Amersham (holdings) Ltd. OLD AMERSHAM


Founded in 1932, Amersham (holdings), classified under reg no. 00266985 is an active company. Currently registered at 'whyte Posts' HP7 0DS, Old Amersham the company has been in the business for 92 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Susan S., Sheena O. and Anne S. and others. In addition one secretary - Parveen K. - is with the company. As of 19 April 2024, there were 3 ex directors - James S., Chloe S. and others listed below. There were no ex secretaries.

Amersham (holdings) Ltd. Address / Contact

Office Address 'whyte Posts'
Office Address2 66 High Street
Town Old Amersham
Post code HP7 0DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00266985
Date of Incorporation Tue, 14th Jun 1932
Industry Activities of open-ended investment companies
End of financial Year 31st March
Company age 92 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Susan S.

Position: Director

Appointed: 01 October 1998

Sheena O.

Position: Director

Appointed: 01 October 1998

Anne S.

Position: Director

Appointed: 01 October 1998

Elizabeth S.

Position: Director

Appointed: 01 October 1998

Parveen K.

Position: Director

Appointed: 01 October 1991

Parveen K.

Position: Secretary

Appointed: 18 August 1991

James S.

Position: Director

Resigned: 15 March 2022

Chloe S.

Position: Director

Appointed: 01 October 1998

Resigned: 31 March 2001

Th T.

Position: Director

Appointed: 18 August 1991

Resigned: 01 October 1995

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Chloe S. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is James S. This PSC has significiant influence or control over the company,.

Chloe S.

Notified on 16 March 2022
Ceased on 23 October 2023
Nature of control: significiant influence or control

James S.

Notified on 1 October 2016
Ceased on 15 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302021-03-312022-03-312023-03-31
Balance Sheet
Current Assets12 776 77012 691 99810 798 78810 759 39410 650 510
Net Assets Liabilities12 574 28812 632 76910 780 71010 714 950 
Other
Average Number Employees During Period11155
Creditors202 48259 22918 07844 44454 877
Net Current Assets Liabilities12 574 28812 632 76910 780 71010 714 950 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (4 pages)

Company search