AMOS HOUSE LIMITED

Register to unlock more data on OkredoRegister

AMOS HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14956039

Incorporation date

23/06/2023

Size

Dormant

Contacts

Registered address

Registered address

31a Purbeck Road, Chatham ME4 6EDCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2023)
dot icon05/09/2025
Address of person with significant control Ms Vivien Otim changed to 14956039 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-05
dot icon05/09/2025
Address of officer Ms Vivien Otim changed to 14956039 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-05
dot icon05/09/2025
Address of officer Mr Yannick Kapongo Ntumba changed to 14956039 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-05
dot icon05/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon03/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon03/07/2025
Cessation of Adekunle Adeniyi Benjamin as a person with significant control on 2025-06-30
dot icon03/07/2025
Cessation of Eunice Onaiyekan as a person with significant control on 2025-06-30
dot icon03/07/2025
Termination of appointment of Adekunle Adeniyi Benjamin as a director on 2025-06-30
dot icon03/07/2025
Termination of appointment of Eunice Onaiyekan as a director on 2025-06-30
dot icon02/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon06/01/2025
Notification of Yannick Kapongo Ntumba as a person with significant control on 2024-12-08
dot icon15/12/2024
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to 31a Purbeck Road Chatham ME4 6ED on 2024-12-15
dot icon05/12/2024
Accounts for a dormant company made up to 2024-06-30
dot icon26/09/2024
Registered office address changed from PO Box 4385 14956039 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2024-09-26
dot icon26/09/2024
Director's details changed for Eunice Onaiyekan on 2024-09-10
dot icon26/09/2024
Director's details changed for Mr. Adekunle Adeniyi Benjamin on 2024-09-10
dot icon26/09/2024
Director's details changed for Mr Yannick Kapongo Ntumba on 2024-09-10
dot icon26/09/2024
Director's details changed for Ms Vivien Otim on 2024-09-10
dot icon26/09/2024
Change of details for Mr. Adekunle Adeniyi Benjamin as a person with significant control on 2024-09-10
dot icon26/09/2024
Change of details for Ms Vivien Otim as a person with significant control on 2024-09-10
dot icon26/09/2024
Change of details for Eunice Onaiyekan as a person with significant control on 2024-09-10
dot icon29/08/2024
Address of person with significant control Ms Vivien Otim changed to 14956039 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-29
dot icon29/08/2024
Address of person with significant control Eunice Onaiyekan changed to 14956039 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-29
dot icon29/08/2024
Address of person with significant control Mr. Adekunle Adeniyi Benjamin changed to 14956039 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-29
dot icon29/08/2024
Address of officer Ms Vivien Otim changed to 14956039 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-29
dot icon29/08/2024
Address of officer Eunice Onaiyekan changed to 14956039 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-29
dot icon29/08/2024
Address of officer Mr Yannick Kapongo Ntumba changed to 14956039 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-29
dot icon29/08/2024
Address of officer Mr. Adekunle Adeniyi Benjamin changed to 14956039 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-29
dot icon29/08/2024
Registered office address changed to PO Box 4385, 14956039 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-29
dot icon06/08/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon16/11/2023
Appointment of Mr Yannick Kapongo Ntumba as a director on 2023-11-06
dot icon23/06/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eunice Onaiyekan
Director
23/06/2023 - 30/06/2025
-
Otim, Vivien
Director
23/06/2023 - Present
2
Benjamin, Adekunle Adeniyi
Director
23/06/2023 - 30/06/2025
2
Kapongo Ntumba, Yannick
Director
06/11/2023 - Present
-

Persons with Significant Control

6
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 AMOS HOUSE LIMITED

AMOS HOUSE LIMITED is an(a) Active company incorporated on 23/06/2023 with the registered office located at 31a Purbeck Road, Chatham ME4 6ED. 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 AMOS HOUSE LIMITED?

toggle

AMOS HOUSE LIMITED is currently Active. It was registered on 23/06/2023 .

Where is AMOS HOUSE LIMITED located?

toggle

AMOS HOUSE LIMITED is registered at 31a Purbeck Road, Chatham ME4 6ED.

What does AMOS HOUSE LIMITED do?

toggle

AMOS HOUSE LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for AMOS HOUSE LIMITED?

toggle

The latest filing was on 05/09/2025: Address of person with significant control Ms Vivien Otim changed to 14956039 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-05.