AGAPE HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

AGAPE HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07260530

Incorporation date

20/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

276 Monument Rd, Birmingham, West Midlands B16 8XFCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2010)
dot icon24/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon17/01/2025
Administrative restoration application
dot icon17/01/2025
Confirmation statement made on 2024-05-20 with no updates
dot icon22/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon09/08/2023
Compulsory strike-off action has been discontinued
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon08/08/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-05-31
dot icon20/10/2022
Compulsory strike-off action has been discontinued
dot icon19/10/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon27/02/2022
Micro company accounts made up to 2021-05-31
dot icon20/08/2021
Compulsory strike-off action has been discontinued
dot icon19/08/2021
Micro company accounts made up to 2020-05-31
dot icon19/08/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon03/09/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon07/08/2019
Compulsory strike-off action has been discontinued
dot icon06/08/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon14/03/2019
Appointment of Mr Bertram Ogwudire as a director on 2019-03-14
dot icon09/02/2019
Micro company accounts made up to 2018-05-31
dot icon11/08/2018
Compulsory strike-off action has been discontinued
dot icon09/08/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon07/08/2018
First Gazette notice for compulsory strike-off
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon17/02/2018
Compulsory strike-off action has been discontinued
dot icon15/02/2018
Confirmation statement made on 2017-05-20 with no updates
dot icon01/02/2018
Notification of Cordelia Ogwudire as a person with significant control on 2016-04-06
dot icon09/09/2017
Compulsory strike-off action has been suspended
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon06/04/2017
Total exemption small company accounts made up to 2016-05-31
dot icon31/01/2017
Compulsory strike-off action has been discontinued
dot icon28/01/2017
Total exemption small company accounts made up to 2015-05-31
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon25/10/2016
Total exemption small company accounts made up to 2014-05-31
dot icon17/08/2016
Compulsory strike-off action has been discontinued
dot icon16/08/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon28/07/2015
Compulsory strike-off action has been discontinued
dot icon27/07/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon17/07/2015
Compulsory strike-off action has been suspended
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon01/10/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/06/2014
Compulsory strike-off action has been discontinued
dot icon17/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon03/06/2014
First Gazette notice for compulsory strike-off
dot icon23/10/2013
Compulsory strike-off action has been discontinued
dot icon22/10/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon17/09/2013
First Gazette notice for compulsory strike-off
dot icon21/09/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon28/06/2012
Total exemption full accounts made up to 2012-05-31
dot icon20/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon20/05/2010
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
31/05/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
13.95K
-
0.00
-
-
2022
10
22.84K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Cordelia Ogwudire
Director
20/05/2010 - Present
-
Ogwudire, Bertram, Retired Rev.
Director
14/03/2019 - Present
4

Persons with Significant Control

1
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 AGAPE HEALTHCARE LIMITED

AGAPE HEALTHCARE LIMITED is an(a) Active company incorporated on 20/05/2010 with the registered office located at 276 Monument Rd, Birmingham, West Midlands B16 8XF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGAPE HEALTHCARE LIMITED?

toggle

AGAPE HEALTHCARE LIMITED is currently Active. It was registered on 20/05/2010 .

Where is AGAPE HEALTHCARE LIMITED located?

toggle

AGAPE HEALTHCARE LIMITED is registered at 276 Monument Rd, Birmingham, West Midlands B16 8XF.

What does AGAPE HEALTHCARE LIMITED do?

toggle

AGAPE HEALTHCARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AGAPE HEALTHCARE LIMITED?

toggle

The latest filing was on 24/06/2025: Confirmation statement made on 2025-05-20 with no updates.