Background WavePink WaveYellow Wave

LOUTRAKI HEALTHCARE LIMITED (09132194)

LOUTRAKI HEALTHCARE LIMITED (09132194) is an active UK company. incorporated on 15 July 2014. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LOUTRAKI HEALTHCARE LIMITED has been registered for 11 years. Current directors include TSAMPRAS, Nikolaos.

Company Number
09132194
Status
active
Type
ltd
Incorporated
15 July 2014
Age
11 years
Address
C/O Forvis Mazars Llp, Manchester, M2 3DE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
TSAMPRAS, Nikolaos
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUTRAKI HEALTHCARE LIMITED

LOUTRAKI HEALTHCARE LIMITED is an active company incorporated on 15 July 2014 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LOUTRAKI HEALTHCARE LIMITED was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09132194

LTD Company

Age

11 Years

Incorporated 15 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

C/O Forvis Mazars Llp One St. Peters Square Manchester, M2 3DE,

Previous Addresses

1 st. Peters Square Mazars Llp Manchester M2 3DE England
From: 25 July 2019To: 19 August 2025
26 Bluestone Drive Bluestone Drive Stockport SK4 3PY United Kingdom
From: 6 January 2018To: 25 July 2019
912 the Lock Appartments 41 Whitworth Street Manchester Lancashire M1 5BE
From: 1 July 2016To: 6 January 2018
25 Lockes Yard 4 Great Marlborough Street Manchester M1 5AL
From: 24 June 2015To: 1 July 2016
Flat 5 374 Upper Brook Street Manchester M13 0EP United Kingdom
From: 15 July 2014To: 24 June 2015
Timeline

2 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
New Owner
Aug 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

TSAMPRAS, Nikolaos

Active
One St. Peters Square, ManchesterM2 3DE
Born February 1979
Director
Appointed 15 Jul 2014

Persons with significant control

2

Mrs Aikaterini Psychogiou

Active
One St. Peters Square, ManchesterM2 3DE
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2019

Mr Nikolaos Tsampras

Active
One St. Peters Square, ManchesterM2 3DE
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Incorporation Company
15 July 2014
NEWINCIncorporation