AEL-PHATHA CARE LTD

Register to unlock more data on OkredoRegister

AEL-PHATHA CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11014345

Incorporation date

16/10/2017

Size

Dormant

Contacts

Registered address

Registered address

49 Westminster Road, Sutton SM1 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2017)
dot icon30/01/2026
Accounts for a dormant company made up to 2025-10-31
dot icon09/12/2025
Voluntary strike-off action has been suspended
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon28/10/2025
Application to strike the company off the register
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon21/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon07/10/2024
Termination of appointment of Sandra Osei as a director on 2024-10-07
dot icon04/10/2024
Change of details for Mr Kwame Francis Amo Ameyaw as a person with significant control on 2024-10-04
dot icon04/10/2024
Director's details changed for Mr Kwame Francis Amo Ameyaw on 2024-10-04
dot icon04/10/2024
Director's details changed for Mr Kwame Francis Amo Ameyaw on 2024-10-04
dot icon14/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon26/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon17/04/2024
Appointment of Miss Sandra Osei as a director on 2024-04-10
dot icon25/03/2024
Change of details for Mr Kwame Francis Amo Ameyaw as a person with significant control on 2024-03-25
dot icon22/03/2024
Termination of appointment of Sandra Osei as a director on 2024-03-22
dot icon15/03/2024
Appointment of Miss Sandra Osei as a director on 2024-03-14
dot icon20/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon26/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon11/05/2023
Termination of appointment of Sandra Osei as a secretary on 2023-05-11
dot icon02/02/2023
Certificate of change of name
dot icon12/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon31/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon21/01/2022
Certificate of change of name
dot icon20/01/2022
Registered office address changed from 22 Canterbury House 2-6 Sydenham Road Croydon CR0 9BL England to 49 Westminster Road Sutton SM1 3NJ on 2022-01-20
dot icon27/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon30/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon11/01/2021
Resolutions
dot icon27/12/2020
Registered office address changed from 4 Grange Park Road Thornton Heath CR7 8QA England to 22 Canterbury House 2-6 Sydenham Road Croydon CR0 9BL on 2020-12-27
dot icon21/12/2020
Withdrawal of a person with significant control statement on 2020-12-21
dot icon05/10/2020
Appointment of Miss Sandra Osei as a secretary on 2020-01-03
dot icon22/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon12/08/2020
Accounts for a dormant company made up to 2019-10-31
dot icon01/04/2020
Registered office address changed from 69B Loughborough Park Loughborough Park London SW9 8TP England to 4 Grange Park Road Thornton Heath CR7 8QA on 2020-04-01
dot icon27/11/2019
Resolutions
dot icon11/11/2019
Accounts for a dormant company made up to 2018-10-31
dot icon15/10/2019
Registered office address changed from 3 Butt Court 179 Canterbury Road Morden Surrey SM4 6QG United Kingdom to 69B Loughborough Park Loughborough Park London SW9 8TP on 2019-10-15
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon11/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon28/10/2017
Confirmation statement made on 2017-10-28 with updates
dot icon21/10/2017
Notification of Kwame Francis Amo Ameyaw as a person with significant control on 2017-10-16
dot icon16/10/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.01
-
0.00
-
-
2022
-
0.10
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osei, Sandra
Director
14/03/2024 - 22/03/2024
-
Osei, Sandra
Secretary
03/01/2020 - 11/05/2023
-
Osei, Sandra
Director
10/04/2024 - 07/10/2024
-
Amo Ameyaw, Kwame Francis
Director
16/10/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEL-PHATHA CARE LTD

AEL-PHATHA CARE LTD is an(a) Active company incorporated on 16/10/2017 with the registered office located at 49 Westminster Road, Sutton SM1 3NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEL-PHATHA CARE LTD?

toggle

AEL-PHATHA CARE LTD is currently Active. It was registered on 16/10/2017 .

Where is AEL-PHATHA CARE LTD located?

toggle

AEL-PHATHA CARE LTD is registered at 49 Westminster Road, Sutton SM1 3NJ.

What does AEL-PHATHA CARE LTD do?

toggle

AEL-PHATHA CARE LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for AEL-PHATHA CARE LTD?

toggle

The latest filing was on 30/01/2026: Accounts for a dormant company made up to 2025-10-31.