ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Amistha Midco Limited

Amistha Midco Limited is an active company incorporated on 29 November 2012 with the registered office located in Windlesham, Surrey. Amistha Midco Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08312833
Private limited company
Age
12 years
Incorporated 29 November 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 November 2024 (9 months ago)
Next confirmation dated 29 November 2025
Due by 13 December 2025 (3 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Nursery Court
London Road
Windlesham
Surrey
GU20 6LQ
United Kingdom
Address changed on 7 Nov 2024 (10 months ago)
Previous address was 110 Wigmore Street Marylebone London W1U 3RW
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • British • Lives in England • Born in Apr 1963
Director • Business Executive • British • Lives in England • Born in Aug 1962
Director • British • Lives in England • Born in Jul 1976
Director • Chief Financial Officer • British • Lives in England • Born in Jun 1981
Amistha Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amistha Holdings Limited
Peter John Fane, Gareth Robert Kirkwood, and 2 more are mutual people.
Active
Amistha Holdings 2 Limited
Peter John Fane, Gareth Robert Kirkwood, and 2 more are mutual people.
Active
Nurture Pest Services Limited
Peter John Fane, Gareth Robert Kirkwood, and 1 more are mutual people.
Active
Greenfingers Landscape Ltd
Peter John Fane, Gareth Robert Kirkwood, and 1 more are mutual people.
Active
Midland Pest Control Limited
Peter John Fane, Gareth Robert Kirkwood, and 1 more are mutual people.
Active
Rokill Holdings Limited
Peter John Fane, Gareth Robert Kirkwood, and 1 more are mutual people.
Active
Amistha Bidco Limited
Gareth Robert Kirkwood, Daniel Peter Ratcliffe, and 1 more are mutual people.
Active
Tivoli Group Limited
Gareth Robert Kirkwood, Daniel Peter Ratcliffe, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.46M
Increased by £1.45M (+29%)
Total Liabilities
-£1.49M
Increased by £1.46M (+4869%)
Net Assets
£4.97M
Decreased by £6K (-0%)
Debt Ratio (%)
23%
Increased by 22.48% (+3750%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 10 Apr 2025
New Charge Registered
7 Months Ago on 31 Jan 2025
Confirmation Submitted
8 Months Ago on 18 Dec 2024
Amistha Holdings Limited (PSC) Details Changed
10 Months Ago on 29 Oct 2024
Richard Barry Sanders (PSC) Resigned
10 Months Ago on 29 Oct 2024
Layton Gwyn Tamberlin (PSC) Resigned
10 Months Ago on 29 Oct 2024
Mr Gareth Robert Kirkwood Details Changed
10 Months Ago on 29 Oct 2024
Richard Barry Sanders Resigned
10 Months Ago on 29 Oct 2024
Mr Daniel Peter Ratcliffe Appointed
10 Months Ago on 29 Oct 2024
Mr Gareth Robert Kirkwood Appointed
10 Months Ago on 29 Oct 2024
Get Credit Report
Discover Amistha Midco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2024
Submitted on 10 Apr 2025
Registration of charge 083128330004, created on 31 January 2025
Submitted on 4 Feb 2025
Confirmation statement made on 29 November 2024 with no updates
Submitted on 18 Dec 2024
Change of details for Amistha Holdings Limited as a person with significant control on 29 October 2024
Submitted on 26 Nov 2024
Cessation of Layton Gwyn Tamberlin as a person with significant control on 29 October 2024
Submitted on 26 Nov 2024
Cessation of Richard Barry Sanders as a person with significant control on 29 October 2024
Submitted on 26 Nov 2024
Director's details changed for Mr Gareth Robert Kirkwood on 29 October 2024
Submitted on 20 Nov 2024
Resolutions
Submitted on 18 Nov 2024
Memorandum and Articles of Association
Submitted on 18 Nov 2024
Registered office address changed from 110 Wigmore Street Marylebone London W1U 3RW to Nursery Court London Road Windlesham Surrey GU20 6LQ on 7 November 2024
Submitted on 7 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year