AM2PM HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

AM2PM HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09991437

Incorporation date

08/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Suite D1a Emerald Court The Pilgrim Centre, Brickhill Drive, Bedford MK41 7PZCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2016)
dot icon26/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon26/02/2026
Notification of Mohammad Asif Mohson as a person with significant control on 2020-02-07
dot icon26/02/2026
Change of details for Mr Roberto Felice Facchiano as a person with significant control on 2020-02-07
dot icon26/02/2026
Registered office address changed from Suite K, Sandland Court the Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ England to Suite D1a Emerald Court the Pilgrim Centre Brickhill Drive Bedford MK41 7PZ on 2026-02-26
dot icon27/05/2025
Micro company accounts made up to 2024-05-31
dot icon07/04/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon15/05/2024
Compulsory strike-off action has been discontinued
dot icon14/05/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon13/12/2023
Micro company accounts made up to 2023-05-31
dot icon08/03/2023
Confirmation statement made on 2023-02-07 with updates
dot icon06/01/2023
Micro company accounts made up to 2022-05-31
dot icon22/11/2022
Registered office address changed from 1-3 Silver Street Bedford MK40 1SY United Kingdom to Suite K, Sandland Court the Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ on 2022-11-22
dot icon07/04/2022
Confirmation statement made on 2022-02-07 with updates
dot icon24/02/2022
Micro company accounts made up to 2021-05-31
dot icon02/06/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon02/06/2021
Compulsory strike-off action has been discontinued
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon26/01/2021
Director's details changed for Mr Mohammad Asif Mohson on 2021-01-26
dot icon26/01/2021
Director's details changed for Mr Mohammad Asif Mohson on 2021-01-26
dot icon26/01/2021
Director's details changed for Mr Roberto Felice Facchiano on 2021-01-26
dot icon26/01/2021
Change of details for Mr Roberto Felice Facchiano as a person with significant control on 2021-01-26
dot icon28/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon20/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon14/02/2019
Director's details changed for Mr Mohammad Asif Mohson on 2019-02-14
dot icon24/02/2018
Satisfaction of charge 099914370001 in full
dot icon15/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon20/11/2017
Registered office address changed from 78 York Street London W1H 1DP to 1-3 Silver Street Bedford MK40 1SY on 2017-11-20
dot icon03/11/2017
Micro company accounts made up to 2017-05-31
dot icon23/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon04/11/2016
Current accounting period extended from 2017-02-28 to 2017-05-31
dot icon20/07/2016
Registration of charge 099914370001, created on 2016-07-15
dot icon12/05/2016
Appointment of Mr Mohammad Mohson as a director on 2016-04-18
dot icon12/05/2016
Registered office address changed from International House Cromwell Road London SW7 4ET United Kingdom to 78 York Street London W1H 1DP on 2016-05-12
dot icon08/02/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/05/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.35K
-
0.00
-
-
2022
2
2.57K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammad Asif Mohson
Director
18/04/2016 - Present
13
Facchiano, Roberto Felice
Director
08/02/2016 - Present
21

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AM2PM HEALTHCARE LIMITED

AM2PM HEALTHCARE LIMITED is an(a) Active company incorporated on 08/02/2016 with the registered office located at Suite D1a Emerald Court The Pilgrim Centre, Brickhill Drive, Bedford MK41 7PZ. 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 AM2PM HEALTHCARE LIMITED?

toggle

AM2PM HEALTHCARE LIMITED is currently Active. It was registered on 08/02/2016 .

Where is AM2PM HEALTHCARE LIMITED located?

toggle

AM2PM HEALTHCARE LIMITED is registered at Suite D1a Emerald Court The Pilgrim Centre, Brickhill Drive, Bedford MK41 7PZ.

What does AM2PM HEALTHCARE LIMITED do?

toggle

AM2PM HEALTHCARE LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for AM2PM HEALTHCARE LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-07 with no updates.