AMP HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

AMP HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05506424

Incorporation date

12/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O HENTONS, Northgate, 118 North Street, Leeds LS2 7PNCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2005)
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Secretary's details changed for Dr Urvashi Vijaykumar on 2021-09-21
dot icon21/09/2021
Director's details changed for Dr Urvashi Vijaykumar on 2021-09-21
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/10/2019
Satisfaction of charge 1 in full
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon08/02/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/09/2018
Court order
dot icon17/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon17/07/2018
Director's details changed for Dr Urvashi Vijaykumar on 2017-07-13
dot icon17/07/2018
Director's details changed for Dr Alagu Shanmugam Vijaykumar on 2017-07-13
dot icon16/07/2018
Change of details for Hitha Limited as a person with significant control on 2016-07-12
dot icon13/07/2018
Cessation of Hitha Limited as a person with significant control on 2016-07-12
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Register(s) moved to registered inspection location C/O Hentons Northgate North Street 118 Leeds LS2 7PN
dot icon15/08/2017
Register inspection address has been changed to C/O Hentons Northgate North Street 118 Leeds LS2 7PN
dot icon14/08/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon14/08/2017
Notification of Hitha Limited as a person with significant control on 2016-04-06
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Confirmation statement made on 2016-07-12 with updates
dot icon22/08/2016
Director's details changed for Dr Alagu Shanmugam Vijaykumar on 2016-08-19
dot icon26/05/2016
Previous accounting period shortened from 2016-07-31 to 2016-03-31
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/04/2014
Registered office address changed from , St Andrew's House St Andrew's Street, Leeds, West Yorkshire, LS3 1LF on 2014-04-03
dot icon25/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/09/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon24/09/2012
Director's details changed for Dr Urvashi Vijay Kumar on 2012-07-12
dot icon24/09/2012
Director's details changed for Dr Alagu Shanmugam Vijay Kumar on 2012-07-12
dot icon24/09/2012
Secretary's details changed for Dr Urvashi Vijay Kumar on 2011-07-12
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/07/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon12/07/2010
Director's details changed for Dr Urvashi Vijay Kumar on 2010-07-12
dot icon11/09/2009
Return made up to 12/07/09; full list of members
dot icon07/08/2009
Total exemption small company accounts made up to 2008-07-31
dot icon25/11/2008
Registered office changed on 25/11/2008 from, hentons & co LLP, st andrews house st andrews street, leeds, yorkshire, LS3 1LF
dot icon25/11/2008
Director appointed dr urvashi vijay kumar
dot icon18/11/2008
Registered office changed on 18/11/2008 from, west hill house, allerton hill, chapel allerton, leeds, west yorkshire, LS7 3QB
dot icon30/07/2008
Return made up to 12/07/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/09/2007
Total exemption small company accounts made up to 2006-07-31
dot icon13/07/2007
Return made up to 12/07/07; full list of members
dot icon09/08/2006
Return made up to 12/07/06; full list of members
dot icon02/09/2005
Ad 12/07/05--------- £ si 99@1=99 £ ic 1/100
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
Registered office changed on 20/07/05 from: 12 york place, leeds, west yorkshire, LS1 2DS
dot icon15/07/2005
Secretary resigned
dot icon15/07/2005
Director resigned
dot icon12/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

34
2022
change arrow icon+18.98 % *

* during past year

Cash in Bank

£100,482.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/07/2026
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)
2021
33
185.24K
-
0.00
84.45K
-
2022
34
249.64K
-
0.00
100.48K
-
2022
34
249.64K
-
0.00
100.48K
-

Employees

2022

Employees

34 Ascended3 % *

Net Assets(GBP)

249.64K £Ascended34.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.48K £Ascended18.98 % *

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
Vijaykumar, Alagu Shanmugam, Dr
Director
12/07/2005 - Present
9
Hegde, Urvashi, Dr
Director
17/10/2008 - Present
4

Persons with Significant Control

0

No PSC data available.

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 AMP HEALTHCARE LIMITED

AMP HEALTHCARE LIMITED is an(a) Active company incorporated on 12/07/2005 with the registered office located at C/O HENTONS, Northgate, 118 North Street, Leeds LS2 7PN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of AMP HEALTHCARE LIMITED?

toggle

AMP HEALTHCARE LIMITED is currently Active. It was registered on 12/07/2005 .

Where is AMP HEALTHCARE LIMITED located?

toggle

AMP HEALTHCARE LIMITED is registered at C/O HENTONS, Northgate, 118 North Street, Leeds LS2 7PN.

What does AMP HEALTHCARE LIMITED do?

toggle

AMP HEALTHCARE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AMP HEALTHCARE LIMITED have?

toggle

AMP HEALTHCARE LIMITED had 34 employees in 2022.

What is the latest filing for AMP HEALTHCARE LIMITED?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-03-31.