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 Luton, Bedfordshire. Ardiou Healthcare Ltd was registered 9 years ago.
Status
Active
Active since 1 year 11 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 20 February 2025 (6 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (5 months remaining)
Last change occurred 6 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 (8 months remaining)
Contact
Address
Unit H Hitchin Road
Abbeygate Business Centre
Luton
LU2 0ER
England
Address changed on 4 Jun 2025 (3 months ago)
Previous address was 62a Prince of Wales Road Sheffield S2 1EX England
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Self Employed • Dominican • Lives in England • Born in Sep 1979
Director • Egyptian • Lives in England • Born in Oct 1976
Director • Egyptian • Lives in Egypt • Born in Nov 1978
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
Nelovy Healthcare Ltd
Ibrahim Abdelrazik Albayoomi Fouda and Dr Ahmed Sami Mohammed Abdelmonim Mabrok are mutual people.
Active
Resok Healthcare Ltd
Ibrahim Abdelrazik Albayoomi Fouda and Dr Ahmed Sami Mohammed Abdelmonim Mabrok are mutual people.
Active
Caldor Botanical Wonders Limited
Dr Ahmed Hassan Ahmed Albahnasawy and Dr Ahmed Sami Mohammed Abdelmonim Mabrok are mutual people.
Active
Evorin Healthcare Ltd
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
Treatment Global Limited
Ibrahim Abdelrazik Albayoomi Fouda 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
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
Dr Ahmed Sami Mohammed Abdelmonim Mabrok Appointed
3 Months Ago on 4 Jun 2025
Registered Address Changed
3 Months Ago on 4 Jun 2025
Confirmation Submitted
6 Months Ago on 20 Feb 2025
Registered Address Changed
7 Months Ago on 12 Feb 2025
Confirmation Submitted
9 Months Ago on 5 Dec 2024
Dr Ahmed Hassan Ahmed Albahnasawy Details Changed
9 Months Ago on 1 Dec 2024
Ahmed Hassan Ahmed Albahnasawy (PSC) Appointed
9 Months Ago on 1 Dec 2024
Ibrahim Abdelrazik Albayoomi Fouda (PSC) Resigned
9 Months Ago on 1 Dec 2024
Registered Address Changed
9 Months Ago on 1 Dec 2024
Registered Address Changed
10 Months Ago on 5 Nov 2024
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 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
Confirmation statement made on 5 December 2024 with updates
Submitted on 5 Dec 2024
Director's details changed for Dr Ahmed Hassan Ahmed Albahnasawy on 1 December 2024
Submitted on 3 Dec 2024
Registered office address changed from 86 Dorset Road Coventry CV1 4EB England to 12 Coventry Road Elmdon Birmingham B26 3QS on 1 December 2024
Submitted on 1 Dec 2024
Cessation of Ibrahim Abdelrazik Albayoomi Fouda as a person with significant control on 1 December 2024
Submitted on 1 Dec 2024
Notification of Ahmed Hassan Ahmed Albahnasawy as a person with significant control on 1 December 2024
Submitted on 1 Dec 2024
Registered office address changed from 25 Norway Gate London SE16 7TR England to 86 Dorset Road Coventry CV1 4EB on 5 November 2024
Submitted on 5 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year