AT MEDICS HOLDINGS LLP

Register to unlock more data on OkredoRegister

AT MEDICS HOLDINGS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC428198

Incorporation date

24/07/2019

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

108 High Street, Great Missenden HP16 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2019)
dot icon03/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon31/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon15/05/2025
Cessation of T20 Osprey Midco Ltd as a person with significant control on 2023-12-28
dot icon15/05/2025
Change of details for Operose Health Limited as a person with significant control on 2022-06-20
dot icon16/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon03/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon03/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon03/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Location of register of charges has been changed from Rose House Bell Lane Little Chalfont Amersham HP6 6FA England to Gowling Wlg (Uk) Llp 11th Floor Two Snowhill Birmingham West Midlands B4 6WR
dot icon23/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon22/07/2024
Notification of T20 Osprey Midco Ltd as a person with significant control on 2023-12-28
dot icon22/07/2024
Register(s) moved to registered office address 108 High Street Great Missenden HP16 0BG
dot icon22/07/2024
Register(s) moved to registered inspection location Rose House Bell Lane Little Chalfont Amersham HP6 6FA
dot icon08/05/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon23/04/2024
Cessation of Mh Services International (Uk) Limited as a person with significant control on 2023-12-28
dot icon23/04/2024
Termination of appointment of Mh Services International (Uk) Limited as a member on 2023-12-28
dot icon23/04/2024
Appointment of T20 Osprey Midco Ltd as a member on 2023-12-28
dot icon13/03/2024
Registration of charge OC4281980001, created on 2024-03-07
dot icon13/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon25/07/2023
Location of register of charges has been changed from 108 High Street Great Missenden HP16 0BG England to Rose House Bell Lane Little Chalfont Amersham HP6 6FA
dot icon30/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon18/07/2022
Location of register of charges has been changed from Numeric House 98 Station Road Sidcup DA15 7BY England to 108 High Street Great Missenden HP16 0BG
dot icon20/06/2022
Registered office address changed from , 77 New Cavendish Street, London, W1W 6XB, England to 108 High Street Great Missenden HP16 0BG on 2022-06-20
dot icon07/01/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon22/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon06/08/2021
Register(s) moved to registered office address 77 New Cavendish Street London W1W 6XB
dot icon06/07/2021
Group of companies' accounts made up to 2020-03-31
dot icon17/02/2021
Cessation of Mohammad Aumran Tahir as a person with significant control on 2021-02-10
dot icon17/02/2021
Cessation of Muhammad Usman Quraishi as a person with significant control on 2021-02-10
dot icon17/02/2021
Cessation of Tarek Fathi Yehia Mahmoud Radwan as a person with significant control on 2021-02-10
dot icon17/02/2021
Cessation of Muneeb Saleem Choudhry as a person with significant control on 2021-02-10
dot icon17/02/2021
Cessation of Fiyaz Lebbe as a person with significant control on 2021-02-10
dot icon17/02/2021
Cessation of Hasnain Ali Abbasi as a person with significant control on 2021-02-10
dot icon17/02/2021
Notification of Mh Services International (Uk) Limited as a person with significant control on 2021-02-10
dot icon17/02/2021
Notification of Operose Health Limited as a person with significant control on 2021-02-10
dot icon11/02/2021
Registered office address changed from , 26-28 Streatham Place London, SW2 4QY, United Kingdom to 108 High Street Great Missenden HP16 0BG on 2021-02-11
dot icon11/02/2021
Termination of appointment of Tarek Fathi Yehia Mahmoud Radwan as a member on 2021-02-10
dot icon11/02/2021
Termination of appointment of Nahla Samaha as a member on 2021-02-10
dot icon11/02/2021
Termination of appointment of Mohammad Aumran Tahir as a member on 2021-02-10
dot icon11/02/2021
Termination of appointment of Mahjabeen Qureshi as a member on 2021-02-10
dot icon11/02/2021
Termination of appointment of Muhammad Usman Quraishi as a member on 2021-02-10
dot icon11/02/2021
Termination of appointment of Hafsa Quraishi as a member on 2021-02-10
dot icon11/02/2021
Termination of appointment of Fiyaz Lebbe as a member on 2021-02-10
dot icon11/02/2021
Termination of appointment of Shagufta Khanum as a member on 2021-02-10
dot icon11/02/2021
Termination of appointment of Hafsah Hassan as a member on 2021-02-10
dot icon11/02/2021
Termination of appointment of Muneeb Saleem Choudhry as a member on 2021-02-10
dot icon11/02/2021
Termination of appointment of Hasnain Ali Abbasi as a member on 2021-02-10
dot icon11/02/2021
Termination of appointment of Asra Choudhry as a member on 2021-02-10
dot icon11/02/2021
Appointment of Mh Services International (Uk) Limited as a member on 2021-02-10
dot icon11/02/2021
Appointment of Operose Health Limited as a member on 2021-02-10
dot icon27/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon27/08/2020
Register(s) moved to registered inspection location Numeric House 98 Station Road Sidcup DA15 7BY
dot icon27/08/2020
Location of register of charges has been changed to Numeric House 98 Station Road Sidcup DA15 7BY
dot icon28/02/2020
Current accounting period shortened from 2020-07-31 to 2020-03-31
dot icon19/09/2019
Notification of Mohammad Aumran Tahir as a person with significant control on 2019-09-01
dot icon19/09/2019
Notification of Muhammad Usman Quraishi as a person with significant control on 2019-09-01
dot icon19/09/2019
Notification of Tarek Radwan as a person with significant control on 2019-09-01
dot icon19/09/2019
Notification of Muneeb Choudhry as a person with significant control on 2019-09-01
dot icon19/09/2019
Notification of Fiyaz Lebbe as a person with significant control on 2019-09-01
dot icon19/09/2019
Notification of Hasnain Abbasi as a person with significant control on 2019-09-01
dot icon19/09/2019
Withdrawal of a person with significant control statement on 2019-09-19
dot icon24/07/2019
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OPEROSE HEALTH LTD.
LLP Designated Member
10/02/2021 - Present
3
Mh Services International (Uk) Limited
LLP Designated Member
10/02/2021 - 28/12/2023
2
Quraishi, Muhammad Usman, Dr
LLP Designated Member
24/07/2019 - 10/02/2021
1
Abbasi, Hasnain Ali, Dr
LLP Designated Member
24/07/2019 - 10/02/2021
-
Choudhry, Muneeb Saleem, Dr
LLP Designated Member
24/07/2019 - 10/02/2021
-

Persons with Significant Control

11
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 AT MEDICS HOLDINGS LLP

AT MEDICS HOLDINGS LLP is an(a) Active company incorporated on 24/07/2019 with the registered office located at 108 High Street, Great Missenden HP16 0BG. 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 AT MEDICS HOLDINGS LLP?

toggle

AT MEDICS HOLDINGS LLP is currently Active. It was registered on 24/07/2019 .

Where is AT MEDICS HOLDINGS LLP located?

toggle

AT MEDICS HOLDINGS LLP is registered at 108 High Street, Great Missenden HP16 0BG.

What is the latest filing for AT MEDICS HOLDINGS LLP?

toggle

The latest filing was on 03/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.