ARDIOU HEALTHCARE LTD

Register to unlock more data on OkredoRegister

ARDIOU HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10344905

Incorporation date

24/08/2016

Size

Micro Entity

Contacts

Registered address

Registered address

12 Coventry Road, Elmdon, Birmingham B26 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2016)
dot icon09/03/2026
Micro company accounts made up to 2025-08-31
dot icon11/12/2025
Registered office address changed from 107a Abbey Street Nuneaton CV11 5BX England to 12 Coventry Road Elmdon Birmingham B26 3QS on 2025-12-11
dot icon29/10/2025
Registered office address changed from 11 Coventry Road Elmdon Birmingham B26 3QS England to 107a Abbey Street Nuneaton CV11 5BX on 2025-10-29
dot icon28/09/2025
Confirmation statement made on 2025-09-28 with updates
dot icon25/09/2025
Registered office address changed from 12a Coventry Road Elmdon Birmingham B26 3QS England to 11 Coventry Road Elmdon Birmingham B26 3QS on 2025-09-25
dot icon23/09/2025
Registered office address changed from 12 Coventry Road Elmdon Birmingham B26 3QS England to 12a Coventry Road Elmdon Birmingham B26 3QS on 2025-09-23
dot icon14/09/2025
Registered office address changed from Unit H Hitchin Road Abbeygate Business Centre Luton LU2 0ER England to 12 Coventry Road Elmdon Birmingham B26 3QS on 2025-09-14
dot icon04/06/2025
Registered office address changed from 62a Prince of Wales Road Sheffield S2 1EX England to Unit H Hitchin Road Abbeygate Business Centre Luton LU2 0ER on 2025-06-04
dot icon04/06/2025
Appointment of Dr Ahmed Sami Mohammed Abdelmonim Mabrok as a director on 2025-06-04
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon12/02/2025
Registered office address changed from 12 Coventry Road Elmdon Birmingham B26 3QS England to 62a Prince of Wales Road Sheffield S2 1EX on 2025-02-12
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon03/12/2024
Director's details changed for Dr Ahmed Hassan Ahmed Albahnasawy on 2024-12-01
dot icon01/12/2024
Registered office address changed from 86 Dorset Road Coventry CV1 4EB England to 12 Coventry Road Elmdon Birmingham B26 3QS on 2024-12-01
dot icon01/12/2024
Cessation of Ibrahim Abdelrazik Albayoomi Fouda as a person with significant control on 2024-12-01
dot icon01/12/2024
Notification of Ahmed Hassan Ahmed Albahnasawy as a person with significant control on 2024-12-01
dot icon05/11/2024
Registered office address changed from 25 Norway Gate London SE16 7TR England to 86 Dorset Road Coventry CV1 4EB on 2024-11-05
dot icon23/10/2024
Micro company accounts made up to 2024-08-31
dot icon20/10/2024
Termination of appointment of Ibrahim Abdelrazik Albayoomi Fouda as a director on 2024-10-20
dot icon20/10/2024
Appointment of Dr Ahmed Hassan Ahmed Albahnasawy as a director on 2024-10-20
dot icon13/10/2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 25 Norway Gate London SE16 7TR on 2024-10-13
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon04/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2023-08-31
dot icon02/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon14/02/2023
Change of details for Dr Ibrahim Abdelrazik Albayoomi Fouda as a person with significant control on 2023-02-01
dot icon12/09/2022
Accounts for a dormant company made up to 2022-08-31
dot icon04/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon29/08/2021
Accounts for a dormant company made up to 2021-08-29
dot icon29/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon19/05/2021
Director's details changed for Mr Ibrahim Abdelrazik Albayoomi Fouda on 2021-05-19
dot icon02/09/2020
Accounts for a dormant company made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon23/08/2020
Registered office address changed from International House Constance Street 12 London E16 2DQ United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2020-08-23
dot icon29/01/2020
Accounts for a dormant company made up to 2019-08-31
dot icon29/08/2019
Confirmation statement made on 2019-08-24 with updates
dot icon22/08/2019
Registered office address changed from International House Constance Street London United Kingdom E16 2DQ England to International House Constance Street 12 London E16 2DQ on 2019-08-22
dot icon22/08/2019
Registered office address changed from London E16 Constance Street 12 London E16 2DQ England to International House Constance Street London United Kingdom E16 2DQ on 2019-08-22
dot icon22/08/2019
Registered office address changed from 3 Gower Street London WC1E 6HA United Kingdom to London E16 Constance Street 12 London E16 2DQ on 2019-08-22
dot icon01/07/2019
Notification of Ibrahim Abdelrazik Albayoomi Fouda as a person with significant control on 2019-06-25
dot icon24/06/2019
Withdrawal of a person with significant control statement on 2019-06-24
dot icon31/08/2018
Accounts for a dormant company made up to 2018-08-31
dot icon31/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon16/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon16/08/2018
Termination of appointment of Ahmed Sami as a director on 2018-08-03
dot icon16/08/2018
Appointment of Mr Ibrahim Abdelrazik Albayoomi Fouda as a director on 2018-08-03
dot icon06/12/2017
Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA United Kingdom to 3 Gower Street London WC1E 6HA on 2017-12-06
dot icon31/08/2017
Accounts for a dormant company made up to 2017-08-31
dot icon31/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon24/08/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2022
-
1.00K
-
0.00
1.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sami, Ahmed, Dr
Director
24/08/2016 - 03/08/2018
4
Albahnasawy, Ahmed Hassan Ahmed, Dr
Director
20/10/2024 - Present
8
Fouda, Ibrahim Abdelrazik Albayoomi
Director
03/08/2018 - 20/10/2024
16
Mabrok, Ahmed Sami Mohammed Abdelmonim, Dr.
Director
04/06/2025 - Present
12

Persons with Significant Control

4
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 ARDIOU HEALTHCARE LTD

ARDIOU HEALTHCARE LTD is an(a) Active company incorporated on 24/08/2016 with the registered office located at 12 Coventry Road, Elmdon, Birmingham B26 3QS. 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 ARDIOU HEALTHCARE LTD?

toggle

ARDIOU HEALTHCARE LTD is currently Active. It was registered on 24/08/2016 .

Where is ARDIOU HEALTHCARE LTD located?

toggle

ARDIOU HEALTHCARE LTD is registered at 12 Coventry Road, Elmdon, Birmingham B26 3QS.

What does ARDIOU HEALTHCARE LTD do?

toggle

ARDIOU HEALTHCARE LTD operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for ARDIOU HEALTHCARE LTD?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2025-08-31.