination of appointment of Samantha Coetzer as a director on 2015-05-21
dot icon25/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon18/06/2014
Termination of appointment of Westco Directors Limited as a director
dot icon23/05/2014
Appointment of Samantha Coetzer as a director
dot icon21/05/2014
Termination of appointment of Adrian Koe as a director
dot icon19/03/2014
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
1
100.00
-
0.00
-
-
2022
1
5.27K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WESTCO DIRECTORS LTD
Corporate Director
19/03/2014 - 18/06/2014
351
Patel, Chirag
Director
20/03/2014 - Present
27
Williams, Nathaniel
Director
21/05/2015 - 12/11/2015
69
Koe, Adrian Michael
Director
19/03/2014 - 21/05/2014
760
Coetzer, Zzsamantha
Director
23/05/2014 - 21/05/2015
382

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AHIMSA MEDICAL SERVICES LIMITED

AHIMSA MEDICAL SERVICES LIMITED is an(a) Active company incorporated on 19/03/2014 with the registered office located at 13 Montpelier Avenue, Bexley, Kent DA5 3AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AHIMSA MEDICAL SERVICES LIMITED?

toggle

AHIMSA MEDICAL SERVICES LIMITED is currently Active. It was registered on 19/03/2014 .

Where is AHIMSA MEDICAL SERVICES LIMITED located?

toggle

AHIMSA MEDICAL SERVICES LIMITED is registered at 13 Montpelier Avenue, Bexley, Kent DA5 3AP.

What does AHIMSA MEDICAL SERVICES LIMITED do?

toggle

AHIMSA MEDICAL SERVICES LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for AHIMSA MEDICAL SERVICES LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.