Background WavePink WaveYellow Wave

AMS ACCOUNTING MEDICAL LIMITED (09021051)

AMS ACCOUNTING MEDICAL LIMITED (09021051) is an active UK company. incorporated on 1 May 2014. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. AMS ACCOUNTING MEDICAL LIMITED has been registered for 11 years. Current directors include CLEGG, David Luke, SIDAT, Ebrahim Adam, AMS ACCOUNTANTS NOMINEES LTD.

Company Number
09021051
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
1 Hardman Street, Manchester, M3 3HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CLEGG, David Luke, SIDAT, Ebrahim Adam, AMS ACCOUNTANTS NOMINEES LTD
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMS ACCOUNTING MEDICAL LIMITED

AMS ACCOUNTING MEDICAL LIMITED is an active company incorporated on 1 May 2014 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. AMS ACCOUNTING MEDICAL LIMITED was registered 11 years ago.(SIC: 69201)

Status

active

Active since 11 years ago

Company No

09021051

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

AMS ACCOUNTANTS (MCR) LTD
From: 15 April 2020To: 5 June 2025
AMS ACCOUNTANTS GROUP LTD
From: 1 May 2014To: 15 April 2020
Contact
Address

1 Hardman Street Spinningfields Manchester, M3 3HF,

Previous Addresses

9 Portland Street 2nd Floor Manchester M1 3BE England
From: 19 March 2018To: 17 July 2025
Queens Court 24 Queen Street Manchester M2 5HX
From: 11 June 2014To: 19 March 2018
Queens Court Queen Street Manchester M2 5HX England
From: 11 June 2014To: 11 June 2014
455 Whalley New Road Blackburn Lancashire BB1 9SP
From: 1 May 2014To: 11 June 2014
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Funding Round
Jun 14
Director Joined
Jun 14
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Jul 24
Owner Exit
Jun 25
Loan Cleared
Jun 25
Director Joined
Dec 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

CLEGG, David Luke

Active
Hardman Street, ManchesterM3 3HF
Born May 1980
Director
Appointed 01 May 2014

SIDAT, Ebrahim Adam

Active
24 Queen Street, ManchesterM2 5HX
Born May 1984
Director
Appointed 01 May 2014

AMS ACCOUNTANTS NOMINEES LTD

Active
Hardman Street, ManchesterM3 3HF
Corporate director
Appointed 02 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
Hardman Street, ManchesterM3 3HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2025
Portland Street, ManchesterM1 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2020
Ceased 04 Jun 2025

Mr David Luke Clegg

Ceased
Portland Street, ManchesterM1 3BE
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2016
Ceased 08 Mar 2020

Mr Ebrahim Adam Sidat

Ceased
Portland Street, ManchesterM1 3BE
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2016
Ceased 08 Mar 2020
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Appoint Corporate Director Company With Name Date
2 December 2025
AP02Appointment of Corporate Director
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
5 June 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
5 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2025
AAAnnual Accounts
Legacy
23 April 2025
PARENT_ACCPARENT_ACC
Legacy
23 April 2025
GUARANTEE2GUARANTEE2
Legacy
23 April 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Memorandum Articles
17 July 2024
MAMA
Resolution
17 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2024
AAAnnual Accounts
Legacy
13 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Resolution
15 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Account Reference Date Company Current Shortened
26 June 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address