ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Absolute Healthcare Ltd

Absolute Healthcare Ltd is an active company incorporated on 26 January 2017 with the registered office located in Northampton, Northamptonshire. Absolute Healthcare Ltd was registered 8 years ago.
Status
Active
Active since 7 years ago
Company No
10584918
Private limited company
Age
8 years
Incorporated 26 January 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 25 January 2025 (7 months ago)
Next confirmation dated 25 January 2026
Due by 8 February 2026 (4 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Artisans' House
7 Queensbridge
Northampton
Northamptonshire
NN4 7BF
United Kingdom
Address changed on 18 Feb 2025 (6 months ago)
Previous address was First Floor, Sterling House Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom
Telephone
01635871777
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Mar 1976 • Owner
Director • Owner • British • Lives in England • Born in Nov 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£78.05K
Increased by £2.61K (+3%)
Turnover
Unreported
Same as previous period
Employees
19
Same as previous period
Total Assets
£269.69K
Increased by £20.63K (+8%)
Total Liabilities
-£55.84K
Increased by £2.26K (+4%)
Net Assets
£213.85K
Increased by £18.37K (+9%)
Debt Ratio (%)
21%
Decreased by 0.81% (-4%)
Latest Activity
Full Accounts Submitted
3 Days Ago on 10 Sep 2025
Mr Sukhjit Singh Sandhu Details Changed
6 Months Ago on 18 Feb 2025
Miss Seijal Odedra (PSC) Details Changed
6 Months Ago on 18 Feb 2025
Miss Seijal Odedra Details Changed
6 Months Ago on 18 Feb 2025
Registered Address Changed
6 Months Ago on 18 Feb 2025
Confirmation Submitted
7 Months Ago on 31 Jan 2025
Ms Seijal Odedra (PSC) Details Changed
8 Months Ago on 8 Jan 2025
Full Accounts Submitted
11 Months Ago on 23 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 20 Nov 2023
Get Credit Report
Discover Absolute Healthcare Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 10 Sep 2025
Director's details changed for Mr Sukhjit Singh Sandhu on 18 February 2025
Submitted on 18 Feb 2025
Registered office address changed from First Floor, Sterling House Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 18 February 2025
Submitted on 18 Feb 2025
Director's details changed for Miss Seijal Odedra on 18 February 2025
Submitted on 18 Feb 2025
Change of details for Miss Seijal Odedra as a person with significant control on 18 February 2025
Submitted on 18 Feb 2025
Confirmation statement made on 25 January 2025 with no updates
Submitted on 31 Jan 2025
Change of details for Ms Seijal Odedra as a person with significant control on 8 January 2025
Submitted on 8 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Confirmation statement made on 25 January 2024 with updates
Submitted on 27 Feb 2024
Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH England to First Floor, Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 20 November 2023
Submitted on 20 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year