Background WavePink WaveYellow Wave

AMADEUS HEALTH AND MEDICAL LTD (13509325)

AMADEUS HEALTH AND MEDICAL LTD (13509325) is an active UK company. incorporated on 13 July 2021. with registered office in Walsall. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMADEUS HEALTH AND MEDICAL LTD has been registered for 4 years. Current directors include AHMED, Masood, Dr.

Company Number
13509325
Status
active
Type
ltd
Incorporated
13 July 2021
Age
4 years
Address
68 Jesson Road, Walsall, WS1 3AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AHMED, Masood, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMADEUS HEALTH AND MEDICAL LTD

AMADEUS HEALTH AND MEDICAL LTD is an active company incorporated on 13 July 2021 with the registered office located in Walsall. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMADEUS HEALTH AND MEDICAL LTD was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13509325

LTD Company

Age

4 Years

Incorporated 13 July 2021

Size

N/A

Accounts

ARD: 31/7

Overdue

1 year overdue

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 19 January 2024 (2 years ago)
Period: 13 July 2021 - 31 July 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2024
Period: 1 August 2022 - 31 July 2023

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

68 Jesson Road Walsall, WS1 3AX,

Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Dec 23
Owner Exit
Jul 24
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

AHMED, Masood, Dr

Active
Jesson Road, WalsallWS1 3AX
Born June 1970
Director
Appointed 13 Jul 2021

AHMED, Daanish Masood

Resigned
Jesson Road, WalsallWS1 3AX
Born September 2004
Director
Appointed 13 Jul 2021
Resigned 31 Dec 2025

AHMED, Lana Masood

Resigned
Jesson Road, WalsallWS1 3AX
Born April 2003
Director
Appointed 13 Jul 2021
Resigned 31 Dec 2025

AHMED, Sahl Masood

Resigned
Jesson Road, WalsallWS1 3AX
Born December 2001
Director
Appointed 13 Jul 2021
Resigned 31 Dec 2025

AHMED, Sarah Aleem

Resigned
Jesson Road, WalsallWS1 3AX
Born June 1971
Director
Appointed 13 Jul 2021
Resigned 31 Dec 2025

AHMED, Simin Masood

Resigned
Jesson Road, WalsallWS1 3AX
Born October 1999
Director
Appointed 13 Jul 2021
Resigned 31 Dec 2025

Persons with significant control

1

0 Active
1 Ceased

Dr Masood Ahmed

Ceased
Jesson Road, WalsallWS1 3AX
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jul 2021
Ceased 15 Jul 2022
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
16 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
13 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Gazette Filings Brought Up To Date
26 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Incorporation Company
13 July 2021
NEWINCIncorporation