CompanyTrack
A

AMS BUSINESS RECOVERY LTD

Active Manchester

Other business support service activities n.e.c.

6 employees Website
Financial services Other business support service activities n.e.c.
A

AMS BUSINESS RECOVERY LTD

Other business support service activities n.e.c.

Founded 27 Apr 2016 Active Manchester, England 6 employees pathbr.co.uk
Financial services Other business support service activities n.e.c.
Accounts Submitted
Confirmation Statement Submitted 21 Aug 2025
Net assets £122.28K £1.84K 2023 year on year
Total assets £222.87K £17.96K 2023 year on year
Total Liabilities £97.47K £16.67K 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

Office (Manchester)

2nd Floor, 9 Portland St, Manchester M1 3BE

Website

pathbr.co.uk

Credit Report

Discover AMS BUSINESS RECOVERY LTD'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 (2017–2023)

Cash in Bank

£77.96k

Decreased by £37.16k (-32%)

Net Assets

£122.28k

Decreased by £1.84k (-1%)

Total Liabilities

£97.47k

Increased by £16.67k (+21%)

Turnover

N/A

Employees

6

Increased by 2 (+50%)

Debt Ratio

44%

Increased by 5 (+13%)

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

3 Allotments 100 Shares £100 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 May 20171£1£1
27 Apr 201689£89£1
27 Apr 201610£10£1

Officers

Officers

2 active
Status
Ams Accountants Nominees LtdCorporate-directorUnited KingdomUnknown13 Sept 2023Active
Gareth HowarthDirectorBritishEngland4027 Apr 2016Active

Shareholders

Shareholders (6)

Phil Clark
0.0%
021 Aug 2025
Keith Tully
0.0%
021 Aug 2025
Gareth Howarth
0.0%
021 Aug 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Ams Advisory 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

Gareth Howarth

Ceased 13 Sept 2023

Ceased

Gareth Howarth

Ceased 1 May 2025

Ceased

Ams Insolvency Midco Ltd

Ceased 4 Jun 2025

Ceased

Group Structure

Group Structure

AMS ADVISORY 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 BUSINESS RECOVERY LTD Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 Sept 2025Persons With Significant ControlChange to Ams Advisory Midco Limited as a person with significant control on 2025-06-09View(2 pages)
22 Aug 2025Persons With Significant ControlChange to Ams Advisory Midco Limited as a person with significant control on 2025-06-09View(2 pages)
21 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-21 with updatesView(5 pages)
13 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
11 Aug 2025CapitalCapital Cancellation SharesView(6 pages)
2 Sept 2025 Persons With Significant Control

Change to Ams Advisory Midco Limited as a person with significant control on 2025-06-09

22 Aug 2025 Persons With Significant Control

Change to Ams Advisory Midco Limited as a person with significant control on 2025-06-09

21 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-21 with updates

13 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

11 Aug 2025 Capital

Capital Cancellation Shares

Recent Activity

Latest Activity

Change to Ams Advisory Midco Limited as a person with significant control on 2025-06-09

5 months ago on 2 Sept 2025

Change to Ams Advisory Midco Limited as a person with significant control on 2025-06-09

5 months ago on 22 Aug 2025

Confirmation statement made on 2025-08-21 with updates

5 months ago on 21 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 13 Aug 2025

Capital Cancellation Shares

6 months ago on 11 Aug 2025