AGAPE HOMECARE LIMITED

Register to unlock more data on OkredoRegister

AGAPE HOMECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09812305

Incorporation date

06/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holly Office, Black Birches, Hadnall, Shrewsbury, Shropshire SY4 3DHCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2015)
dot icon28/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/07/2025
Previous accounting period shortened from 2024-10-28 to 2024-10-27
dot icon20/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon02/04/2025
Registered office address changed from Suite D Hermes House Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5HJ England to Holly Office, Black Birches Hadnall Shrewsbury Shropshire SY4 3DH on 2025-04-02
dot icon29/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/07/2024
Previous accounting period shortened from 2023-10-29 to 2023-10-28
dot icon20/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon26/01/2023
Compulsory strike-off action has been discontinued
dot icon25/01/2023
Total exemption full accounts made up to 2021-10-31
dot icon11/01/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon30/07/2022
Previous accounting period shortened from 2021-10-30 to 2021-10-29
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon10/08/2021
Compulsory strike-off action has been discontinued
dot icon09/08/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon23/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon03/12/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/07/2020
Registered office address changed from Unit 4a Sansaw Business Park Hadnall Shrewsbury Shropshire SY4 4AS England to Suite D Hermes House Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5HJ on 2020-07-15
dot icon16/06/2020
Change of details for Ms Siobhan Mary Owen as a person with significant control on 2019-05-14
dot icon16/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon10/06/2019
Registered office address changed from Unit 1 Sutton Farm Shopping Arcade the Shopping Parade, Tilstock Crescent Shrewsbury Shropshire SY2 6HW Wales to Unit 4a Sansaw Business Park Hadnall Shrewsbury Shropshire SY4 4AS on 2019-06-10
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon14/05/2019
Termination of appointment of Deborah Alexis Rennie as a director on 2019-05-14
dot icon14/05/2019
Appointment of Mrs Siobhan Mary Owen as a director on 2019-05-14
dot icon14/05/2019
Cessation of Deborah Alexis Rennie as a person with significant control on 2019-05-14
dot icon26/04/2019
Termination of appointment of Siobhan Mary Owen as a director on 2019-04-19
dot icon09/11/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon03/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon02/05/2017
Registered office address changed from Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE England to Unit 1 Sutton Farm Shopping Arcade the Shopping Parade, Tilstock Crescent Shrewsbury Shropshire SY2 6HW on 2017-05-02
dot icon10/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon13/11/2015
Registered office address changed from 32 Springfield Way Shrewsbury SY2 6LW United Kingdom to Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE on 2015-11-13
dot icon06/10/2015
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
31/10/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
27/10/2025
dot iconNext due on
27/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
68
43.34K
-
0.00
86.94K
-
2022
41
111.97K
-
0.00
127.64K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Deborah Alexis Rennie
Director
06/10/2015 - 14/05/2019
-
Ms Siobhan Mary Owen
Director
06/10/2015 - 19/04/2019
6
Ms Siobhan Mary Owen
Director
14/05/2019 - Present
6

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 AGAPE HOMECARE LIMITED

AGAPE HOMECARE LIMITED is an(a) Active company incorporated on 06/10/2015 with the registered office located at Holly Office, Black Birches, Hadnall, Shrewsbury, Shropshire SY4 3DH. 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 AGAPE HOMECARE LIMITED?

toggle

AGAPE HOMECARE LIMITED is currently Active. It was registered on 06/10/2015 .

Where is AGAPE HOMECARE LIMITED located?

toggle

AGAPE HOMECARE LIMITED is registered at Holly Office, Black Birches, Hadnall, Shrewsbury, Shropshire SY4 3DH.

What does AGAPE HOMECARE LIMITED do?

toggle

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

What is the latest filing for AGAPE HOMECARE LIMITED?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2024-10-31.