AMG HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

AMG HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05064568

Incorporation date

05/03/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Selsdon House 1st Floor, 212-220 Addington Road, South Croydon, Surrey CR2 8LDCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2004)
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon08/01/2026
Termination of appointment of Stewart Graham as a director on 2025-12-31
dot icon30/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
dot icon30/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
dot icon30/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
dot icon30/07/2025
Audit exemption subsidiary accounts made up to 2024-07-31
dot icon12/02/2025
Cessation of Avicenna Holdings Ltd as a person with significant control on 2025-01-31
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon01/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
dot icon01/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/07/23
dot icon01/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/07/23
dot icon01/03/2024
Audit exemption subsidiary accounts made up to 2023-07-31
dot icon23/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon16/02/2024
Termination of appointment of Jonathan Ian Power as a director on 2024-02-08
dot icon16/02/2024
Appointment of Mr Stewart Graham as a director on 2024-02-08
dot icon23/11/2023
Appointment of Mr Jake Hockley Wright as a director on 2023-11-22
dot icon01/05/2023
Termination of appointment of Nicholas James Clark as a director on 2023-03-31
dot icon01/05/2023
Appointment of Mr David Robert Gilder as a director on 2023-04-28
dot icon16/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon25/01/2023
Accounts for a small company made up to 2022-07-31
dot icon23/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon22/03/2022
Full accounts made up to 2021-07-31
dot icon08/06/2021
Confirmation statement made on 2021-02-12 with updates
dot icon08/06/2021
Notification of Avicenna Ltd as a person with significant control on 2020-11-23
dot icon11/05/2021
Full accounts made up to 2020-07-31
dot icon23/11/2020
Statement by Directors
dot icon23/11/2020
Statement of capital on 2020-11-23
dot icon23/11/2020
Solvency Statement dated 10/11/20
dot icon23/11/2020
Resolutions
dot icon12/08/2020
Full accounts made up to 2019-09-30
dot icon24/07/2020
Current accounting period shortened from 2020-09-30 to 2020-07-31
dot icon03/04/2020
Confirmation statement made on 2020-02-12 with updates
dot icon08/01/2020
Termination of appointment of Jayanti Chimanbhai Patel Junior as a director on 2019-12-31
dot icon28/11/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon17/10/2019
Satisfaction of charge 050645680025 in full
dot icon17/10/2019
Satisfaction of charge 050645680026 in full
dot icon17/10/2019
Satisfaction of charge 050645680024 in full
dot icon17/10/2019
Satisfaction of charge 050645680012 in full
dot icon17/10/2019
Satisfaction of charge 050645680023 in full
dot icon17/10/2019
Satisfaction of charge 050645680021 in full
dot icon17/10/2019
Satisfaction of charge 050645680011 in full
dot icon17/10/2019
Satisfaction of charge 050645680022 in full
dot icon17/10/2019
Satisfaction of charge 050645680019 in full
dot icon17/10/2019
Satisfaction of charge 050645680010 in full
dot icon17/10/2019
Satisfaction of charge 050645680009 in full
dot icon17/10/2019
Satisfaction of charge 050645680013 in full
dot icon17/10/2019
Satisfaction of charge 050645680016 in full
dot icon17/10/2019
Satisfaction of charge 050645680017 in full
dot icon17/10/2019
Satisfaction of charge 050645680007 in full
dot icon17/10/2019
Satisfaction of charge 050645680008 in full
dot icon17/10/2019
Satisfaction of charge 050645680020 in full
dot icon17/10/2019
Satisfaction of charge 050645680006 in full
dot icon17/10/2019
Satisfaction of charge 050645680005 in full
dot icon17/10/2019
Satisfaction of charge 050645680015 in full
dot icon17/10/2019
Satisfaction of charge 050645680014 in full
dot icon17/10/2019
Satisfaction of charge 050645680004 in full
dot icon17/10/2019
Satisfaction of charge 050645680003 in full
dot icon17/10/2019
Satisfaction of charge 050645680002 in full
dot icon17/10/2019
Satisfaction of charge 050645680001 in full
dot icon03/10/2019
Appointment of Mr Nicholas James Clark as a director on 2019-09-18
dot icon02/10/2019
Termination of appointment of Salim Kassamali Esmail Jetha as a director on 2019-09-18
dot icon01/10/2019
Appointment of Mr Jonathan Ian Power as a director on 2019-09-18
dot icon01/10/2019
Termination of appointment of Shiraz Kassam Hirji as a director on 2019-09-18
dot icon01/03/2019
Termination of appointment of Ashoni Kumar Mehta as a secretary on 2019-03-01
dot icon28/02/2019
Resolutions
dot icon26/02/2019
Statement of capital following an allotment of shares on 2014-08-31
dot icon26/02/2019
Statement of capital following an allotment of shares on 2015-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon12/02/2019
Appointment of Mr Shiraz Kassam Hirji as a director on 2019-02-08
dot icon24/12/2018
Notification of Avicenna Holdings Ltd as a person with significant control on 2016-04-06
dot icon24/12/2018
Withdrawal of a person with significant control statement on 2018-12-24
dot icon08/11/2018
Full accounts made up to 2018-03-31
dot icon31/08/2018
Termination of appointment of Rajesh Haria as a director on 2018-08-31
dot icon30/04/2018
Registration of charge 050645680026, created on 2018-04-30
dot icon23/04/2018
Registration of charge 050645680025, created on 2018-04-23
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon25/10/2017
Registration of charge 050645680024, created on 2017-10-25
dot icon03/10/2017
Full accounts made up to 2017-03-31
dot icon11/09/2017
Registration of charge 050645680022, created on 2017-09-11
dot icon11/09/2017
Registration of charge 050645680023, created on 2017-09-11
dot icon13/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon09/01/2017
Satisfaction of charge 050645680018 in full
dot icon09/01/2017
Part of the property or undertaking has been released and no longer forms part of charge 050645680001
dot icon17/10/2016
Full accounts made up to 2016-03-31
dot icon28/09/2016
Statement of capital following an allotment of shares on 2016-09-27
dot icon07/09/2016
Appointment of Mr Jayanti Chimanbhai Patel as a director on 2016-09-06
dot icon24/07/2016
Termination of appointment of Kirit Chimanbhai Patel as a director on 2016-07-16
dot icon09/03/2016
Appointment of Mr Ashoni Kumar Mehta as a secretary on 2016-03-09
dot icon09/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon09/02/2016
Registration of charge 050645680021, created on 2016-02-09
dot icon19/11/2015
Registration of charge 050645680020, created on 2015-10-30
dot icon11/11/2015
Registration of charge 050645680019, created on 2015-11-10
dot icon06/11/2015
Registration of charge 050645680018, created on 2015-11-05
dot icon05/11/2015
Registration of charge 050645680017, created on 2015-10-30
dot icon04/11/2015
Registration of charge 050645680016, created on 2015-11-03
dot icon04/11/2015
Registration of charge 050645680014, created on 2015-10-30
dot icon04/11/2015
Registration of charge 050645680015, created on 2015-10-30
dot icon09/10/2015
Full accounts made up to 2015-03-31
dot icon24/08/2015
Previous accounting period shortened from 2015-08-31 to 2015-03-31
dot icon08/07/2015
Registration of charge 050645680013, created on 2015-07-01
dot icon07/07/2015
Registration of charge 050645680011, created on 2015-07-02
dot icon07/07/2015
Registration of charge 050645680012, created on 2015-07-02
dot icon07/07/2015
Registration of charge 050645680009, created on 2015-07-01
dot icon07/07/2015
Registration of charge 050645680010, created on 2015-07-02
dot icon30/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon09/03/2015
Full accounts made up to 2014-08-31
dot icon14/11/2014
Registration of charge 050645680008, created on 2014-11-05
dot icon10/10/2014
Registration of charge 050645680007, created on 2014-10-09
dot icon10/10/2014
Registration of charge 050645680006, created on 2014-10-09
dot icon29/09/2014
Registration of charge 050645680005, created on 2014-09-29
dot icon25/09/2014
Registration of charge 050645680004, created on 2014-09-24
dot icon10/09/2014
Registration of charge 050645680003, created on 2014-09-08
dot icon10/09/2014
Registration of charge 050645680002, created on 2014-09-10
dot icon10/09/2014
Registration of charge 050645680001, created on 2014-09-08
dot icon01/05/2014
Auditor's resignation
dot icon24/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon24/02/2014
Registered office address changed from Selsdon House 212-220 Addington Road South Croydon Surrey CR2 8LD on 2014-02-24
dot icon21/02/2014
Statement of capital following an allotment of shares on 2013-07-13
dot icon21/02/2014
Full accounts made up to 2013-08-31
dot icon01/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon27/02/2013
Appointment of Mr Kirit Chimanbhai Patel as a director
dot icon12/02/2013
Full accounts made up to 2012-08-31
dot icon08/02/2013
Change of share class name or designation
dot icon08/02/2013
Sub-division of shares on 2013-01-24
dot icon08/02/2013
Statement of capital following an allotment of shares on 2013-01-24
dot icon08/02/2013
Statement of capital following an allotment of shares on 2013-01-24
dot icon08/02/2013
Resolutions
dot icon06/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon06/03/2012
Termination of appointment of Vina Gandecha as a secretary
dot icon06/03/2012
Current accounting period extended from 2012-03-31 to 2012-08-31
dot icon20/12/2011
Termination of appointment of Vina Gandecha as a director
dot icon20/12/2011
Termination of appointment of Anilkumar Gandecha as a director
dot icon20/12/2011
Appointment of Mr Rajesh Haria as a director
dot icon20/12/2011
Appointment of Mr Salim Kassamali Esmail Jetha as a director
dot icon20/12/2011
Registered office address changed from 70 Coggeshall Road Braintree Essex CM7 6BY on 2011-12-20
dot icon26/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon28/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 05/03/09; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/04/2008
Return made up to 05/03/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 05/03/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/05/2006
Director's particulars changed
dot icon25/05/2006
Return made up to 05/03/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/04/2005
Return made up to 05/03/05; full list of members
dot icon14/04/2004
Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon14/04/2004
New secretary appointed;new director appointed
dot icon14/04/2004
New director appointed
dot icon30/03/2004
Secretary resigned
dot icon16/03/2004
Director resigned
dot icon05/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Stewart
Director
08/02/2024 - 31/12/2025
21
JPCORS LIMITED
Nominee Secretary
05/03/2004 - 05/03/2004
5391
JPCORD LIMITED
Nominee Director
05/03/2004 - 05/03/2004
5355
Clark, Nicholas James
Director
18/09/2019 - 31/03/2023
39
Hirji, Shiraz Kassam
Director
08/02/2019 - 18/09/2019
15

Persons with Significant Control

3
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 AMG HEALTHCARE LIMITED

AMG HEALTHCARE LIMITED is an(a) Active company incorporated on 05/03/2004 with the registered office located at Selsdon House 1st Floor, 212-220 Addington Road, South Croydon, Surrey CR2 8LD. 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 AMG HEALTHCARE LIMITED?

toggle

AMG HEALTHCARE LIMITED is currently Active. It was registered on 05/03/2004 .

Where is AMG HEALTHCARE LIMITED located?

toggle

AMG HEALTHCARE LIMITED is registered at Selsdon House 1st Floor, 212-220 Addington Road, South Croydon, Surrey CR2 8LD.

What does AMG HEALTHCARE LIMITED do?

toggle

AMG HEALTHCARE LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for AMG HEALTHCARE LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-12 with no updates.