ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ardiou Healthcare Ltd

Ardiou Healthcare Ltd is an active company incorporated on 24 August 2016 with the registered office located in Birmingham, West Midlands. Ardiou Healthcare Ltd was registered 9 years ago.
Status
Active
Active since 2 years 3 months ago
Company No
10344905
Private limited company
Age
9 years
Incorporated 24 August 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 September 2025 (3 months ago)
Next confirmation dated 28 September 2026
Due by 12 October 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (4 months remaining)
Contact
Address
12 Coventry Road
Elmdon
Birmingham
B26 3QS
England
Address changed on 11 Dec 2025 (24 days ago)
Previous address was 107a Abbey Street Nuneaton CV11 5BX England
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Egyptian • Lives in England • Born in Oct 1976
Director • Self Employed • Dominican • Lives in England • Born in Sep 1979
Dr Ahmed Hassan Ahmed Albahnasawy
PSC • British • Lives in England • Born in Oct 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Evorin Healthcare Ltd
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
Nelovy Healthcare Ltd
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
Resok Healthcare Ltd
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
ASG International Trading Ltd
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
Perfect Performance International Ltd
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
Care Company For The Manufacture And Packaging Of Foodstuffs Limited
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
Caldor Botanical Wonders Limited
Dr Ahmed Hassan Ahmed Albahnasawy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£47.25K
Increased by £46.25K (+4625%)
Total Liabilities
-£47.34K
Increased by £47.34K (%)
Net Assets
-£98
Decreased by £1.1K (-110%)
Debt Ratio (%)
100%
Increased by 100.21% (%)
Latest Activity
Registered Address Changed
24 Days Ago on 11 Dec 2025
Registered Address Changed
2 Months Ago on 29 Oct 2025
Confirmation Submitted
3 Months Ago on 28 Sep 2025
Registered Address Changed
3 Months Ago on 25 Sep 2025
Registered Address Changed
3 Months Ago on 23 Sep 2025
Registered Address Changed
3 Months Ago on 14 Sep 2025
Dr Ahmed Sami Mohammed Abdelmonim Mabrok Appointed
7 Months Ago on 4 Jun 2025
Registered Address Changed
7 Months Ago on 4 Jun 2025
Confirmation Submitted
10 Months Ago on 20 Feb 2025
Registered Address Changed
10 Months Ago on 12 Feb 2025
Get Credit Report
Discover Ardiou Healthcare Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 107a Abbey Street Nuneaton CV11 5BX England to 12 Coventry Road Elmdon Birmingham B26 3QS on 11 December 2025
Submitted on 11 Dec 2025
Registered office address changed from 11 Coventry Road Elmdon Birmingham B26 3QS England to 107a Abbey Street Nuneaton CV11 5BX on 29 October 2025
Submitted on 29 Oct 2025
Confirmation statement made on 28 September 2025 with updates
Submitted on 28 Sep 2025
Registered office address changed from 12a Coventry Road Elmdon Birmingham B26 3QS England to 11 Coventry Road Elmdon Birmingham B26 3QS on 25 September 2025
Submitted on 25 Sep 2025
Registered office address changed from 12 Coventry Road Elmdon Birmingham B26 3QS England to 12a Coventry Road Elmdon Birmingham B26 3QS on 23 September 2025
Submitted on 23 Sep 2025
Registered office address changed from Unit H Hitchin Road Abbeygate Business Centre Luton LU2 0ER England to 12 Coventry Road Elmdon Birmingham B26 3QS on 14 September 2025
Submitted on 14 Sep 2025
Registered office address changed from 62a Prince of Wales Road Sheffield S2 1EX England to Unit H Hitchin Road Abbeygate Business Centre Luton LU2 0ER on 4 June 2025
Submitted on 4 Jun 2025
Appointment of Dr Ahmed Sami Mohammed Abdelmonim Mabrok as a director on 4 June 2025
Submitted on 4 Jun 2025
Confirmation statement made on 20 February 2025 with updates
Submitted on 20 Feb 2025
Registered office address changed from 12 Coventry Road Elmdon Birmingham B26 3QS England to 62a Prince of Wales Road Sheffield S2 1EX on 12 February 2025
Submitted on 12 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year