Apollo Healthcare Limited SUNBURY-ON-THAMES


Founded in 2016, Apollo Healthcare, classified under reg no. 10015887 is an active company. Currently registered at 19 International Way TW16 7HP, Sunbury-on-thames the company has been in the business for eight years. Its financial year was closed on February 29 and its latest financial statement was filed on 2022/02/28. Since 2018/03/16 Apollo Healthcare Limited is no longer carrying the name Alpha Holdings 24.

There is a single director in the firm at the moment - Mahmed R., appointed on 19 February 2016. In addition, a secretary was appointed - Mahmed R., appointed on 19 February 2016. As of 25 April 2024, there was 1 ex director - Ashley S.. There were no ex secretaries.

Apollo Healthcare Limited Address / Contact

Office Address 19 International Way
Town Sunbury-on-thames
Post code TW16 7HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10015887
Date of Incorporation Fri, 19th Feb 2016
Industry Management consultancy activities other than financial management
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Mahmed R.

Position: Secretary

Appointed: 19 February 2016

Mahmed R.

Position: Director

Appointed: 19 February 2016

Ashley S.

Position: Director

Appointed: 16 March 2018

Resigned: 19 January 2020

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Mahmed R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ashley S. This PSC has significiant influence or control over the company,.

Mahmed R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ashley S.

Notified on 16 March 2018
Ceased on 19 January 2020
Nature of control: significiant influence or control

Company previous names

Alpha Holdings 24 March 16, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-29
Balance Sheet
Cash Bank On Hand 514 5886 021
Current Assets1622 01228 970
Debtors113 79922 448
Other Debtors11 22 448
Property Plant Equipment  5 7633 094
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 8825 834
Average Number Employees During Period  22
Creditors 43117 40232 062
Finance Lease Liabilities Present Value Total  6 212 
Increase From Depreciation Charge For Year Property Plant Equipment  2 8822 952
Net Current Assets Liabilities1-4254 610-3 092
Other Creditors 4313 5264 518
Other Taxation Social Security Payable  7 6643 876
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 625501
Property Plant Equipment Gross Cost  8 6458 928
Total Additions Including From Business Combinations Property Plant Equipment  8 645283
Total Assets Less Current Liabilities1-42510 3732
Trade Debtors Trade Receivables  3 799 
Bank Borrowings Overdrafts   23 667
Trade Creditors Trade Payables   1

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
Free Download (1 page)

Company search