Company NameAmore Health Ltd
Company StatusActive
Company Number06207005
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology
Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Ameet Bakhai
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(6 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address11 Pinewood Avenue
Pinner
Harrow
Middlesex
HA5 4BN
Secretary NameVarsha Bakhai
NationalityBritish
StatusCurrent
Appointed01 November 2007(6 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months
RoleSecretary
Correspondence Address11 Pinewood Avenue
Pinner
Harrow
Middlesex
HA5 4BN
Director NameMrs Varsha Bakhai
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(6 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Pinewood Avenue
Pinner
Middlesex
HA5 4BN
Director NameMs Anisha Bakhai
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(10 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleResearcher
Country of ResidenceEngland
Correspondence Address11 Pinewood Avenue
Pinner
Middlesex
HA5 4BN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.amorehealth.co.uk

Location

Registered Address11 Pinewood Avenue
Pinner
Middlesex
HA5 4BN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Varsha Bakhai
100.00%
Ordinary

Financials

Year2014
Net Worth£4,103

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return10 April 2024 (2 weeks, 5 days ago)
Next Return Due24 April 2025 (11 months, 4 weeks from now)

Filing History

28 February 2021Micro company accounts made up to 30 May 2020 (8 pages)
11 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 30 May 2019 (9 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 30 May 2018 (6 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 30 May 2017 (2 pages)
11 February 2018Appointment of Ms Anisha Bakhai as a director on 1 February 2018 (2 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
22 March 2017Micro company accounts made up to 30 May 2016 (2 pages)
22 March 2017Micro company accounts made up to 30 May 2016 (2 pages)
28 June 2016Previous accounting period extended from 30 April 2016 to 30 May 2016 (1 page)
28 June 2016Previous accounting period extended from 30 April 2016 to 30 May 2016 (1 page)
7 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 1
(5 pages)
7 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 1
(5 pages)
28 February 2016Micro company accounts made up to 30 April 2015 (6 pages)
28 February 2016Micro company accounts made up to 30 April 2015 (6 pages)
4 January 2016Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(19 pages)
4 January 2016Administrative restoration application (3 pages)
4 January 2016Administrative restoration application (3 pages)
4 January 2016Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(19 pages)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(5 pages)
3 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(5 pages)
6 January 2014Registered office address changed from , 181 Whitton Avenue, Greenford, Middlesex, UB6 0QF on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 181 Whitton Avenue Greenford Middlesex UB6 0QF on 6 January 2014 (1 page)
6 January 2014Registered office address changed from , 181 Whitton Avenue, Greenford, Middlesex, UB6 0QF on 6 January 2014 (1 page)
20 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
20 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
5 July 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
10 June 2013Appointment of Mrs Varsha Bakhai as a director (2 pages)
10 June 2013Appointment of Mrs Varsha Bakhai as a director (2 pages)
26 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
15 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 July 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
8 July 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
30 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Ameet Bakhai on 10 April 2010 (2 pages)
30 June 2010Director's details changed for Ameet Bakhai on 10 April 2010 (2 pages)
5 August 2009Full accounts made up to 30 April 2009 (3 pages)
5 August 2009Full accounts made up to 30 April 2009 (3 pages)
30 June 2009Return made up to 10/04/09; full list of members (3 pages)
30 June 2009Return made up to 10/04/09; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
24 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
17 September 2008Return made up to 10/04/08; full list of members (3 pages)
17 September 2008Return made up to 10/04/08; full list of members (3 pages)
11 December 2007New secretary appointed (1 page)
11 December 2007New director appointed (1 page)
11 December 2007New secretary appointed (1 page)
11 December 2007New director appointed (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
10 April 2007Incorporation (9 pages)
10 April 2007Incorporation (9 pages)