CompanyTrack
A

AMS ACCOUNTING MEDICAL LIMITED

Active Manchester

Accounting and auditing activities

0 employees
Accounting and auditing activities
A

AMS ACCOUNTING MEDICAL LIMITED

Accounting and auditing activities

Founded 1 May 2014 Active Manchester, England 0 employees
Accounting and auditing activities
Accounts Submitted 23 Apr 2025
Confirmation Statement Submitted 28 Oct 2025
Net assets £308.31K £0.00 2023 year on year
Total assets £310.20K £0.00 2023 year on year
Total Liabilities £1.89K £0.00 2023 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF England

Credit Report

Discover AMS ACCOUNTING MEDICAL LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£308.31k

Total Liabilities

£1.89k

Turnover

N/A

Employees

N/A

Debt Ratio

1%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 100 Shares £100 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 May 2014100£100£100

Officers

Officers

2 active
Status
David Luke CleggDirectorBritishUnited Kingdom451 May 2014Active
Ebrahim Adam SidatDirectorBritishEngland411 May 2014Active

Shareholders

Shareholders (8)

Ams Accounting Midco Limited
26.0%
2628 Oct 2025
Ams Accounting Midco Limited
24.0%
2428 Oct 2025
Ams Accounting Midco Limited
24.0%
2428 Oct 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Ams Accounting Midco Limited

United Kingdom

Active
Notified 4 Jun 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

David Luke Clegg

Ceased 8 Mar 2020

Ceased

Ams Accountants Group Ltd

Ceased 4 Jun 2025

Ceased

Ebrahim Adam Sidat

Ceased 8 Mar 2020

Ceased

Group Structure

Group Structure

AMS ACCOUNTING MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMS ACCOUNTANTS GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STELLA MARIS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STELLA MARIS MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STELLA MARIS MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STELLA MARIS TOPCO LIMITED united kingdom significant influence or control
MPRC EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMS ACCOUNTING MEDICAL LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 Dec 2025OfficersAppointment of Ams Accountants Nominees Ltd as director on 2025-12-02View(2 pages)
28 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-25 with updatesView(4 pages)
17 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
17 Jul 2025OfficersChange to director Mr David Luke Clegg on 2025-07-17View(2 pages)
17 Jun 2025MortgageMortgage Satisfy Charge FullView(1 page)
2 Dec 2025 Officers

Appointment of Ams Accountants Nominees Ltd as director on 2025-12-02

28 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-25 with updates

17 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

17 Jul 2025 Officers

Change to director Mr David Luke Clegg on 2025-07-17

17 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Appointment of Ams Accountants Nominees Ltd as director on 2025-12-02

2 months ago on 2 Dec 2025

Confirmation statement made on 2025-09-25 with updates

3 months ago on 28 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 17 Jul 2025

Change to director Mr David Luke Clegg on 2025-07-17

7 months ago on 17 Jul 2025

Mortgage Satisfy Charge Full

8 months ago on 17 Jun 2025