ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ohi Amy Woodgate Ltd

Ohi Amy Woodgate Ltd is an active company incorporated on 25 February 2025 with the registered office located in London, Greater London. Ohi Amy Woodgate Ltd was registered 11 months ago.
Status
Active
Active since incorporation
Company No
16275245
Private limited company
Age
11 months
Incorporated 25 February 2025
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Dated 24 February 2026
Due by 10 March 2026 (1 month remaining)
Accounts
Submitted
For period 25 Feb28 Mar 2025 (1 month)
Accounts type is Micro Entity
Next accounts for period 28 March 2026
Due by 28 December 2026 (11 months remaining)
Contact
Address
Suite 1, 7th Floor 50 Broadway
London
SW1H 0DB
England
Address changed on 12 Jan 2026 (12 days ago)
Previous address was C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in May 1985
Director • American • Lives in United States • Born in Dec 1963
Director • American • Lives in United States • Born in Feb 1981
Ohi Gold Care Properties Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ohi Marlborough Ltd
Neal Ballew, Vikas Gupta, and 1 more are mutual people.
Active
Ohi Murrayfield Ltd
Robert Stephenson, Neal Ballew, and 1 more are mutual people.
Active
Ohi Norwood Green Ltd
Robert Stephenson, Neal Ballew, and 1 more are mutual people.
Active
Ohi Maria Mallaband Properties Ltd
Robert Stephenson and Neal Ballew are mutual people.
Active
Ohi Verulam Health Care Limited
Neal Ballew is a mutual person.
Active
Ohi Silverleigh Ltd
Vikas Gupta is a mutual person.
Active
Ohi Thornfield Care Ltd
Vikas Gupta is a mutual person.
Active
Ohi Check House Ltd
Vikas Gupta is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
28 Mar 2025
For period 28 Feb28 Mar 2025
Traded for 1 month
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£5.65M
Total Liabilities
-£5.65M
Net Assets
£100
Debt Ratio (%)
100%
Latest Activity
Registered Address Changed
12 Days Ago on 12 Jan 2026
Micro Accounts Submitted
1 Month Ago on 23 Dec 2025
Accounting Period Shortened
9 Months Ago on 4 Apr 2025
Registered Address Changed
9 Months Ago on 31 Mar 2025
Acton Holdings Limited (PSC) Resigned
10 Months Ago on 28 Mar 2025
Ohi Gold Care Properties Ltd (PSC) Appointed
10 Months Ago on 28 Mar 2025
Mr Robert Stephenson Appointed
10 Months Ago on 28 Mar 2025
Mr Neal Ballew Appointed
10 Months Ago on 28 Mar 2025
Dipinder Kaur Sehgal Resigned
10 Months Ago on 28 Mar 2025
Mr Vikas Gupta Appointed
10 Months Ago on 28 Mar 2025
Name changed from GCH (Amy Woodgate Propco) Limited
11 Months Ago on 25 Feb 2025
Get Credit Report
Discover Ohi Amy Woodgate 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 C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ England to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 12 January 2026
Submitted on 12 Jan 2026
Micro company accounts made up to 28 March 2025
Submitted on 23 Dec 2025
Certificate of change of name
Submitted on 16 Apr 2025
Previous accounting period shortened from 28 February 2026 to 28 March 2025
Submitted on 4 Apr 2025
Cessation of Acton Holdings Limited as a person with significant control on 28 March 2025
Submitted on 4 Apr 2025
Notification of Ohi Gold Care Properties Ltd as a person with significant control on 28 March 2025
Submitted on 4 Apr 2025
Appointment of Mr Robert Stephenson as a director on 28 March 2025
Submitted on 31 Mar 2025
Appointment of Mr Neal Ballew as a director on 28 March 2025
Submitted on 31 Mar 2025
Termination of appointment of Dipinder Kaur Sehgal as a director on 28 March 2025
Submitted on 31 Mar 2025
Registered office address changed from 2 Vine Street Gold Care Homes, 1st Floor Uxbridge UB8 1QE United Kingdom to C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ on 31 March 2025
Submitted on 31 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year