EVORIN HEALTHCARE LTD

Register to unlock more data on OkredoRegister

EVORIN HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08868232

Incorporation date

30/01/2014

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 06/02/2023)
dot icon31/03/2026
Cessation of Ahmed Ali Kamel Eid as a person with significant control on 2026-03-31
dot icon31/03/2026
Notification of Ahmed Ali Kamel Eid as a person with significant control on 2026-03-31
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 Bedfordshire LU2 0ER England to 12 Coventry Road Elmdon Birmingham B26 3QS on 2025-09-14
dot icon24/08/2025
Micro company accounts made up to 2025-01-31
dot icon23/08/2025
Termination of appointment of Ahmed Ali Kamel Eid as a director on 2025-08-20
dot icon04/06/2025
Registered office address changed from 107a Abbey Street Nuneaton CV11 5BX England to Unit H Hitchin Road Abbeygate Business Centre Luton Bedfordshire 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 icon28/04/2025
Registered office address changed from 9a Beaumont Road London E10 5BJ England to 107a Abbey Street Nuneaton CV11 5BX on 2025-04-28
dot icon28/04/2025
Change of details for Mr Ahmed Ali Kamel Eid as a person with significant control on 2025-04-28
dot icon28/04/2025
Director's details changed for Mr Ahmed Ali Kamel Eid on 2025-04-28
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon18/02/2025
Registered office address changed from 12 Coventry Road Elmdon Birmingham B26 3QS England to 9a Beaumont Road London E10 5BJ on 2025-02-18
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon03/12/2024
Director's details changed for Mr Ahmed Ali Kamel Eid 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 Ali Kamel Eid as a person with significant control 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 Ahmed Sami as a person with significant control on 2024-12-01
dot icon11/11/2024
Amended total exemption full accounts made up to 2024-01-31
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 icon20/10/2024
Appointment of Mr Ahmed Ali Kamel Eid as a director on 2024-10-20
dot icon17/10/2024
Termination of appointment of Ibrahim Abdelrazik Albayoomi Fouda as a director on 2024-10-17
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 icon02/10/2024
Certificate of change of name
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon19/02/2024
Accounts for a dormant company made up to 2024-01-31
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon08/03/2023
Change of details for Dr Ahmed Sami as a person with significant control on 2023-03-06
dot icon06/03/2023
Change of details for Dr Ahmed Sami as a person with significant control on 2023-03-06
dot icon06/03/2023
Director's details changed for Mr Ibrahim Abdelrazik Albayoomi Fouda on 2023-03-06
dot icon06/02/2023
Confirmation statement made on 2023-01-30 with no updates
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
31/01/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00K
-
0.00
1.00K
-
2023
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sami, Ahmed
Secretary
30/01/2014 - 09/03/2021
-
Mabrok, Ahmed Sami Mohammed Abdelmonim, Dr.
Director
04/06/2025 - Present
12
Sami, Ahmed, Dr
Director
30/01/2014 - 30/01/2018
-
Fouda, Ibrahim Abdelrazik Albayoomi
Director
30/01/2018 - 17/10/2024
17
Eid, Ahmed Ali Kamel
Director
20/10/2024 - 20/08/2025
6

Persons with Significant Control

8
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 EVORIN HEALTHCARE LTD

EVORIN HEALTHCARE LTD is an(a) Active company incorporated on 30/01/2014 with the registered office located at 12 Coventry Road, Elmdon, Birmingham B26 3QS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVORIN HEALTHCARE LTD?

toggle

EVORIN HEALTHCARE LTD is currently Active. It was registered on 30/01/2014 .

Where is EVORIN HEALTHCARE LTD located?

toggle

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

What does EVORIN HEALTHCARE LTD do?

toggle

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

What is the latest filing for EVORIN HEALTHCARE LTD?

toggle

The latest filing was on 31/03/2026: Cessation of Ahmed Ali Kamel Eid as a person with significant control on 2026-03-31.