AMPERSAND HEALTH LIMITED

Register to unlock more data on OkredoRegister

AMPERSAND HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11584266

Incorporation date

24/09/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Amherst Avenue, London W13 8NQCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2018)
dot icon12/12/2025
Memorandum and Articles of Association
dot icon12/12/2025
Resolutions
dot icon29/09/2025
Confirmation statement made on 2025-09-23 with updates
dot icon19/06/2025
Total exemption full accounts made up to 2025-05-31
dot icon12/05/2025
Resolutions
dot icon12/05/2025
Memorandum and Articles of Association
dot icon07/05/2025
Statement of capital following an allotment of shares on 2025-05-07
dot icon01/10/2024
Termination of appointment of Iain John Tobin as a director on 2024-09-24
dot icon01/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon03/09/2024
Registered office address changed from 4 Lonsdale Road London NW6 6rd England to 14 Amherst Avenue London W13 8NQ on 2024-09-03
dot icon02/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon16/06/2024
Termination of appointment of Stuart Mark Westcott as a director on 2024-06-16
dot icon03/06/2024
Previous accounting period shortened from 2024-09-30 to 2024-05-31
dot icon22/02/2024
Resolutions
dot icon19/10/2023
Total exemption full accounts made up to 2023-09-30
dot icon17/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-20
dot icon04/10/2023
Change of details for Mr Nader Alaghband as a person with significant control on 2020-03-11
dot icon04/10/2023
Confirmation statement made on 2023-09-23 with updates
dot icon05/09/2023
Resolutions
dot icon24/08/2023
Notice of Restriction on the Company's Articles
dot icon23/08/2023
Memorandum and Articles of Association
dot icon22/08/2023
Statement of capital following an allotment of shares on 2023-08-21
dot icon04/07/2023
Registered office address changed from The Loft at Queen's Studios Salusbury Road London NW6 6RG England to 4 Lonsdale Road London NW6 6rd on 2023-07-04
dot icon04/07/2023
Appointment of Mr Stuart Mark Westcott as a director on 2023-07-03
dot icon26/04/2023
Statement of capital following an allotment of shares on 2023-04-20
dot icon06/02/2023
Termination of appointment of Christine Susan Sammes as a director on 2023-02-03
dot icon26/10/2022
Total exemption full accounts made up to 2022-09-30
dot icon04/10/2022
Confirmation statement made on 2022-09-23 with updates
dot icon24/08/2022
Statement of capital following an allotment of shares on 2022-08-22
dot icon21/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon21/04/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon02/04/2022
Resolutions
dot icon21/02/2022
Appointment of Mr Martin Clive Jamieson as a director on 2022-02-18
dot icon18/02/2022
Appointment of Mr Iain John Tobin as a director on 2022-02-18
dot icon09/02/2022
Notice of Restriction on the Company's Articles
dot icon09/02/2022
Memorandum and Articles of Association
dot icon09/02/2022
Resolutions
dot icon16/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon02/08/2021
Statement of capital following an allotment of shares on 2021-07-30
dot icon22/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon11/11/2020
Resolutions
dot icon07/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-07-27
dot icon06/10/2020
Confirmation statement made on 2020-09-23 with updates
dot icon24/08/2020
Registered office address changed from 179 Great Portland Street London W1W 5PL United Kingdom to The Loft at Queen's Studios Salusbury Road London NW6 6RG on 2020-08-24
dot icon28/07/2020
Statement of capital following an allotment of shares on 2020-01-27
dot icon18/06/2020
Resolutions
dot icon12/03/2020
Statement of capital following an allotment of shares on 2020-03-11
dot icon03/03/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon25/02/2020
Memorandum and Articles of Association
dot icon25/02/2020
Notice of Restriction on the Company's Articles
dot icon14/02/2020
Statement of capital following an allotment of shares on 2020-02-14
dot icon16/01/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon30/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon14/11/2019
Statement of capital following an allotment of shares on 2019-11-07
dot icon24/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon13/08/2019
Second filing of a statement of capital following an allotment of shares on 2019-06-28
dot icon22/07/2019
Second filing for the appointment of Christine Susan Sammes as a director
dot icon15/07/2019
Resolutions
dot icon09/07/2019
Resolutions
dot icon09/07/2019
Resolutions
dot icon04/07/2019
Appointment of Mr Gareth Cecil Parkes as a director on 2019-06-28
dot icon04/07/2019
Appointment of Mr Jonathan Stuart Synett as a director on 2019-06-28
dot icon01/07/2019
Appointment of Mrs Christine Susan Sammes as a director on 2019-06-27
dot icon01/07/2019
Statement of capital following an allotment of shares on 2019-06-27
dot icon01/07/2019
Change of details for Mr Nader Alaghband as a person with significant control on 2019-07-01
dot icon24/05/2019
Statement of capital following an allotment of shares on 2019-05-24
dot icon24/05/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon04/01/2019
Statement of capital following an allotment of shares on 2018-12-06
dot icon19/11/2018
Resolutions
dot icon14/11/2018
Sub-division of shares on 2018-11-01
dot icon24/09/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* 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
31/05/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
19.41K
-
0.00
124.83K
-
2022
13
361.62K
-
0.00
16.39K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sammes, Christine Susan
Director
27/06/2019 - 02/02/2023
3
Alaghband, Nader
Director
24/09/2018 - Present
20
Jamieson, Martin Clive
Director
18/02/2022 - Present
18
Tobin, Iain John
Director
18/02/2022 - 24/09/2024
14
Synett, Jonathan Stuart
Director
28/06/2019 - Present
22

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMPERSAND HEALTH LIMITED

AMPERSAND HEALTH LIMITED is an(a) Active company incorporated on 24/09/2018 with the registered office located at 14 Amherst Avenue, London W13 8NQ. There are currently 4 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 AMPERSAND HEALTH LIMITED?

toggle

AMPERSAND HEALTH LIMITED is currently Active. It was registered on 24/09/2018 .

Where is AMPERSAND HEALTH LIMITED located?

toggle

AMPERSAND HEALTH LIMITED is registered at 14 Amherst Avenue, London W13 8NQ.

What does AMPERSAND HEALTH LIMITED do?

toggle

AMPERSAND HEALTH LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for AMPERSAND HEALTH LIMITED?

toggle

The latest filing was on 12/12/2025: Memorandum and Articles of Association.