You are here: bizstats.co.uk > a-z index > A list > AH list

Ahs Healthcare Ltd LONDON


Ahs Healthcare started in year 2005 as Private Limited Company with registration number 05617142. The Ahs Healthcare company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at Vision Express. Postal code: SW15 1SU.

There is a single director in the firm at the moment - Ajay S., appointed on 9 November 2005. In addition, a secretary was appointed - Jiten S., appointed on 9 November 2005. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Ahs Healthcare Ltd Address / Contact

Office Address Vision Express
Office Address2 125 Putney High Street
Town London
Post code SW15 1SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05617142
Date of Incorporation Wed, 9th Nov 2005
Industry Other human health activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jiten S.

Position: Secretary

Appointed: 09 November 2005

Ajay S.

Position: Director

Appointed: 09 November 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Ajay S. The abovementioned PSC and has 75,01-100% shares.

Ajay S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302019-12-312020-12-312021-12-312022-12-31
Net Worth-178 578-129 216-90 295    
Balance Sheet
Cash Bank On Hand    79 35032 82821 435
Current Assets86 91688 277138 800173 681189 279186 282182 947
Debtors46 90149 55679 609124 82471 117113 775117 548
Net Assets Liabilities   -48 172-44 041-29 27911 824
Other Debtors   41 41511 79457 506104 192
Property Plant Equipment   41 30134 30524 42821 028
Total Inventories   48 85738 81239 679 
Cash Bank In Hand9731178 001    
Net Assets Liabilities Including Pension Asset Liability-178 578-129 216-90 295    
Stocks Inventory39 04238 60451 190    
Tangible Fixed Assets83 61458 41891 051    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve-178 678-129 316-90 395    
Shareholder Funds-178 578-129 216-90 295    
Other
Accumulated Depreciation Impairment Property Plant Equipment   307 374318 279328 156336 436
Average Number Employees During Period   4334
Bank Borrowings Overdrafts   78 80070 27853 82924 818
Corporation Tax Payable      2 564
Creditors   97 36370 27853 82924 818
Deferred Tax Asset Debtors   8 8689 1618 868 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   322 027262 027202 027142 027
Increase From Depreciation Charge For Year Property Plant Equipment    10 9059 8778 280
Net Current Assets Liabilities-131 927-80 741-10 1387 890-8 06812217 409
Other Creditors   18 56324 42439 70348 524
Other Taxation Social Security Payable   1 03713 85327 36138 940
Property Plant Equipment Gross Cost   348 675352 584352 584357 464
Provisions For Liabilities Balance Sheet Subtotal      1 795
Total Additions Including From Business Combinations Property Plant Equipment    3 909 4 880
Total Assets Less Current Liabilities-48 313-22 32380 91349 19126 23724 55038 437
Trade Creditors Trade Payables   64 85870 51063 85246 471
Trade Debtors Trade Receivables   74 54150 16247 40113 356
Creditors Due After One Year130 265106 893171 208    
Creditors Due Within One Year218 843169 018148 938    
Fixed Assets83 61458 41891 051    
Tangible Fixed Assets Additions 38964 024    
Tangible Fixed Assets Cost Or Valuation259 758260 147324 171    
Tangible Fixed Assets Depreciation176 144201 729233 120    
Tangible Fixed Assets Depreciation Charged In Period 25 58531 391    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2023/12/31
filed on: 24th, February 2024
Free Download (3 pages)

Company search

Advertisements